This company is commonly known as Coldharbour Farm Limited. The company was founded 27 years ago and was given the registration number 03357267. The firm's registered office is in STURMINSTER NEWTON. You can find them at Evans & Co, Manchester House, High Street, Stalbridge, Sturminster Newton, Dorset. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.
Name | : | COLDHARBOUR FARM LIMITED |
---|---|---|
Company Number | : | 03357267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1997 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Evans & Co, Manchester House, High Street, Stalbridge, Sturminster Newton, Dorset, DT10 2LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Evans & Co, Manchester House, High Street, Stalbridge, Sturminster Newton, DT10 2LL | Secretary | 01 February 2012 | Active |
Barton Mead, Tisbury, Salisbury, SP3 6JU | Director | 16 April 1997 | Active |
Evans & Co, Manchester House, High Street, Stalbridge, Sturminster Newton, DT10 2LL | Director | 02 April 2011 | Active |
Evans & Co, Manchester House, High Street, Stalbridge, Sturminster Newton, DT10 2LL | Director | 16 April 1997 | Active |
Barton Mead, Tisbury, Salisbury, SP3 6JU | Secretary | 16 April 1997 | Active |
Daslett Farm, Sutton Mandeville, Salisbury, SP3 5LU | Director | 16 April 1997 | Active |
Dornlee, Lovington, Castle Cary, BA7 7PY | Director | 16 April 1997 | Active |
Mrs Karren Ruth Price | ||
Notified on | : | 15 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manchester House, High Street, Sturminster Newton, England, DT10 2LL |
Nature of control | : |
|
Mrs Ruth Mary Trott | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1926 |
Nationality | : | British |
Address | : | Evans & Co, Manchester House, Sturminster Newton, DT10 2LL |
Nature of control | : |
|
Mrs Jacqeline Ruth Oborne | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | Evans & Co, Manchester House, Sturminster Newton, DT10 2LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Miscellaneous | Legacy. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.