Background WavePink WaveYellow Wave

SYMONDSBURY FARMS LIMITED (00652622)

SYMONDSBURY FARMS LIMITED (00652622) is an active UK company. incorporated on 15 March 1960. with registered office in Bridport. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. SYMONDSBURY FARMS LIMITED has been registered for 66 years. Current directors include COLFOX, Julia, Lady, COLFOX BT, Philip John, Sir.

Company Number
00652622
Status
active
Type
ltd
Incorporated
15 March 1960
Age
66 years
Address
The Estate Office, Manor Yard Mill Lane, Bridport, DT6 6HG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
COLFOX, Julia, Lady, COLFOX BT, Philip John, Sir
SIC Codes
01110, 55209, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMONDSBURY FARMS LIMITED

SYMONDSBURY FARMS LIMITED is an active company incorporated on 15 March 1960 with the registered office located in Bridport. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. SYMONDSBURY FARMS LIMITED was registered 66 years ago.(SIC: 01110, 55209, 55900)

Status

active

Active since 66 years ago

Company No

00652622

LTD Company

Age

66 Years

Incorporated 15 March 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

The Estate Office, Manor Yard Mill Lane Symondsbury Bridport, DT6 6HG,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 6 August 2015To: 31 August 2017
Mary St House Mary Street Taunton Somerset TA1 3NW
From: 4 April 2014To: 6 August 2015
Hendford Manor Hendford Yeovil Somerset BA20 1UN
From: 11 January 2011To: 4 April 2014
Symondsbury Park Bridport Dorset DT6 6EX
From: 5 October 2010To: 11 January 2011
Midland House 2 Poole Road Bournemouth BH2 5QY
From: 1 September 2010To: 5 October 2010
1 St Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA
From: 15 March 1960To: 1 September 2010
Timeline

4 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Mar 15
Funding Round
Mar 21
New Owner
Mar 21
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COLFOX BT, Philip John, Sir

Active
Mill Lane, BridportDT6 6HG
Secretary
Appointed 01 Aug 2010

COLFOX, Julia, Lady

Active
Mill Lane, BridportDT6 6HG
Born November 1961
Director
Appointed 25 Mar 2010

COLFOX BT, Philip John, Sir

Active
Mill Lane, BridportDT6 6HG
Born December 1962
Director
Appointed 21 Nov 1997

BRIERLEY, Elizabeth

Resigned
2 Poole Road, BournemouthBH2 5QY
Secretary
Appointed 12 Jan 2007
Resigned 01 Aug 2010

CHILD, Nicholas Sidney

Resigned
Grassmere, BridportDT6 6HJ
Secretary
Appointed 27 Jul 2001
Resigned 12 Jan 2007

COLFOX, Frederica Loveday, Lady

Resigned
Symondsbury House, BridportDT6 6HB
Secretary
Appointed N/A
Resigned 01 Apr 1998

COLFOX, Philip John, Sir

Resigned
1 Mill Lane, BridportDT6 6HQ
Secretary
Appointed 01 Apr 1998
Resigned 27 Jul 2001

COLFOX, Frederica Loveday, Lady

Resigned
Symondsbury House, BridportDT6 6HB
Born December 1934
Director
Appointed N/A
Resigned 01 Apr 1998

COLFOX, William John, Sir

Resigned
Hendford, YeovilBA20 1UN
Born April 1924
Director
Appointed N/A
Resigned 12 Jul 2014

Persons with significant control

2

Julia Colfox

Active
Mill Lane, BridportDT6 6HG
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Sir Philip John Colfox Bt

Active
Mill Lane, BridportDT6 6HG
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
31 December 2025
AAMDAAMD
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
13 March 2021
SH01Allotment of Shares
Resolution
13 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Legacy
2 May 2012
MG02MG02
Change Account Reference Date Company Current Extended
28 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
20 May 2008
288cChange of Particulars
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
21 December 2005
287Change of Registered Office
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
11 March 2002
287Change of Registered Office
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
403aParticulars of Charge Subject to s859A
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 July 1996
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 May 1992
AAAnnual Accounts
Accounts With Made Up Date
10 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Accounts With Made Up Date
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Made Up Date
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Accounts With Made Up Date
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
14 May 1987
363363
Accounts With Made Up Date
8 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363