Background WavePink WaveYellow Wave

CHOLWELL FARMS LIMITED (00697739)

CHOLWELL FARMS LIMITED (00697739) is an active UK company. incorporated on 10 July 1961. with registered office in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. CHOLWELL FARMS LIMITED has been registered for 64 years. Current directors include BRUEGGER, Henry Fletcher, BRUEGGER, Richard Anthony.

Company Number
00697739
Status
active
Type
ltd
Incorporated
10 July 1961
Age
64 years
Address
Cholwell Lodge Main Road, Bristol, BS39 5DH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
BRUEGGER, Henry Fletcher, BRUEGGER, Richard Anthony
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOLWELL FARMS LIMITED

CHOLWELL FARMS LIMITED is an active company incorporated on 10 July 1961 with the registered office located in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. CHOLWELL FARMS LIMITED was registered 64 years ago.(SIC: 01610)

Status

active

Active since 64 years ago

Company No

00697739

LTD Company

Age

64 Years

Incorporated 10 July 1961

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Cholwell Lodge Main Road Temple Cloud Bristol, BS39 5DH,

Previous Addresses

Red Marley Gurney Slade Radstock Somerset BA3 4TG
From: 10 July 1961To: 31 July 2010
Timeline

7 key events • 2010 - 2017

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Aug 14
Director Joined
Aug 14
New Owner
Jul 17
New Owner
Jul 17
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRUEGGER, Richard Anthony

Active
Main Road, BristolBS39 5DH
Secretary
Appointed 17 Jul 2011

BRUEGGER, Henry Fletcher

Active
Main Road, BristolBS39 5DH
Born January 1993
Director
Appointed 18 Aug 2014

BRUEGGER, Richard Anthony

Active
Main Road, BristolBS39 5DH
Born June 1990
Director
Appointed 28 Jun 2010

BRUEGGER, Elizabeth

Resigned
Main Road, BristolBS39 5DH
Secretary
Appointed N/A
Resigned 17 Jul 2011

BRUEGGER, Anthony James

Resigned
Cholwell Lodge, BristolBS39 5DH
Born January 1949
Director
Appointed N/A
Resigned 29 Jul 2014

BRUEGGER, Edmund Peter

Resigned
Cholwell Farm, BristolBS39 5TG
Born May 1951
Director
Appointed N/A
Resigned 28 Jun 2010

BRUEGGER, Elizabeth

Resigned
Cholwell Farm Stowey Road, BristolBS18 4TG
Born August 1921
Director
Appointed N/A
Resigned 28 Jun 2010

Persons with significant control

2

Mr Henry Fletcher Bruegger

Active
Main Road, BristolBS39 5DH
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Anthony Bruegger

Active
Main Road, BristolBS39 5DH
Born June 1990

Nature of Control

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

Filing History

112

Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Dissolved Compulsory Strike Off Suspended
15 November 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
23 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
31 July 2010
TM01Termination of Director
Termination Director Company With Name
31 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 July 2010
AD01Change of Registered Office Address
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
23 July 2008
287Change of Registered Office
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
2 April 2007
287Change of Registered Office
Legacy
2 January 2007
287Change of Registered Office
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
288cChange of Particulars
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 December 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Resolution
30 July 1998
RESOLUTIONSResolutions
Resolution
30 July 1998
RESOLUTIONSResolutions
Resolution
30 July 1998
RESOLUTIONSResolutions
Resolution
30 July 1998
RESOLUTIONSResolutions
Resolution
30 July 1998
RESOLUTIONSResolutions
Resolution
30 July 1998
RESOLUTIONSResolutions
Legacy
30 July 1998
123Notice of Increase in Nominal Capital
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
22 June 1995
287Change of Registered Office
Legacy
15 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Accounts With Accounts Type Small
26 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Legacy
1 October 1990
288288
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
24 July 1987
363363
Accounts With Accounts Type Full
2 July 1987
AAAnnual Accounts
Legacy
2 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
10 July 1961
MISCMISC