Background WavePink WaveYellow Wave

H.A.COLBURN AND SON(HOLDINGS) (00737795)

H.A.COLBURN AND SON(HOLDINGS) (00737795) is an active UK company. incorporated on 15 October 1962. with registered office in Cheltenham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. H.A.COLBURN AND SON(HOLDINGS) has been registered for 63 years. Current directors include COLBURN, Anthony Oscar, COLBURN, Henry Arthur, COLBURN, Jacqueline Ann.

Company Number
00737795
Status
active
Type
private-unlimited
Incorporated
15 October 1962
Age
63 years
Address
Crickley Barrow Farm, Cheltenham, GL54 3QA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
COLBURN, Anthony Oscar, COLBURN, Henry Arthur, COLBURN, Jacqueline Ann
SIC Codes
01110, 01420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.A.COLBURN AND SON(HOLDINGS)

H.A.COLBURN AND SON(HOLDINGS) is an active company incorporated on 15 October 1962 with the registered office located in Cheltenham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. H.A.COLBURN AND SON(HOLDINGS) was registered 63 years ago.(SIC: 01110, 01420)

Status

active

Active since 63 years ago

Company No

00737795

PRIVATE-UNLIMITED Company

Age

63 Years

Incorporated 15 October 1962

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to N/A
Submitted on 26 March 1993 (33 years ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Crickley Barrow Farm Northleach Cheltenham, GL54 3QA,

Timeline

4 key events • 1962 - 2023

Funding Officers Ownership
Company Founded
Oct 62
Loan Secured
Feb 15
Director Joined
Apr 23
New Owner
Jun 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JAKEMAN, Joanne

Active
Crickley Barrow Farm, CheltenhamGL54 3QA
Secretary
Appointed 14 Feb 2014

COLBURN, Anthony Oscar

Active
Crickley Barrow Farm, CheltenhamGL54 3QA
Born April 1954
Director
Appointed N/A

COLBURN, Henry Arthur

Active
Northleach, CheltenhamGL54 3QA
Born August 1989
Director
Appointed 01 Apr 2023

COLBURN, Jacqueline Ann

Active
Crickley Barrow Farm, CheltenhamGL54 3QA
Born August 1954
Director
Appointed N/A

COLBURN, Helen Joan

Resigned
The Farmhouse, CheltenhamGL54 3QA
Secretary
Appointed N/A
Resigned 20 Jun 2000

THOMAS, Jill Diane

Resigned
Forge Cottage, CheltenhamGL54 3PL
Secretary
Appointed 20 Jun 2000
Resigned 10 Sept 2007

WALTHEW, Helen Rosemary

Resigned
Banny Cottage, CheltenhamGL54 4BL
Secretary
Appointed 10 Sept 2007
Resigned 14 Feb 2014

COLBURN, Helen Joan

Resigned
The Farmhouse, CheltenhamGL54 3QA
Born May 1928
Director
Appointed N/A
Resigned 20 Jun 2000

Persons with significant control

2

Mr Henry Arthur Colburn

Active
Northleach, CheltenhamGL54 3QA
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2023

Mr Anthony Oscar Colburn

Active
Crickley Barrow Farm, CheltenhamGL54 3QA
Born April 1954

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

75

Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 January 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Change Person Secretary Company With Change Date
12 May 2014
CH03Change of Secretary Details
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
9 May 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Legacy
18 May 2009
363aAnnual Return
Miscellaneous
5 June 2008
MISCMISC
Legacy
23 May 2008
363aAnnual Return
Memorandum Articles
22 April 2008
MEM/ARTSMEM/ARTS
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Auditors Resignation Company
2 August 2007
AUDAUD
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
28 May 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
6 July 2001
AUDAUD
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
7 August 1998
363aAnnual Return
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 March 1993
AAAnnual Accounts
Accounts With Made Up Date
13 August 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Legacy
16 August 1991
363aAnnual Return
Accounts With Accounts Type Full Group
6 August 1991
AAAnnual Accounts
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Accounts With Accounts Type Full Group
1 February 1991
AAAnnual Accounts
Legacy
17 October 1990
288288
Legacy
17 October 1990
363363
Legacy
22 January 1990
363363
Legacy
11 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 July 1989
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
14 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
363363
Legacy
2 June 1986
363363
Incorporation Company
15 October 1962
NEWINCIncorporation