Background WavePink WaveYellow Wave

COATFERN LIMITED (03300904)

COATFERN LIMITED (03300904) is an active UK company. incorporated on 10 January 1997. with registered office in Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. COATFERN LIMITED has been registered for 29 years. Current directors include FOSTER, Anthea Caroline, FOSTER, Neil William Derick, FOSTER, Richard Francis and 1 others.

Company Number
03300904
Status
active
Type
ltd
Incorporated
10 January 1997
Age
29 years
Address
Lexham Hall, Norfolk, PE32 2QJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
FOSTER, Anthea Caroline, FOSTER, Neil William Derick, FOSTER, Richard Francis, FOSTER, Venetia Rose
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COATFERN LIMITED

COATFERN LIMITED is an active company incorporated on 10 January 1997 with the registered office located in Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. COATFERN LIMITED was registered 29 years ago.(SIC: 01110)

Status

active

Active since 29 years ago

Company No

03300904

LTD Company

Age

29 Years

Incorporated 10 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Lexham Hall Kings Lynn Norfolk, PE32 2QJ,

Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Funding Round
May 10
Director Joined
Oct 11
Funding Round
Oct 11
Share Issue
Apr 20
Director Joined
Dec 20
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FOSTER, Anthea Caroline

Active
Lexham Hall, Kings LynnPE32 2QJ
Secretary
Appointed 21 Jan 1997

FOSTER, Anthea Caroline

Active
East Lexham, King's LynnPE32 2QJ
Born April 1954
Director
Appointed 18 Oct 2011

FOSTER, Neil William Derick

Active
Lexham Hall, Kings LynnPE32 2QJ
Born March 1943
Director
Appointed 21 Jan 1997

FOSTER, Richard Francis

Active
5a Clareville Grove, LondonSW7 5AU
Born June 1945
Director
Appointed 21 Jan 1997

FOSTER, Venetia Rose

Active
Lexham Hall, NorfolkPE32 2QJ
Born November 1992
Director
Appointed 10 Dec 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Jan 1997
Resigned 21 Jan 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Jan 1997
Resigned 21 Jan 1997

Persons with significant control

4

1 Active
3 Ceased

Venetia Rose Foster

Active
Lexham Hall, NorfolkPE32 2QJ
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2024

Anthea Caroline Foster

Ceased
Lexham Hall, NorfolkPE32 2QJ
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2017
Ceased 17 Oct 2024

Mr Richard Francis Foster

Ceased
Clareville Grove, LondonSW7 5AU
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017
Ceased 17 Oct 2024

Alastair Charles Herbert Foster

Ceased
Tittleshall, King's LynnPE32 2RQ
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 June 2020
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Redemption Statement Of Capital
17 April 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Resolution
15 September 2011
RESOLUTIONSResolutions
Resolution
15 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Resolution
20 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Move Registers To Sail Company
13 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
11 February 2009
353353
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2005
AAAnnual Accounts
Legacy
13 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
16 January 2004
363aAnnual Return
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
14 January 2003
363aAnnual Return
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
11 January 2002
363aAnnual Return
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
15 January 2001
363aAnnual Return
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
4 January 2000
363aAnnual Return
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Resolution
23 November 1998
RESOLUTIONSResolutions
Resolution
23 November 1998
RESOLUTIONSResolutions
Resolution
23 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
20 January 1998
363aAnnual Return
Legacy
21 March 1997
88(2)R88(2)R
Legacy
21 March 1997
88(2)R88(2)R
Legacy
18 March 1997
88(2)R88(2)R
Legacy
18 March 1997
88(2)R88(2)R
Legacy
6 March 1997
225Change of Accounting Reference Date
Legacy
19 February 1997
353353
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
287Change of Registered Office
Legacy
24 January 1997
123Notice of Increase in Nominal Capital
Resolution
24 January 1997
RESOLUTIONSResolutions
Resolution
24 January 1997
RESOLUTIONSResolutions
Resolution
24 January 1997
RESOLUTIONSResolutions
Incorporation Company
10 January 1997
NEWINCIncorporation