Background WavePink WaveYellow Wave

COLDEN FARMING LIMITED (03351909)

COLDEN FARMING LIMITED (03351909) is an active UK company. incorporated on 14 April 1997. with registered office in Tunbridge Wells. The company operates in the Agriculture, Forestry and Fishing sector, engaged in raising of dairy cattle. COLDEN FARMING LIMITED has been registered for 28 years. Current directors include FARRINGTON, Henry William, Sir.

Company Number
03351909
Status
active
Type
ltd
Incorporated
14 April 1997
Age
28 years
Address
Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Raising of dairy cattle
Directors
FARRINGTON, Henry William, Sir
SIC Codes
01410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLDEN FARMING LIMITED

COLDEN FARMING LIMITED is an active company incorporated on 14 April 1997 with the registered office located in Tunbridge Wells. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in raising of dairy cattle. COLDEN FARMING LIMITED was registered 28 years ago.(SIC: 01410)

Status

active

Active since 28 years ago

Company No

03351909

LTD Company

Age

28 Years

Incorporated 14 April 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 15 December 2025 (4 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

21 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

GLADPURE LIMITED
From: 14 April 1997To: 30 September 1997
Contact
Address

Number 22 Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

Cripps Harries Hall Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
From: 14 April 1997To: 5 January 2017
Timeline

7 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Mar 18
Owner Exit
Apr 23
New Owner
Mar 26
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CRIPPS SECRETARIES LIMITED

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 16 Jan 2004

FARRINGTON, Henry William, Sir

Active
Castle, TauntonTA4 2TJ
Born March 1951
Director
Appointed 14 May 1998

FARRINGTON, Henry William, Sir

Resigned
Castle, TauntonTA4 2TJ
Secretary
Appointed 23 Apr 1997
Resigned 14 May 1998

SCOTT, Peter John Miller

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Secretary
Appointed 23 Apr 1997
Resigned 16 Jan 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Apr 1997
Resigned 23 Apr 1997

FARRINGTON, Henry Francis Colden, Sir

Resigned
Higher Ford Farm, TauntonTA4 2RL
Born April 1914
Director
Appointed 23 Apr 1997
Resigned 11 Mar 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Apr 1997
Resigned 23 Apr 1997

Persons with significant control

5

4 Active
1 Ceased

Laura Kate Arnold

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 09 Mar 2026

Mr Stephen Brett

Ceased
Mount Ephraim, Tunbridge WellsTN4 8AS
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 09 Apr 2021

Mrs Susan Maria Farrington

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Sir Henry William Farrington

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Peter John Miller Scott

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 April 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
4 July 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
4 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 April 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Move Registers To Sail Company
26 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
26 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
17 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2002
AAAnnual Accounts
Legacy
18 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2001
AAAnnual Accounts
Legacy
25 April 2001
363aAnnual Return
Legacy
28 November 2000
353353
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
18 June 1998
225Change of Accounting Reference Date
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1997
88(2)R88(2)R
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
287Change of Registered Office
Legacy
6 May 1997
123Notice of Increase in Nominal Capital
Resolution
6 May 1997
RESOLUTIONSResolutions
Resolution
6 May 1997
RESOLUTIONSResolutions
Memorandum Articles
6 May 1997
MEM/ARTSMEM/ARTS
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Resolution
1 May 1997
RESOLUTIONSResolutions
Incorporation Company
14 April 1997
NEWINCIncorporation