Background WavePink WaveYellow Wave

COLDHAM FARM LIMITED (04593808)

COLDHAM FARM LIMITED (04593808) is an active UK company. incorporated on 19 November 2002. with registered office in Bury St. Edmunds. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. COLDHAM FARM LIMITED has been registered for 23 years. Current directors include DE VERE DRUMMOND, Claudia Maria, DE VERE DRUMMOND, Matthew Allard.

Company Number
04593808
Status
active
Type
ltd
Incorporated
19 November 2002
Age
23 years
Address
Coldham Hall, Bury St. Edmunds, IP29 4SD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
DE VERE DRUMMOND, Claudia Maria, DE VERE DRUMMOND, Matthew Allard
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLDHAM FARM LIMITED

COLDHAM FARM LIMITED is an active company incorporated on 19 November 2002 with the registered office located in Bury St. Edmunds. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. COLDHAM FARM LIMITED was registered 23 years ago.(SIC: 01500)

Status

active

Active since 23 years ago

Company No

04593808

LTD Company

Age

23 Years

Incorporated 19 November 2002

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 5 June 2025 (10 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Coldham Hall Stanningfield Bury St. Edmunds, IP29 4SD,

Previous Addresses

Unicorn Administration 2nd Floor Mka Building 36 King Street Maidenhead SL6 1NA
From: 19 November 2002To: 21 December 2015
Timeline

2 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Nov 02
New Owner
Mar 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DE VERE DRUMMOND, Claudia Maria

Active
Stanningfield, Bury St. EdmundsIP29 4SD
Born August 1970
Director
Appointed 19 Nov 2002

DE VERE DRUMMOND, Matthew Allard

Active
Stanningfield, Bury St. EdmundsIP29 4SD
Born March 1971
Director
Appointed 19 Nov 2002

CLARE, Dominic Simon

Resigned
Stanningfield, Bury St. EdmundsIP29 4SD
Secretary
Appointed 26 Jun 2017
Resigned 25 May 2018

DAVIS, Richard

Resigned
Stanningfield, Bury St. EdmundsIP29 4SD
Secretary
Appointed 01 Sept 2015
Resigned 24 Jun 2017

DE VERE DRUMMOND, Matthew Allard

Resigned
33 Chepstow Villas, LondonW11 3DR
Secretary
Appointed 19 Nov 2002
Resigned 24 Oct 2007

FILMER, Charles Peter Nigel

Resigned
Distillery Farm, MalmesburySN16 9RJ
Secretary
Appointed 24 Oct 2007
Resigned 01 Sept 2015

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 19 Nov 2002
Resigned 19 Nov 2002

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 19 Nov 2002
Resigned 19 Nov 2002

Persons with significant control

2

Mrs Claudia Maria De Vere Drummond

Active
Stanningfield, Bury St. EdmundsIP29 4SD
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2020

Mr Matthew Allard De Vere Drummond

Active
Stanningfield, Bury St. EdmundsIP29 4SD
Born March 1971

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
10 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Legacy
10 February 2005
363aAnnual Return
Legacy
10 February 2005
363(353)363(353)
Legacy
26 October 2004
287Change of Registered Office
Legacy
16 September 2004
225Change of Accounting Reference Date
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
287Change of Registered Office
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Incorporation Company
19 November 2002
NEWINCIncorporation