Background WavePink WaveYellow Wave

COLDHARBOUR MILL TRUST LIMITED (06389577)

COLDHARBOUR MILL TRUST LIMITED (06389577) is an active UK company. incorporated on 3 October 2007. with registered office in Cullompton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. COLDHARBOUR MILL TRUST LIMITED has been registered for 18 years. Current directors include BIRT, Ian Raymond, COLLINS, Jilly, CROCKETT, Elizabeth and 2 others.

Company Number
06389577
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2007
Age
18 years
Address
Coldharbour Mill Coldharbour, Cullompton, EX15 3EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BIRT, Ian Raymond, COLLINS, Jilly, CROCKETT, Elizabeth, MASON, Bryher Catherine, TYLER, Rachel Siobhan
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLDHARBOUR MILL TRUST LIMITED

COLDHARBOUR MILL TRUST LIMITED is an active company incorporated on 3 October 2007 with the registered office located in Cullompton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. COLDHARBOUR MILL TRUST LIMITED was registered 18 years ago.(SIC: 91030)

Status

active

Active since 18 years ago

Company No

06389577

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 3 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Coldharbour Mill Coldharbour Uffculme Cullompton, EX15 3EE,

Previous Addresses

Coldharbour Mill Uffculme Cullompton Devon EX15 3EE
From: 3 October 2007To: 5 September 2017
Timeline

52 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
May 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Apr 17
Owner Exit
Sept 17
Director Left
Nov 17
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 21
0
Funding
50
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

BIRT, Ian

Active
Coldharbour, CullomptonEX15 3EE
Secretary
Appointed 15 Mar 2024

BIRT, Ian Raymond

Active
Coldharbour, CullomptonEX15 3EE
Born February 1958
Director
Appointed 29 Aug 2019

COLLINS, Jilly

Active
Coldharbour, CullomptonEX15 3EE
Born October 1948
Director
Appointed 27 Sept 2018

CROCKETT, Elizabeth

Active
Coldharbour, CullomptonEX15 3EE
Born February 1998
Director
Appointed 23 Oct 2020

MASON, Bryher Catherine

Active
Coldharbour, CullomptonEX15 3EE
Born January 1974
Director
Appointed 15 May 2020

TYLER, Rachel Siobhan

Active
Coldharbour, CullomptonEX15 3EE
Born December 1987
Director
Appointed 15 May 2020

HALSE, Martin Robert

Resigned
Coldharbour, CullomptonEX15 3EE
Secretary
Appointed 28 Sept 2017
Resigned 15 Mar 2024

PENNY, Judith Ann

Resigned
Netherexe, ExeterEX5 4DZ
Secretary
Appointed 03 Oct 2007
Resigned 25 Mar 2013

WASFI, Susan Gillian

Resigned
Coldharbour, CullomptonEX15 3EE
Secretary
Appointed 25 Mar 2013
Resigned 28 Sept 2017

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 03 Oct 2007
Resigned 03 Oct 2007

ANDREWS, Elizabeth

Resigned
Coldharbour Mill, CullomptonEX15 3EE
Born June 1980
Director
Appointed 11 Dec 2012
Resigned 10 Mar 2014

ANDREWS, Iain Charles

Resigned
Coldharbour Mill, CullomptonEX15 3EE
Born March 1976
Director
Appointed 11 Dec 2012
Resigned 10 Mar 2014

BABER, Donna Claire

Resigned
133 Cumberland Road, BristolBS1 6UX
Born December 1976
Director
Appointed 24 Mar 2015
Resigned 09 Jun 2015

BAILEY TRELEAVEN, Tamsin Rebecca

Resigned
Coldharbour Mill, CullomptonEX15 3EE
Born December 1974
Director
Appointed 10 Mar 2014
Resigned 25 Mar 2015

BROOKE-WEBB, Michael Vernon

Resigned
Linfield House, WellingtonTA21 0PD
Born April 1941
Director
Appointed 03 Oct 2007
Resigned 30 Sept 2010

CANHAM, John David

Resigned
Uffculme, CullomptonEX15 5EE
Born September 1929
Director
Appointed 13 Oct 2009
Resigned 31 Jul 2012

CLARK, William Spencer Marshall

Resigned
Suttons, TivertonEX16 7JS
Born March 1943
Director
Appointed 03 Oct 2007
Resigned 31 Oct 2009

CLEMENTS, Hilary Joy

Resigned
Coldharbour Mill, CullomptonEX15 3EE
Born March 1973
Director
Appointed 25 Sept 2015
Resigned 17 Apr 2017

DAWKINS, Jacqueline

Resigned
Coldharbour, CullomptonEX15 3EE
Born June 1961
Director
Appointed 09 Jun 2015
Resigned 30 Sept 2021

DOWNER, Eric Graham

Resigned
Cotters Close, CullomptonEX15 2DJ
Born March 1963
Director
Appointed 16 Jan 2012
Resigned 19 Feb 2012

HALSE, Martin Robert

Resigned
Coldharbour Mill, CullomptonEX15 3EE
Born April 1968
Director
Appointed 10 Sept 2014
Resigned 04 Dec 2016

HAZELTON, Heath Robin

Resigned
Coldharbour Mill, CullomptonEX15 3EE
Born May 1938
Director
Appointed 05 Mar 2012
Resigned 30 Sept 2014

HOLLAND, Dean

Resigned
Coldharbour, CullomptonEX15 3EE
Born October 1983
Director
Appointed 24 Jan 2019
Resigned 22 Oct 2020

JASPER, John Charles

Resigned
Coldharbour, CullomptonEX15 3EE
Born October 1949
Director
Appointed 25 Mar 2015
Resigned 02 Sept 2019

MEADS, Susan Mary

Resigned
Coldharbour Mill, CullomptonEX15 3EE
Born April 1937
Director
Appointed 12 Dec 2011
Resigned 07 Jun 2016

MUIR, Hugh Erskine Paterson

Resigned
South Street, WellingtonTA21 0PD
Born November 1949
Director
Appointed 25 Mar 2013
Resigned 21 May 2014

PATTISON, Xiomara Louise

Resigned
Coldharbour, CullomptonEX15 3EE
Born December 1984
Director
Appointed 15 Jul 2016
Resigned 24 Jan 2019

PENNY, Judith Ann

Resigned
Netherexe, ExeterEX5 4DZ
Born October 1944
Director
Appointed 03 Oct 2007
Resigned 07 Jun 2016

SPENCER, Peter Alan David

Resigned
Exeter Hill, TivertonEX16 4PL
Born August 1929
Director
Appointed 12 Dec 2011
Resigned 16 Feb 2014

SPRAGUE, Kathleen Muriel

Resigned
Uffculme, CullomptonEX15 3EX
Born March 1929
Director
Appointed 16 Jan 2012
Resigned 24 Jan 2019

STOWER, Kevin Deryk Paul

Resigned
Coldharbour, CullomptonEX15 3EE
Born November 1948
Director
Appointed 03 May 2016
Resigned 23 Sept 2020

TUCKER, Paul Marshall

Resigned
Coldharbour Mill, CullomptonEX15 3EE
Born June 1951
Director
Appointed 04 Nov 2013
Resigned 25 Mar 2015

WASFI, Susan Gillian

Resigned
Coldharbour, CullomptonEX15 3EE
Born September 1948
Director
Appointed 05 Mar 2012
Resigned 28 Sept 2017

WOOD, Nigel Reginald

Resigned
Turnpike, TauntonTA4 1LF
Born September 1939
Director
Appointed 12 Dec 2011
Resigned 31 Jul 2012

Persons with significant control

1

0 Active
1 Ceased

Mr Martin Halse

Ceased
Coldharbour, CullomptonEX15 3EE
Born April 1968

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
31 May 2014
TM01Termination of Director
Memorandum Articles
23 May 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Director Company With Name
16 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 April 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
7 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Legacy
3 September 2011
MG01MG01
Annual Return Company With Made Up Date
21 October 2010
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date
16 October 2009
AR01AR01
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Resolution
8 March 2008
RESOLUTIONSResolutions
Legacy
10 October 2007
288bResignation of Director or Secretary
Incorporation Company
3 October 2007
NEWINCIncorporation