Background WavePink WaveYellow Wave

GLADWINS FARM HOLDINGS LTD (07911679)

GLADWINS FARM HOLDINGS LTD (07911679) is an active UK company. incorporated on 16 January 2012. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLADWINS FARM HOLDINGS LTD has been registered for 14 years. Current directors include BRADSHAW, Susannah Elizabeth.

Company Number
07911679
Status
active
Type
ltd
Incorporated
16 January 2012
Age
14 years
Address
Gladwins Farm Harpers Hill, Colchester, CO6 4NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADSHAW, Susannah Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADWINS FARM HOLDINGS LTD

GLADWINS FARM HOLDINGS LTD is an active company incorporated on 16 January 2012 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLADWINS FARM HOLDINGS LTD was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07911679

LTD Company

Age

14 Years

Incorporated 16 January 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Gladwins Farm Harpers Hill Nayland Colchester, CO6 4NU,

Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Loan Secured
Oct 17
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Owner Exit
Mar 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRADSHAW, Susannah Elizabeth

Active
Harpers Hill, ColchesterCO6 4NU
Born October 1980
Director
Appointed 16 Jan 2012

BRADSHAW, Stuart David

Resigned
Harpers Hill, ColchesterCO6 4NU
Born March 1980
Director
Appointed 16 Jan 2012
Resigned 28 Jun 2024

BRADSHAW, Thomas William

Resigned
Harpers Hill, ColchesterCO6 4NU
Born July 1982
Director
Appointed 08 Aug 2024
Resigned 16 Oct 2025

TRACEY, Jill

Resigned
Harpers Hill, ColchesterCO6 4NU
Born September 1983
Director
Appointed 28 Aug 2024
Resigned 16 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart David Bradshaw

Ceased
Harpers Hill, ColchesterCO6 4NU
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 31 Mar 2025

Mrs Susannah Elizabeth Bradshaw

Active
Harpers Hill, ColchesterCO6 4NU
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
28 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2012
NEWINCIncorporation