Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLACOMBE FARM LIMITED
Company Information for

COLLACOMBE FARM LIMITED

COLLACOMBE BARTON, LAMERTON, TAVISTOCK, DEVON, PL19 8SB,
Company Registration Number
03471605
Private Limited Company
Active

Company Overview

About Collacombe Farm Ltd
COLLACOMBE FARM LIMITED was founded on 1997-11-20 and has its registered office in Tavistock. The organisation's status is listed as "Active". Collacombe Farm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLLACOMBE FARM LIMITED
 
Legal Registered Office
COLLACOMBE BARTON
LAMERTON
TAVISTOCK
DEVON
PL19 8SB
Other companies in PL19
 
Filing Information
Company Number 03471605
Company ID Number 03471605
Date formed 1997-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB723576819  
Last Datalog update: 2024-01-09 05:38:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLLACOMBE FARM LIMITED
The following companies were found which have the same name as COLLACOMBE FARM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLACOMBE FARM AUTOMATION LTD COLLACOMBE BARTON LAMERTON TAVISTOCK PL19 8SB Active Company formed on the 2022-02-15

Company Officers of COLLACOMBE FARM LIMITED

Current Directors
Officer Role Date Appointed
SARAH CATHERINE OLIVER
Company Secretary 1997-11-20
IAN MCCLURE FORREST
Director 1997-11-20
SARAH CATHERINE OLIVER
Director 1997-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-20 1997-11-20
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-20 1997-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MCCLURE FORREST NEW QUAY HARBOUR LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
IAN MCCLURE FORREST IMF INVESTMENTS LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
IAN MCCLURE FORREST WHITFORD YARD LIMITED Director 2009-12-22 CURRENT 2009-12-22 Liquidation
SARAH CATHERINE OLIVER NEW QUAY HARBOUR LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
SARAH CATHERINE OLIVER IMF INVESTMENTS LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
SARAH CATHERINE OLIVER WHITFORD YARD LIMITED Director 2009-12-22 CURRENT 2009-12-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-06-28Change of details for Mr Guy Connor Kirkwood as a person with significant control on 2023-06-28
2023-03-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CH01Director's details changed for Fiona Kirkwood on 2022-12-02
2022-12-05PSC04Change of details for Mr Guy Connor Kirkwood as a person with significant control on 2022-12-02
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-08-12PSC07CESSATION OF IAN MCCLURE FORREST AS A PERSON OF SIGNIFICANT CONTROL
2021-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY KIRKWOOD
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CATHERINE OLIVER
2021-08-12AP01DIRECTOR APPOINTED MR GUY CONNOR KIRKWOOD
2021-08-12TM02Termination of appointment of Sarah Catherine Oliver on 2021-07-30
2021-08-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Correction to share allotments. Share transfers and share re-designations 23/07/2021
2021-07-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27SH0127/10/17 STATEMENT OF CAPITAL GBP 9561250
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-10-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-09-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20SH0118/11/18 STATEMENT OF CAPITAL GBP 9561250
2019-03-20SH06Cancellation of shares. Statement of capital on 2018-11-18 GBP 9,161,250.00
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2019-01-14SH0118/11/18 STATEMENT OF CAPITAL GBP 9561250
2018-12-05AD03Registers moved to registered inspection location of Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ
2018-12-05AD02Register inspection address changed to Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ
2018-10-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CATHERINE OLIVER
2018-02-26PSC04Change of details for Mr Ian Mcclure Forrest as a person with significant control on 2017-11-06
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 9161250
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-11-17SH08Change of share class name or designation
2017-11-17SH10Particulars of variation of rights attached to shares
2017-11-16RES12Resolution of varying share rights or name
2017-11-16RES01ADOPT ARTICLES 06/11/2017
2017-11-10AA31/03/17 TOTAL EXEMPTION FULL
2017-11-10AA31/03/17 TOTAL EXEMPTION FULL
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 9261250
2016-11-02SH0120/10/16 STATEMENT OF CAPITAL GBP 9261250
2016-11-02SH0124/09/15 STATEMENT OF CAPITAL GBP 9111250
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 8861250
2015-11-30AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-02SH0117/12/14 STATEMENT OF CAPITAL GBP 8861250
2015-11-02SH0129/08/13 STATEMENT OF CAPITAL GBP 8711250
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 8211250
2014-12-01AR0118/11/14 ANNUAL RETURN FULL LIST
2014-08-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01SH0131/07/14 STATEMENT OF CAPITAL GBP 8211250
2014-03-28SH0118/03/14 STATEMENT OF CAPITAL GBP 7961250
2013-12-16AR0118/11/13 ANNUAL RETURN FULL LIST
2013-10-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0118/11/12 ANNUAL RETURN FULL LIST
2012-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-28SH0119/06/12 STATEMENT OF CAPITAL GBP 7711250
2011-12-14AR0118/11/11 FULL LIST
2011-12-14SH0114/11/11 STATEMENT OF CAPITAL GBP 5602250
2011-10-04SH0122/09/11 STATEMENT OF CAPITAL GBP 5352250
2011-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-07AR0118/11/10 FULL LIST
2010-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-20SH0123/08/10 STATEMENT OF CAPITAL GBP 5102250
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-09SH0104/02/10 STATEMENT OF CAPITAL GBP 4852250
2009-12-14AR0118/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCCLURE FORREST / 19/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHERINE OLIVER / 19/11/2009
2009-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-0388(2)AD 27/03/09 GBP SI 250000@1=250000 GBP IC 4502250/4752250
2008-11-26363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-03AUDAUDITOR'S RESIGNATION
2008-01-29363sRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-04363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2005-12-06363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-02363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-06ELRESS80A AUTH TO ALLOT SEC 25/11/03
2003-12-06287REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 16 WELLINGTON SQUARE CHELSEA LONDON SW3 4NJ
2003-12-06288cDIRECTOR'S PARTICULARS CHANGED
2003-12-0688(2)RAD 25/11/03--------- £ SI 500000@1=500000 £ IC 3002250/3502250
2003-11-25363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-11363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-0588(2)RAD 20/02/02--------- £ SI 100000@1=100000 £ IC 2902250/3002250
2001-11-15363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-09-05353LOCATION OF REGISTER OF MEMBERS
2001-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/00
2000-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-09-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-15287REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 37 PONSONBY PLACE LONDON SW1P 4PS
1999-12-2388(2)RAD 29/11/99--------- £ SI 649@1=649 £ IC 2252250/2252899
1999-12-2388(2)RAD 29/11/99--------- £ SI 649351@1=649351 £ IC 2252899/2902250
1999-12-07363aRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-09-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-11363aRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-12-30ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/98
1998-12-30ORES04NC INC ALREADY ADJUSTED 30/10/98
1998-12-10123£ NC 2000000/5000000 30/10/98
1998-11-20CERTNMCOMPANY NAME CHANGED IMFSCO LIMITED CERTIFICATE ISSUED ON 20/11/98
1998-10-30225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1997-12-23288aNEW DIRECTOR APPOINTED
1997-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-23288bSECRETARY RESIGNED
1997-12-23288bDIRECTOR RESIGNED
1997-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to COLLACOMBE FARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLACOMBE FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLLACOMBE FARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.629
MortgagesNumMortOutstanding1.089
MortgagesNumMortPartSatisfied0.014
MortgagesNumMortSatisfied0.539

This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLACOMBE FARM LIMITED

Intangible Assets
Patents
We have not found any records of COLLACOMBE FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLACOMBE FARM LIMITED
Trademarks
We have not found any records of COLLACOMBE FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLACOMBE FARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as COLLACOMBE FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLLACOMBE FARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLACOMBE FARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLACOMBE FARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.