Colden Farming Limited TUNBRIDGE WELLS


Founded in 1997, Colden Farming, classified under reg no. 03351909 is an active company. Currently registered at Number 22 TN4 8AS, Tunbridge Wells the company has been in the business for 27 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 1997-09-30 Colden Farming Limited is no longer carrying the name Gladpure.

The company has one director. Henry F., appointed on 14 May 1998. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Henry F., who left the company on 11 March 2004. In addition, the company lists several former secretaries whose names might be found in the box below.

Colden Farming Limited Address / Contact

Office Address Number 22
Office Address2 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03351909
Date of Incorporation Mon, 14th Apr 1997
Industry Raising of dairy cattle
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 16 January 2004

Henry F.

Position: Director

Appointed: 14 May 1998

Henry F.

Position: Secretary

Appointed: 23 April 1997

Resigned: 14 May 1998

Peter S.

Position: Secretary

Appointed: 23 April 1997

Resigned: 16 January 2004

Henry F.

Position: Director

Appointed: 23 April 1997

Resigned: 11 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1997

Resigned: 23 April 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 April 1997

Resigned: 23 April 1997

People with significant control

The list of PSCs who own or control the company includes 4 names. As we established, there is Susan F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Henry F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Peter S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Susan F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Henry F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Stephen B.

Notified on 6 April 2016
Ceased on 9 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gladpure September 30, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets213 653214 579195 716216 575116 853
Net Assets Liabilities606 256610 403619 175637 439538 255
Other
Average Number Employees During Period11111
Creditors107 397104 17676 54179 13678 598
Fixed Assets500 000500 000500 000500 000500 000
Net Current Assets Liabilities106 256110 403119 175137 43938 255
Total Assets Less Current Liabilities606 256610 403619 175637 439538 255

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-09-30
filed on: 23rd, June 2023
Free Download (4 pages)

Company search

Advertisements