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

COLDHARBOUR MILL TRUST LIMITED

COLDHARBOUR MILL COLDHARBOUR, UFFCULME, CULLOMPTON, DEVON, EX15 3EE,
Company Registration Number
06389577
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Coldharbour Mill Trust Ltd
COLDHARBOUR MILL TRUST LIMITED was founded on 2007-10-03 and has its registered office in Cullompton. The organisation's status is listed as "Active". Coldharbour Mill Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
COLDHARBOUR MILL TRUST LIMITED
 
Legal Registered Office
COLDHARBOUR MILL COLDHARBOUR
UFFCULME
CULLOMPTON
DEVON
EX15 3EE
Other companies in EX15
 
Filing Information
Company Number 06389577
Company ID Number 06389577
Date formed 2007-10-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB357357233  
Last Datalog update: 2023-10-08 07:29:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLDHARBOUR MILL TRUST LIMITED
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.

Company Officers of COLDHARBOUR MILL TRUST LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ROBERT HALSE
Company Secretary 2017-09-28
JACQUELINE DAWKINS
Director 2015-06-09
JOHN CHARLES JASPER
Director 2015-03-25
XIOMARA LOUISE PATTISON
Director 2016-07-15
KATHLEEN MURIEL SPRAGUE
Director 2012-01-16
KEVIN DERYK PAUL STOWER
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN GILLIAN WASFI
Company Secretary 2013-03-25 2017-09-28
SUSAN GILLIAN WASFI
Director 2012-03-05 2017-09-28
HILARY JOY CLEMENTS
Director 2015-09-25 2017-04-17
MARTIN ROBERT HALSE
Director 2014-09-10 2016-12-04
SUSAN MARY MEADS
Director 2011-12-12 2016-06-07
JUDITH ANN PENNY
Director 2007-10-03 2016-06-07
DONNA CLAIRE BABER
Director 2015-03-24 2015-06-09
TAMSIN REBECCA BAILEY TRELEAVEN
Director 2014-03-10 2015-03-25
PAUL MARSHALL TUCKER
Director 2013-11-04 2015-03-25
HEATH ROBIN HAZELTON
Director 2012-03-05 2014-09-30
HUGH ERSKINE PATERSON MUIR
Director 2013-03-25 2014-05-21
ELIZABETH ANDREWS
Director 2012-12-11 2014-03-10
IAIN CHARLES ANDREWS
Director 2012-12-11 2014-03-10
PETER ALAN DAVID SPENCER
Director 2011-12-12 2014-02-16
JUDITH ANN PENNY
Company Secretary 2007-10-03 2013-03-25
JOHN DAVID CANHAM
Director 2009-10-13 2012-07-31
NIGEL REGINALD WOOD
Director 2011-12-12 2012-07-31
ERIC GRAHAM DOWNER
Director 2012-01-16 2012-02-19
MICHAEL VERNON BROOKE-WEBB
Director 2007-10-03 2010-09-30
WILLIAM SPENCER MARSHALL CLARK
Director 2007-10-03 2009-10-31
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2007-10-03 2007-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE DAWKINS SHINE RECRUITMENT SOUTHWEST LIMITED Director 2010-02-06 CURRENT 2010-02-06 Active

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
2024-03-18Termination of appointment of Martin Robert Halse on 2024-03-15
2024-03-18Appointment of Mr Ian Birt as company secretary on 2024-03-15
2023-09-07Director's details changed for Miss Elizabeth Crockett on 2023-09-07
2023-09-07Director's details changed for Miss Bryher Catherine Mason on 2023-09-07
2023-09-07CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-07-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-08-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAWKINS
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2020-10-27AP01DIRECTOR APPOINTED MISS ELIZABETH CROCKETT
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DEAN HOLLAND
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DERYK PAUL STOWER
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-06-10AP01DIRECTOR APPOINTED MS RACHEL SIOBHAN TYLER
2020-06-04AP01DIRECTOR APPOINTED MISS BRYHER CATHERINE MASON
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-03AP01DIRECTOR APPOINTED MR IAN RAYMOND BIRT
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES JASPER
2019-04-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21AP01DIRECTOR APPOINTED MR DEAN HOLLAND
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MURIEL SPRAGUE
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05AP01DIRECTOR APPOINTED MRS JILLY COLLINS
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GILLIAN WASFI
2017-11-17AP03Appointment of Mr Martin Robert Halse as company secretary on 2017-09-28
2017-11-17TM02Termination of appointment of Susan Gillian Wasfi on 2017-09-28
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-05PSC08Notification of a person with significant control statement
2017-09-05PSC07CESSATION OF MARTIN HALSE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM Coldharbour Mill Uffculme Cullompton Devon EX15 3EE
2017-04-30TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JOY CLEMENTS
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT HALSE
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-02AP01DIRECTOR APPOINTED MISS XIOMARA LOUISE PATTISON
2016-06-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MEADS
2016-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH PENNY
2016-05-25AP01DIRECTOR APPOINTED MR KEVIN DERYK PAUL STOWER
2015-10-06AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-04AP01DIRECTOR APPOINTED MRS HILARY JOY CLEMENTS
2015-08-10AP01DIRECTOR APPOINTED MRS JACQUELINE DAWKINS
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DONNA BABER
2015-06-06AA31/12/14 TOTAL EXEMPTION FULL
2015-06-06AA31/12/14 TOTAL EXEMPTION FULL
2015-04-16AP01DIRECTOR APPOINTED MRS DONNA CLAIRE BABER
2015-04-05AP01DIRECTOR APPOINTED MR JOHN CHARLES JASPER
2015-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TUCKER
2015-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN BAILEY TRELEAVEN
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HEATH HAZELTON
2014-10-08AR0103/10/14 NO MEMBER LIST
2014-10-03AP01DIRECTOR APPOINTED MR MARTIN ROBERT HALSE
2014-07-09AA31/12/13 TOTAL EXEMPTION FULL
2014-05-31TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MUIR
2014-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-03-21AP01DIRECTOR APPOINTED MRS TAMSIN REBECCA BAILEY TRELEAVEN
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ANDREWS
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANDREWS
2014-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER SPENCER
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GILLIAN WASFI / 09/11/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY MEADS / 09/11/2013
2013-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN GILLIAN WASFI / 09/11/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH ROBIN HAZELTON / 09/11/2013
2013-11-22AP01DIRECTOR APPOINTED MR PAUL MARSHALL TUCKER
2013-10-08AR0103/10/13 NO MEMBER LIST
2013-08-19AA31/12/12 TOTAL EXEMPTION FULL
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY JUDITH PENNY
2013-04-09AP03SECRETARY APPOINTED MRS SUSAN GILLIAN WASFI
2013-04-07AP03SECRETARY APPOINTED MRS SUSAN GILLIAN WASFI
2013-04-07AP01DIRECTOR APPOINTED MR HUGH ERSKINE PATERSON MUIR
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DOWNER
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANDEWS / 28/02/2013
2013-02-25AP01DIRECTOR APPOINTED MRS ELIZABETH ANDEWS
2013-02-25AP01DIRECTOR APPOINTED MR IAIN CHARLES ANDREWS
2012-11-19AR0103/10/12 NO MEMBER LIST
2012-10-12AP01DIRECTOR APPOINTED SUSAN GILLIAN WASFI
2012-10-10AA31/12/11 TOTAL EXEMPTION FULL
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WOOD
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CANHAM
2012-10-02AP01DIRECTOR APPOINTED HEATH ROBIN HAZELTON
2012-02-28AR0103/10/11 NO MEMBER LIST
2012-02-28AP01DIRECTOR APPOINTED MR PETER ALAN DAVID SPENCER
2012-02-28AP01DIRECTOR APPOINTED MRS SUSAN MARY MEADS
2012-02-28AP01DIRECTOR APPOINTED MRS KATHLEEN MURIEL SPRAGUE
2012-02-27AP01DIRECTOR APPOINTED MR NIGEL REGINALD WOOD
2012-02-27AP01DIRECTOR APPOINTED MR ERIC GRAHAM DOWNER
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKE-WEBB
2012-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-21AR0103/10/10
2010-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-23AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2009-11-16AP01DIRECTOR APPOINTED JOHN DAVID CANHAM
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARK
2009-10-16AR0103/09/09
2009-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-20363aANNUAL RETURN MADE UP TO 03/10/08
2008-03-08RES01ADOPT MEM AND ARTS 04/03/2008
2007-10-10288bSECRETARY RESIGNED
2007-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to COLDHARBOUR MILL TRUST 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 COLDHARBOUR MILL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 COLDHARBOUR MILL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of COLDHARBOUR MILL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLDHARBOUR MILL TRUST LIMITED
Trademarks
We have not found any records of COLDHARBOUR MILL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLDHARBOUR MILL TRUST 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 (91030 - Operation of historical sites and buildings and similar visitor attractions) as COLDHARBOUR MILL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLDHARBOUR MILL TRUST 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 COLDHARBOUR MILL TRUST 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 COLDHARBOUR MILL TRUST 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.