COLESDALE FARM SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLESDALE FARM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02921537

Incorporation date

22/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Colesdale Farm, Northaw Road West, Northaw, Hertfordshire EN6 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1994)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon02/06/2025
Cessation of Jean Bernadette Marrinan as a person with significant control on 2024-05-31
dot icon02/06/2025
Change of details for Dr Shanna Marrinan as a person with significant control on 2024-05-31
dot icon02/06/2025
Confirmation statement made on 2025-04-22 with updates
dot icon23/10/2024
Micro company accounts made up to 2024-04-30
dot icon12/06/2024
Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Colesdale Farm Northaw Road West Northaw Hertfordshire EN6 4QZ on 2024-06-12
dot icon07/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon15/04/2024
Change of details for Mrs Jean Bernadette Marrinan as a person with significant control on 2024-04-04
dot icon15/04/2024
Director's details changed for Mrs Jean Bernadette Marrinan on 2024-04-04
dot icon02/10/2023
Micro company accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-22 with updates
dot icon25/01/2023
Director's details changed for Dr Shanna Marrinan on 2023-01-19
dot icon25/01/2023
Change of details for Dr Shanna Marrinan as a person with significant control on 2023-01-19
dot icon14/11/2022
Change of details for Mrs Jean Bernadette Marrinan as a person with significant control on 2022-11-09
dot icon14/11/2022
Director's details changed for Mrs Jean Bernadette Marrinan on 2022-11-09
dot icon22/07/2022
Micro company accounts made up to 2022-04-30
dot icon10/06/2022
Confirmation statement made on 2022-04-22 with updates
dot icon31/01/2022
Termination of appointment of Michael Patrick Marrinan as a secretary on 2020-09-23
dot icon31/01/2022
Termination of appointment of Michael Patrick Marrinan as a director on 2020-09-23
dot icon21/09/2021
Micro company accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon09/04/2021
Change of details for Dr Shanna Marrinan as a person with significant control on 2021-02-01
dot icon09/04/2021
Change of details for Mrs Jean Bernadette Marrinan as a person with significant control on 2021-02-01
dot icon30/09/2020
Micro company accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-04-22 with updates
dot icon22/08/2019
Micro company accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon22/02/2019
Change of details for Dr Shanna Marrinan as a person with significant control on 2019-01-16
dot icon29/01/2019
Director's details changed for Miss Shanna Marrinan on 2019-01-16
dot icon07/01/2019
Change of details for Miss Shanna Marrinan as a person with significant control on 2019-01-07
dot icon28/09/2018
Micro company accounts made up to 2018-04-30
dot icon31/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon19/09/2017
Micro company accounts made up to 2017-04-30
dot icon20/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon02/05/2017
Statement of capital following an allotment of shares on 2016-12-07
dot icon01/02/2017
Appointment of Miss Shanna Marrinan as a director on 2016-12-07
dot icon10/11/2016
Micro company accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Director's details changed for Jean Bernadette Marrinan on 2014-09-29
dot icon18/05/2015
Director's details changed for Michael Patrick Marrinan on 2014-09-29
dot icon18/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon16/05/2011
Director's details changed for Michael Patrick Marrinan on 2011-04-27
dot icon16/05/2011
Director's details changed for Jean Bernadette Marrinan on 2011-04-22
dot icon16/05/2011
Secretary's details changed for Michael Patrick Marrinan on 2011-04-22
dot icon16/05/2011
Registered office address changed from Colesdale Farm Northaw Road West Northaw Hertfordshire EN6 4QZ on 2011-05-16
dot icon12/05/2011
Director's details changed for Jean Bernadette Marrinan on 2009-01-01
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon16/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Director's details changed for Jean Bernadette Marrinan on 2009-10-01
dot icon16/06/2010
Director's details changed for Michael Patrick Marrinan on 2009-10-01
dot icon16/06/2010
Register inspection address has been changed
dot icon20/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 22/04/09; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 22/04/08; full list of members
dot icon04/08/2007
Return made up to 22/04/07; no change of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/05/2006
Return made up to 22/04/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon03/08/2005
Return made up to 22/04/05; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/07/2004
Return made up to 22/04/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/07/2003
Return made up to 22/04/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon02/07/2002
Return made up to 22/04/02; full list of members
dot icon22/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon19/07/2001
Return made up to 22/04/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon28/04/2000
Return made up to 22/04/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon06/07/1999
Return made up to 22/04/99; no change of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon17/06/1998
Return made up to 22/04/98; full list of members
dot icon03/12/1997
Accounts for a small company made up to 1997-04-30
dot icon09/06/1997
Return made up to 22/04/97; no change of members
dot icon08/07/1996
Full accounts made up to 1996-04-30
dot icon01/05/1996
Return made up to 22/04/96; no change of members
dot icon25/04/1996
Accounting reference date shortened from 30/06 to 30/04
dot icon03/05/1995
Return made up to 22/04/95; full list of members
dot icon23/06/1994
Accounting reference date notified as 30/06
dot icon12/06/1994
Ad 22/03/94--------- £ si 100@1=100 £ ic 2/102
dot icon06/05/1994
Director resigned;new director appointed
dot icon06/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon06/05/1994
Registered office changed on 06/05/94 from: colesdale farm northern road west northaw hertfordshire EN6 4QZ
dot icon22/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
525.89K
-
0.00
-
-
2022
0
441.83K
-
0.00
-
-
2023
0
364.93K
-
0.00
-
-
2023
0
364.93K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

364.93K £Descended-17.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jean Bernadette Marrinan
Director
22/04/1994 - Present
-
Marrinan, Shanna, Dr
Director
07/12/2016 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLESDALE FARM SERVICES LIMITED

COLESDALE FARM SERVICES LIMITED is an(a) Active company incorporated on 22/04/1994 with the registered office located at Colesdale Farm, Northaw Road West, Northaw, Hertfordshire EN6 4QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLESDALE FARM SERVICES LIMITED?

toggle

COLESDALE FARM SERVICES LIMITED is currently Active. It was registered on 22/04/1994 .

Where is COLESDALE FARM SERVICES LIMITED located?

toggle

COLESDALE FARM SERVICES LIMITED is registered at Colesdale Farm, Northaw Road West, Northaw, Hertfordshire EN6 4QZ.

What does COLESDALE FARM SERVICES LIMITED do?

toggle

COLESDALE FARM SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COLESDALE FARM SERVICES LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.