COOMBE FARM STORAGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COOMBE FARM STORAGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06681763

Incorporation date

27/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon28/01/2026
Second filing for the termination of John Adrian Vowles as a director
dot icon28/01/2026
Second filing for the termination of Jayne Elizabeth Vowles as a director
dot icon28/01/2026
Second filing for the termination of Audrey Christine Vowles as a director
dot icon28/01/2026
Second filing for the termination of Audrey Christine Vowles as a secretary
dot icon28/01/2026
Second filing for the cessation of Jayne Elizabeth Vowles as a person with significant control
dot icon19/01/2026
-
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon02/05/2025
Termination of appointment of Audrey Christine Vowles as a director on 2025-03-20
dot icon02/05/2025
Termination of appointment of Jayne Elizabeth Vowles as a director on 2025-03-20
dot icon02/05/2025
Termination of appointment of John Adrian Vowles as a director on 2025-03-20
dot icon02/05/2025
Termination of appointment of Audrey Christine Vowles as a secretary on 2025-03-20
dot icon02/05/2025
Cessation of Jayne Elizabeth Vowles as a person with significant control on 2025-03-20
dot icon02/05/2025
Notification of Abigail Vowles as a person with significant control on 2025-04-09
dot icon02/05/2025
Appointment of Abigail Vowles as a director on 2025-04-09
dot icon22/10/2024
Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-10-22
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon06/08/2024
Registration of charge 066817630007, created on 2024-07-30
dot icon18/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Satisfaction of charge 066817630006 in full
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Appointment of Mrs Audrey Christine Vowles as a secretary on 2015-09-01
dot icon31/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon01/02/2022
Registration of charge 066817630006, created on 2022-01-12
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon04/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/12/2019
Registered office address changed from 3-5 College Street Burnham-on-Sea Somerset TA8 1AR to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 2019-12-05
dot icon09/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon02/09/2019
Director's details changed for Mr Michael John Vowles on 2019-09-02
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Registration of charge 066817630005, created on 2018-12-19
dot icon11/09/2018
Confirmation statement made on 2018-08-27 with updates
dot icon08/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon02/03/2017
Registration of charge 066817630004, created on 2017-02-28
dot icon25/01/2017
Registration of charge 066817630003, created on 2017-01-24
dot icon27/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Registration of charge 066817630002, created on 2016-06-08
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon27/11/2014
Current accounting period shortened from 2015-09-30 to 2015-03-31
dot icon27/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/11/2009
Previous accounting period extended from 2009-08-31 to 2009-09-30
dot icon23/09/2009
Return made up to 27/08/09; full list of members
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon02/10/2008
Appointment terminated director company directors LIMITED
dot icon02/10/2008
Director appointed michael john vowles
dot icon02/10/2008
Director appointed jayne vowles
dot icon02/10/2008
Director appointed audrey vowles
dot icon02/10/2008
Director appointed john vowles
dot icon29/09/2008
Ad 01/09/08\gbp si 52@1=52\gbp ic 49/101\
dot icon29/09/2008
Ad 01/09/08\gbp si 24@1=24\gbp ic 25/49\
dot icon29/09/2008
Ad 01/09/08\gbp si 24@1=24\gbp ic 1/25\
dot icon27/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+91.24 % *

* during past year

Cash in Bank

£153,355.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.16M
-
0.00
30.85K
-
2022
6
1.66M
-
0.00
80.19K
-
2023
6
1.95M
-
0.00
153.36K
-
2023
6
1.95M
-
0.00
153.36K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.95M £Ascended17.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

153.36K £Ascended91.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vowles, John Adrian
Director
01/09/2008 - 29/10/2024
8
Vowles, Audrey Christine
Director
01/09/2008 - 29/10/2024
6
Vowles, Jayne Elizabeth
Director
01/09/2008 - 29/10/2024
5
Vowles, Michael John
Director
01/09/2008 - Present
3
Vowles, Audrey Christine
Secretary
01/09/2015 - 29/10/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COOMBE FARM STORAGE SOLUTIONS LIMITED

COOMBE FARM STORAGE SOLUTIONS LIMITED is an(a) Active company incorporated on 27/08/2008 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COOMBE FARM STORAGE SOLUTIONS LIMITED?

toggle

COOMBE FARM STORAGE SOLUTIONS LIMITED is currently Active. It was registered on 27/08/2008 .

Where is COOMBE FARM STORAGE SOLUTIONS LIMITED located?

toggle

COOMBE FARM STORAGE SOLUTIONS LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does COOMBE FARM STORAGE SOLUTIONS LIMITED do?

toggle

COOMBE FARM STORAGE SOLUTIONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COOMBE FARM STORAGE SOLUTIONS LIMITED have?

toggle

COOMBE FARM STORAGE SOLUTIONS LIMITED had 6 employees in 2023.

What is the latest filing for COOMBE FARM STORAGE SOLUTIONS LIMITED?

toggle

The latest filing was on 28/01/2026: Second filing for the termination of John Adrian Vowles as a director.