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

HICKSTEAD FARMING LIMITED

THE ALL ENGLAND JUMPING COURSE LONDON ROAD, SAYERS COMMON, HASSOCKS, WEST SUSSEX, BN6 9NS,
Company Registration Number
03921357
Private Limited Company
Active

Company Overview

About Hickstead Farming Ltd
HICKSTEAD FARMING LIMITED was founded on 2000-02-08 and has its registered office in Hassocks. The organisation's status is listed as "Active". Hickstead Farming Limited is a Private Limited Company registered in UNITED KINGDOM 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
HICKSTEAD FARMING LIMITED
 
Legal Registered Office
THE ALL ENGLAND JUMPING COURSE LONDON ROAD
SAYERS COMMON
HASSOCKS
WEST SUSSEX
BN6 9NS
Other companies in W1G
 
Filing Information
Company Number 03921357
Company ID Number 03921357
Date formed 2000-02-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798640078  
Last Datalog update: 2024-03-06 06:40:27
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.

Company Officers of HICKSTEAD FARMING LIMITED

Current Directors
Officer Role Date Appointed
NEIL WINSTON BENSON
Director 2009-06-17
CHLOE MARGARET ALICE BREEN
Director 2010-01-10
CHARLES HENRY DOUGLAS BUNN
Director 2010-01-10
EDWARD HENRY DOUGLAS BUNN
Director 2010-01-10
ELIZABETH SUSAN PATRICIA BUNN
Director 2010-01-10
JOHN BENEDICT PHILIP BUNN
Director 2010-01-10
FRANK NICHOLAS FRASER HADDOCK
Director 2002-04-21
JACQUELINE MARGARET HADDOCK
Director 2009-06-17
DAISY HENRIETTA DIANA HONEYBUNN
Director 2010-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
GOLDEN SECRETARIES LIMITED
Company Secretary 2000-02-08 2018-03-07
DOUGLAS HENRY DAVID BUNN
Director 2000-02-08 2009-06-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-02-08 2000-02-08
WATERLOW NOMINEES LIMITED
Nominated Director 2000-02-08 2000-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL WINSTON BENSON HICKSTEAD HOLDINGS LIMITED Director 2009-06-17 CURRENT 2000-02-23 Active
NEIL WINSTON BENSON ZOBO LIMITED Director 2004-10-18 CURRENT 2004-10-18 Active
NEIL WINSTON BENSON REGINA ANNA PROPERTIES LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
NEIL WINSTON BENSON CLIENTS' NOMINEES LIMITED Director 2001-11-29 CURRENT 1962-01-17 Active
NEIL WINSTON BENSON GOLDEN NOMINEES LIMITED Director 1999-06-22 CURRENT 1999-06-22 Dissolved 2018-06-12
NEIL WINSTON BENSON GOLDEN SECRETARIES LIMITED Director 1999-06-22 CURRENT 1999-06-22 Active
NEIL WINSTON BENSON YOURS IN SPORT LIMITED Director 1997-07-07 CURRENT 1997-07-07 Dissolved 2016-07-05
NEIL WINSTON BENSON EVADON LIMITED Director 1995-03-20 CURRENT 1993-09-08 Active
NEIL WINSTON BENSON SAINTS AND SINNERS TRUST LIMITED(THE) Director 1991-03-13 CURRENT 1961-01-31 Active
CHLOE MARGARET ALICE BREEN BREEN EQUESTRIAN LIMITED Director 2007-05-01 CURRENT 2007-05-01 Active
CHLOE MARGARET ALICE BREEN HICKSTEAD LIMITED Director 2005-09-30 CURRENT 1960-05-12 Active
CHLOE MARGARET ALICE BREEN WHITE HORSE CARAVAN COMPANY LIMITED Director 2005-02-09 CURRENT 1981-01-15 Active
CHARLES HENRY DOUGLAS BUNN HICKSTEAD LIMITED Director 2009-07-07 CURRENT 1960-05-12 Active
CHARLES HENRY DOUGLAS BUNN WHITE HORSE CARAVAN COMPANY LIMITED Director 2008-03-05 CURRENT 1981-01-15 Active
EDWARD HENRY DOUGLAS BUNN HICKSTEAD LIMITED Director 1998-04-07 CURRENT 1960-05-12 Active
EDWARD HENRY DOUGLAS BUNN WHITE HORSE CARAVAN COMPANY LIMITED Director 1991-10-31 CURRENT 1981-01-15 Active
ELIZABETH SUSAN PATRICIA BUNN HICKSTEAD LIMITED Director 1998-04-07 CURRENT 1960-05-12 Active
ELIZABETH SUSAN PATRICIA BUNN WHITE HORSE CARAVAN COMPANY LIMITED Director 1991-10-31 CURRENT 1981-01-15 Active
JOHN BENEDICT PHILIP BUNN NATIONAL CARAVAN COUNCIL LIMITED Director 2017-04-21 CURRENT 1953-05-01 Active
JOHN BENEDICT PHILIP BUNN HICKSTEAD LIMITED Director 1999-05-20 CURRENT 1960-05-12 Active
JOHN BENEDICT PHILIP BUNN MAINWOOD FINANCE LIMITED Director 1998-02-01 CURRENT 1985-11-08 Active - Proposal to Strike off
JOHN BENEDICT PHILIP BUNN BUNN LEISURE LIMITED Director 1998-02-01 CURRENT 1966-11-16 Liquidation
JOHN BENEDICT PHILIP BUNN WHITE HORSE CARAVAN COMPANY LIMITED Director 1991-10-31 CURRENT 1981-01-15 Active
FRANK NICHOLAS FRASER HADDOCK TANBRIDGE HOUSE APARTMENTS LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
FRANK NICHOLAS FRASER HADDOCK WALLHURST MANOR FARMING LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
FRANK NICHOLAS FRASER HADDOCK SKYSIDE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2016-11-29
FRANK NICHOLAS FRASER HADDOCK BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED Director 2010-12-07 CURRENT 1987-10-30 Active
FRANK NICHOLAS FRASER HADDOCK HICKSTEAD HOLDINGS LIMITED Director 2009-06-17 CURRENT 2000-02-23 Active
FRANK NICHOLAS FRASER HADDOCK LONDON WATERSIDE LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active - Proposal to Strike off
FRANK NICHOLAS FRASER HADDOCK DAUX AGRICULTURAL LIMITED Director 2005-03-18 CURRENT 1965-10-29 Active
FRANK NICHOLAS FRASER HADDOCK BUDWELL LIMITED Director 2005-01-07 CURRENT 1998-07-20 Active
FRANK NICHOLAS FRASER HADDOCK ROSIER BUSINESS PARK LIMITED Director 2005-01-07 CURRENT 1962-04-03 Active
FRANK NICHOLAS FRASER HADDOCK ANNUITY LIFE & PENSIONS LIMITED Director 1999-11-25 CURRENT 1998-03-24 Active - Proposal to Strike off
FRANK NICHOLAS FRASER HADDOCK QUAY MANAGEMENT (WATERSIDE) LIMITED Director 1992-09-12 CURRENT 1985-06-18 Active
JACQUELINE MARGARET HADDOCK WALLHURST MANOR FARMING LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
JACQUELINE MARGARET HADDOCK SKYSIDE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2016-11-29
JACQUELINE MARGARET HADDOCK HICKSTEAD HOLDINGS LIMITED Director 2009-06-17 CURRENT 2000-02-23 Active
JACQUELINE MARGARET HADDOCK ANNUITY LIFE & PENSIONS LIMITED Director 1999-11-25 CURRENT 1998-03-24 Active - Proposal to Strike off
DAISY HENRIETTA DIANA HONEYBUNN HICKSTEAD LIMITED Director 2005-09-30 CURRENT 1960-05-12 Active
DAISY HENRIETTA DIANA HONEYBUNN WHITE HORSE CARAVAN COMPANY LIMITED Director 2005-02-09 CURRENT 1981-01-15 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
2023-10-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETA CATHERINE STEWART PARKER
2023-09-12APPOINTMENT TERMINATED, DIRECTOR NEIL WINSTON BENSON
2023-09-11APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARGARET HADDOCK
2023-06-1231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-06-0631/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09Director's details changed for Daisy Henrietta Diana Honeybunn on 2022-02-09
2022-02-09CH01Director's details changed for Daisy Henrietta Diana Honeybunn on 2022-02-09
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-11-02PSC07CESSATION OF FRANK NICHOLAS FRASER HADDOCK AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRAHAM MOSS
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK NICHOLAS FRASER HADDOCK
2021-10-06CH01Director's details changed for Mrs Chloe Margaret Alice Breen on 2021-07-09
2021-07-23CH01Director's details changed for Daisy Henrietta Diana Honeybunn on 2021-07-09
2021-07-21AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CH01Director's details changed for Mr Charles Henry Douglas Bunn on 2021-07-09
2021-07-14CH01Director's details changed for Mr John Benedict Philip Bunn on 2021-07-09
2021-07-13CH01Director's details changed for Ms Elizabeth Susan Patricia Bunn on 2021-07-09
2021-07-12CH01Director's details changed for Mr Edward Henry Douglas Bunn on 2021-07-09
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM The All England Jumping Course London Road Hickstead West Sussex RH17 5NU England
2020-07-23AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-11-05AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CH01Director's details changed for Mr John Benedict Philip Bunn on 2019-06-16
2019-06-20CH01Director's details changed for Mr John Benedict Philip Bunn on 2019-06-16
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-10-23AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12TM02Termination of appointment of Golden Secretaries Limited on 2018-03-07
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-11-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY DOUGLAS BUNN / 19/10/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH SUSAN PATRICIA BUNN / 19/10/2016
2016-08-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM 40 Queen Anne Street London W1G 9EL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-1116/12/21 ANNUAL RETURN FULL LIST
2016-01-07CH01Director's details changed for Daisy Henrietta Diana Honeybunn on 2015-12-23
2015-11-12AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02CH01Director's details changed for Mr Neil Winston Benson on 2015-04-01
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0108/02/15 ANNUAL RETURN FULL LIST
2015-02-0916/12/21 ANNUAL RETURN FULL LIST
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0108/02/14 ANNUAL RETURN FULL LIST
2014-02-1016/12/21 ANNUAL RETURN FULL LIST
2013-09-11AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0108/02/13 ANNUAL RETURN FULL LIST
2013-02-1316/12/21 ANNUAL RETURN FULL LIST
2012-11-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0108/02/12 ANNUAL RETURN FULL LIST
2012-02-0916/12/21 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09CH01Director's details changed for Mr Charlie Bunn on 2011-02-16
2011-02-15AR0108/02/11 FULL LIST
2011-02-1516/12/21 ANNUAL RETURN FULL LIST
2011-02-1516/12/21 ANNUAL RETURN FULL LIST
2011-02-14AP01DIRECTOR APPOINTED DAISY HENRIETTA DIANA HONEYBUNN
2011-02-14AP01DIRECTOR APPOINTED MR JOHN BENEDICT PHILIP BUNN
2011-02-14AP01DIRECTOR APPOINTED MR CHARLIE BUNN
2011-02-14AP01DIRECTOR APPOINTED MS ELIZABETH SUSAN PATRICIA BUNN
2011-02-11AP01DIRECTOR APPOINTED MRS CHLOE MARGARET ALICE BREEN
2011-02-11AP01DIRECTOR APPOINTED MR EDWARD HENRY DOUGLAS BUNN
2010-10-18AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-12AR0108/02/10 FULL LIST
2009-11-25AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WINSTON BENSON / 18/10/2009
2009-09-24288aDIRECTOR APPOINTED JACQUELINE MARGARET HADDOCK
2009-09-24288aDIRECTOR APPOINTED NIGEL WINSTON BENSON
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS BUNN
2009-03-02363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-26363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-06363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-04363aRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-03363aRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-25363aRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-05-09288aNEW DIRECTOR APPOINTED
2002-02-18363aRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-13363aRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: C/O LEWIS GOLDEN & CO., 40 QUEEN ANNE STREET LONDON W1M 0EL
2000-11-28225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01
2000-11-1388(2)RAD 06/11/00--------- £ SI 98@1=98 £ IC 2/100
2000-02-23288aNEW DIRECTOR APPOINTED
2000-02-23288aNEW SECRETARY APPOINTED
2000-02-23288bDIRECTOR RESIGNED
2000-02-23288bSECRETARY RESIGNED
2000-02-08NEWINCINCORPORATION 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

01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01621 - Farm animal boarding and care

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to HICKSTEAD FARMING 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 HICKSTEAD FARMING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HICKSTEAD FARMING 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

Intangible Assets
Patents
We have not found any records of HICKSTEAD FARMING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HICKSTEAD FARMING LIMITED
Trademarks
We have not found any records of HICKSTEAD FARMING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HICKSTEAD FARMING 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 HICKSTEAD FARMING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HICKSTEAD FARMING 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 HICKSTEAD FARMING 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 HICKSTEAD FARMING 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.
    Other companies at postcode BN6 9NS