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

KINGHAM FARMS LTD

ALDBOURNE CHASE HOUSE STOCK LANE, ALDBOURNE, MARLBOROUGH, WILTSHIRE, SN8 2NW,
Company Registration Number
03540286
Private Limited Company
Active

Company Overview

About Kingham Farms Ltd
KINGHAM FARMS LTD was founded on 1998-03-30 and has its registered office in Marlborough. The organisation's status is listed as "Active". Kingham Farms Ltd is a Private Limited Company 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
KINGHAM FARMS LTD
 
Legal Registered Office
ALDBOURNE CHASE HOUSE STOCK LANE
ALDBOURNE
MARLBOROUGH
WILTSHIRE
SN8 2NW
Other companies in SW1W
 
Filing Information
Company Number 03540286
Company ID Number 03540286
Date formed 1998-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749092112  
Last Datalog update: 2024-07-05 23:08:30
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 KINGHAM FARMS LTD

Current Directors
Officer Role Date Appointed
YVONNE GODDARD
Company Secretary 2017-09-18
BRIAN ANTHONY CHARLES KINGHAM
Director 1998-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CROSS
Company Secretary 2013-04-30 2017-09-18
CATHERINE ANTOINETTE BISHOP
Company Secretary 2008-06-02 2013-04-30
ADELE CHRISTINE SLAVIN
Company Secretary 2007-04-10 2008-06-02
MARGARET LOUISE PEDDER
Company Secretary 1998-03-30 2007-04-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-30 1998-03-30
INSTANT COMPANIES LIMITED
Nominated Director 1998-03-30 1998-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ANTHONY CHARLES KINGHAM RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED Director 2016-05-05 CURRENT 2003-10-07 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE CYBER LIMITED Director 2016-05-05 CURRENT 2003-10-07 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE CYBER SCIENCE LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
BRIAN ANTHONY CHARLES KINGHAM NAMECO (NO. 1276) LIMITED Director 2016-01-01 CURRENT 2015-07-31 Active
BRIAN ANTHONY CHARLES KINGHAM NAMECO (NO. 8) LIMITED Director 2014-12-12 CURRENT 1998-09-15 Active
BRIAN ANTHONY CHARLES KINGHAM JERSEY CYBER NO.1 LTD Director 2014-09-02 CURRENT 2014-08-14 Active
BRIAN ANTHONY CHARLES KINGHAM JERSEY CYBER NO.2 LTD Director 2014-09-02 CURRENT 2014-08-14 Active
BRIAN ANTHONY CHARLES KINGHAM ANTHONY RALPH LTD Director 2014-02-24 CURRENT 2014-02-24 Active
BRIAN ANTHONY CHARLES KINGHAM NAMECO (NO. 1121) LIMITED Director 2014-01-02 CURRENT 2013-09-20 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE ACSN LIMITED Director 2013-11-08 CURRENT 2008-02-19 Active
BRIAN ANTHONY CHARLES KINGHAM DOWNS EXECUTIVE LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active
BRIAN ANTHONY CHARLES KINGHAM WILLIAM INVESTMENTS LIMITED Director 2011-08-10 CURRENT 2011-06-14 Dissolved 2016-12-06
BRIAN ANTHONY CHARLES KINGHAM RELIANCE SECURITY GROUP LIMITED Director 2007-07-05 CURRENT 2007-07-04 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE ENABLEMENT LIMITED Director 2007-07-05 CURRENT 2007-07-04 Liquidation
BRIAN ANTHONY CHARLES KINGHAM RELIANCE TRUST LIMITED Director 2007-03-08 CURRENT 2006-12-22 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
2024-04-09CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08Memorandum articles filed
2023-05-26Resolutions passed:<ul><li>Resolution Creation of new class of share 16/05/2023</ul>
2023-05-26Resolutions passed:<ul><li>Resolution Creation of new class of share 16/05/2023<li>Resolution on securities</ul>
2023-05-26Resolutions passed:<ul><li>Resolution Creation of new class of share 16/05/2023<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-05-1916/05/23 STATEMENT OF CAPITAL GBP 14001646
2023-04-04CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-09-2830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-04-04AD02Register inspection address changed from 2 Cadogan Gate London SW1X 0AT England to 19-21 Catherine Place London SW1E 6DX
2021-12-30DIRECTOR APPOINTED MR ALISTAIR KYNOCH RAE
2021-12-30AP01DIRECTOR APPOINTED MR ALISTAIR KYNOCH RAE
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-11-29AP03Appointment of Miss Gillian Edger as company secretary on 2019-11-29
2019-11-29TM02Termination of appointment of Yvonne Goddard on 2019-11-29
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-12-05CH01Director's details changed for Mr Brian Anthony Charles Kingham on 2018-12-01
2018-12-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CH01Director's details changed for Mr Brian Anthony Charles Kingham on 2018-12-01
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-10-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18AP03Appointment of Mrs Yvonne Goddard as company secretary on 2017-09-18
2017-09-18TM02Termination of appointment of Stephen Cross on 2017-09-18
2017-09-06DISS40Compulsory strike-off action has been discontinued
2017-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 8000000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-11AD02Register inspection address changed from 132 Buckingham Palace Road London SW1W 9SA England to 2 Cadogan Gate London SW1X 0AT
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 8000000
2016-04-13AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-13AD02Register inspection address changed from C/O C/O Catherine Bishop 132 Buckingham Palace Road London SW1W 9SA United Kingdom to 132 Buckingham Palace Road London SW1W 9SA
2015-11-25CH01Director's details changed for Mr Brian Anthony Charles Kingham on 2015-06-18
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/15 FROM 2nd Floor 132 Buckingham Palace Road London SW1W 9SA
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 8000000
2015-04-07AR0130/03/15 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 8000000
2014-04-23AR0130/03/14 ANNUAL RETURN FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
2013-06-28AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE BISHOP
2013-05-13AP03Appointment of Stephen Cross as company secretary
2013-04-25AR0130/03/13 ANNUAL RETURN FULL LIST
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-16AR0130/03/12 FULL LIST
2012-05-16AD02SAIL ADDRESS CHANGED FROM: C/O C/O CATHERINE BISHOP 81 CHESTER SQUARE LONDON SW1W 9DP UNITED KINGDOM
2011-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-28AR0130/03/11 FULL LIST
2011-04-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-27AD02SAIL ADDRESS CREATED
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-27AA01CURRSHO FROM 06/04/2011 TO 30/09/2010
2010-04-27AR0130/03/10 FULL LIST
2010-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-21363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-04288aSECRETARY APPOINTED CATHERINE ANTOINETTE BISHOP
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY ADELE SLAVIN
2008-04-24363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-27288aNEW SECRETARY APPOINTED
2007-04-27288bSECRETARY RESIGNED
2007-04-18363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-13363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-11-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-07363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-04-05CERTNMCOMPANY NAME CHANGED KINGHAM ENTERPRISE LIMITED CERTIFICATE ISSUED ON 05/04/04
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-29363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 81 CHESTER SQUARE LONDON SW1W 9DP
2002-11-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-11-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-06363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-12-15AUDAUDITOR'S RESIGNATION
2000-12-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-11363sRETURN MADE UP TO 30/03/00; CHANGE OF MEMBERS
1999-11-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-09363sRETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1998-05-2488(2)RAD 31/03/98--------- £ SI 16999998@.5=8499999 £ IC 2/8500001
1998-05-07225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 06/04/99
1998-04-11288bSECRETARY RESIGNED
1998-04-11288aNEW DIRECTOR APPOINTED
1998-04-11288bDIRECTOR RESIGNED
1998-04-11288aNEW SECRETARY APPOINTED
1998-03-30NEWINCINCORPORATION 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




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

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 KINGHAM FARMS LTD

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

Outgoings
Business Rates/Property Tax
No properties were found where KINGHAM FARMS LTD 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 KINGHAM FARMS LTD 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 KINGHAM FARMS LTD 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 SN8 2NW