Company NameKingshay Farming And Conservation Limited
DirectorsJoanna Clare Malone and Mark Stanworth
Company StatusActive
Company Number02596568
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Previous NameAvondean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMs Joanna Clare Malone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Richard John Barber
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 1996)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressManor Farm
Seaborough
Beaminster
Dorset
DT8 3QY
Director NameMr James Martin Hutchinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 months after company formation)
Appointment Duration24 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFerncroft
Bringsty Common, Bringsty
Worcester
Worcestershire
WR6 5UP
Director NameMr Martin Edward Hutchinson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 months after company formation)
Appointment Duration16 years, 4 months (resigned 06 November 2007)
RoleFarmer
Correspondence AddressKingshay Barton Misterton Nr Crewkerne
Taunton
Somerset
TA18 8LT
Director NamePhilip Tennant Harrison
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleAgricultural Business Manager (Retired)
Correspondence AddressGogs House West End
Wedmore
Somerset
BS28 4BN
Secretary NameMr James Martin Hutchinson
NationalityBritish
StatusResigned
Appointed03 July 1991(3 months after company formation)
Appointment Duration24 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFerncroft
Bringsty Common, Bringsty
Worcester
Worcestershire
WR6 5UP
Director NameMr Duncan James Forbes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 6 months after company formation)
Appointment Duration19 years (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Church Farm
Church Street, Barton St David
Somerton
Somerset
TA11 6BU
Director NameMr Robert Noyes Lawton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 6 months after company formation)
Appointment Duration19 years (resigned 23 October 2015)
RoleFarming
Country of ResidenceEngland
Correspondence AddressNorth Farm
Aldbourne
Marlborough
Wiltshire
SN8 2JZ
Director NameNigel Young
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(8 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 June 2000)
RoleAgricultural Research
Correspondence AddressWeek Barton
North Tawton
Devon
EX20 2AB
Director NameMr David Philip Hardy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 June 2002)
RoleFarm Business Management
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm House
Harnhill
Cirencester
Gloucestershire
GL7 5PU
Wales
Director NameJames Hague
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2003)
RoleCompany Director
Correspondence AddressCox Croft Farm
Compton Street
Winchester
Hampshire
SO21 2AT
Director NameJohn Alexander Craven
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 June 2002)
RoleFarmer
Correspondence AddressSpy Hill Farm
Woodside Ashton
Chester
Cheshire
CH3 8AG
Wales
Director NameDr Jane Guise
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2005)
RoleCEO
Correspondence AddressManor Farm
Draycot Cerne
Chippenham
Wiltshire
SN15 5LD
Director NameRichard Henry Simpson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(14 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Summer Shard
South Petherton
Somerset
TA13 5DP
Director NameMr Paul Christopher Hawkes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(24 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawes Farm Bognor Road
Warnham
Horsham
West Sussex
RH12 3SH
Director NameMr Matthew Clive Dobbs
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawes Farm Bognor Road
Warnham
Horsham
West Sussex
RH12 3SH
Director NameMr Michael Anthony Tims
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(25 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawes Farm Bognor Road
Warnham
Horsham
West Sussex
RH12 3SH
Director NameMrs Susan Jane Grobbelaar
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(26 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawes Farm Bognor Road
Warnham
Horsham
West Sussex
RH12 3SH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitekingshay.com
Telephone01458 851555
Telephone regionGlastonbury

Location

Registered AddressSpitfire House
Aviator Court
York
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Robert Noyes Lawton
7.87%
Ordinary
18.8k at £1Duncan James Forbes
29.66%
Ordinary
18.8k at £1James Martin Hutchinson
29.66%
Ordinary
18.8k at £1Richard Henry Simpson
29.66%
Ordinary
1000 at £1Kathryn Joanne Rowland
1.57%
Ordinary
1000 at £1Peter Michael Richard Shipton
1.57%
Ordinary

Financials

Year2014
Turnover£1,111,444
Gross Profit£777,605
Net Worth£261,526
Cash£190,090
Current Liabilities£212,186

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

12 September 2019Delivered on: 19 September 2019
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or short leasehold property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
28 November 2018Delivered on: 5 December 2018
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or any short leasehold property), intellectual property (except for any restricted ip) and specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, trademarks 'kingshay' (no. 2330453) and 'howsmyherd' (no. 2525442). for more details please refer to the debenture.
Outstanding
2 December 2015Delivered on: 7 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 September 2002Delivered on: 25 September 2002
Persons entitled: Allen Worgan Cotton, Mary Sealey Cotton, David Worgan Cotton and Lene Bek Cotton

Classification: Rent deposit deed
Secured details: £2000 due or to become due from the company to the chargee.
Particulars: Rent deposit £2,000.
Outstanding

Filing History

3 May 2017Appointment of Mrs Susan Jane Grobbelaar as a director on 19 April 2017 (2 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
23 January 2017Appointment of Mr Michael Anthony Tims as a director on 17 January 2017 (2 pages)
10 June 2016Termination of appointment of Paul Christopher Hawkes as a director on 30 April 2016 (1 page)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 63,500
(3 pages)
24 February 2016Satisfaction of charge 025965680002 in full (1 page)
24 February 2016Satisfaction of charge 1 in full (1 page)
14 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 December 2015Memorandum and Articles of Association (16 pages)
7 December 2015Registration of charge 025965680002, created on 2 December 2015 (58 pages)
7 December 2015Registration of charge 025965680002, created on 2 December 2015 (58 pages)
26 November 2015Termination of appointment of Richard Henry Simpson as a director on 23 October 2015 (1 page)
26 November 2015Termination of appointment of Duncan James Forbes as a director on 23 October 2015 (1 page)
26 November 2015Appointment of Mr Matthew Clive Dobbs as a director on 23 October 2015 (2 pages)
26 November 2015Appointment of Mr Paul Hawkes as a director on 23 October 2015 (2 pages)
26 November 2015Registered office address changed from , Bridge Farm, West Bradley, Glastonbury, Somerset, BA6 8LU to Dawes Farm Bognor Road Warnham Horsham West Sussex RH12 3SH on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Robert Noyes Lawton as a director on 23 October 2015 (1 page)
26 November 2015Termination of appointment of James Martin Hutchinson as a secretary on 23 October 2015 (1 page)
26 November 2015Registered office address changed from Bridge Farm, West Bradley Glastonbury Somerset BA6 8LU to Dawes Farm Bognor Road Warnham Horsham West Sussex RH12 3SH on 26 November 2015 (1 page)
26 November 2015Termination of appointment of James Martin Hutchinson as a director on 23 October 2015 (1 page)
5 October 2015Total exemption full accounts made up to 30 June 2015 (15 pages)
23 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 63,500
(8 pages)
5 March 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 63,500
(9 pages)
23 April 2014Register(s) moved to registered office address (1 page)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 63,500
(4 pages)
12 November 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
21 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
30 March 2012Register inspection address has been changed (1 page)
30 March 2012Register(s) moved to registered inspection location (1 page)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
5 November 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
6 April 2010Director's details changed for Richard Henry Simpson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Henry Simpson on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
10 November 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 April 2009Return made up to 28/03/09; full list of members (5 pages)
8 April 2008Return made up to 28/03/08; full list of members (5 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 November 2007Registered office changed on 28/11/07 from: kinghay barton church lane, misterton crewkerne somerset TA18 8LT (1 page)
26 November 2007Director resigned (1 page)
28 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2007Ad 14/06/07--------- £ si 16750@1=16750 £ ic 44750/61500 (2 pages)
28 June 2007Nc inc already adjusted 14/06/07 (2 pages)
28 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Return made up to 28/03/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 April 2006Return made up to 28/03/06; full list of members (3 pages)
9 December 2005New director appointed (2 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 July 2005Director resigned (1 page)
19 April 2005Return made up to 28/03/05; full list of members (9 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 April 2004Return made up to 28/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 October 2003Director resigned (1 page)
4 April 2003Return made up to 28/03/03; full list of members (10 pages)
25 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 May 2002Return made up to 28/03/02; full list of members (9 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 April 2001Return made up to 28/03/01; full list of members (8 pages)
27 June 2000Director resigned (1 page)
26 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 May 2000Return made up to 28/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(9 pages)
15 October 1999New director appointed (1 page)
17 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 1998Full accounts made up to 30 June 1997 (14 pages)
29 April 1998Return made up to 28/03/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1997Return made up to 28/03/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (13 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
21 June 1996Director resigned (1 page)
24 April 1996Full accounts made up to 30 June 1995 (13 pages)
18 April 1996Return made up to 28/03/96; full list of members (6 pages)
23 March 1995Return made up to 28/03/95; no change of members (4 pages)
12 April 1994Return made up to 28/03/94; change of members (5 pages)
31 January 1994Ad 01/06/93--------- £ si 1000@1=1000 £ ic 43750/44750 (2 pages)
20 April 1993Ad 19/02/93--------- £ si 250@1=250 £ ic 43500/43750 (2 pages)
11 June 1992Return made up to 28/03/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 October 1991Ad 23/08/91--------- £ si 43498@1=43498 £ ic 2/43500 (2 pages)
3 October 1991£ nc 100/50000 23/08/91 (1 page)
6 September 1991Memorandum and Articles of Association (11 pages)
5 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1991Company name changed\certificate issued on 05/09/91 (3 pages)
28 March 1991Incorporation (13 pages)