Background WavePink WaveYellow Wave

A C HULME AND SONS (00803130)

A C HULME AND SONS (00803130) is an active UK company. incorporated on 29 April 1964. with registered office in Canterbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. A C HULME AND SONS has been registered for 61 years. Current directors include HULME, Thomas Edwin, MILES, Henry Thomas.

Company Number
00803130
Status
active
Type
private-unlimited
Incorporated
29 April 1964
Age
61 years
Address
Brook Farm Staple Road, Canterbury, CT3 1LP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
HULME, Thomas Edwin, MILES, Henry Thomas
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A C HULME AND SONS

A C HULME AND SONS is an active company incorporated on 29 April 1964 with the registered office located in Canterbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. A C HULME AND SONS was registered 61 years ago.(SIC: 01500)

Status

active

Active since 61 years ago

Company No

00803130

PRIVATE-UNLIMITED Company

Age

61 Years

Incorporated 29 April 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Brook Farm Staple Road Wingham Canterbury, CT3 1LP,

Previous Addresses

Delandale House, 37 Old Dover Road, Canterbury Kent CT1 3JF
From: 29 April 1964To: 20 January 2021
Timeline

17 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Apr 64
Director Joined
Dec 13
Director Joined
Dec 13
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Mar 20
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Oct 22
Director Left
Dec 24
Director Joined
Mar 25
0
Funding
6
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HULME, Louisa

Active
Staple Road, CanterburyCT3 1LP
Secretary
Appointed 13 Sept 2022

HULME, Thomas Edwin

Active
Staple Road, CanterburyCT3 1LP
Born January 1978
Director
Appointed 08 Nov 2013

MILES, Henry Thomas

Active
Staple Road, CanterburyCT3 1LP
Born September 1988
Director
Appointed 01 Apr 2025

HULME, Edward Thornton

Resigned
Staple Road, CanterburyCT3 1LP
Secretary
Appointed 04 Jul 2014
Resigned 13 Sept 2022

HULME, Howard Timothy

Resigned
Merton Farm, CanterburyCT4 7BA
Secretary
Appointed 04 Jul 1996
Resigned 04 Jul 2014

KNIGHT, Kathleen Joan

Resigned
43 Nargate Street, CanterburyCT3 1UH
Secretary
Appointed N/A
Resigned 04 Jul 1996

HULME, Arthur Cecil

Resigned
Great Pedding Farm, CanterburyCT3 1JS
Born March 1908
Director
Appointed N/A
Resigned 24 Nov 1997

HULME, Barbara

Resigned
Great Pedding Farm, CanterburyCT3 1JS
Born September 1911
Director
Appointed N/A
Resigned 26 Sept 1994

HULME, Edward Thornton

Resigned
Staple Road, CanterburyCT3 1LP
Born March 1979
Director
Appointed 08 Nov 2013
Resigned 13 Sept 2022

HULME, Howard Timothy

Resigned
Delandale House, 37 Old Dover, KentCT1 3JF
Born June 1944
Director
Appointed N/A
Resigned 04 Sept 2019

HULME, Humphrey Langshaw

Resigned
Staple Road, CanterburyCT3 1LP
Born December 1940
Director
Appointed N/A
Resigned 27 Oct 2024

Persons with significant control

6

1 Active
5 Ceased
Staple Road, CanterburyCT3 1LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Peter George Richard Ashenden

Ceased
Staple Road, CanterburyCT3 1LP
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Harvey Marston Strange Barrett

Ceased
Staple Road, CanterburyCT3 1LP
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Peter William Hawkes

Ceased
Staple Road, CanterburyCT3 1LP
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Humphrey Langshaw Hulme

Ceased
Staple Road, CanterburyCT3 1LP
Born December 1940

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Howard Timothy Hulme

Ceased
Staple Road, CanterburyCT3 1LP
Born June 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Miscellaneous
30 June 2016
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
25 March 2014
SH10Notice of Particulars of Variation
Statement Of Companys Objects
25 March 2014
CC04CC04
Resolution
25 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Legacy
16 December 2009
MG02MG02
Resolution
24 August 2009
RESOLUTIONSResolutions
Legacy
16 July 2009
363aAnnual Return
Legacy
7 November 2008
363aAnnual Return
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
287Change of Registered Office
Legacy
12 September 2006
363aAnnual Return
Legacy
24 July 2006
288cChange of Particulars
Legacy
2 August 2005
363aAnnual Return
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
29 August 1996
395Particulars of Mortgage or Charge
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
9 February 1994
287Change of Registered Office
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
3 July 1991
363b363b
Legacy
31 August 1990
363363
Legacy
13 September 1989
363363
Legacy
1 September 1988
363363
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 July 1986
363363
Miscellaneous
7 January 1969
MISCMISC
Incorporation Company
29 April 1964
NEWINCIncorporation