Background WavePink WaveYellow Wave

KINGSHAY FARMING AND CONSERVATION LIMITED (02596568)

KINGSHAY FARMING AND CONSERVATION LIMITED (02596568) is an active UK company. incorporated on 28 March 1991. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. KINGSHAY FARMING AND CONSERVATION LIMITED has been registered for 34 years.

Company Number
02596568
Status
active
Type
ltd
Incorporated
28 March 1991
Age
34 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSHAY FARMING AND CONSERVATION LIMITED

KINGSHAY FARMING AND CONSERVATION LIMITED is an active company incorporated on 28 March 1991 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. KINGSHAY FARMING AND CONSERVATION LIMITED was registered 34 years ago.(SIC: 72190)

Status

active

Active since 34 years ago

Company No

02596568

LTD Company

Age

34 Years

Incorporated 28 March 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

AVONDEAN LIMITED
From: 28 March 1991To: 6 September 1991
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
From: 7 August 2018To: 30 June 2021
Dawes Farm Bognor Road Warnham Horsham West Sussex RH12 3SH England
From: 26 November 2015To: 7 August 2018
, Bridge Farm, West Bradley, Glastonbury, Somerset, BA6 8LU
From: 28 March 1991To: 26 November 2015
Timeline

22 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Mar 91
Funding Round
Feb 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Dec 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2026
AAAnnual Accounts
Legacy
27 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 February 2026
GUARANTEE2GUARANTEE2
Legacy
27 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
3 April 2023
PARENT_ACCPARENT_ACC
Legacy
3 April 2023
GUARANTEE2GUARANTEE2
Legacy
3 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2021
AAAnnual Accounts
Legacy
10 July 2021
PARENT_ACCPARENT_ACC
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2020
AAAnnual Accounts
Legacy
12 May 2020
PARENT_ACCPARENT_ACC
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Legacy
9 April 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Resolution
13 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Memorandum Articles
14 December 2015
MAMA
Resolution
14 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Move Registers To Registered Office Company
23 April 2014
AD04Change of Accounting Records Location
Resolution
19 February 2014
RESOLUTIONSResolutions
Resolution
19 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Move Registers To Sail Company
30 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
28 November 2007
287Change of Registered Office
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
123Notice of Increase in Nominal Capital
Legacy
28 June 2007
88(2)R88(2)R
Resolution
28 June 2007
RESOLUTIONSResolutions
Resolution
28 June 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
9 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2003
AAAnnual Accounts
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
21 June 1996
288288
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 April 1994
363sAnnual Return (shuttle)
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
31 January 1994
88(2)R88(2)R
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
88(2)R88(2)R
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Legacy
3 October 1991
88(2)R88(2)R
Legacy
3 October 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
6 September 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 September 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 September 1991
RESOLUTIONSResolutions
Legacy
5 September 1991
224224
Certificate Change Of Name Company
5 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
287Change of Registered Office
Legacy
30 July 1991
288288
Incorporation Company
28 March 1991
NEWINCIncorporation