Background WavePink WaveYellow Wave

KINGHAM FARMS LTD (03540286)

KINGHAM FARMS LTD (03540286) is an active UK company. incorporated on 30 March 1998. with registered office in Marlborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. KINGHAM FARMS LTD has been registered for 27 years. Current directors include KINGHAM, Brian Anthony, RAE, Alistair Kynoch.

Company Number
03540286
Status
active
Type
ltd
Incorporated
30 March 1998
Age
27 years
Address
Aldbourne Chase House Stock Lane, Marlborough, SN8 2NW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
KINGHAM, Brian Anthony, RAE, Alistair Kynoch
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGHAM FARMS LTD

KINGHAM FARMS LTD is an active company incorporated on 30 March 1998 with the registered office located in Marlborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. KINGHAM FARMS LTD was registered 27 years ago.(SIC: 01500)

Status

active

Active since 27 years ago

Company No

03540286

LTD Company

Age

27 Years

Incorporated 30 March 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

KINGHAM ENTERPRISE LIMITED
From: 30 March 1998To: 5 April 2004
Contact
Address

Aldbourne Chase House Stock Lane Aldbourne Marlborough, SN8 2NW,

Previous Addresses

2nd Floor 132 Buckingham Palace Road London SW1W 9SA
From: 7 November 2013To: 18 June 2015
Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
From: 30 March 1998To: 7 November 2013
Timeline

5 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Dec 21
Funding Round
May 23
New Owner
Oct 24
New Owner
Oct 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

EDGER, Gillian

Active
Cadogan Gate, LondonSW1X 0AT
Secretary
Appointed 29 Nov 2019

KINGHAM, Brian Anthony

Active
Stock Lane, MarlboroughSN8 2NW
Born September 1944
Director
Appointed 30 Mar 1998

RAE, Alistair Kynoch

Active
Catherine Place, LondonSW1E 6DX
Born January 1959
Director
Appointed 16 Dec 2021

BISHOP, Catherine Antoinette

Resigned
93 Beaumont Road, Petts WoodBR5 1JH
Secretary
Appointed 02 Jun 2008
Resigned 30 Apr 2013

CROSS, Stephen

Resigned
Stock Lane, MarlboroughSN8 2NW
Secretary
Appointed 30 Apr 2013
Resigned 18 Sept 2017

GODDARD, Yvonne

Resigned
Cadogan Gate, LondonSW1X 0AT
Secretary
Appointed 18 Sept 2017
Resigned 29 Nov 2019

PEDDER, Margaret Louise

Resigned
27 Vineyard Hill Road, LondonSW19 7JL
Secretary
Appointed 30 Mar 1998
Resigned 10 Apr 2007

SLAVIN, Adele Christine

Resigned
6a Cargill Road, LondonSW18 3EB
Secretary
Appointed 10 Apr 2007
Resigned 02 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Mar 1998
Resigned 30 Mar 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Mar 1998
Resigned 30 Mar 1998

Persons with significant control

3

Mr Alistair Kynoch Rae

Active
Stock Lane, MarlboroughSN8 2NW
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 22 Oct 2024

Mr William Alexander Victor Kingham

Active
Stock Lane, MarlboroughSN8 2NW
Born December 2002

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 22 Oct 2024

Mr Brian Anthony Kingham

Active
Stock Lane, MarlboroughSN8 2NW
Born September 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Memorandum Articles
8 June 2023
MAMA
Resolution
26 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 April 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Gazette Filings Brought Up To Date
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 April 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Sail Address Company With Old Address
16 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Move Registers To Sail Company
28 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
8 November 2002
287Change of Registered Office
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
15 December 2000
AUDAUD
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
24 May 1998
88(2)R88(2)R
Legacy
7 May 1998
225Change of Accounting Reference Date
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Incorporation Company
30 March 1998
NEWINCIncorporation