Background WavePink WaveYellow Wave

HICKSTEAD FARMING LIMITED (03921357)

HICKSTEAD FARMING LIMITED (03921357) is an active UK company. incorporated on 8 February 2000. with registered office in Hassocks. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. HICKSTEAD FARMING LIMITED has been registered for 26 years. Current directors include BREEN, Chloe Margaret Alice, BUNN, Charles Henry Douglas Joseph, BUNN, Edward Henry Douglas and 3 others.

Company Number
03921357
Status
active
Type
ltd
Incorporated
8 February 2000
Age
26 years
Address
The All England Jumping Course London Road, Hassocks, BN6 9NS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BREEN, Chloe Margaret Alice, BUNN, Charles Henry Douglas Joseph, BUNN, Edward Henry Douglas, BUNN, Elizabeth Susan Patricia, BUNN, John Benedict Philip, HONEYBUNN, Daisy Henrietta Diana
SIC Codes
01500, 01621, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICKSTEAD FARMING LIMITED

HICKSTEAD FARMING LIMITED is an active company incorporated on 8 February 2000 with the registered office located in Hassocks. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. HICKSTEAD FARMING LIMITED was registered 26 years ago.(SIC: 01500, 01621, 68209)

Status

active

Active since 26 years ago

Company No

03921357

LTD Company

Age

26 Years

Incorporated 8 February 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

The All England Jumping Course London Road Sayers Common Hassocks, BN6 9NS,

Previous Addresses

The All England Jumping Course London Road Hickstead West Sussex RH17 5NU England
From: 5 May 2016To: 22 October 2020
40 Queen Anne Street London W1G 9EL
From: 8 February 2000To: 5 May 2016
Timeline

13 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Oct 21
Owner Exit
Nov 21
New Owner
Nov 21
Director Left
Sept 23
Director Left
Sept 23
New Owner
Oct 23
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BREEN, Chloe Margaret Alice

Active
Queen Anne Street, LondonW1G 9EL
Born April 1980
Director
Appointed 10 Jan 2010

BUNN, Charles Henry Douglas Joseph

Active
Queen Anne Street, LondonW1G 9EL
Born March 1987
Director
Appointed 10 Jan 2010

BUNN, Edward Henry Douglas

Active
Queen Anne Street, LondonW1G 9EL
Born January 1961
Director
Appointed 10 Jan 2010

BUNN, Elizabeth Susan Patricia

Active
Queen Anne Street, LondonW1G 9EL
Born November 1963
Director
Appointed 10 Jan 2010

BUNN, John Benedict Philip

Active
Queen Anne Street, LondonW1G 9EL
Born May 1966
Director
Appointed 10 Jan 2010

HONEYBUNN, Daisy Henrietta Diana

Active
Queen Anne Street, LondonW1G 9EL
Born January 1983
Director
Appointed 10 Jan 2010

GOLDEN SECRETARIES LIMITED

Resigned
40 Queen Anne Street, LondonW1G 9EL
Corporate secretary
Appointed 08 Feb 2000
Resigned 07 Mar 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Feb 2000
Resigned 08 Feb 2000

BENSON, Neil Winston

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born October 1937
Director
Appointed 17 Jun 2009
Resigned 10 Aug 2023

BUNN, Douglas Henry David

Resigned
Hickstead Place, BolneyRH17 5NU
Born February 1928
Director
Appointed 08 Feb 2000
Resigned 16 Jun 2009

HADDOCK, Frank Nicholas Fraser

Resigned
Wallhurst Manor, CowfoldRH13 8AW
Born October 1934
Director
Appointed 21 Apr 2002
Resigned 29 Sept 2021

HADDOCK, Jacqueline Margaret

Resigned
Wallhurst Manor, HorshamRH13 8AW
Born November 1939
Director
Appointed 17 Jun 2009
Resigned 10 Aug 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Feb 2000
Resigned 08 Feb 2000

Persons with significant control

5

4 Active
1 Ceased

Mrs Peta Catherine Stewart Parker

Active
Queen Anne Street, LondonW1G 9EL
Born April 1978

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 08 Sept 2023

Mr Andrew Graham Moss

Active
40, Queen Anne Street, LondonW1G 9EL
Born February 1958

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 29 Sept 2021

Mr Frank Nicholas Fraser Haddock

Ceased
Picts Lane, HorshamRH13 8AW
Born October 1934

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
Ceased 29 Sept 2021

Mrs Jacqueline Margaret Haddock

Active
40 Queen Anne Street, LondonW1G 9EL
Born November 1939

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

Mr Neil Winston Benson

Active
40, Queen Anne Street, LondonW1G 9EL
Born October 1937

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

96

Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Resolution
23 December 2025
RESOLUTIONSResolutions
Memorandum Articles
23 December 2025
MAMA
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
3 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2003
AAAnnual Accounts
Legacy
25 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Legacy
13 February 2001
363aAnnual Return
Legacy
13 February 2001
287Change of Registered Office
Legacy
28 November 2000
225Change of Accounting Reference Date
Legacy
13 November 2000
88(2)R88(2)R
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Incorporation Company
8 February 2000
NEWINCIncorporation