Background WavePink WaveYellow Wave

KELSEY FARMS LIMITED (04788103)

KELSEY FARMS LIMITED (04788103) is an active UK company. incorporated on 5 June 2003. with registered office in Canterbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01250). KELSEY FARMS LIMITED has been registered for 22 years. Current directors include HOLT-RIX, Jonathan Peter, KELSEY, Paul Hyde.

Company Number
04788103
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
Quaives Farm, Canterbury, CT3 1RY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01250)
Directors
HOLT-RIX, Jonathan Peter, KELSEY, Paul Hyde
SIC Codes
01250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELSEY FARMS LIMITED

KELSEY FARMS LIMITED is an active company incorporated on 5 June 2003 with the registered office located in Canterbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01250). KELSEY FARMS LIMITED was registered 22 years ago.(SIC: 01250)

Status

active

Active since 22 years ago

Company No

04788103

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

PHK LIMITED
From: 5 June 2003To: 13 April 2017
Contact
Address

Quaives Farm Wickhambreaux Canterbury, CT3 1RY,

Timeline

8 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jun 03
Funding Round
Jan 13
Director Joined
Mar 17
Loan Secured
Mar 17
Funding Round
May 17
Loan Cleared
Aug 17
Loan Secured
Apr 18
Loan Secured
Aug 21
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KELSEY, Paul Hyde

Active
Quaives Farm, CanterburyCT3 1RY
Secretary
Appointed 21 Jun 2021

HOLT-RIX, Jonathan Peter

Active
Quaives Farm, CanterburyCT3 1RY
Born February 1964
Director
Appointed 24 Mar 2017

KELSEY, Paul Hyde

Active
Quaives Farm, CanterburyCT3 1RY
Born May 1963
Director
Appointed 05 Jun 2003

JONES, Majorie Rankin

Resigned
Quaives Farm, CanterburyCT3 1RY
Secretary
Appointed 05 Jun 2003
Resigned 21 Jun 2021

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 05 Jun 2003
Resigned 05 Jun 2003

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 05 Jun 2003
Resigned 05 Jun 2003

Persons with significant control

1

Mr Paul Hyde Kelsey

Active
Quaives Farm, CanterburyCT3 1RY
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Resolution
9 May 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Resolution
13 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Capital Allotment Shares
6 January 2013
SH01Allotment of Shares
Resolution
6 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 January 2010
AA01Change of Accounting Reference Date
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Legacy
10 September 2003
225Change of Accounting Reference Date
Legacy
3 September 2003
287Change of Registered Office
Legacy
26 August 2003
287Change of Registered Office
Legacy
5 August 2003
88(2)R88(2)R
Legacy
5 August 2003
123Notice of Increase in Nominal Capital
Resolution
5 August 2003
RESOLUTIONSResolutions
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Incorporation Company
5 June 2003
NEWINCIncorporation