Background WavePink WaveYellow Wave

KELSTON FARMS LIMITED (11718511)

KELSTON FARMS LIMITED (11718511) is an active UK company. incorporated on 10 December 2018. with registered office in Bath. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. KELSTON FARMS LIMITED has been registered for 7 years. Current directors include BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie, MATTHEWS, David John.

Company Number
11718511
Status
active
Type
ltd
Incorporated
10 December 2018
Age
7 years
Address
4 Queen Square, Bath, BA1 2HA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie, MATTHEWS, David John
SIC Codes
01110, 01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELSTON FARMS LIMITED

KELSTON FARMS LIMITED is an active company incorporated on 10 December 2018 with the registered office located in Bath. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. KELSTON FARMS LIMITED was registered 7 years ago.(SIC: 01110, 01130)

Status

active

Active since 7 years ago

Company No

11718511

LTD Company

Age

7 Years

Incorporated 10 December 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

4 Queen Square Bath, BA1 2HA,

Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jan 19
Director Joined
May 19
Funding Round
Dec 23
New Owner
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BURROWS, Nicholas

Active
Queen Square, BathBA1 2HA
Secretary
Appointed 10 Dec 2018

BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie

Active
Queen Square, BathBA1 2HA
Born December 1984
Director
Appointed 10 Dec 2018

MATTHEWS, David John

Active
Queen Square, BathBA1 2HA
Born March 1983
Director
Appointed 20 May 2019

Persons with significant control

4

3 Active
1 Ceased
Glass Wharf, BristolBS2 0ZX

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 19 Nov 2025

Mr Andrew Douglas Brownsword

Active
Queen Square, BathBA1 2HA
Born September 1947

Nature of Control

Significant influence or control as trust
Notified 19 Nov 2025

Mrs Christina June Brownsword

Active
Queen Square, BathBA1 2HA
Born June 1951

Nature of Control

Significant influence or control as trust
Notified 19 Nov 2025

Mrs Alessandra Lucinda Felicitie Brownsword-Matthews

Ceased
Queen Square, BathBA1 2HA
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2018
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Audited Abridged
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 December 2018
NEWINCIncorporation