Background WavePink WaveYellow Wave

A C HULME AND SONS FARMING LIMITED (12257484)

A C HULME AND SONS FARMING LIMITED (12257484) is an active UK company. incorporated on 11 October 2019. with registered office in Canterbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. A C HULME AND SONS FARMING LIMITED has been registered for 6 years. Current directors include HULME, Thomas Edwin, MILES, Henry Thomas.

Company Number
12257484
Status
active
Type
ltd
Incorporated
11 October 2019
Age
6 years
Address
Brook Farm Staple Road, Canterbury, CT3 1LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
HULME, Thomas Edwin, MILES, Henry Thomas
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A C HULME AND SONS FARMING LIMITED

A C HULME AND SONS FARMING LIMITED is an active company incorporated on 11 October 2019 with the registered office located in Canterbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. A C HULME AND SONS FARMING LIMITED was registered 6 years ago.(SIC: 64201)

Status

active

Active since 6 years ago

Company No

12257484

LTD Company

Age

6 Years

Incorporated 11 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Brook Farm Staple Road Wingham Canterbury, CT3 1LP,

Previous Addresses

Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England
From: 11 October 2019To: 20 January 2021
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
May 21
Funding Round
Apr 22
New Owner
Apr 22
Director Left
Oct 22
New Owner
May 23
Owner Exit
May 23
Director Left
Dec 24
Director Joined
Mar 25
Owner Exit
Sept 25
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HULME, Thomas Edwin

Active
Staple Road, CanterburyCT3 1LP
Born January 1978
Director
Appointed 11 Oct 2019

MILES, Henry Thomas

Active
Ash, CanterburyCT3 2LF
Born September 1988
Director
Appointed 01 Apr 2025

HULME, Edward Thornton

Resigned
Staple Road, CanterburyCT3 1LP
Secretary
Appointed 11 Oct 2019
Resigned 13 Sept 2022

HULME, Edward Thornton

Resigned
Staple Road, CanterburyCT3 1LP
Born March 1979
Director
Appointed 11 Oct 2019
Resigned 13 Sept 2022

HULME, Humphrey Langshaw

Resigned
Staple Road, CanterburyCT3 1LP
Born December 1940
Director
Appointed 11 Oct 2019
Resigned 27 Oct 2024

Persons with significant control

5

3 Active
2 Ceased

Mr Thomas Edwin Hulme

Active
Staple Road, CanterburyCT3 1LP
Born January 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jan 2023
St. Margaret's Street, CanterburyCT1 2TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021

Mr Peter George Richard Ashenden

Active
Staple Road, CanterburyCT3 1LP
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021

Humphrey Langshaw Hulme

Ceased
Staple Road, CanterburyCT3 1LP
Born December 1940

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Oct 2019
Ceased 27 Oct 2024

Howard Timothy Hulme

Ceased
Staple Road, CanterburyCT3 1LP
Born June 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Oct 2019
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Memorandum Articles
14 April 2022
MAMA
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Incorporation Company
11 October 2019
NEWINCIncorporation