Background WavePink WaveYellow Wave

HOLLINGBOURNE FARM (JA) LTD (12733026)

HOLLINGBOURNE FARM (JA) LTD (12733026) is an active UK company. incorporated on 10 July 2020. with registered office in Maidstone. 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. HOLLINGBOURNE FARM (JA) LTD has been registered for 5 years. Current directors include BOYD, John Arthur, WOOLLVEN, Valerie Joan.

Company Number
12733026
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 years
Address
Court Lodge, Maidstone, ME17 2QD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BOYD, John Arthur, WOOLLVEN, Valerie Joan
SIC Codes
01110, 02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLINGBOURNE FARM (JA) LTD

HOLLINGBOURNE FARM (JA) LTD is an active company incorporated on 10 July 2020 with the registered office located in Maidstone. 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. HOLLINGBOURNE FARM (JA) LTD was registered 5 years ago.(SIC: 01110, 02100)

Status

active

Active since 5 years ago

Company No

12733026

LTD Company

Age

5 Years

Incorporated 10 July 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 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

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Court Lodge Lenham Maidstone, ME17 2QD,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Apr 21
Funding Round
Apr 21
Funding Round
Dec 23
Funding Round
Dec 25
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOYD, John Arthur

Active
Lenham, MaidstoneME17 2QD
Born July 1949
Director
Appointed 10 Jul 2020

WOOLLVEN, Valerie Joan

Active
Lenham, MaidstoneME17 2QD
Born August 1951
Director
Appointed 10 Jul 2020

Persons with significant control

1

Mr John Arthur Boyd

Active
Lenham, MaidstoneME17 2QD
Born July 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

21

Resolution
3 January 2026
RESOLUTIONSResolutions
Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Incorporation Company
10 July 2020
NEWINCIncorporation