Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HICKSTEAD LIMITED
Company Information for

HICKSTEAD LIMITED

THE ALL ENGLAND JUMPING COURSE LONDON ROAD, SAYERS COMMON, HASSOCKS, WEST SUSSEX, BN6 9NS,
Company Registration Number
00659028
Private Limited Company
Active

Company Overview

About Hickstead Ltd
HICKSTEAD LIMITED was founded on 1960-05-12 and has its registered office in Hassocks. The organisation's status is listed as "Active". Hickstead Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HICKSTEAD LIMITED
 
Legal Registered Office
THE ALL ENGLAND JUMPING COURSE LONDON ROAD
SAYERS COMMON
HASSOCKS
WEST SUSSEX
BN6 9NS
Other companies in RH17
 
Filing Information
Company Number 00659028
Company ID Number 00659028
Date formed 1960-05-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB190525761  
Last Datalog update: 2023-12-05 17:04:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HICKSTEAD LIMITED
The following companies were found which have the same name as HICKSTEAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HICKSTEAD ESTATES LIMITED 5 THE STEYNE WORTHING WEST SUSSEX BN11 3DT Active Company formed on the 1972-06-05
HICKSTEAD FARMING LIMITED THE ALL ENGLAND JUMPING COURSE LONDON ROAD SAYERS COMMON HASSOCKS WEST SUSSEX BN6 9NS Active Company formed on the 2000-02-08
HICKSTEAD HOLDINGS LIMITED 40 QUEEN ANNE STREET LONDON W1G 9EL Active Company formed on the 2000-02-23
HICKSTEAD PROPERTY LTD PROSPECT HOUSE 78 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RQ Active Company formed on the 2009-10-14
HICKSTEAD LIMITED 10 RATHGAR AVENUE RATHGAR DUBLIN 6 RATHGAR, DUBLIN, D06CX22, IRELAND D06CX22 Dissolved Company formed on the 2012-04-02
HICKSTEAD DYNAMIC LTD 191 Washington Street Bradford BD8 9QP Active - Proposal to Strike off Company formed on the 2016-04-14
HICKSTEAD FARM, INC. 5349 SW COLLEGE ROAD OCALA FL 34474 Active Company formed on the 1994-07-19
HICKSTEAD CHINESE LIMITED PROSPECT HOUSE 78 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RQ Active Company formed on the 2018-04-03
Hickstead Distribution Inc. OFFICE # 8, UNIT 101, 75 DYRGAS GATE Canmore Alberta T1W 0A6 Active Company formed on the 2020-03-03
HICKSTEAD STORAGE LIMITED 8 MANOR WAY HENFIELD BN5 9LA Active - Proposal to Strike off Company formed on the 2021-03-09
HICKSTEAD ENTERPRISES LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of HICKSTEAD LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH SUSAN PATRICIA BUNN
Company Secretary 1995-08-31
CHLOE MARGARET ALICE BREEN
Director 2005-09-30
CHARLES HENRY DOUGLAS BUNN
Director 2009-07-07
EDWARD HENRY DOUGLAS BUNN
Director 1998-04-07
ELIZABETH SUSAN PATRICIA BUNN
Director 1998-04-07
JOHN BENEDICT PHILIP BUNN
Director 1999-05-20
DAISY HENRIETTA DIANA HONEYBUNN
Director 2005-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS HENRY DAVID BUNN
Director 1991-11-21 2009-06-16
CHRISTINE MAUDE MEREDITH
Company Secretary 1991-11-21 1995-08-31
LORNA MARGARET BUNN
Director 1991-11-21 1995-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHLOE MARGARET ALICE BREEN HICKSTEAD FARMING LIMITED Director 2010-01-10 CURRENT 2000-02-08 Active
CHLOE MARGARET ALICE BREEN BREEN EQUESTRIAN LIMITED Director 2007-05-01 CURRENT 2007-05-01 Active
CHLOE MARGARET ALICE BREEN WHITE HORSE CARAVAN COMPANY LIMITED Director 2005-02-09 CURRENT 1981-01-15 Active
CHARLES HENRY DOUGLAS BUNN HICKSTEAD FARMING LIMITED Director 2010-01-10 CURRENT 2000-02-08 Active
CHARLES HENRY DOUGLAS BUNN WHITE HORSE CARAVAN COMPANY LIMITED Director 2008-03-05 CURRENT 1981-01-15 Active
EDWARD HENRY DOUGLAS BUNN HICKSTEAD FARMING LIMITED Director 2010-01-10 CURRENT 2000-02-08 Active
EDWARD HENRY DOUGLAS BUNN WHITE HORSE CARAVAN COMPANY LIMITED Director 1991-10-31 CURRENT 1981-01-15 Active
ELIZABETH SUSAN PATRICIA BUNN HICKSTEAD FARMING LIMITED Director 2010-01-10 CURRENT 2000-02-08 Active
ELIZABETH SUSAN PATRICIA BUNN WHITE HORSE CARAVAN COMPANY LIMITED Director 1991-10-31 CURRENT 1981-01-15 Active
JOHN BENEDICT PHILIP BUNN NATIONAL CARAVAN COUNCIL LIMITED Director 2017-04-21 CURRENT 1953-05-01 Active
JOHN BENEDICT PHILIP BUNN HICKSTEAD FARMING LIMITED Director 2010-01-10 CURRENT 2000-02-08 Active
JOHN BENEDICT PHILIP BUNN MAINWOOD FINANCE LIMITED Director 1998-02-01 CURRENT 1985-11-08 Active - Proposal to Strike off
JOHN BENEDICT PHILIP BUNN BUNN LEISURE LIMITED Director 1998-02-01 CURRENT 1966-11-16 Liquidation
JOHN BENEDICT PHILIP BUNN WHITE HORSE CARAVAN COMPANY LIMITED Director 1991-10-31 CURRENT 1981-01-15 Active
DAISY HENRIETTA DIANA HONEYBUNN HICKSTEAD FARMING LIMITED Director 2010-01-10 CURRENT 2000-02-08 Active
DAISY HENRIETTA DIANA HONEYBUNN WHITE HORSE CARAVAN COMPANY LIMITED Director 2005-02-09 CURRENT 1981-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-06-1231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-05-25AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09Director's details changed for Daisy Henrietta Diana Honeybunn on 2022-02-09
2022-02-09CH01Director's details changed for Daisy Henrietta Diana Honeybunn on 2022-02-09
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-10-06CH01Director's details changed for Mrs Chloe Margaret Alice Breen on 2021-07-09
2021-07-23CH01Director's details changed for Daisy Henrietta Diana Honeybunn on 2021-07-09
2021-07-20AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CH01Director's details changed for Mr Charles Henry Douglas Bunn on 2021-07-09
2021-07-14CH01Director's details changed for Mr John Benedict Philip Bunn on 2021-07-09
2021-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MS ELIZABETH SUSAN PATRICIA BUNN on 2021-07-09
2021-07-13CH01Director's details changed for Ms Elizabeth Susan Patricia Bunn on 2021-07-09
2021-07-12CH01Director's details changed for Mr Edward Henry Douglas Bunn on 2021-07-09
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM The All England Jumping Course London Road Hickstead West Sussex RH17 5NU England
2020-07-23AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20SH0128/04/20 STATEMENT OF CAPITAL GBP 600
2020-05-20MEM/ARTSARTICLES OF ASSOCIATION
2020-05-20RES01ADOPT ARTICLES 20/05/20
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-18AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CH01Director's details changed for Mr John Benedict Philip Bunn on 2019-06-16
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-05-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-06-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 300
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY DOUGLAS BUNN / 19/10/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH SUSAN PATRICIA BUNN / 19/10/2016
2016-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MS ELIZABETH SUSAN PATRICIA BUNN on 2016-10-19
2016-07-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM Hickstead Place, Hickstead Haywards Heath West Sussex RH17 5NU
2016-01-07CH01Director's details changed for Daisy Henrietta Diana Honeybunn on 2015-12-23
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 300
2015-11-27AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-2716/12/21 ANNUAL RETURN FULL LIST
2015-11-06MEM/ARTSARTICLES OF ASSOCIATION
2015-11-06RES01ADOPT ARTICLES 06/11/15
2015-06-03AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 300
2014-12-04AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-0416/12/21 ANNUAL RETURN FULL LIST
2014-06-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 300
2013-11-25AR0121/11/13 ANNUAL RETURN FULL LIST
2013-11-2516/12/21 ANNUAL RETURN FULL LIST
2013-07-12AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0121/11/12 ANNUAL RETURN FULL LIST
2012-11-2816/12/21 ANNUAL RETURN FULL LIST
2012-06-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0121/11/11 ANNUAL RETURN FULL LIST
2011-12-0716/12/21 ANNUAL RETURN FULL LIST
2011-06-21AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE BUNN / 16/02/2011
2010-12-17AR0121/11/10 FULL LIST
2010-12-1716/12/21 ANNUAL RETURN FULL LIST
2010-10-22AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-16AR0121/11/09 FULL LIST
2009-12-1616/12/21 ANNUAL RETURN FULL LIST
2009-12-1616/12/21 ANNUAL RETURN FULL LIST
2009-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-07-28288aDIRECTOR APPOINTED CHARLIE BUNN
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS BUNN
2008-11-28363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / CHLOE BREEN / 01/05/2008
2007-12-11363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-12-02363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: HICKSTEAD PLACE HICKSTEAD NEAR BOLNEY SUSSEX RH17 5NU
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2004-11-30363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-11-27363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-11-27363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-11-26363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-22363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-17363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-06-11288aNEW DIRECTOR APPOINTED
1999-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-11-17363aRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1998-04-17288aNEW DIRECTOR APPOINTED
1998-04-17288aNEW DIRECTOR APPOINTED
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-11-26363sRETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS
1996-11-29363sRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1996-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-11-30363sRETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS
1995-11-30288DIRECTOR RESIGNED
1995-09-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-20363sRETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS
1994-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-12-06363sRETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1992-12-01363sRETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to HICKSTEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HICKSTEAD LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION HER HONOUR JUDGE WALDEN-SMITH 2015-06-25 to 2016-03-14 TLQ/15/0570 Lear v Hickstead Ltd & anr
2016-03-14FOR JUDGMENT
2016-02-25FOR TRIAL
2015-06-25FOR TRIAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1971-06-24 Satisfied CATHERINE S INGRAM
LEGAL MORTGAGE 1969-04-16 Satisfied LLOYDS BANK LTD
LEGAL MORTGAGE 1969-04-16 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HICKSTEAD LIMITED

Intangible Assets
Patents
We have not found any records of HICKSTEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HICKSTEAD LIMITED
Trademarks
We have not found any records of HICKSTEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HICKSTEAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as HICKSTEAD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HICKSTEAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HICKSTEAD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-07-0191022100Wrist-watches, whether or not incorporating a stop-watch facility, with automatic winding (excl. of precious metal or of metal clad with precious metal)
2011-07-0191022100Wrist-watches, whether or not incorporating a stop-watch facility, with automatic winding (excl. of precious metal or of metal clad with precious metal)
2010-07-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HICKSTEAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HICKSTEAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BN6 9NS