Company NameK.S.H. Farmers Limited
Company StatusActive
Company NumberSC144583
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameIsabel Jane Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1993(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKennetsideheads
Kelso
Roxburghshire
TD5 7QX
Scotland
Director NameMr James Mitchell
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1993(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKennetsideheads
Kelso
Roxburghshire
TD5 7QX
Scotland
Secretary NameIsabel Jane Mitchell
NationalityBritish
StatusCurrent
Appointed25 May 1993(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKennetsideheads
Kelso
Roxburghshire
TD5 7QX
Scotland
Director NameMr Alexander Craig Mitchell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(16 years, 10 months after company formation)
Appointment Duration14 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKennetsideheads Farmhouse
Kelso
Roxburghshire
TD5 7QX
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

110k at £1Alexander Craig Mitchell
55.00%
Ordinary
45k at £1James Mitchell
22.50%
Ordinary
45k at £1Mrs Isabel Jane Mitchell
22.50%
Ordinary

Financials

Year2014
Net Worth£2,533,631
Cash£11
Current Liabilities£509,191

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

26 June 2017Delivered on: 26 May 2020
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming eccles bankhead, coldstream being the whole subjects registered in the land register of scotland under title number BER823.
Outstanding
31 March 2008Delivered on: 3 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 30 March 2023 (11 pages)
7 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 March 2022 (10 pages)
23 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
7 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
26 May 2020Registration of a charge with Charles court order to extend. Charge code SC1445830002, created on 26 June 2017 (19 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200,000
(6 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200,000
(6 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200,000
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200,000
(6 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Director's details changed for Mr James Mitchell on 25 May 2010 (2 pages)
26 May 2010Director's details changed for Isabel Jane Mitchell on 25 May 2010 (2 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr James Mitchell on 25 May 2010 (2 pages)
26 May 2010Director's details changed for Isabel Jane Mitchell on 25 May 2010 (2 pages)
19 May 2010Appointment of Mr Alexander Craig Mitchell as a director (2 pages)
19 May 2010Appointment of Mr Alexander Craig Mitchell as a director (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 25/05/09; full list of members (4 pages)
8 June 2009Return made up to 25/05/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 June 2008Return made up to 25/05/08; full list of members (4 pages)
16 June 2008Return made up to 25/05/08; full list of members (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 25/05/07; full list of members (3 pages)
29 May 2007Return made up to 25/05/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Return made up to 25/05/05; full list of members (8 pages)
17 May 2005Return made up to 25/05/05; full list of members (8 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 May 2004Return made up to 25/05/04; full list of members (8 pages)
14 May 2004Return made up to 25/05/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 May 2003Return made up to 25/05/03; full list of members (8 pages)
30 May 2003Return made up to 25/05/03; full list of members (8 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 July 2002Registered office changed on 23/07/02 from: rennie welch,academy house shedden park road kelso TD5 7AL (1 page)
23 July 2002Registered office changed on 23/07/02 from: rennie welch,academy house shedden park road kelso TD5 7AL (1 page)
27 May 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(8 pages)
27 May 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(8 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 May 2001Return made up to 25/05/01; full list of members (7 pages)
25 May 2001Return made up to 25/05/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 May 2000Return made up to 25/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(7 pages)
23 May 2000Return made up to 25/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(7 pages)
25 November 1999Accounts for a small company made up to 31 May 1999 (3 pages)
25 November 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
25 November 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
25 November 1999Accounts for a small company made up to 31 May 1999 (3 pages)
21 May 1999Return made up to 25/05/99; full list of members (6 pages)
21 May 1999Return made up to 25/05/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
9 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
8 June 1998Return made up to 25/05/98; full list of members (6 pages)
8 June 1998Return made up to 25/05/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 31 May 1997 (3 pages)
27 February 1998Accounts for a small company made up to 31 May 1997 (3 pages)
29 May 1997Return made up to 25/05/97; full list of members (6 pages)
29 May 1997Return made up to 25/05/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
23 May 1996Return made up to 25/05/96; full list of members (6 pages)
23 May 1996Return made up to 25/05/96; full list of members (6 pages)
30 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
30 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
26 May 1995Return made up to 25/05/95; full list of members (6 pages)
26 May 1995Return made up to 25/05/95; full list of members (6 pages)