HICKSTEAD FARMING LIMITED

Active Hassocks

Mixed farming

8 employees website.com
Lifestyle and entertainment Mixed farmingFarm animal boarding and care +1
H

HICKSTEAD FARMING LIMITED

Mixed farming

Founded 8 Feb 2000 Active Hassocks, United Kingdom 8 employees website.com
Lifestyle and entertainment Mixed farmingFarm animal boarding and careOther letting and operating of own or leased real estate
Accounts Submitted 20 May 2025 Next due 31 Oct 2026 5 months remaining
Confirmation Submitted 9 Feb 2026 Next due 22 Feb 2027 9 months remaining
Net assets £5M £71K 2024 year on year
Total assets £6M £610K 2024 year on year
Total Liabilities £774K £539K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

The All England Jumping Course London Road Sayers Common Hassocks West Sussex BN6 9NS United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HICKSTEAD FARMING LIMITED (03921357), an active lifestyle and entertainment company based in Hassocks, United Kingdom. Incorporated 8 Feb 2000. Mixed farming. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£299.47k

Decreased by £149.14k (-33%)

Net Assets

£5.02M

Increased by £70.50k (+1%)

Total Liabilities

£773.81k

Increased by £539.29k (+230%)

Turnover

N/A

Employees

8

Decreased by 1 (-11%)

Debt Ratio

13%

Increased by 8 (+160%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Neil Winston Benson, Jacqueline Margaret Haddock, Andrew Graham Moss And Peta Catherine Stewart Parker
100.0%
100
Neil Winston Benson, Jacqueline Margaret Haddock And Andrew Graham Moss
0.0%
0

Persons with Significant Control

Persons with Significant Control (5)

5 Active 1 Ceased

Mr Neil Winston Benson

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1937
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Mrs Peta Catherine Stewart Parker

British

Active
Notified 8 Sept 2023
Residence England
DOB April 1978
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Jacqueline Margaret Haddock

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1939
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Peta Catherine Stewart Parker

British

Active
Notified 8 Sept 2023
Residence England
DOB April 1978
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Andrew Graham Moss

British

Active
Notified 29 Sept 2021
Residence United Kingdom
DOB February 1958
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Frank Nicholas Fraser Haddock

Ceased 29 Sept 2021

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

3 freehold 1 leasehold 4 total
AddressTenurePrice PaidDate Added
Land adjoining Stuccles Farm, Sayers Common, Hassocks MID SUSSEX
Leasehold-16 Jan 2001
land at Naldretts Farm, Pookbourne Lane, Sayers Common, Hassocks (BN6 9HD) MID SUSSEX
Freehold-6 Dec 2000
Dumbrell's Farm, Jobs Lane, Hurstpierpoint MID SUSSEX
Freehold-6 Dec 2000
Land associated with Stroods Farm, London Road, Sayers Common, Hassocks MID SUSSEX
Freehold-28 Nov 2000
Land adjoining Stuccles Farm, Sayers Common, Hassocks
Leasehold
Added 16 Jan 2001
District MID SUSSEX
land at Naldretts Farm, Pookbourne Lane, Sayers Common, Hassocks (BN6 9HD)
Freehold
Added 6 Dec 2000
District MID SUSSEX
Dumbrell's Farm, Jobs Lane, Hurstpierpoint
Freehold
Added 6 Dec 2000
District MID SUSSEX
Land associated with Stroods Farm, London Road, Sayers Common, Hassocks
Freehold
Added 28 Nov 2000
District MID SUSSEX

Documents

Company Filings

DateCategoryDescriptionDocument
11 Feb 2026Persons With Significant ControlChange to Mr Neil Winston Benson Obe Fca as a person with significant control on 11 Feb 2026
9 Feb 2026Confirmation StatementConfirmation statement made on 8 Feb 2026 with no updates
2 Feb 2026Persons With Significant ControlChange to Mrs Jacqueline Margaret Haddock as a person with significant control on 2 Feb 2026
23 Dec 2025ResolutionResolutions
23 Dec 2025IncorporationMemorandum Articles
11 Feb 2026 Persons With Significant Control

Change to Mr Neil Winston Benson Obe Fca as a person with significant control on 11 Feb 2026

9 Feb 2026 Confirmation Statement

Confirmation statement made on 8 Feb 2026 with no updates

2 Feb 2026 Persons With Significant Control

Change to Mrs Jacqueline Margaret Haddock as a person with significant control on 2 Feb 2026

23 Dec 2025 Resolution

Resolutions

23 Dec 2025 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Change to Mr Neil Winston Benson Obe Fca as a person with significant control on 11 Feb 2026

2 months ago on 11 Feb 2026

Confirmation statement made on 8 Feb 2026 with no updates

2 months ago on 9 Feb 2026

Change to Mrs Jacqueline Margaret Haddock as a person with significant control on 2 Feb 2026

3 months ago on 2 Feb 2026

Resolutions

4 months ago on 23 Dec 2025

Memorandum Articles

4 months ago on 23 Dec 2025