ABERCROMBIE & KENT LIMITED

Register to unlock more data on OkredoRegister

ABERCROMBIE & KENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01082430

Incorporation date

17/11/1972

Size

Full

Contacts

Registered address

Registered address

St Georges House, Ambrose Street, Cheltenham, Gloucestershire GL50 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1972)
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon30/01/2025
Memorandum and Articles of Association
dot icon04/12/2024
Resolutions
dot icon18/11/2024
Termination of appointment of Andrew John Burrett as a director on 2024-10-25
dot icon11/11/2024
Appointment of Ian Brimicombe as a director on 2024-10-24
dot icon08/11/2024
Termination of appointment of Paul Mcentegart as a director on 2024-10-25
dot icon15/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon11/06/2024
Appointment of Mrs Hayley Deborah Payne as a director on 2024-06-06
dot icon22/02/2024
Termination of appointment of Cristina Levis as a director on 2024-02-08
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
Termination of appointment of Kerry Elizabeth Golds as a director on 2023-06-29
dot icon04/07/2023
Appointment of Ms Cristina Levis as a director on 2023-06-29
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon07/03/2023
Cessation of Abercrombie & Kent Group of Companies Sa as a person with significant control on 2016-06-30
dot icon23/11/2022
Notification of Abercrombie & Kent Global Travel Limited as a person with significant control on 2019-05-23
dot icon17/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon22/04/2022
Termination of appointment of Lisa Warner as a director on 2022-04-21
dot icon06/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon25/08/2021
Appointment of Mr Andrew John Burrett as a director on 2021-07-05
dot icon20/08/2021
Termination of appointment of Brett Eric Fichte as a director on 2021-07-05
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon06/08/2020
Appointment of Lisa Warner as a director on 2020-07-27
dot icon21/02/2020
Termination of appointment of Robin Gary Perry as a director on 2020-02-17
dot icon21/02/2020
Appointment of Mr Paul Mcentegart as a director on 2020-02-17
dot icon25/11/2019
Registration of charge 010824300009, created on 2019-11-19
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon09/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon23/08/2017
Appointment of Mr Robin Gary Perry as a director on 2017-07-01
dot icon23/08/2017
Termination of appointment of Rebecca Anne Brown as a director on 2017-07-01
dot icon23/08/2017
Termination of appointment of Rebecca Anne Brown as a secretary on 2017-07-01
dot icon14/11/2016
Termination of appointment of Jorie Butler Kent as a director on 2016-10-24
dot icon19/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon20/11/2015
Termination of appointment of Timothy David Holderness-Roddam as a director on 2015-10-01
dot icon15/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon30/10/2014
Termination of appointment of Ian Grant Lake Coghlan as a director on 2014-03-31
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon28/10/2013
Termination of appointment of John Jutsum as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Appointment of Ms Kerry Elizabeth Golds as a director
dot icon26/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon27/07/2012
Termination of appointment of John Jutsum as a secretary
dot icon27/07/2012
Appointment of Mrs Rebecca Anne Brown as a secretary
dot icon27/07/2012
Appointment of Mrs Rebecca Anne Brown as a director
dot icon26/07/2012
Termination of appointment of Justin Wateridge as a director
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Charles Stephenson as a director
dot icon05/10/2011
Appointment of Mr Ian Grant Lake Coghlan as a director
dot icon07/06/2011
Termination of appointment of Hugo Kent as a director
dot icon21/03/2011
Full accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Termination of appointment of Primrose Stobbs as a director
dot icon29/09/2010
Termination of appointment of George Morgan Grenville as a director
dot icon29/09/2010
Appointment of Mr Charles Willem Francis Stephenson as a director
dot icon14/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon13/10/2009
Director's details changed for Jorie Butler Kent on 2009-10-12
dot icon13/10/2009
Director's details changed for Brett Eric Fichte on 2009-10-12
dot icon12/10/2009
Director's details changed for Mrs Primrose Havelock Stobbs on 2009-10-12
dot icon12/10/2009
Director's details changed for Justin Charles Wateridge on 2009-10-12
dot icon12/10/2009
Director's details changed for Timothy David Holderness-Roddam on 2009-10-12
dot icon12/10/2009
Director's details changed for Hugo Joss Alexander Kent on 2009-10-12
dot icon12/10/2009
Director's details changed for George Morgan Grenville on 2009-10-12
dot icon12/10/2009
Director's details changed for John Alfred Jutsum on 2009-10-12
dot icon05/04/2009
Full accounts made up to 2008-12-31
dot icon25/11/2008
Director appointed justin charles wateridge
dot icon16/10/2008
Return made up to 04/10/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Appointment terminated director john hadfield
dot icon21/01/2008
Director resigned
dot icon27/12/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon18/10/2007
Return made up to 04/10/07; no change of members
dot icon18/10/2007
Full accounts made up to 2007-06-30
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon29/11/2006
Return made up to 04/10/06; full list of members
dot icon28/11/2006
Secretary resigned;director resigned
dot icon27/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon12/12/2005
Return made up to 04/10/05; full list of members
dot icon08/12/2005
New director appointed
dot icon29/11/2005
New secretary appointed
dot icon23/08/2005
Full accounts made up to 2005-06-30
dot icon30/06/2005
Secretary resigned
dot icon30/06/2005
New secretary appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
Director resigned
dot icon29/11/2004
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon25/11/2004
Director's particulars changed
dot icon25/11/2004
New secretary appointed
dot icon25/11/2004
Secretary resigned;director resigned
dot icon25/11/2004
Director's particulars changed
dot icon11/11/2004
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Return made up to 04/10/04; full list of members
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon28/10/2003
Return made up to 04/10/03; full list of members
dot icon30/09/2003
Director resigned
dot icon01/08/2003
Registered office changed on 01/08/03 from: sloane square house holbein place london SW1W 8NS
dot icon01/08/2003
Secretary's particulars changed;director's particulars changed
dot icon06/06/2003
Director resigned
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Secretary resigned;director resigned
dot icon19/05/2003
New secretary appointed;new director appointed
dot icon28/10/2002
Return made up to 04/10/02; full list of members
dot icon10/09/2002
New director appointed
dot icon01/08/2002
Director resigned
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon15/11/2001
Declaration of satisfaction of mortgage/charge
dot icon01/10/2001
Return made up to 04/10/01; full list of members
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon06/02/2001
New director appointed
dot icon08/01/2001
Director resigned
dot icon05/01/2001
Return made up to 04/10/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon29/06/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon08/02/2000
New secretary appointed
dot icon09/12/1999
Secretary resigned;director resigned
dot icon01/12/1999
Full accounts made up to 1998-12-31
dot icon01/12/1999
Return made up to 04/10/99; full list of members
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Director resigned
dot icon14/09/1999
New director appointed
dot icon11/06/1999
Director resigned
dot icon11/02/1999
Ad 22/12/98--------- £ si 450000@1=450000 £ ic 50000/500000
dot icon11/02/1999
Nc inc already adjusted 22/12/98
dot icon11/02/1999
Resolutions
dot icon14/01/1999
Return made up to 04/10/98; no change of members
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New secretary appointed
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon21/11/1997
New director appointed
dot icon17/10/1997
Return made up to 04/10/97; no change of members
dot icon01/09/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon24/07/1997
Full accounts made up to 1996-12-31
dot icon18/02/1997
New director appointed
dot icon17/10/1996
Return made up to 04/10/96; full list of members
dot icon12/07/1996
Full accounts made up to 1995-12-31
dot icon18/02/1996
Director resigned;new director appointed
dot icon17/10/1995
Return made up to 04/10/95; no change of members
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon01/08/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Particulars of mortgage/charge
dot icon11/10/1994
Return made up to 04/10/94; no change of members
dot icon28/06/1994
Full accounts made up to 1993-12-31
dot icon21/10/1993
New director appointed
dot icon21/10/1993
Return made up to 11/10/93; full list of members
dot icon06/07/1993
Full accounts made up to 1992-12-31
dot icon10/11/1992
Return made up to 19/10/92; no change of members
dot icon06/07/1992
Full accounts made up to 1991-12-31
dot icon11/11/1991
Return made up to 26/10/91; no change of members
dot icon11/07/1991
Full accounts made up to 1990-12-31
dot icon26/04/1991
Return made up to 25/10/90; full list of members
dot icon24/04/1991
Particulars of mortgage/charge
dot icon17/04/1991
Particulars of mortgage/charge
dot icon05/04/1991
Ad 22/12/89--------- £ si 12500@1=12500 £ ic 37500/50000
dot icon05/04/1991
Nc inc already adjusted 22/12/89
dot icon05/04/1991
Resolutions
dot icon05/04/1991
Resolutions
dot icon05/04/1991
Secretary resigned;new secretary appointed
dot icon03/01/1991
Full accounts made up to 1989-12-31
dot icon04/04/1990
Full accounts made up to 1988-12-31
dot icon21/11/1989
Return made up to 26/10/89; full list of members
dot icon13/04/1989
Secretary resigned;new secretary appointed;director resigned
dot icon06/01/1989
Return made up to 29/11/88; full list of members
dot icon31/10/1988
Full accounts made up to 1987-12-31
dot icon26/08/1987
Full accounts made up to 1986-12-31
dot icon26/08/1987
Return made up to 06/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Full accounts made up to 1985-12-31
dot icon22/08/1986
Return made up to 29/07/86; full list of members
dot icon24/07/1986
Director resigned;new director appointed
dot icon17/11/1972
Miscellaneous
dot icon17/11/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew John Burrett
Director
05/07/2021 - 25/10/2024
30
Mr Michael Jones
Director
21/01/1998 - 19/10/1999
8
Morgan-Grenville, George
Director
09/02/2006 - 29/09/2010
4
Rogers, David Gerald Vivien
Director
24/07/1997 - 01/01/2001
6
Mr John Richard Hadfield
Director
09/02/2006 - 01/02/2008
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERCROMBIE & KENT LIMITED

ABERCROMBIE & KENT LIMITED is an(a) Active company incorporated on 17/11/1972 with the registered office located at St Georges House, Ambrose Street, Cheltenham, Gloucestershire GL50 3LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERCROMBIE & KENT LIMITED?

toggle

ABERCROMBIE & KENT LIMITED is currently Active. It was registered on 17/11/1972 .

Where is ABERCROMBIE & KENT LIMITED located?

toggle

ABERCROMBIE & KENT LIMITED is registered at St Georges House, Ambrose Street, Cheltenham, Gloucestershire GL50 3LG.

What does ABERCROMBIE & KENT LIMITED do?

toggle

ABERCROMBIE & KENT LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for ABERCROMBIE & KENT LIMITED?

toggle

The latest filing was on 08/10/2025: Full accounts made up to 2024-12-31.