ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY

Register to unlock more data on OkredoRegister

ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01787309

Incorporation date

30/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Chapel, Bradford Street, Tonbridge, Kent TN9 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1984)
dot icon19/01/2026
Appointment of Mr Richard Mountford as a director on 2026-01-11
dot icon26/11/2025
Termination of appointment of Jonathan William Mann as a director on 2025-11-20
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon02/10/2025
Termination of appointment of Catherine Charlotte Sleigh as a director on 2025-09-21
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Appointment of Ms Victoria Gerrard as a director on 2024-07-21
dot icon04/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon20/07/2022
Director's details changed for Mr Andrew Michael Watts on 2022-07-13
dot icon13/07/2022
Memorandum and Articles of Association
dot icon13/07/2022
Resolutions
dot icon01/06/2022
Termination of appointment of Diana Mary Marshall as a director on 2022-05-16
dot icon23/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2020-12-31
dot icon02/02/2021
Appointment of Ms Carole Louise Backler as a secretary on 2021-01-04
dot icon29/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Rebecca Chapman as a secretary on 2020-09-30
dot icon05/06/2020
Termination of appointment of Brian Minton Jacobs as a director on 2020-06-04
dot icon19/12/2019
Director's details changed for Ms Bridget Sheppard on 2019-12-19
dot icon25/11/2019
Director's details changed for Mr Andrew Michael Watts on 2019-11-11
dot icon25/11/2019
Director's details changed for Mr Andrew Michael Watts on 2019-11-11
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon25/11/2019
Appointment of Ms Bridget Sheppard as a director on 2019-11-19
dot icon25/11/2019
Director's details changed for Mr Andrew Michael Watts on 2019-11-11
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/08/2019
Appointment of Rebecca Chapman as a secretary on 2019-08-02
dot icon30/07/2019
Termination of appointment of Danny Bates as a secretary on 2019-07-29
dot icon30/07/2019
Termination of appointment of Danny Bates as a director on 2019-07-29
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon20/09/2017
Appointment of Ms Natalia Doran as a director on 2017-07-09
dot icon20/09/2017
Appointment of Mrs Catherine Charlotte Sleigh as a director on 2017-07-09
dot icon20/09/2017
Termination of appointment of Molga Marie Olga Salvalaggio as a director on 2017-07-09
dot icon03/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-21 no member list
dot icon23/11/2015
Director's details changed for Diana Mary Marshall on 2015-04-06
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-21 no member list
dot icon03/12/2014
Director's details changed for Danny Bates on 2013-12-22
dot icon03/12/2014
Secretary's details changed for Danny Bates on 2013-12-22
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-21 no member list
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-21 no member list
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Termination of appointment of Animal Abuse Injustice & Defence Soc as a director
dot icon28/11/2011
Annual return made up to 2011-11-21 no member list
dot icon28/11/2011
Director's details changed for Brian Minton Jacobs on 2011-11-20
dot icon05/08/2011
Full accounts made up to 2010-12-31
dot icon30/11/2010
Appointment of Animal Abuse Injustice & Defence Soc as a director
dot icon29/11/2010
Appointment of Mr Andrew Michael Watts as a director
dot icon29/11/2010
Annual return made up to 2010-11-21 no member list
dot icon29/11/2010
Termination of appointment of Caroline Mcaleese as a director
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-21 no member list
dot icon02/12/2009
Director's details changed for Caroline Ann Mcaleese on 2009-12-02
dot icon02/12/2009
Director's details changed for Anthony Robert John Keen on 2009-12-02
dot icon02/12/2009
Director's details changed for Molga Marie Olga Salvalaggio on 2009-12-02
dot icon02/12/2009
Director's details changed for Diana Mary Marshall on 2009-12-02
dot icon02/12/2009
Director's details changed for Brian Minton Jacobs on 2009-12-02
dot icon02/12/2009
Director's details changed for Jonathan William Mann on 2009-12-02
dot icon02/12/2009
Director's details changed for Danny Bates on 2009-12-02
dot icon02/12/2009
Termination of appointment of Karen Greatorex as a director
dot icon05/08/2009
Full accounts made up to 2008-12-31
dot icon09/12/2008
Annual return made up to 21/11/08
dot icon08/12/2008
Director's change of particulars / caroline mcaleese / 08/12/2008
dot icon08/12/2008
Director's change of particulars / caroline mcaleese / 08/12/2008
dot icon03/09/2008
Accounts for a small company made up to 2007-12-31
dot icon19/05/2008
Director appointed caroline ann mcaleese
dot icon21/12/2007
Annual return made up to 21/11/07
dot icon15/09/2007
Full accounts made up to 2006-12-31
dot icon06/12/2006
Annual return made up to 21/11/06
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
Annual return made up to 21/11/05
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Annual return made up to 21/11/04
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon30/12/2003
Annual return made up to 21/11/03
dot icon27/09/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
New director appointed
dot icon23/12/2002
New director appointed
dot icon26/11/2002
Annual return made up to 21/11/02
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon04/02/2002
New director appointed
dot icon27/12/2001
Annual return made up to 21/11/01
dot icon05/10/2001
Full accounts made up to 2000-12-31
dot icon29/12/2000
Annual return made up to 21/11/00
dot icon15/12/2000
New director appointed
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon25/08/2000
New director appointed
dot icon25/08/2000
Director resigned
dot icon25/08/2000
Director resigned
dot icon19/12/1999
New director appointed
dot icon08/12/1999
Annual return made up to 21/11/99
dot icon17/09/1999
New director appointed
dot icon19/08/1999
Full accounts made up to 1998-12-31
dot icon25/01/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon15/12/1998
Annual return made up to 21/11/98
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New director appointed
dot icon12/12/1997
Annual return made up to 21/11/97
dot icon05/09/1997
Full accounts made up to 1996-12-31
dot icon31/12/1996
Secretary resigned
dot icon31/12/1996
New secretary appointed
dot icon31/12/1996
Director resigned
dot icon31/12/1996
New director appointed
dot icon31/12/1996
Annual return made up to 21/11/96
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon19/12/1995
Annual return made up to 21/11/95
dot icon20/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
New director appointed
dot icon12/12/1994
New director appointed
dot icon28/11/1994
Annual return made up to 21/11/94
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon27/04/1994
Registered office changed on 27/04/94 from: 7 castle street tonbridge kent TN9 1BH
dot icon15/12/1993
Annual return made up to 21/11/93
dot icon19/08/1993
Full accounts made up to 1992-12-31
dot icon04/12/1992
New director appointed
dot icon04/12/1992
New director appointed
dot icon24/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/11/1992
Annual return made up to 21/11/92
dot icon25/09/1992
Full accounts made up to 1991-12-31
dot icon24/12/1991
Annual return made up to 21/11/91
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon21/05/1991
Annual return made up to 30/12/90
dot icon21/05/1991
Annual return made up to 10/12/89
dot icon18/12/1990
Full accounts made up to 1989-12-31
dot icon23/01/1990
Full accounts made up to 1988-12-31
dot icon22/02/1989
Full accounts made up to 1987-12-31
dot icon30/11/1988
Annual return made up to 21/11/88
dot icon16/12/1987
Annual return made up to 17/11/87
dot icon16/12/1987
Full accounts made up to 1986-12-31
dot icon10/08/1987
Company type changed from pri to PRI30
dot icon12/11/1986
Full accounts made up to 1985-12-31
dot icon30/09/1986
Annual return made up to 27/06/86
dot icon12/06/1986
Annual return made up to 16/06/85
dot icon30/01/1984
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
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Jonathan William
Director
08/06/1997 - 20/11/2025
4
Gerrard, Victoria Mary
Director
15/05/1994 - 19/04/1998
-
Watts, Andrew Michael
Director
14/11/2010 - Present
2
Sleigh, Catherine Charlotte
Director
09/07/2017 - 21/09/2025
1
Keen, Anthony Robert John
Director
22/10/2000 - Present
1

Persons with Significant Control

1
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 ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY

ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY is an(a) Active company incorporated on 30/01/1984 with the registered office located at The Old Chapel, Bradford Street, Tonbridge, Kent TN9 1AW. There are currently 6 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 ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY?

toggle

ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY is currently Active. It was registered on 30/01/1984 .

Where is ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY located?

toggle

ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY is registered at The Old Chapel, Bradford Street, Tonbridge, Kent TN9 1AW.

What does ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY do?

toggle

ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY?

toggle

The latest filing was on 19/01/2026: Appointment of Mr Richard Mountford as a director on 2026-01-11.