THE KENT POTATO COMPANY LTD

Register to unlock more data on OkredoRegister

THE KENT POTATO COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00618045

Incorporation date

01/01/1959

Size

Medium

Contacts

Registered address

Registered address

The Pack House Wantsum Way, St. Nicholas At Wade, Birchington, Kent CT7 0NECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1959)
dot icon13/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2016
First Gazette notice for voluntary strike-off
dot icon21/06/2016
Application to strike the company off the register
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon22/09/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon22/09/2015
Termination of appointment of Thomas John Albert Binet as a director on 2014-06-15
dot icon22/09/2015
Termination of appointment of Rosemary Esther Binet as a director on 2014-06-15
dot icon05/08/2015
Previous accounting period extended from 2014-12-31 to 2015-06-27
dot icon17/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon30/07/2014
Appointment of Mr Angus Stuart Walton Armstrong as a director on 2014-05-15
dot icon23/07/2014
Appointment of Mr George Brian Macdonald as a director on 2014-05-15
dot icon16/07/2014
Memorandum and Articles of Association
dot icon16/07/2014
Resolutions
dot icon29/05/2014
Termination of appointment of Michael Renouard as a director
dot icon29/05/2014
Termination of appointment of Robert Perchard as a director
dot icon29/05/2014
Registration of charge 006180450022
dot icon29/01/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon22/01/2014
Accounts for a medium company made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon05/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon21/09/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon11/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon11/08/2011
Director's details changed for Mr Robert John Perchard on 2011-08-11
dot icon11/08/2011
Director's details changed for Rose Esther Binet on 2011-08-11
dot icon25/07/2011
Accounts for a medium company made up to 2010-12-31
dot icon20/06/2011
Appointment of Mr Robert John Perchard as a director
dot icon20/06/2011
Appointment of Mr Michael Alan Renouard as a director
dot icon20/06/2011
Appointment of Mr Glen Charles Hamel as a director
dot icon20/06/2011
Appointment of Mr Barrie Charles Hamel as a director
dot icon11/03/2011
Termination of appointment of Jonathan Tapp as a director
dot icon02/12/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 21
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 20
dot icon01/09/2010
Certificate of change of name
dot icon01/09/2010
Change of name notice
dot icon06/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Jonathan Hattield Tapp on 2010-07-27
dot icon06/08/2010
Registered office address changed from the Packhouse St Nicholas Court Farm St. Nicholas at Wade Birchington Kent CT7 0NG on 2010-08-06
dot icon12/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon12/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon12/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon12/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon04/11/2009
Appointment of Rosemary Esther Binet as a director
dot icon27/10/2009
Termination of appointment of James Pace as a director
dot icon27/10/2009
Termination of appointment of Martin Tapp as a director
dot icon27/10/2009
Termination of appointment of James Tapp as a director
dot icon27/10/2009
Termination of appointment of Rosalind Tapp as a director
dot icon27/10/2009
Termination of appointment of Alexandra Pace as a secretary
dot icon27/10/2009
Director's details changed for Mr James Bedford Pace on 2009-10-01
dot icon26/10/2009
Current accounting period shortened from 2010-01-31 to 2009-12-31
dot icon26/10/2009
Appointment of Thomas John Albert Binet as a director
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/10/2009
Certificate of change of name
dot icon20/10/2009
Change of name notice
dot icon06/10/2009
Accounts for a medium company made up to 2009-01-31
dot icon23/09/2009
Return made up to 27/07/09; full list of members
dot icon21/07/2009
Registered office changed on 21/07/2009 from ambry court shuart lane st nicholas at wade nr birchington kent CT7 0NG
dot icon27/11/2008
Full accounts made up to 2008-01-31
dot icon10/11/2008
Return made up to 27/07/08; full list of members
dot icon19/05/2008
Miscellaneous
dot icon18/04/2008
Director appointed james bedford pace
dot icon09/04/2008
Appointment terminated director william tapp
dot icon07/04/2008
Declaration of assistance for shares acquisition
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 19
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 17
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 18
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 16
dot icon01/04/2008
Registered office changed on 01/04/2008 from st nicholas court st nicholas at wade birchington kent CT7 0PT
dot icon31/03/2008
Appointment terminated director richard field
dot icon31/03/2008
Appointment terminated director edward astley arlington
dot icon31/03/2008
Director appointed rosalind frances tapp
dot icon19/03/2008
Secretary appointed alexandra ruth pace
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/08/2007
Return made up to 27/07/07; full list of members
dot icon15/08/2007
Accounts for a medium company made up to 2007-01-31
dot icon29/11/2006
Accounts for a medium company made up to 2006-01-31
dot icon07/08/2006
Return made up to 27/07/06; full list of members
dot icon22/05/2006
Director resigned
dot icon25/08/2005
Accounts for a medium company made up to 2005-01-31
dot icon08/08/2005
Return made up to 27/07/05; no change of members
dot icon16/10/2004
Particulars of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon10/08/2004
Accounts for a medium company made up to 2004-01-31
dot icon03/08/2004
Return made up to 27/07/04; change of members
dot icon29/07/2004
Particulars of mortgage/charge
dot icon16/04/2004
New director appointed
dot icon05/10/2003
Accounts for a medium company made up to 2003-01-31
dot icon11/08/2003
Return made up to 27/07/03; full list of members
dot icon08/03/2003
New director appointed
dot icon28/02/2003
Accounts for a medium company made up to 2002-01-31
dot icon08/02/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon31/12/2002
Memorandum and Articles of Association
dot icon31/12/2002
Resolutions
dot icon12/12/2002
Director resigned
dot icon07/12/2002
Director resigned
dot icon07/12/2002
New director appointed
dot icon07/12/2002
Director resigned
dot icon04/10/2002
Director resigned
dot icon02/08/2002
Return made up to 27/07/02; no change of members
dot icon13/06/2002
Particulars of mortgage/charge
dot icon17/10/2001
Accounts for a medium company made up to 2001-01-31
dot icon31/07/2001
Return made up to 27/07/01; full list of members
dot icon30/10/2000
Accounts for a medium company made up to 2000-01-31
dot icon03/08/2000
Return made up to 08/08/00; full list of members
dot icon05/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon20/08/1999
Return made up to 08/08/99; full list of members
dot icon06/07/1999
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon02/07/1999
New director appointed
dot icon26/01/1999
Resolutions
dot icon27/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon30/07/1998
Return made up to 08/08/98; full list of members
dot icon22/05/1998
Declaration of satisfaction of mortgage/charge
dot icon26/01/1998
Auditor's resignation
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon01/08/1997
Return made up to 08/08/97; full list of members
dot icon09/10/1996
Full accounts made up to 1995-12-31
dot icon14/08/1996
Return made up to 08/08/96; no change of members
dot icon21/02/1996
Auditor's resignation
dot icon31/08/1995
Return made up to 22/08/95; full list of members
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Return made up to 22/08/94; full list of members
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon13/09/1993
Return made up to 22/08/93; full list of members
dot icon02/08/1993
Director resigned
dot icon01/07/1993
Full accounts made up to 1992-12-31
dot icon23/09/1992
Return made up to 22/08/92; change of members
dot icon08/09/1992
Full accounts made up to 1991-12-31
dot icon13/09/1991
Full accounts made up to 1990-12-31
dot icon13/09/1991
Secretary resigned;new secretary appointed
dot icon13/09/1991
Return made up to 22/08/91; no change of members
dot icon19/06/1991
Declaration of satisfaction of mortgage/charge
dot icon27/03/1991
Declaration of satisfaction of mortgage/charge
dot icon27/03/1991
Declaration of satisfaction of mortgage/charge
dot icon21/09/1990
Full accounts made up to 1989-12-31
dot icon21/09/1990
Return made up to 22/08/90; full list of members
dot icon16/09/1989
Particulars of mortgage/charge
dot icon16/09/1989
Particulars of mortgage/charge
dot icon16/09/1989
Particulars of mortgage/charge
dot icon16/09/1989
Particulars of mortgage/charge
dot icon05/09/1989
Full accounts made up to 1988-12-31
dot icon05/09/1989
Return made up to 16/08/89; full list of members
dot icon03/10/1988
Full accounts made up to 1987-12-31
dot icon03/10/1988
Return made up to 25/08/88; full list of members
dot icon22/09/1987
Full accounts made up to 1986-12-31
dot icon22/09/1987
Return made up to 26/08/87; full list of members
dot icon29/09/1986
Return made up to 27/08/86; full list of members
dot icon05/09/1986
Full accounts made up to 1985-12-31
dot icon01/01/1959
Miscellaneous
dot icon01/01/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tapp, Rosalind Frances
Director
21/03/2008 - 20/10/2009
7
Astley Arlington, Edward Michael
Director
12/02/2004 - 20/03/2008
11
Field, Richard Arthur
Director
23/01/2003 - 20/03/2008
8
Tapp, Jonathan Hatfeild
Director
14/01/2003 - 01/03/2011
7
Macdonald, George Brian
Director
15/05/2014 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE KENT POTATO COMPANY LTD

THE KENT POTATO COMPANY LTD is an(a) Dissolved company incorporated on 01/01/1959 with the registered office located at The Pack House Wantsum Way, St. Nicholas At Wade, Birchington, Kent CT7 0NE. There are currently 4 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 THE KENT POTATO COMPANY LTD?

toggle

THE KENT POTATO COMPANY LTD is currently Dissolved. It was registered on 01/01/1959 and dissolved on 13/09/2016.

Where is THE KENT POTATO COMPANY LTD located?

toggle

THE KENT POTATO COMPANY LTD is registered at The Pack House Wantsum Way, St. Nicholas At Wade, Birchington, Kent CT7 0NE.

What does THE KENT POTATO COMPANY LTD do?

toggle

THE KENT POTATO COMPANY LTD operates in the Processing and preserving of potatoes (10.31 - SIC 2007) sector.

What is the latest filing for THE KENT POTATO COMPANY LTD?

toggle

The latest filing was on 13/09/2016: Final Gazette dissolved via voluntary strike-off.