About

Registered Number: 01082430
Date of Incorporation: 17/11/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: St Georges House, Ambrose Street, Cheltenham, Gloucestershire, GL50 3LG

 

Having been setup in 1972, Abercrombie & Kent Ltd has its registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 24 directors listed as Fichte, Brett Eric, Golds, Kerry Elizabeth, Brown, Rebecca Anne, Matthews, Melissa Lucia Rosamund, Ballantine, Robert Alistair Waverly, Brown, Rebecca Anne, Bufton, David John, Butler Kent, Jorie, Coghlan, Ian Grant Lake, Coglan, Ian Grant Lake, Eastman, Bruce David, Eldridge, David, Feagler, Stan, Kent, Geoffrey, Kent, Hugo Joss Alexander, Kent, Joss, Morgan Grenville, George, Morgan-grenville, George Septimus, Perry, Robin Gary, Rogers, David Gerald Vivien, Stephenson, Charles Willem Francis, Walsh, Redmond, Weber, David, Whittaker, Barry Stephen for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FICHTE, Brett Eric 31 May 2005 - 1
GOLDS, Kerry Elizabeth 18 March 2013 - 1
BALLANTINE, Robert Alistair Waverly 01 January 1997 31 March 2003 1
BROWN, Rebecca Anne 25 July 2012 01 July 2017 1
BUFTON, David John 22 June 2000 01 May 2003 1
BUTLER KENT, Jorie 21 January 1998 24 October 2016 1
COGHLAN, Ian Grant Lake 19 July 2011 31 March 2014 1
COGLAN, Ian Grant Lake 01 September 2002 30 September 2004 1
EASTMAN, Bruce David 10 July 1998 26 November 1999 1
ELDRIDGE, David N/A 01 January 1996 1
FEAGLER, Stan 06 February 1996 31 May 2005 1
KENT, Geoffrey 13 November 1997 27 November 2007 1
KENT, Hugo Joss Alexander 09 February 2006 19 May 2011 1
KENT, Joss 10 September 1999 09 July 2002 1
MORGAN GRENVILLE, George 09 February 2006 29 September 2010 1
MORGAN-GRENVILLE, George Septimus 01 January 2000 15 September 2003 1
PERRY, Robin Gary 01 July 2017 17 February 2020 1
ROGERS, David Gerald Vivien 24 July 1997 01 January 2001 1
STEPHENSON, Charles Willem Francis 27 October 2009 10 August 2011 1
WALSH, Redmond 01 October 2004 31 October 2005 1
WEBER, David N/A 30 November 1996 1
WHITTAKER, Barry Stephen 21 July 1995 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Rebecca Anne 25 July 2012 01 July 2017 1
MATTHEWS, Melissa Lucia Rosamund 17 November 2004 01 July 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 21 February 2020
AP01 - Appointment of director 21 February 2020
MR01 - N/A 25 November 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 02 October 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 22 September 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
TM01 - Termination of appointment of director 14 November 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 20 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 21 March 2013
AR01 - Annual Return 26 October 2012
TM02 - Termination of appointment of secretary 27 July 2012
AP03 - Appointment of secretary 27 July 2012
AP01 - Appointment of director 27 July 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 13 October 2011
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 05 April 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
225 - Change of Accounting Reference Date 27 December 2007
363s - Annual Return 18 October 2007
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 29 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
363s - Annual Return 12 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
AA - Annual Accounts 23 August 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
225 - Change of Accounting Reference Date 29 November 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
363s - Annual Return 02 November 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
RESOLUTIONS - N/A 29 December 2003
RESOLUTIONS - N/A 29 December 2003
RESOLUTIONS - N/A 29 December 2003
RESOLUTIONS - N/A 29 December 2003
RESOLUTIONS - N/A 29 December 2003
363s - Annual Return 28 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
287 - Change in situation or address of Registered Office 01 August 2003
288c - Notice of change of directors or secretaries or in their particulars 01 August 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2003
AA - Annual Accounts 21 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
363s - Annual Return 28 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
AA - Annual Accounts 24 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 07 July 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 04 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
AA - Annual Accounts 01 December 1999
363s - Annual Return 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
RESOLUTIONS - N/A 11 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
123 - Notice of increase in nominal capital 11 February 1999
363s - Annual Return 14 January 1999
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
AA - Annual Accounts 08 July 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 21 November 1997
363s - Annual Return 17 October 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
AA - Annual Accounts 24 July 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 12 July 1996
288 - N/A 18 February 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 02 August 1995
288 - N/A 01 August 1995
395 - Particulars of a mortgage or charge 21 November 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 28 June 1994
288 - N/A 21 October 1993
363s - Annual Return 21 October 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 06 July 1992
363b - Annual Return 11 November 1991
AA - Annual Accounts 11 July 1991
363a - Annual Return 26 April 1991
395 - Particulars of a mortgage or charge 24 April 1991
395 - Particulars of a mortgage or charge 17 April 1991
RESOLUTIONS - N/A 05 April 1991
RESOLUTIONS - N/A 05 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1991
123 - Notice of increase in nominal capital 05 April 1991
288 - N/A 05 April 1991
AA - Annual Accounts 03 January 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 21 November 1989
288 - N/A 13 April 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 31 October 1988
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 22 August 1986
288 - N/A 24 July 1986
MISC - Miscellaneous document 17 November 1972
NEWINC - New incorporation documents 17 November 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2019 Outstanding

N/A

Deposit agreement to secure own liabilities 17 November 1994 Fully Satisfied

N/A

Mortgage 12 April 1991 Fully Satisfied

N/A

Single debenture 12 April 1991 Fully Satisfied

N/A

Mortgage 09 July 1985 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court. 03 October 1984 Fully Satisfied

N/A

Charge 03 October 1984 Fully Satisfied

N/A

Mortgage 30 July 1984 Fully Satisfied

N/A

Mortgage 14 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.