About

Registered Number: 01114178
Date of Incorporation: 17/05/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Chavereys Chartered Accountants, 2 Jubilee Way, Faversham, ME13 8GD,

 

Mid Kent Growers Ltd was registered on 17 May 1973 and has its registered office in Faversham, it's status at Companies House is "Active". The company has 20 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDSLEY, Nigel John 29 January 1997 - 1
BRUCE-LOCKHART, Mark 10 July 2013 - 1
CHAMBERS, George Hilton 14 October 2004 - 1
EVANS, John William 20 June 2007 - 1
MOUNT, Simon Spencer 11 March 2003 - 1
NEAVES, Sarah Jane 01 July 2010 - 1
RICCINI, William Antonio 15 July 2014 - 1
ADAMS, John N/A 01 July 2009 1
BARDSLEY, John Alan N/A 29 January 1997 1
BUTCHER, Michael Smart N/A 15 June 2005 1
CASPELL, Graham John 23 July 2003 11 October 2007 1
DAVIDSON, Alan Michael N/A 11 June 2003 1
GEDNEY, Roger N/A 11 November 1991 1
GUEST, John N/A 30 June 1991 1
JERVIS, Peter Mark 29 January 1997 01 July 2009 1
LUTENER, Michael Arthur N/A 11 October 2006 1
MARTIN, Jack N/A 29 January 1997 1
NEAVES, Bryan Leslie 24 June 2008 01 July 2010 1
NIGHTINGALE, Peter Alan 21 January 1998 27 July 2016 1
TOMPSETT, Brian 14 October 2004 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 12 July 2019
AD01 - Change of registered office address 01 May 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 16 December 2016
TM01 - Termination of appointment of director 15 December 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 15 December 2014
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 06 September 2011
RESOLUTIONS - N/A 15 July 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 02 September 2010
AR01 - Annual Return 15 January 2010
AD01 - Change of registered office address 06 January 2010
AUD - Auditor's letter of resignation 01 December 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
AA - Annual Accounts 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 31 December 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 27 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
363a - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 17 December 2001
395 - Particulars of a mortgage or charge 13 November 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 28 February 2001
225 - Change of Accounting Reference Date 28 February 2001
AA - Annual Accounts 07 February 2000
363s - Annual Return 15 December 1999
287 - Change in situation or address of Registered Office 30 June 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 20 January 1998
AA - Annual Accounts 19 March 1997
363s - Annual Return 13 January 1997
363s - Annual Return 21 February 1996
AA - Annual Accounts 04 February 1996
AA - Annual Accounts 13 February 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 19 February 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 23 February 1993
363s - Annual Return 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
AA - Annual Accounts 22 May 1992
363s - Annual Return 10 January 1992
363a - Annual Return 22 January 1991
AA - Annual Accounts 10 January 1991
288 - N/A 03 January 1991
288 - N/A 01 February 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 11 February 1987
363 - Annual Return 11 February 1987
NEWINC - New incorporation documents 17 May 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.