ABERCROMBIE & KENT LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

ABERCROMBIE & KENT LIMITED is a Private Limited Company from CHELTENHAM and has the status: Active.
ABERCROMBIE & KENT LIMITED was incorporated 51 years ago on 17/11/1972 and has the registered number: 01082430. The accounts status is FULL and accounts are next due on 30/09/2024.

ABERCROMBIE & KENT LIMITED - CHELTENHAM

This company is listed in the following categories:
79120 - Tour operator activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ST GEORGES HOUSE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3LG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/10/2023 16/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL MCENTEGART Jun 1974 British Director 2020-02-17 CURRENT
MR ANDREW JOHN BURRETT Aug 1970 British Director 2021-07-05 CURRENT
MR CHARLES WILLEM FRANCIS STEPHENSON Mar 1971 British Director 2009-10-27 UNTIL 2011-08-10 RESIGNED
LISA WARNER British Director 2020-07-27 UNTIL 2022-04-21 RESIGNED
REDMOND WALSH Sep 1967 Irish Director 2004-10-01 UNTIL 2005-10-31 RESIGNED
MARTIN CLAUDE THOMPSON Aug 1948 British Director RESIGNED
MRS PRIMROSE HAVELOCK STOBBS May 1938 British Director RESIGNED
MANAGING DIRECTOR JUSTIN CHARLES WATERIDGE Nov 1969 British Director 2008-10-30 UNTIL 2012-06-30 RESIGNED
MR DAVID GERALD VIVIEN ROGERS Jan 1940 British Director 1997-07-24 UNTIL 2001-01-01 RESIGNED
MR ROBIN GARY PERRY Jul 1975 British Director 2017-07-01 UNTIL 2020-02-17 RESIGNED
GEORGE SEPTIMUS MORGAN-GRENVILLE Jun 1964 British Director 2000-01-01 UNTIL 2003-09-15 RESIGNED
GEORGE MORGAN GRENVILLE Jun 1964 British Director 2006-02-09 UNTIL 2010-09-29 RESIGNED
MS CRISTINA LEVIS Feb 1981 Italian Director 2023-06-29 UNTIL 2024-02-08 RESIGNED
GEOFFREY KENT Jul 1942 British Director 1997-11-13 UNTIL 2007-11-27 RESIGNED
JOSS KENT May 1969 British Director 1999-09-10 UNTIL 2002-07-09 RESIGNED
MR ROBERT DAVID WINDER Aug 1950 British Secretary RESIGNED
REDMOND WALSH Sep 1967 Irish Secretary 2005-07-01 UNTIL 2005-10-31 RESIGNED
MELISSA LUCIA ROSAMUND MATTHEWS British Secretary 2004-11-17 UNTIL 2005-07-01 RESIGNED
MR JOHN ALFRED JUTSUM Sep 1949 British Secretary 2005-10-31 UNTIL 2012-07-25 RESIGNED
CAROLE ANN HARRIS Feb 1971 United Kingdom Secretary 2003-05-01 UNTIL 2004-11-17 RESIGNED
BRUCE DAVID EASTMAN Dec 1952 British Secretary 1998-05-07 UNTIL 1999-11-26 RESIGNED
MR DAVID JOHN BUFTON Mar 1952 Secretary 1999-12-13 UNTIL 2003-05-01 RESIGNED
MRS REBECCA ANNE BROWN Secretary 2012-07-25 UNTIL 2017-07-01 RESIGNED
MR DAVID JOHN BUFTON Mar 1952 Director 2000-06-22 UNTIL 2003-05-01 RESIGNED
MR TIMOTHY DAVID HOLDERNESS-RODDAM Nov 1942 British Director RESIGNED
CAROLE ANN HARRIS Feb 1971 United Kingdom Director 2003-05-01 UNTIL 2004-11-17 RESIGNED
MS KERRY ELIZABETH GOLDS Sep 1967 British Director 2013-03-18 UNTIL 2023-06-29 RESIGNED
BRETT ERIC FICHTE Oct 1967 American Director 2005-05-31 UNTIL 2021-07-05 RESIGNED
STAN FEAGLER Oct 1956 American Director 1996-02-06 UNTIL 2005-05-31 RESIGNED
MR DAVID ELDRIDGE May 1943 British Director RESIGNED
MICHAEL JONES Jan 1948 British Director 1998-01-21 UNTIL 1999-10-19 RESIGNED
BRUCE DAVID EASTMAN Dec 1952 British Director 1998-07-10 UNTIL 1999-11-26 RESIGNED
MR IAN GRANT LAKE COGHLAN May 1965 British Director 2011-07-19 UNTIL 2014-03-31 RESIGNED
JORIE BUTLER KENT Dec 1930 American Director 1998-01-21 UNTIL 2016-10-24 RESIGNED
MR ROBERT DAVID WINDER Aug 1950 British Director 1992-07-30 UNTIL 1998-04-30 RESIGNED
MRS REBECCA ANNE BROWN Nov 1976 British Director 2012-07-25 UNTIL 2017-07-01 RESIGNED
MS SARAH MADALINE BRADLEY Sep 1965 British Director 2001-01-22 UNTIL 2004-07-22 RESIGNED
ROBERT ALISTAIR WAVERLY BALLANTINE Jun 1948 British Director 1997-01-01 UNTIL 2003-03-31 RESIGNED
IAN GRANT LAKE COGLAN May 1965 British Director 2002-09-01 UNTIL 2004-09-30 RESIGNED
MR JOHN ALFRED JUTSUM Sep 1949 British Director 2005-11-30 UNTIL 2013-05-22 RESIGNED
JOHN RICHARD HADFIELD Oct 1963 British Director 2006-02-09 UNTIL 2008-02-01 RESIGNED
MR. HUGO JOSS ALEXANDER KENT May 1969 British Director 2006-02-09 UNTIL 2011-05-19 RESIGNED
MR BARRY STEPHEN WHITTAKER Jan 1953 British Director 1995-07-21 UNTIL 1999-03-31 RESIGNED
MR DAVID WEBER Jun 1951 American Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Abercrombie & Kent Global Travel Limited 2019-05-23 Cheltenham   Ownership of shares 75 to 100 percent
Abercrombie & Kent Group Of Companies Sa 2016-06-30 - 2016-06-30 Luxembourg   Luxembourg Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED MOLASSES MARKETING LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
AGRICULTURAL BULK SERVICES (BRISTOL) LIMITED LONDON UNITED KINGDOM Active DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
TOTALFARM LIMITED BAMPTON Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
ABERCROMBIE & KENT EUROPE LIMITED CHELTENHAM Active FULL 79120 - Tour operator activities
37 LENNOX GARDENS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BRITISH EVENTING LIMITED KENILWORTH Active FULL 93199 - Other sports activities
WINDER BUILDING SERVICES LIMITED MERSTHAM Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
COUNTRYWIDE FARMERS PLC. BIRMINGHAM ... GROUP 47190 - Other retail sale in non-specialised stores
BRITISH EQUESTRIAN FEDERATION FUND LIMITED KENILWORTH Active MICRO ENTITY 93199 - Other sports activities
SHAZAM ENTERTAINMENT LIMITED LONDON ... GROUP 62011 - Ready-made interactive leisure and entertainment software development
EGGPLANT LIVE LIMITED WOKINGHAM ENGLAND Active SMALL 62090 - Other information technology service activities
PRIVATE TRAVEL LIMITED CHELTENHAM Active DORMANT 99999 - Dormant Company
STORMFORWARD LTD HINDHEAD Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
NATURE DELIVERED LIMITED KINGSTON UPON THAMES ENGLAND Active FULL 56290 - Other food services
FIM WINDFARMS GENERAL PARTNER LIMITED OXON Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
USER REPLAY LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
NATURE ON TAP LIMITED LONDON ENGLAND Active MICRO ENTITY 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
WEST KINGTON STUD LIMITED CHIPPENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 01430 - Raising of horses and other equines
UNITED MOLASSES (IRELAND) LIMITED Active AUDITED ABRIDGED 10910 - Manufacture of prepared feeds for farm animals

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABERCROMBIE & KENT EUROPE LIMITED CHELTENHAM Active FULL 79120 - Tour operator activities
ABERCROMBIE & KENT PHILANTHROPY CHELTENHAM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
INNOVA CAPITAL LIMITED CHELTENHAM UNITED KINGDOM Active GROUP 66300 - Fund management activities
INNOVA RENEWABLES NG HOLDINGS LIMITED CHELTENHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
HAM FARM SOLAR LIMITED CHELTENHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
PRESTON FARM SOLAR LIMITED CHELTENHAM UNITED KINGDOM Active FULL 35110 - Production of electricity
TEMPLE BAR SOLAR LIMITED CHELTENHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
ASH REALISATION LIMITED CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64202 - Activities of production holding companies
RODINGTON SOLAR AND BATTERY STORAGE LIMITED CHELTENHAM UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity