KENT COUNTY AGRICULTURAL SOCIETY

KENT COUNTY AGRICULTURAL SOCIETY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKENT COUNTY AGRICULTURAL SOCIETY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02556508
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KENT COUNTY AGRICULTURAL SOCIETY?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is KENT COUNTY AGRICULTURAL SOCIETY located?

    Registered Office Address
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KENT COUNTY AGRICULTURAL SOCIETY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for KENT COUNTY AGRICULTURAL SOCIETY?

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for KENT COUNTY AGRICULTURAL SOCIETY?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Claire Elizabeth Seymour as a director on Feb 13, 2026

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2025

    44 pagesAA

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Hugh John Edward Summerfield as a director on Sep 30, 2025

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2024

    44 pagesAA

    Appointment of Mrs Kristina Boulden as a director on Feb 14, 2025

    2 pagesAP01

    Termination of appointment of Richard Julian Barnes as a director on Feb 14, 2025

    1 pagesTM01

    Termination of appointment of Stephanie Jean Matthews as a director on Feb 14, 2025

    1 pagesTM01

    Termination of appointment of Jamie John Charles Mcgrorty as a director on Feb 14, 2025

    1 pagesTM01

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2023

    43 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    42 pagesAA

    Appointment of The Honourables Fiennes Alexander Wykeham Martin Cornwallis as a director on Jan 11, 2023

    2 pagesAP01

    Appointment of Mr Jonathan William Booth as a director on Jan 11, 2023

    2 pagesAP01

    Appointment of Mr Matthew Richard Cullen as a director on Jan 11, 2023

    2 pagesAP01

    Appointment of Mr Jamie John Charles Mcgrorty as a director on Oct 01, 2022

    2 pagesAP01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Claire Elizabeth Seymour as a director on Feb 18, 2022

    2 pagesAP01

    Appointment of Mr Nicholas Martin Bolas as a director on Feb 18, 2022

    2 pagesAP01

    Termination of appointment of Gail Patricia Hickmott as a director on Feb 18, 2022

    1 pagesTM01

    Termination of appointment of Charles Stanley Tassell as a director on Feb 18, 2022

    1 pagesTM01

    Termination of appointment of Stuart Roy Gibbons as a director on Feb 18, 2022

    1 pagesTM01

    Termination of appointment of Andrew David Barr as a director on Feb 18, 2022

    1 pagesTM01

    Termination of appointment of James Peter Forknall as a director on Feb 18, 2022

    1 pagesTM01

    Who are the officers of KENT COUNTY AGRICULTURAL SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLAS, Nicholas Martin
    Orchard Glade
    Headcorn
    TN27 9SS Ashford
    15
    England
    Director
    Orchard Glade
    Headcorn
    TN27 9SS Ashford
    15
    England
    EnglandBritish293922790001
    BOOTH, Jonathan William
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    Director
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    United KingdomBritish304302010001
    BOULDEN, Kristina
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    Director
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    EnglandDanish195392360001
    CORNWALLIS, Fiennes Alexander Wykeham Martin, The Honourables
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    Director
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    United KingdomBritish304335640001
    CULLEN, Matthew Richard
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    Director
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    United KingdomBritish304301930001
    GAINES, Sarah Kathleen
    Grigg Lane
    Headcorn
    TN27 9TL Ashford
    Grigg Oasts
    Kent
    England
    Director
    Grigg Lane
    Headcorn
    TN27 9TL Ashford
    Grigg Oasts
    Kent
    England
    EnglandBritish280189990001
    LAKELAND, Neil
    Barncroft Close
    Grove Green
    ME14 5TJ Maidstone
    7
    Kent
    England
    Director
    Barncroft Close
    Grove Green
    ME14 5TJ Maidstone
    7
    Kent
    England
    EnglandBritish280190420001
    LORAINE, Janis Ann
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    Director
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    EnglandBritish268597480001
    FOREMAN, Michael Charles
    Street Court
    Ulcombe
    ME17 1DP Maidstone
    Kent
    Secretary
    Street Court
    Ulcombe
    ME17 1DP Maidstone
    Kent
    British3044580002
    GOFF, David Hugh
    1 Green Lane Cottages
    Collier Street
    TN12 9RE Marden
    Kent
    Secretary
    1 Green Lane Cottages
    Collier Street
    TN12 9RE Marden
    Kent
    British109798320001
    MERRYFIELD DAY, Jonathan Paul
    Doubleday House
    Scragged Oak Road Detling
    ME14 3HB Maidstone
    Kent
    Secretary
    Doubleday House
    Scragged Oak Road Detling
    ME14 3HB Maidstone
    Kent
    British73579500001
    MERRYFIELD-DAY, Mary Frances
    The Willow House
    Church Lane
    ME19 5EB Trottiscliffe
    Kent
    Secretary
    The Willow House
    Church Lane
    ME19 5EB Trottiscliffe
    Kent
    British19988360002
    ANTHONY, Mary
    Hazel Street
    Stockbury
    ME9 7SA Sittingbourne
    Wheatsheaf Farm
    Kent
    Director
    Hazel Street
    Stockbury
    ME9 7SA Sittingbourne
    Wheatsheaf Farm
    Kent
    EnglandBritish147232520001
    ATTWOOD, Kevin Dennis
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    Director
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    United KingdomBritish87725430001
    BARNES, Richard Julian
    Gribble Bridge Lane
    Biddenden
    TN27 8DF Ashford
    Little Whatmans
    Kent
    England
    Director
    Gribble Bridge Lane
    Biddenden
    TN27 8DF Ashford
    Little Whatmans
    Kent
    England
    United KingdomBritish44454500001
    BARR, Andrew David
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    Director
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    EnglandBritish97339610001
    BIRCH, Roger John
    Penshaw House
    Steeds Lane
    TN26 1NG Kingsnorth
    Director
    Penshaw House
    Steeds Lane
    TN26 1NG Kingsnorth
    British16263050002
    BISHOP, Malcolm
    Counter Farm
    Woodchurch
    TN26 3SP Ashford
    Kent
    Director
    Counter Farm
    Woodchurch
    TN26 3SP Ashford
    Kent
    British19988460001
    BREALY, Vincent St George
    Strode Farm Lower Herne Road
    CT6 7NH Herne Bay
    Kent
    Director
    Strode Farm Lower Herne Road
    CT6 7NH Herne Bay
    Kent
    British3863900001
    BRICE, Edward St John
    South Lodge
    North Road, Sandwich Bay
    CT13 9PJ Sandwich
    Kent
    Director
    South Lodge
    North Road, Sandwich Bay
    CT13 9PJ Sandwich
    Kent
    United KingdomBritish16809920002
    BRICE, Edward St John
    Hoo Lodge
    Hoo
    ME3 9HF Rochester
    Kent
    Director
    Hoo Lodge
    Hoo
    ME3 9HF Rochester
    Kent
    British16809920001
    BRICE, Elizabeth Margaret
    Hoo Lodge
    Hoo
    ME3 9HF Rochester
    Kent
    Director
    Hoo Lodge
    Hoo
    ME3 9HF Rochester
    Kent
    British19988370001
    BRYAN, Michael Eric
    37 Holmewood Ridge
    Langton Green
    TN3 0ED Tunbridge Wells
    Kent
    Director
    37 Holmewood Ridge
    Langton Green
    TN3 0ED Tunbridge Wells
    Kent
    British17757160001
    CATHCART, Timothy Daniel Lyle
    Detling Hill
    Detling
    ME14 3JF Maidstone
    County Showground
    Kent
    England
    Director
    Detling Hill
    Detling
    ME14 3JF Maidstone
    County Showground
    Kent
    England
    EnglandBritish175634040001
    CHAMBERLAIN, Malcolm David
    Holwood Farm Cottage
    New Road Hill Keston
    BR2 6AB Bromley
    Kent
    Director
    Holwood Farm Cottage
    New Road Hill Keston
    BR2 6AB Bromley
    Kent
    United KingdomBritish120647340001
    CHAMBERLAIN, Malcolm David
    Holwood Farm Cottage
    New Road Hill Keston
    BR2 6AB Bromley
    Kent
    Director
    Holwood Farm Cottage
    New Road Hill Keston
    BR2 6AB Bromley
    Kent
    United KingdomBritish120647340001
    CHANTLER, Edward David
    Broadstone Farm Headcorn Road
    Grafty Green
    ME17 2AT Maidstone
    Kent
    Director
    Broadstone Farm Headcorn Road
    Grafty Green
    ME17 2AT Maidstone
    Kent
    British49342690001
    CHARLTON, Glyn Dudley
    Lower Road
    East Farleigh
    ME15 0EU Maidstone
    Lone Cottage
    Kent
    United Kingdom
    Director
    Lower Road
    East Farleigh
    ME15 0EU Maidstone
    Lone Cottage
    Kent
    United Kingdom
    United KingdomBritish137677500001
    COULTRIP, Thomas John
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    Director
    County Showground
    Detling
    ME14 3JF Maidstone
    Kent
    United KingdomBritish36035220001
    CRATHORNE, Ralph
    Crixhall House Buckland Lane
    Staple
    CT3 1JY Canterbury
    Kent
    Director
    Crixhall House Buckland Lane
    Staple
    CT3 1JY Canterbury
    Kent
    British56012410001
    CRAWLEY, Martyn Andrew
    21 Preston Parade
    Seasalter
    CT5 4AD Whitstable
    Kent
    Director
    21 Preston Parade
    Seasalter
    CT5 4AD Whitstable
    Kent
    EnglandBritish104681600001
    CUNNINGHAM, James
    The Camden Arms
    High Street
    TN2 4PH Pembury
    Director
    The Camden Arms
    High Street
    TN2 4PH Pembury
    EnglandBritish23856790005
    CURWEN, Anthony John
    Nursery Cottage
    Quex Park
    CT7 0BH Birchington
    Kent
    Director
    Nursery Cottage
    Quex Park
    CT7 0BH Birchington
    Kent
    EnglandBritish43788840003
    DAY, Alfred Edward Alan
    Pheasant Farm
    Sutton Valence
    ME17 3DZ Maidstone
    Kent
    Director
    Pheasant Farm
    Sutton Valence
    ME17 3DZ Maidstone
    Kent
    British19988380001
    DAY, Rosamund Phylis
    Great Tong Farm
    TN27 9PP Headcom
    Kent
    Director
    Great Tong Farm
    TN27 9PP Headcom
    Kent
    United KingdomBritish111402330001

    What are the latest statements on persons with significant control for KENT COUNTY AGRICULTURAL SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0