KINGFISHER ANGLING AND PRESERVATION SOCIETY

KINGFISHER ANGLING AND PRESERVATION SOCIETY

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

    Company NameKINGFISHER ANGLING AND PRESERVATION SOCIETY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03140017
    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 KINGFISHER ANGLING AND PRESERVATION SOCIETY?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is KINGFISHER ANGLING AND PRESERVATION SOCIETY located?

    Registered Office Address
    37 St. Margarets Street
    CT1 2TU Canterbury
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINGFISHER ANGLING AND PRESERVATION SOCIETY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KINGFISHER ANGLING AND PRESERVATION SOCIETY?

    Last Confirmation Statement Made Up ToDec 17, 2025
    Next Confirmation Statement DueDec 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2024
    OverdueNo

    What are the latest filings for KINGFISHER ANGLING AND PRESERVATION SOCIETY?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Paul Ambrose on Dec 17, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Robert Thurlow as a director on May 18, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Reginald Butcher as a director on Feb 16, 2023

    1 pagesTM01

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Termination of appointment of Marian Bedwell as a director on Dec 03, 2021

    1 pagesTM01

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Appointment of Mr James Bedwell as a director on May 16, 2019

    2 pagesAP01

    Confirmation statement made on Dec 17, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Terence Willett as a director on Oct 10, 2018

    2 pagesAP01

    Appointment of Mr Paul John Brown as a director on Oct 10, 2018

    2 pagesAP01

    Appointment of Mr Lee Adam Ferguson as a director on Oct 10, 2018

    2 pagesAP01

    Termination of appointment of Peter Laurence Bates as a director on Sep 01, 2018

    1 pagesTM01

    Termination of appointment of Derek Roy James Laws as a director on May 10, 2018

    1 pagesTM01

    Appointment of Mr Daniel Paul Ambrose as a director on Sep 01, 2018

    2 pagesAP01

    Who are the officers of KINGFISHER ANGLING AND PRESERVATION SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIDDIE, Roger
    20 Whitehill Road
    DA12 5PG Gravesend
    Kent
    Secretary
    20 Whitehill Road
    DA12 5PG Gravesend
    Kent
    British45712760001
    AMBROSE, Daniel Paul
    Sandy Dell
    Hempstead
    ME7 3SZ Gillingham
    3
    Kent
    England
    Director
    Sandy Dell
    Hempstead
    ME7 3SZ Gillingham
    3
    Kent
    England
    United KingdomBritishDirector250964650002
    BEDWELL, James
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishPainter And Decorator259427970001
    BROWN, Paul John
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishOperations Director157894990001
    DAY, David Ernest
    201c City Way
    ME1 2TL Rochester
    Kent
    Director
    201c City Way
    ME1 2TL Rochester
    Kent
    EnglandBritishFitter74952300001
    DUFFELL, Martin
    Parkgate Road
    BR6 7PX Chelsfield
    Pond Cottage
    Kent
    United Kingdom
    Director
    Parkgate Road
    BR6 7PX Chelsfield
    Pond Cottage
    Kent
    United Kingdom
    United KingdomEnglishRetired173171910001
    FERGUSON, Lee Adam
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishContracts Manager251455430001
    KIDDIE, Roger
    20 Whitehill Road
    DA12 5PG Gravesend
    Kent
    Director
    20 Whitehill Road
    DA12 5PG Gravesend
    Kent
    EnglandBritishRetired45712760001
    LEE, Michael
    Hurst Green
    RH8 9BE Oxted
    18 Roseacre
    Surrey
    England
    Director
    Hurst Green
    RH8 9BE Oxted
    18 Roseacre
    Surrey
    England
    United KingdomBritishConstruction Manager66737730002
    LUSCOMBE, Colin Frededick James
    Haven Close
    Istead Rise
    DA13 9JR Gravesend
    18
    England
    Director
    Haven Close
    Istead Rise
    DA13 9JR Gravesend
    18
    England
    EnglandBritishMaintenance Fitter66736910002
    RUDRUM, Roy
    14 Mascalls Road
    Charlton, Greenwich
    SE7 7DZ London
    Director
    14 Mascalls Road
    Charlton, Greenwich
    SE7 7DZ London
    EnglandBritishDirector45712710001
    SANDERSON, David John
    Flume End
    ME15 6FW Maidstone
    2
    England
    Director
    Flume End
    ME15 6FW Maidstone
    2
    England
    EnglandBritishPrinter73884960003
    THURLOW, Robert
    CT1 2TU Canterbury
    37 St Margarets Street
    Kent
    United Kingdom
    Director
    CT1 2TU Canterbury
    37 St Margarets Street
    Kent
    United Kingdom
    United KingdomBritishDirector310431260001
    WILLETT, Terence
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishIt Project Manager (Legal)251477840001
    CAMPBELL, Stephen Anthony
    57 Laburnum Way
    BR2 8BY Bromley
    Kent
    Secretary
    57 Laburnum Way
    BR2 8BY Bromley
    Kent
    British59828920002
    THOMAS, David Michael
    23 Everest Drive
    Hoo
    ME3 9AN Rochester
    Kent
    Secretary
    23 Everest Drive
    Hoo
    ME3 9AN Rochester
    Kent
    British45712700001
    ABBOTT, Andrew Keith
    31 Lamorna Avenue
    DA12 5QF Gravesend
    Kent
    Director
    31 Lamorna Avenue
    DA12 5QF Gravesend
    Kent
    BritishFinancial Advisor45712860001
    BALL, Brian Roger
    13 Chelsworth Drive
    Plumstead
    SE18 2RB London
    Director
    13 Chelsworth Drive
    Plumstead
    SE18 2RB London
    BritishSales Manager53226190001
    BARNES, Dick
    6 Overton Road
    Abbey Wood
    SE2 9SD London
    Director
    6 Overton Road
    Abbey Wood
    SE2 9SD London
    EnglandBritishRetired110097260001
    BATES, Peter Laurence
    Fairby Lodge Ash Road
    Hartley
    DA3 8ER Longfield
    Kent
    Director
    Fairby Lodge Ash Road
    Hartley
    DA3 8ER Longfield
    Kent
    EnglandBritishRetired33968730002
    BEDWELL, Marian
    Harriet Drive
    ME1 1DY Rochester
    31
    Kent
    England
    Director
    Harriet Drive
    ME1 1DY Rochester
    31
    Kent
    England
    United KingdomBritishDesktop Publisher238220410001
    BURROWS, Alan Blaker
    11 Bentley Close
    New Barn
    DA3 7LJ Longfield
    Kent
    Director
    11 Bentley Close
    New Barn
    DA3 7LJ Longfield
    Kent
    BritishRetired45712850001
    BUSHELL, Daniel Edward
    Vestris Road
    SE23 2EE London
    56
    England
    Director
    Vestris Road
    SE23 2EE London
    56
    England
    EnglandBritishEngineer185268690001
    BUTCHER, Reginald
    Truro Road
    DA12 5FG Gravesend
    Flat 58 Wimbourne House
    England
    Director
    Truro Road
    DA12 5FG Gravesend
    Flat 58 Wimbourne House
    England
    EnglandBritishMaster Butcher45712840002
    CADDY, Michael Douglas
    128 Boscombe Road
    KT4 8PL Worcester Park
    Surrey
    Director
    128 Boscombe Road
    KT4 8PL Worcester Park
    Surrey
    BritishGas Fitter45712830001
    CAMPBELL, Stephen Anthony
    66 Francis Road
    St Pauls Cray
    BR5 3LZ Orpington
    Kent
    Director
    66 Francis Road
    St Pauls Cray
    BR5 3LZ Orpington
    Kent
    BritishDuke Of Edinburgh Award Co-Ord59828920001
    CARTER, Peter Alan
    1 Vixen Close
    ME5 8LL Chatham
    Kent
    Director
    1 Vixen Close
    ME5 8LL Chatham
    Kent
    EnglandBritishCeramic Tiler119617930001
    CORBY, Alan Edward
    Shenley Park, Shenley Corner
    Headcorn
    TN27 9JA Ashford
    22
    Kent
    United Kingdom
    Director
    Shenley Park, Shenley Corner
    Headcorn
    TN27 9JA Ashford
    22
    Kent
    United Kingdom
    United KingdomBritishRetired165899460001
    CRAWLEY, Michael
    77 Goldsel Road
    BR8 8HA Swanley
    Kent
    Director
    77 Goldsel Road
    BR8 8HA Swanley
    Kent
    BritishTypesetter45712810001
    DALZIEL, Janice
    24 Grasmere Road
    DA7 6PT Barnehurst
    Kent
    Director
    24 Grasmere Road
    DA7 6PT Barnehurst
    Kent
    BritishSugar Refining110097060001
    DELL, David
    39 Old Road West
    DA11 0LH Gravesend
    Kent
    Director
    39 Old Road West
    DA11 0LH Gravesend
    Kent
    BritishPainter & Decorator45712800001
    DORAN, William Lawrence
    Whitehill Road
    DA12 5PF Gravesend
    20
    Kent
    England
    Director
    Whitehill Road
    DA12 5PF Gravesend
    20
    Kent
    England
    EnglandEnglishWorkshop Manager198982210001
    FERGUSON, Lee Adam
    95c Mayow Road
    Sydenham
    SE26 4AA London
    Director
    95c Mayow Road
    Sydenham
    SE26 4AA London
    BritishCivil Servant79243390001
    FLINT, David George
    Flat 2 100 Eglinton Hill
    SE18 3DY London
    Director
    Flat 2 100 Eglinton Hill
    SE18 3DY London
    EnglandBritishCivil Servant45712790002
    HALL, Brian Edward
    64 Granville Road
    DA11 0JT Gravesend
    Kent
    Director
    64 Granville Road
    DA11 0JT Gravesend
    Kent
    BritishCarpenter/Joiner45712780001

    What are the latest statements on persons with significant control for KINGFISHER ANGLING AND PRESERVATION SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 17, 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