Background WavePink WaveYellow Wave

ATTREE AND KENT LIMITED (00082908)

ATTREE AND KENT LIMITED (00082908) is an active UK company. incorporated on 17 December 1904. with registered office in Burgess Hill. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ATTREE AND KENT LIMITED has been registered for 121 years. Current directors include FIELD, Charles Edward Dyer, FIELD, Christine Mary, FIELD, Jeremy Michael Dyer and 1 others.

Company Number
00082908
Status
active
Type
ltd
Incorporated
17 December 1904
Age
121 years
Address
Rampion House, Burgess Hill, RH15 8QY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FIELD, Charles Edward Dyer, FIELD, Christine Mary, FIELD, Jeremy Michael Dyer, HENDIN, Emily Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTREE AND KENT LIMITED

ATTREE AND KENT LIMITED is an active company incorporated on 17 December 1904 with the registered office located in Burgess Hill. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ATTREE AND KENT LIMITED was registered 121 years ago.(SIC: 99999)

Status

active

Active since 121 years ago

Company No

00082908

LTD Company

Age

121 Years

Incorporated 17 December 1904

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Rampion House Marchants Way Burgess Hill, RH15 8QY,

Previous Addresses

Denmark House 87 Junction Road Burgess Hill West Sussex RH15 0JL
From: 26 January 2011To: 25 February 2016
9 Savill Road Lindfield Haywards Heath West Sussex RH16 2NY
From: 17 December 1904To: 26 January 2011
Timeline

3 key events • 2017 - 2021

Funding Officers Ownership
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

FIELD, Charles Edward Dyer

Active
Marchants Way, Burgess HillRH15 8QY
Secretary
Appointed 11 Jul 2012

FIELD, Charles Edward Dyer

Active
Marchants Way, Burgess HillRH15 8QY
Born November 1981
Director
Appointed 13 Mar 2017

FIELD, Christine Mary

Active
Marchants Way, Burgess HillRH15 8QY
Born May 1951
Director
Appointed 20 Jan 1998

FIELD, Jeremy Michael Dyer

Active
Marchants Way, Burgess HillRH15 8QY
Born July 1975
Director
Appointed 01 Jun 2008

HENDIN, Emily Jane

Active
Marchants Way, Burgess HillRH15 8QY
Born March 1978
Director
Appointed 13 Mar 2017

BULLOCK, Beryl Evelyn

Resigned
23 Kingston Close, SeafordBN25 4NF
Secretary
Appointed 01 May 1993
Resigned 20 Jan 1998

CANNAN, Susan

Resigned
4 South View Terrace, NewhavenBN9 0JL
Secretary
Appointed N/A
Resigned 30 Apr 1993

FIELD, Christine Mary

Resigned
The Strakes Church Hill, East GrinsteadRH19 4PW
Secretary
Appointed 31 May 1999
Resigned 11 Jul 2012

FIELD, Christine Mary

Resigned
The Strakes Church Hill, East GrinsteadRH19 4PW
Secretary
Appointed 20 Jan 1998
Resigned 29 Jul 1998

GREEN, Richard Kevin

Resigned
Waterside Isfield Mill, UckfieldTN22 5SX
Secretary
Appointed 29 Jul 1998
Resigned 31 May 1999

BARTUP, Enward Norman

Resigned
7 Anvil Close, BrightonBN41 2HT
Born March 1934
Director
Appointed N/A
Resigned 20 Jan 1998

BULLOCK, Beryl Evelyn

Resigned
23 Kingston Close, SeafordBN25 4NF
Born March 1927
Director
Appointed N/A
Resigned 20 Jan 1998

CANNAN, Susan

Resigned
4 South View Terrace, NewhavenBN9 0JL
Born May 1957
Director
Appointed N/A
Resigned 30 Apr 1993

FIELD, Colin Peter John

Resigned
Marchants Way, Burgess HillRH15 8QY
Born March 1949
Director
Appointed 20 Jan 1998
Resigned 31 Mar 2021

Persons with significant control

1

Marchants Way, Burgess HillRH15 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Change Sail Address Company With Old Address
26 March 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Sail Address Company With Old Address
9 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Move Registers To Sail Company
26 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 January 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2002
AAAnnual Accounts
Legacy
29 March 2002
363aAnnual Return
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
18 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2001
AAAnnual Accounts
Legacy
12 May 2000
363aAnnual Return
Legacy
12 May 2000
363(353)363(353)
Legacy
12 May 2000
287Change of Registered Office
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
403aParticulars of Charge Subject to s859A
Legacy
13 April 1999
363aAnnual Return
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
353353
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
8 May 1998
AUDAUD
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
225Change of Accounting Reference Date
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
225(1)225(1)
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1994
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1993
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Small
8 April 1991
AAAnnual Accounts
Legacy
19 July 1990
288288
Accounts With Accounts Type Small
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
13 March 1990
288288
Accounts With Accounts Type Full Group
19 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Small
2 March 1989
AAAnnual Accounts
Legacy
30 June 1988
288288
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Legacy
19 November 1987
395Particulars of Mortgage or Charge
Legacy
1 October 1987
288288
Legacy
1 October 1987
288288
Accounts With Accounts Type Small
7 April 1987
AAAnnual Accounts
Legacy
7 April 1987
363363
Resolution
13 March 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87