Background WavePink WaveYellow Wave

QUEX PARK ESTATES COMPANY LIMITED(THE) (00400224)

QUEX PARK ESTATES COMPANY LIMITED(THE) (00400224) is an active UK company. incorporated on 7 November 1945. with registered office in Kent. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. QUEX PARK ESTATES COMPANY LIMITED(THE) has been registered for 80 years. Current directors include CURWEN, Anthony John, GARRATT, Christopher John, KELLY, Zach Daniel and 1 others.

Company Number
00400224
Status
active
Type
ltd
Incorporated
7 November 1945
Age
80 years
Address
Quex Park,, Kent, CT7 0BH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CURWEN, Anthony John, GARRATT, Christopher John, KELLY, Zach Daniel, WARRINGTON, Frances Elizabeth
SIC Codes
01110, 01130, 47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEX PARK ESTATES COMPANY LIMITED(THE)

QUEX PARK ESTATES COMPANY LIMITED(THE) is an active company incorporated on 7 November 1945 with the registered office located in Kent. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. QUEX PARK ESTATES COMPANY LIMITED(THE) was registered 80 years ago.(SIC: 01110, 01130, 47110)

Status

active

Active since 80 years ago

Company No

00400224

LTD Company

Age

80 Years

Incorporated 7 November 1945

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Quex Park, Birchington Kent, CT7 0BH,

Timeline

14 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Nov 18
Director Joined
May 25
Director Left
May 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CURWEN, Anthony John

Active
Quex Park,, KentCT7 0BH
Secretary
Appointed 25 Mar 2025

CURWEN, Anthony John

Active
Nursery Cottage, BirchingtonCT7 0BH
Born October 1961
Director
Appointed 01 Oct 1994

GARRATT, Christopher John

Active
Quex Park,, KentCT7 0BH
Born June 1945
Director
Appointed N/A

KELLY, Zach Daniel

Active
Quex Park Estates, Quex Park, BirchingtonCT7 0BH
Born March 1992
Director
Appointed 27 Jan 2026

WARRINGTON, Frances Elizabeth

Active
Cliftonville Avenue, MargateCT9 2AJ
Born June 1954
Director
Appointed 13 Dec 2017

CURWEN, Anthony John

Resigned
Quex Park, BirchingtonCT7 0BH
Secretary
Appointed 21 Nov 2016
Resigned 31 Oct 2019

CURWEN, Anthony John

Resigned
Nursery Cottage, BirchingtonCT7 0BH
Secretary
Appointed 29 Jun 2001
Resigned 16 Oct 2006

CURWEN, John James Marshall

Resigned
The White Cottage 6 Fordwich Road, CanterburyCT2 0BN
Secretary
Appointed N/A
Resigned 30 Apr 1993

HERFORD, George Oscar

Resigned
110 Drayton Gardens, LondonSW10 9RL
Secretary
Appointed 16 Oct 2006
Resigned 21 Nov 2016

RAYNER, Scott Boyd

Resigned
Quex Park,, KentCT7 0BH
Secretary
Appointed 31 Oct 2019
Resigned 22 Mar 2025

TROTMAN, Timothy Lionel, Colonel

Resigned
Shalufa Quex Park, BirchingtonCT7 0BH
Secretary
Appointed 30 Apr 1993
Resigned 29 Jun 2001

BOULDEN, Kristina

Resigned
Aldington, AshfordTN25 7BT
Born November 1978
Director
Appointed 24 May 2017
Resigned 13 Jan 2026

COBB, Robert Anthony

Resigned
Ridgeway House, GravesendDA12 3LW
Born January 1923
Director
Appointed N/A
Resigned 05 Apr 1993

CURWEN, John James Marshall

Resigned
The White Cottage 6 Fordwich Road, CanterburyCT2 0BN
Born April 1926
Director
Appointed N/A
Resigned 31 Mar 1994

GARRATT, Michael Cotton

Resigned
2 Coram Mansions, LondonWC1N 3EG
Born June 1937
Director
Appointed N/A
Resigned 26 Jun 2002

HENNIKER-MAJOR, Richard Arthur Otway, The Hon

Resigned
13 Market Cross Place, AldeburghIP15 5BJ
Born December 1917
Director
Appointed N/A
Resigned 13 Jun 2003

HERFORD, George Oscar

Resigned
110 Drayton Gardens, LondonSW10 9RL
Born October 1939
Director
Appointed N/A
Resigned 08 Dec 2017

JOHNSON, Andrew William

Resigned
Quex Park,, KentCT7 0BH
Born March 1966
Director
Appointed 25 Mar 2025
Resigned 05 Feb 2026

JOHNSON, Peter Garratt

Resigned
Quex Park,, KentCT7 0BH
Born October 1967
Director
Appointed 03 Oct 2002
Resigned 18 Mar 2016

POWELL-COTTON, Christopher

Resigned
Quex Park, BirchingtonCT7 0BH
Born February 1918
Director
Appointed N/A
Resigned 12 Apr 2006

RAYNER, Scott Boyd

Resigned
3 Rivergate, BristolBS1 6ER
Born October 1971
Director
Appointed 26 Feb 2018
Resigned 27 Mar 2025

ROWSON, Martin George Edmund

Resigned
Vicars Hill, LondonSE13 7JL
Born February 1959
Director
Appointed 26 Sept 2014
Resigned 30 Mar 2018

STEVENS, Clive Robert

Resigned
Omer Avenue, MargateCT9 3BX
Born July 1956
Director
Appointed 01 Sept 2015
Resigned 24 May 2017

TROTMAN, Timothy Lionel, Colonel

Resigned
Shalufa Quex Park, BirchingtonCT7 0BH
Born June 1936
Director
Appointed 01 Oct 1994
Resigned 29 Jun 2001

Persons with significant control

1

The Powell-Cotton Trust

Active
Quex Park, BirchingtonCT7 0BH

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
23 January 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Small
4 February 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
88(2)R88(2)R
Legacy
6 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Memorandum Articles
16 December 2003
MEM/ARTSMEM/ARTS
Resolution
16 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Accounts With Accounts Type Small
2 December 1993
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
29 June 1993
288288
Legacy
25 May 1993
288288
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Legacy
20 December 1991
363(287)363(287)
Legacy
31 October 1991
288288
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363363
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Auditors Resignation Company
8 February 1989
AUDAUD
Legacy
19 December 1988
363363
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
14 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Miscellaneous
7 November 1945
MISCMISC