Background WavePink WaveYellow Wave

ABERCROMBIE & KENT LIMITED (01082430)

ABERCROMBIE & KENT LIMITED (01082430) is an active UK company. incorporated on 17 November 1972. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. ABERCROMBIE & KENT LIMITED has been registered for 53 years. Current directors include BRIMICOMBE, Ian Martin David, PAYNE, Hayley Deborah.

Company Number
01082430
Status
active
Type
ltd
Incorporated
17 November 1972
Age
53 years
Address
St Georges House, Cheltenham, GL50 3LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BRIMICOMBE, Ian Martin David, PAYNE, Hayley Deborah
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERCROMBIE & KENT LIMITED

ABERCROMBIE & KENT LIMITED is an active company incorporated on 17 November 1972 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. ABERCROMBIE & KENT LIMITED was registered 53 years ago.(SIC: 79120)

Status

active

Active since 53 years ago

Company No

01082430

LTD Company

Age

53 Years

Incorporated 17 November 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

ABERCROMBIE & KENT (EUROPE) LIMITED
From: 17 November 1972To: 27 April 1984
Contact
Address

St Georges House Ambrose Street Cheltenham, GL50 3LG,

Timeline

32 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Nov 72
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Mar 13
Director Left
Oct 13
Director Left
Oct 14
Director Left
Nov 15
Director Left
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Loan Secured
Nov 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Apr 22
Owner Exit
Mar 23
Funding Round
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BRIMICOMBE, Ian Martin David

Active
St Georges House, CheltenhamGL50 3LG
Born October 1963
Director
Appointed 24 Oct 2024

PAYNE, Hayley Deborah

Active
St Georges House, CheltenhamGL50 3LG
Born November 1977
Director
Appointed 06 Jun 2024

BROWN, Rebecca Anne

Resigned
St Georges House, CheltenhamGL50 3LG
Secretary
Appointed 25 Jul 2012
Resigned 01 Jul 2017

BUFTON, David John

Resigned
5 Holliers Close, SydenhamOX39 4NG
Secretary
Appointed 13 Dec 1999
Resigned 01 May 2003

EASTMAN, Bruce David

Resigned
14 Lambs Crescent, HorshamRH12 4DH
Secretary
Appointed 07 May 1998
Resigned 26 Nov 1999

HARRIS, Carole Ann

Resigned
The White House, FaringdonSN7 8DP
Secretary
Appointed 01 May 2003
Resigned 17 Nov 2004

JUTSUM, John Alfred

Resigned
Little Acre The Park, MinchinhamptonGL6 9BS
Secretary
Appointed 31 Oct 2005
Resigned 25 Jul 2012

MATTHEWS, Melissa Lucia Rosamund

Resigned
Butlers Court Farm Cottage, LechladeGL7 3DN
Secretary
Appointed 17 Nov 2004
Resigned 01 Jul 2005

WALSH, Redmond

Resigned
Bay Tree Cottage, SwindonSN6 6LQ
Secretary
Appointed 01 Jul 2005
Resigned 31 Oct 2005

WINDER, Robert David

Resigned
15 Norman Avenue, South CroydonCR2 0QH
Secretary
Appointed N/A
Resigned 30 Apr 1998

BALLANTINE, Robert Alistair Waverly

Resigned
24 Londonderry Drive, GreenwichCT
Born June 1948
Director
Appointed 01 Jan 1997
Resigned 31 Mar 2003

BRADLEY, Sarah Madaline

Resigned
363 Acton Lane, LondonW3 8NR
Born September 1965
Director
Appointed 22 Jan 2001
Resigned 22 Jul 2004

BROWN, Rebecca Anne

Resigned
St Georges House, CheltenhamGL50 3LG
Born November 1976
Director
Appointed 25 Jul 2012
Resigned 01 Jul 2017

BUFTON, David John

Resigned
5 Holliers Close, SydenhamOX39 4NG
Born March 1952
Director
Appointed 22 Jun 2000
Resigned 01 May 2003

BURRETT, Andrew John

Resigned
St Georges House, CheltenhamGL50 3LG
Born August 1970
Director
Appointed 05 Jul 2021
Resigned 25 Oct 2024

BUTLER KENT, Jorie

Resigned
Chilean Avenue, Palm BeachFOREIGN
Born December 1930
Director
Appointed 21 Jan 1998
Resigned 24 Oct 2016

COGHLAN, Ian Grant Lake

Resigned
Floor Dorland House, LondonSW1Y 4PH
Born May 1965
Director
Appointed 19 Jul 2011
Resigned 31 Mar 2014

COGLAN, Ian Grant Lake

Resigned
Chilson Barn, Chipping NortonOX7 3HU
Born May 1965
Director
Appointed 01 Sept 2002
Resigned 30 Sept 2004

EASTMAN, Bruce David

Resigned
14 Lambs Crescent, HorshamRH12 4DH
Born December 1952
Director
Appointed 10 Jul 1998
Resigned 26 Nov 1999

ELDRIDGE, David

Resigned
13 Ashby Road, BerkhamstedHP4 3SJ
Born May 1943
Director
Appointed N/A
Resigned 01 Jan 1996

FEAGLER, Stan

Resigned
101 Woodstock Avenue, Clarendon Hills
Born October 1956
Director
Appointed 06 Feb 1996
Resigned 31 May 2005

FICHTE, Brett Eric

Resigned
White Barn Road, Aurora
Born October 1967
Director
Appointed 31 May 2005
Resigned 05 Jul 2021

GOLDS, Kerry Elizabeth

Resigned
St Georges House, CheltenhamGL50 3LG
Born September 1967
Director
Appointed 18 Mar 2013
Resigned 29 Jun 2023

HADFIELD, John Richard

Resigned
Elland House, HollowellNN6 8RP
Born October 1963
Director
Appointed 09 Feb 2006
Resigned 01 Feb 2008

HARRIS, Carole Ann

Resigned
The White House, FaringdonSN7 8DP
Born February 1971
Director
Appointed 01 May 2003
Resigned 17 Nov 2004

HOLDERNESS-RODDAM, Timothy David

Resigned
Church Farm, ChippenhamSN14 7JE
Born November 1942
Director
Appointed N/A
Resigned 01 Oct 2015

JONES, Michael

Resigned
14 Wallingford Road, WallingfordOX10 6BB
Born January 1948
Director
Appointed 21 Jan 1998
Resigned 19 Oct 1999

JUTSUM, John Alfred

Resigned
Little Acre The Park, MinchinhamptonGL6 9BS
Born September 1949
Director
Appointed 30 Nov 2005
Resigned 22 May 2013

KENT, Geoffrey

Resigned
Flat 3, LondonSW1Y 6RE
Born July 1942
Director
Appointed 13 Nov 1997
Resigned 27 Nov 2007

KENT, Hugo Joss Alexander, Mr.

Resigned
61 Bute Gardens, LondonW6 7DX
Born May 1969
Director
Appointed 09 Feb 2006
Resigned 19 May 2011

KENT, Joss

Resigned
32 Egerton Gardens, LondonSW3 2DG
Born May 1969
Director
Appointed 10 Sept 1999
Resigned 09 Jul 2002

LEVIS, Cristina

Resigned
Av De Fontvielle, L'Aigue Marine98000
Born February 1981
Director
Appointed 29 Jun 2023
Resigned 08 Feb 2024

MCENTEGART, Paul

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born June 1974
Director
Appointed 17 Feb 2020
Resigned 25 Oct 2024

MORGAN GRENVILLE, George

Resigned
Barton Lane, CirencesterGL7 2EE
Born June 1964
Director
Appointed 09 Feb 2006
Resigned 29 Sept 2010

MORGAN-GRENVILLE, George Septimus

Resigned
147 Boundaries Road, LondonSW12 8HD
Born June 1964
Director
Appointed 01 Jan 2000
Resigned 15 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2019
124 Boulevard De La Petrusse, LuxembourgL-2330

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Memorandum Articles
30 January 2025
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
225Change of Accounting Reference Date
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
225Change of Accounting Reference Date
Legacy
25 November 2004
288cChange of Particulars
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288cChange of Particulars
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
287Change of Registered Office
Legacy
1 August 2003
288cChange of Particulars
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
403aParticulars of Charge Subject to s859A
Legacy
5 June 2003
403aParticulars of Charge Subject to s859A
Legacy
5 June 2003
403aParticulars of Charge Subject to s859A
Legacy
5 June 2003
403aParticulars of Charge Subject to s859A
Legacy
5 June 2003
403aParticulars of Charge Subject to s859A
Legacy
5 June 2003
403aParticulars of Charge Subject to s859A
Legacy
5 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
15 November 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
88(2)R88(2)R
Legacy
11 February 1999
123Notice of Increase in Nominal Capital
Resolution
11 February 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
18 February 1996
288288
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
1 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
395Particulars of Mortgage or Charge
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
21 October 1993
288288
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
5 April 1991
88(2)R88(2)R
Legacy
5 April 1991
123Notice of Increase in Nominal Capital
Resolution
5 April 1991
RESOLUTIONSResolutions
Resolution
5 April 1991
RESOLUTIONSResolutions
Legacy
5 April 1991
288288
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
13 April 1989
288288
Legacy
6 January 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Legacy
24 July 1986
288288
Miscellaneous
17 November 1972
MISCMISC
Incorporation Company
17 November 1972
NEWINCIncorporation