Background WavePink WaveYellow Wave

MID KENT GROWERS LIMITED (01114178)

MID KENT GROWERS LIMITED (01114178) is an active UK company. incorporated on 17 May 1973. with registered office in Faversham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. MID KENT GROWERS LIMITED has been registered for 52 years. Current directors include BRUCE-LOCKHART, Mark, CHAMBERS, George Hilton, EVANS, John William and 2 others.

Company Number
01114178
Status
active
Type
ltd
Incorporated
17 May 1973
Age
52 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BRUCE-LOCKHART, Mark, CHAMBERS, George Hilton, EVANS, John William, NEAVES, Sarah Jane, RICCINI, William Antonio
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID KENT GROWERS LIMITED

MID KENT GROWERS LIMITED is an active company incorporated on 17 May 1973 with the registered office located in Faversham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. MID KENT GROWERS LIMITED was registered 52 years ago.(SIC: 46310)

Status

active

Active since 52 years ago

Company No

01114178

LTD Company

Age

52 Years

Incorporated 17 May 1973

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

Chavereys Chartered Accountants 2 Jubilee Way Faversham ME13 8GD England
From: 1 May 2019To: 3 August 2023
C/O Chavereys Chartered Accountants Mall House the Mall Faversham Kent ME13 8JL
From: 2 September 2010To: 1 May 2019
Harverys Chartered Accountants Mall House the Mall Faversham Kent ME13 8JL
From: 6 January 2010To: 2 September 2010
Larkings Chartered Accountants Cornwallis House, Pudding Lane Maidstone Kent ME14 1NH
From: 17 May 1973To: 6 January 2010
Timeline

12 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
May 73
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Jan 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Dec 14
Director Left
Dec 16
Director Left
Sept 22
Director Left
Mar 24
Director Left
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

CHAMBERS, George Hilton

Active
Northiam Farm, HorsmondenTN12 8BS
Secretary
Appointed 11 Oct 2006

BRUCE-LOCKHART, Mark

Active
Jubilee Way, FavershamME13 8GD
Born May 1967
Director
Appointed 10 Jul 2013

CHAMBERS, George Hilton

Active
Northiam Farm, HorsmondenTN12 8BS
Born February 1961
Director
Appointed 14 Oct 2004

EVANS, John William

Active
Hares Farm, CanterburyCT4 8JE
Born January 1968
Director
Appointed 20 Jun 2007

NEAVES, Sarah Jane

Active
Jubilee Way, FavershamME13 8GD
Born August 1967
Director
Appointed 01 Jul 2010

RICCINI, William Antonio

Active
Jubilee Way, FavershamME13 8GD
Born July 1963
Director
Appointed 15 Jul 2014

BUTCHER, Michael Smart

Resigned
Rabbits Cross Farm, MaidstoneME17 3EU
Secretary
Appointed N/A
Resigned 20 Nov 2002

LUTENER, Michael Arthur

Resigned
Blackmoor Farm, TonbridgeTN12 9NT
Secretary
Appointed 20 Nov 2002
Resigned 11 Oct 2006

ADAMS, John

Resigned
Beech Oast, MardenTN12 9LT
Born June 1935
Director
Appointed N/A
Resigned 01 Jul 2009

BARDSLEY, John Alan

Resigned
River Farm, TonbridgeTN12 0RN
Born March 1927
Director
Appointed N/A
Resigned 29 Jan 1997

BARDSLEY, Nigel John

Resigned
The Old Barn River Farm, TonbridgeTN12 0RN
Born December 1956
Director
Appointed 29 Jan 1997
Resigned 01 Apr 2022

BUTCHER, Michael Smart

Resigned
Rabbits Cross Farm, MaidstoneME17 3EU
Born October 1937
Director
Appointed N/A
Resigned 15 Jun 2005

CASPELL, Graham John

Resigned
8 Short Street, CanterburyCT3 1PR
Born May 1957
Director
Appointed 23 Jul 2003
Resigned 11 Oct 2007

CHARLTON, Philip

Resigned
Rumwood Green Farm, MaidstoneME17 3ND
Born April 1943
Director
Appointed N/A
Resigned 12 Jun 2013

CHARLTON, Sean Nicholas

Resigned
Jubilee Way, FavershamME13 8GD
Born May 1968
Director
Appointed 10 Jul 2013
Resigned 31 Dec 2022

DAVIDSON, Alan Michael

Resigned
Ivy House Farm, MaidstoneME17 2AH
Born August 1935
Director
Appointed N/A
Resigned 11 Jun 2003

GEDNEY, Roger

Resigned
Dairy Farm, TonbridgeTN12 9SS
Born September 1939
Director
Appointed N/A
Resigned 11 Nov 1991

GUEST, John

Resigned
Ditchells Farm, Hawkhurst
Born March 1942
Director
Appointed N/A
Resigned 30 Jun 1991

JERVIS, Peter Mark

Resigned
Downingbury Farm, PemburyTN2 4AD
Born May 1958
Director
Appointed 29 Jan 1997
Resigned 01 Jul 2009

LUTENER, Michael Arthur

Resigned
Blackmoor Farm, TonbridgeTN12 9NT
Born January 1939
Director
Appointed N/A
Resigned 11 Oct 2006

MARTIN, Jack

Resigned
Castle Farm Heath Road, MaidstoneME15 0LS
Born July 1937
Director
Appointed N/A
Resigned 29 Jan 1997

MOUNT, Simon Spencer

Resigned
Quaives Cottage, CanterburyCT3 1RD
Born March 1961
Director
Appointed 11 Mar 2003
Resigned 31 Dec 2023

NEAVES, Bryan Leslie

Resigned
Bungalow, FavershamME13 0EW
Born November 1942
Director
Appointed 24 Jun 2008
Resigned 01 Jul 2010

NIGHTINGALE, Peter Alan

Resigned
Gibbet Oak Farm Appledore Road, TenterdenTN30 7DH
Born October 1949
Director
Appointed 21 Jan 1998
Resigned 27 Jul 2016

TOMPSETT, Brian

Resigned
2 Barns Cottages, MaidstoneME17 4BQ
Born May 1946
Director
Appointed 14 Oct 2004
Resigned 31 Dec 2012
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Resolution
19 December 2022
RESOLUTIONSResolutions
Memorandum Articles
19 December 2022
MAMA
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Resolution
15 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Auditors Resignation Company
1 December 2009
AUDAUD
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 July 2009
AAAnnual Accounts
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 August 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 May 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2003
AAAnnual Accounts
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
88(2)R88(2)R
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 February 1994
AAAnnual Accounts
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
10 January 1992
363sAnnual Return (shuttle)
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
3 January 1991
288288
Legacy
1 February 1990
288288
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 May 1973
NEWINCIncorporation