Background WavePink WaveYellow Wave

KENT EVENT AND EXHIBITION CENTRE LIMITED (02569094)

KENT EVENT AND EXHIBITION CENTRE LIMITED (02569094) is an active UK company. incorporated on 17 December 1990. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. KENT EVENT AND EXHIBITION CENTRE LIMITED has been registered for 35 years. Current directors include CULLEN, Matthew Richard, JOY, Marcus, LORAINE, Janis Ann and 1 others.

Company Number
02569094
Status
active
Type
ltd
Incorporated
17 December 1990
Age
35 years
Address
County Showground, Maidstone, ME14 3JF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CULLEN, Matthew Richard, JOY, Marcus, LORAINE, Janis Ann, MATTHEWS, Stephanie Jean
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT EVENT AND EXHIBITION CENTRE LIMITED

KENT EVENT AND EXHIBITION CENTRE LIMITED is an active company incorporated on 17 December 1990 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. KENT EVENT AND EXHIBITION CENTRE LIMITED was registered 35 years ago.(SIC: 94990)

Status

active

Active since 35 years ago

Company No

02569094

LTD Company

Age

35 Years

Incorporated 17 December 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

KENT CENTRE LIMITED
From: 22 March 1999To: 26 January 2000
KENT COUNTY CENTRE LIMITED
From: 17 December 1990To: 22 March 1999
Contact
Address

County Showground Detling Maidstone, ME14 3JF,

Timeline

24 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

CULLEN, Matthew Richard

Active
County Showground, MaidstoneME14 3JF
Born September 1986
Director
Appointed 14 Feb 2025

JOY, Marcus

Active
County Showground, MaidstoneME14 3JF
Born December 1958
Director
Appointed 07 Oct 2025

LORAINE, Janis Ann

Active
Kent County Showground, MaidstoneME14 3JS
Born March 1962
Director
Appointed 18 Feb 2022

MATTHEWS, Stephanie Jean

Active
County Showground, MaidstoneME14 3JF
Born October 1955
Director
Appointed 14 Feb 2025

FOREMAN, Michael Charles

Resigned
Street Court, MaidstoneME17 1DP
Secretary
Appointed 05 Mar 2005
Resigned 07 Nov 2005

GOFF, David Hugh

Resigned
1 Green Lane Cottages, MardenTN12 9RE
Secretary
Appointed 07 Nov 2005
Resigned 12 Mar 2010

MERRYFIELD DAY, Jonathan Paul

Resigned
Doubleday House, MaidstoneME14 3HB
Secretary
Appointed 01 Oct 2000
Resigned 05 Mar 2005

MERRYFIELD-DAY, Mary Frances

Resigned
Wychlyn South Ash Road, SevenoaksTN15 7EG
Secretary
Appointed N/A
Resigned 30 Sept 2000

ANTHONY, Mary

Resigned
County Showground, MaidstoneME14 3JF
Born January 1940
Director
Appointed 01 Oct 2012
Resigned 06 Feb 2015

ATTWOOD, Kevin Dennis

Resigned
County Showground, MaidstoneME14 3JF
Born July 1959
Director
Appointed 01 Feb 2013
Resigned 15 Feb 2019

BARNES, Richard Julian

Resigned
County Showground, MaidstoneME14 3JF
Born August 1960
Director
Appointed 15 Feb 2019
Resigned 14 Feb 2025

BISHOP, Malcolm

Resigned
Counter Farm, AshfordTN26 3SP
Born November 1935
Director
Appointed 22 Apr 1992
Resigned 26 Jan 1999

BRICE, Edward St John

Resigned
Hoo Lodge, RochesterME3 9HF
Born February 1936
Director
Appointed N/A
Resigned 22 Apr 1992

CHAMBERLAIN, Malcolm David

Resigned
Holwood Farm Cottage, BromleyBR2 6AB
Born March 1941
Director
Appointed 02 Feb 2007
Resigned 09 Jan 2009

CHANTLER, Edward David

Resigned
Broadstone Farm Headcorn Road, MaidstoneME17 2AT
Born September 1937
Director
Appointed 14 May 2003
Resigned 02 Feb 2007

CHARLTON, Glyn Dudley

Resigned
Lower Road, MaidstoneME15 0EU
Born November 1946
Director
Appointed 15 Apr 2009
Resigned 03 Feb 2017

CRAWLEY, Martyn Andrew

Resigned
21 Preston Parade, WhitstableCT5 4AD
Born January 1954
Director
Appointed 20 Jan 2005
Resigned 07 Feb 2009

EVERY - BROWN, John Anthony Charles Robert

Resigned
Waterside Oast, HeadcornTN27 9JN
Born October 1930
Director
Appointed 14 May 2003
Resigned 31 Dec 2006

FOREMAN, Michael Charles

Resigned
Street Court, MaidstoneME17 1DP
Born April 1931
Director
Appointed 22 Apr 1992
Resigned 07 Nov 2005

FORKNALL, James Peter

Resigned
Brishing Road, MaidstoneME17 3SW
Born April 1971
Director
Appointed 06 Feb 2015
Resigned 18 Feb 2022

HORNER, Douglas George

Resigned
Tiles, 8, SevenoaksTN13 2AU
Born June 1945
Director
Appointed 14 May 2003
Resigned 15 Mar 2005

JENNINGS, Christopher John

Resigned
Orchard Lodge, SittingbourneME9 9ET
Born June 1930
Director
Appointed N/A
Resigned 20 Nov 2002

JESSEL, George Elphinstone

Resigned
Penstock Hall, AshfordTN25 5LL
Born December 1957
Director
Appointed 20 Nov 2002
Resigned 07 Feb 2013

MCKEEVER, William Thomas

Resigned
Waterham Farm, FavershamME13 9EQ
Born October 1932
Director
Appointed 26 Jan 1999
Resigned 02 Feb 2007

PAINE, Gerald Edward John

Resigned
3 Hasteds, MaidstoneME17 1UQ
Born July 1928
Director
Appointed N/A
Resigned 22 Apr 1992

ST JOHN BRICE, Edward

Resigned
South Lodge, SandwichCT13 9PJ
Born February 1936
Director
Appointed 21 Jun 2000
Resigned 20 Nov 2002

SUMMERFIELD, Hugh John Edward

Resigned
Kent Showground, MaidstoneME14 3JF
Born May 1950
Director
Appointed 03 Feb 2017
Resigned 30 Sept 2025

TAYLOR, Michael Stewart

Resigned
Cedar Corner, KestonBR2 6EQ
Born July 1938
Director
Appointed 18 Sept 2006
Resigned 20 Nov 2007

WAKELEY, William Jeremy

Resigned
The Street, SittingbourneME9 7TL
Born November 1935
Director
Appointed 16 Apr 2009
Resigned 01 Oct 2012

WAKELEY, William

Resigned
Spade Lane, SittingbourneME9 7TT
Born November 2009
Director
Appointed 15 Apr 2009
Resigned 15 Apr 2009

Persons with significant control

1

Detling Hill, MaidstoneME14 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 April 2017
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
19 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 1994
AAAnnual Accounts
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1994
AAAnnual Accounts
Resolution
15 July 1994
RESOLUTIONSResolutions
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1993
AAAnnual Accounts
Legacy
30 December 1992
288288
Legacy
30 December 1992
288288
Legacy
30 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Legacy
22 February 1991
88(2)R88(2)R
Legacy
22 February 1991
224224
Incorporation Company
17 December 1990
NEWINCIncorporation