Background WavePink WaveYellow Wave

KENT WILDLIFE ENTERPRISES LIMITED (03153795)

KENT WILDLIFE ENTERPRISES LIMITED (03153795) is an active UK company. incorporated on 1 February 1996. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. KENT WILDLIFE ENTERPRISES LIMITED has been registered for 30 years. Current directors include BOWEN-JONES, Evan, DART, Benjamin James, LOWE, Elizabeth and 1 others.

Company Number
03153795
Status
active
Type
ltd
Incorporated
1 February 1996
Age
30 years
Address
Tyland Barn, Maidstone, ME14 3BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BOWEN-JONES, Evan, DART, Benjamin James, LOWE, Elizabeth, WOOLGAR, Thomas Michael
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT WILDLIFE ENTERPRISES LIMITED

KENT WILDLIFE ENTERPRISES LIMITED is an active company incorporated on 1 February 1996 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. KENT WILDLIFE ENTERPRISES LIMITED was registered 30 years ago.(SIC: 47190)

Status

active

Active since 30 years ago

Company No

03153795

LTD Company

Age

30 Years

Incorporated 1 February 1996

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 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 21 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Tyland Barn Sandling Maidstone, ME14 3BD,

Timeline

24 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Feb 10
Director Joined
Mar 11
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Apr 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BOWEN-JONES, Evan

Active
Tyland Barn, MaidstoneME14 3BD
Born November 1972
Director
Appointed 01 Aug 2018

DART, Benjamin James

Active
Tyland Barn, MaidstoneME14 3BD
Born November 1971
Director
Appointed 19 Oct 2023

LOWE, Elizabeth

Active
Tyland Barn, MaidstoneME14 3BD
Born August 1966
Director
Appointed 09 Sept 2021

WOOLGAR, Thomas Michael

Active
Tyland Barn, MaidstoneME14 3BD
Born June 1978
Director
Appointed 09 Sept 2021

BENNETT, John Frederick Pemberton

Resigned
Sandway, MaidstoneME17 2BH
Secretary
Appointed 05 Jan 1999
Resigned 31 Jul 2018

WATSON, Albert John

Resigned
116 Berwick Crescent, SidcupDA15 8HR
Secretary
Appointed 01 Feb 1996
Resigned 01 Sept 1998

BATESON, Pauline Miranda

Resigned
Tyland Barn, MaidstoneME14 3BD
Born January 1951
Director
Appointed 24 Feb 2011
Resigned 03 Jul 2019

BOLAS, Paul Michael

Resigned
Hattersley Grove Green Road, MaidstoneME14 5JX
Born July 1931
Director
Appointed 03 Jul 2008
Resigned 24 Apr 2018

BRINDLE, Eric

Resigned
The Malt House Malt House Road, SevenoaksTN15 7PJ
Born March 1943
Director
Appointed 05 Jun 2003
Resigned 21 Feb 2008

FLETCHER, Marc Quinton

Resigned
Tyland Barn, MaidstoneME14 3BD
Born September 1973
Director
Appointed 03 Jul 2019
Resigned 18 May 2022

HARRIS, Philippa Anne

Resigned
Tyland Barn, MaidstoneME14 3BD
Born August 1956
Director
Appointed 18 Mar 2020
Resigned 23 Jan 2022

HAY, Philip Benjamin

Resigned
Plummer, TenterdenTN30 6TU
Born November 1941
Director
Appointed 01 Feb 1996
Resigned 23 Sept 1999

HILL, Graham Roger

Resigned
Sandling, MaidstoneME14 3BD
Born October 1960
Director
Appointed 07 Nov 2013
Resigned 19 Sept 2020

JARY, Katherine

Resigned
Tyland Barn, MaidstoneME14 3BD
Born August 1969
Director
Appointed 06 Oct 2020
Resigned 09 Sept 2021

PAYNE, Peter John

Resigned
Lindridge Oast, TonbridgeTN12 0JG
Born December 1943
Director
Appointed 25 Jun 1998
Resigned 28 Sept 2013

STEELE, Nigel Peter

Resigned
Tyland Barn, MaidstoneME14 3BD
Born March 1956
Director
Appointed 02 Sept 2019
Resigned 23 Jul 2022

STURROCK, Keith

Resigned
Tyland Barn, MaidstoneME14 3BD
Born May 1968
Director
Appointed 13 Oct 2022
Resigned 30 Jun 2023

TODD, Ralph Ronald

Resigned
9 Horsham Road, BexleyheathDA6 7HU
Born October 1950
Director
Appointed 23 Sept 1999
Resigned 19 Feb 2009

TURNER, Karen

Resigned
Tyland Barn, MaidstoneME14 3BD
Born April 1979
Director
Appointed 02 Sept 2019
Resigned 09 Feb 2026

WATSON, Albert John

Resigned
116 Berwick Crescent, SidcupDA15 8HR
Born December 1938
Director
Appointed 01 Feb 1996
Resigned 01 Sept 1998

Persons with significant control

1

Chatham Road, MaidstoneME14 3BD

Nature of Control

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

Filing History

97

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Secretary Company With Change Date
5 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Miscellaneous
15 January 2013
MISCMISC
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
6 July 2005
AUDAUD
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
22 February 1996
224224
Incorporation Company
1 February 1996
NEWINCIncorporation