Background WavePink WaveYellow Wave

THE BRITISH HOP ASSOCIATION (03234861)

THE BRITISH HOP ASSOCIATION (03234861) is an active UK company. incorporated on 7 August 1996. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE BRITISH HOP ASSOCIATION has been registered for 29 years. Current directors include ANDREWS, Mark Howard, BATT, Mark, CORBETT, Paul Martin and 5 others.

Company Number
03234861
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 August 1996
Age
29 years
Address
Victoria Court, Maidstone, ME14 5DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDREWS, Mark Howard, BATT, Mark, CORBETT, Paul Martin, DAWS, Christopher Robert, EDMED, Richard Peter, HUKINS, Ross Alexander, PARKER, Simon John, PHILLIPS, Richard Bakewell
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH HOP ASSOCIATION

THE BRITISH HOP ASSOCIATION is an active company incorporated on 7 August 1996 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE BRITISH HOP ASSOCIATION was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03234861

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 7 August 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

THE NATIONAL HOP ASSOCIATION OF ENGLAND
From: 7 August 1996To: 23 October 2012
Contact
Address

Victoria Court 17-21 Ashford Road Maidstone, ME14 5DA,

Previous Addresses

Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA England
From: 14 January 2016To: 1 November 2018
Cornwallis House Pudding Lane Maidstone Kent ME14 1NH
From: 16 September 2010To: 14 January 2016
12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 7 August 1996To: 16 September 2010
Timeline

24 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 16
Director Joined
May 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

BELL, Gary Paul

Active
Harbledown, KentCT2 9AR
Secretary
Appointed 23 Aug 2024

ANDREWS, Mark Howard

Active
Bosbury, LedburyHR8 1JT
Born October 1966
Director
Appointed 20 Oct 2018

BATT, Mark

Active
Romden Road, AshfordTN27 8QZ
Born December 1982
Director
Appointed 19 Nov 2019

CORBETT, Paul Martin

Active
Monksfield Lane, NewlandWR13 5BB
Born January 1964
Director
Appointed 21 Apr 2022

DAWS, Christopher Robert

Active
17-21 Ashford Road, MaidstoneME14 5DA
Born August 1950
Director
Appointed 26 Nov 2018

EDMED, Richard Peter

Active
Harbledown, KentCT2 9AR
Born August 1975
Director
Appointed 20 Aug 2020

HUKINS, Ross Alexander

Active
Haffenden Farms, TenterdenTN30 6TG
Born October 1983
Director
Appointed 20 Oct 2018

PARKER, Simon John

Active
Munderfield, BromyardHR7 4JS
Born September 1972
Director
Appointed 02 Apr 2014

PHILLIPS, Richard Bakewell

Active
Bosbury, LedburyHR8 1NW
Born September 1966
Director
Appointed 02 Apr 2014

DAWS, Christopher Robert

Resigned
Hop Pocket Lane, TonbridgeTN12 6DQ
Secretary
Appointed 22 Jul 2015
Resigned 26 Nov 2018

GLENDINNING, Peter John

Resigned
Upper Dormington, HerefordHR1 4ED
Secretary
Appointed 11 Jul 2008
Resigned 22 Jul 2015

HUDD, Robert Raymond

Resigned
Congelow, MaidstoneME18 6ET
Secretary
Appointed 26 Nov 2018
Resigned 23 Aug 2024

MARRIOTT, Raymond John, Professor

Resigned
The Hollies 69 Gipsy Lane, KetteringNN16 8TZ
Secretary
Appointed 09 Dec 1997
Resigned 11 Dec 2002

RICE TUCKER, Andrew Patrick

Resigned
35 Woodhill Park, PemburyTN2 4NW
Secretary
Appointed 11 Dec 2002
Resigned 11 Jul 2008

WOOD, Richard

Resigned
Hop Pocket Lane, TonbridgeTN12 6BY
Secretary
Appointed 07 Aug 1996
Resigned 09 Dec 1997

CAPPER, Alison Mary

Resigned
Harbledown, KentCT2 9AR
Born June 1968
Director
Appointed 17 Nov 2015
Resigned 05 Sept 2024

DAVIES, Philip Alfred Donne

Resigned
Claston, HerefordHR1 4EA
Born September 1923
Director
Appointed 18 Nov 1996
Resigned 25 Nov 2010

EDMED, Clive Richard, The Executors Of

Resigned
Marle Place Road, TonbridgeTN12 8DZ
Born July 1952
Director
Appointed 02 Apr 2014
Resigned 20 Aug 2020

EGAN, Patrick Valentine Martin

Resigned
Whiteways The Street, CranbrookTN17 2JA
Born July 1930
Director
Appointed 18 Nov 1996
Resigned 05 Feb 2006

HAWKINS, Thomas Reeve

Resigned
The Farm, LedburyHR8 1NW
Born January 1946
Director
Appointed 18 Nov 1996
Resigned 02 Apr 2014

HOAD, Andrew Thomas

Resigned
Church Lane, RobertsbridgeTN32 5PJ
Born August 1950
Director
Appointed 22 Jul 2015
Resigned 21 Apr 2022

HOLMES, Christopher James Mason

Resigned
Greatfield House Isington Road, AltonGU34 4PJ
Born November 1964
Director
Appointed 09 Dec 1997
Resigned 14 Dec 2000

JOLLY, Martin

Resigned
Castle Frome, LedburyHR8 1HG
Born March 1933
Director
Appointed 07 Aug 1996
Resigned 21 Nov 2001

PADFIELD, Adrian Herbert Lee

Resigned
Stonewold, OxtedRH8 0HA
Born April 1941
Director
Appointed 18 Nov 2008
Resigned 23 Oct 2018

REDSELL, Anthony Edward

Resigned
Nash Court, FavershamME13 9SW
Born January 1933
Director
Appointed 07 Aug 1996
Resigned 02 Apr 2014

SPILSBURY, Thomas John Peter

Resigned
Hop Pocket Lane, TonbridgeTN12 6DQ
Born October 1979
Director
Appointed 17 Apr 2018
Resigned 19 Nov 2019

THOMPSON, Geoffrey James

Resigned
Oldfields Farm, Tenbury WellsWR15 8JX
Born July 1956
Director
Appointed 14 Dec 2000
Resigned 22 Oct 2018

WALKER, John Philip

Resigned
Clifton-On-Teme, WorcesterWR6 6DT
Born October 1964
Director
Appointed 25 Nov 2010
Resigned 22 Jul 2015

WORLEY, Douglas Arnaud

Resigned
Hope Shaw Kenward Road, MaidstoneME18 6JP
Born April 1943
Director
Appointed 18 Nov 1996
Resigned 18 Nov 2008
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
23 October 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 October 2012
MISCMISC
Resolution
4 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Memorandum Articles
18 January 2011
MEM/ARTSMEM/ARTS
Resolution
18 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
287Change of Registered Office
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2003
AAAnnual Accounts
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
225Change of Accounting Reference Date
Incorporation Company
7 August 1996
NEWINCIncorporation