Background WavePink WaveYellow Wave

KENT EXPRESS LIMITED (03819137)

KENT EXPRESS LIMITED (03819137) is an active UK company. incorporated on 3 August 1999. with registered office in Gillingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. KENT EXPRESS LIMITED has been registered for 26 years. Current directors include ALLEN, Patrick Thompson, BOTHA, Yolinda Franciska, ETTINGER, Michael Saul and 3 others.

Company Number
03819137
Status
active
Type
ltd
Incorporated
3 August 1999
Age
26 years
Address
Medcare House, Gillingham, ME8 0SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ALLEN, Patrick Thompson, BOTHA, Yolinda Franciska, ETTINGER, Michael Saul, GOODALL, Victoria Elizabeth, MURPHY, Kelly Ann, SOUTH, Ronald Neil
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT EXPRESS LIMITED

KENT EXPRESS LIMITED is an active company incorporated on 3 August 1999 with the registered office located in Gillingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. KENT EXPRESS LIMITED was registered 26 years ago.(SIC: 46900)

Status

active

Active since 26 years ago

Company No

03819137

LTD Company

Age

26 Years

Incorporated 3 August 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

GREATMATCH LIMITED
From: 3 August 1999To: 18 August 1999
Contact
Address

Medcare House Centurion Close Gillingham, ME8 0SB,

Previous Addresses

Henry Schein Uk Holdings Ltd Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB
From: 3 August 1999To: 17 June 2024
Timeline

24 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Dec 18
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

ALDER, Narelle Louoise

Active
Centurion Close, GillinghamME8 0SB
Secretary
Appointed 25 Sept 2025

ALLEN, Patrick Thompson

Active
Centurion Close, GillinghamME8 0SB
Born May 1966
Director
Appointed 18 Feb 2015

BOTHA, Yolinda Franciska

Active
Centurion Close, GillinghamME8 0SB
Born May 1978
Director
Appointed 14 May 2025

ETTINGER, Michael Saul

Active
Centurion Close, GillinghamME8 0SB
Born April 1961
Director
Appointed 04 Jan 2022

GOODALL, Victoria Elizabeth

Active
Centurion Close, GillinghamME8 0SB
Born April 1979
Director
Appointed 14 May 2025

MURPHY, Kelly Ann

Active
Centurion Close, GillinghamME8 0SB
Born November 1980
Director
Appointed 29 Dec 2025

SOUTH, Ronald Neil

Active
Centurion Close, GillinghamME8 0SB
Born July 1961
Director
Appointed 14 May 2025

BROWNRIDGE, Paul David

Resigned
Woodgate Road, West MallingME19 5LH
Secretary
Appointed 15 Dec 2015
Resigned 30 Jun 2023

DODD, Peter

Resigned
28 Gatekeeper Chase, RainhamME8 9BH
Secretary
Appointed 26 Oct 2000
Resigned 17 Apr 2008

MCADAM, Michael Joseph

Resigned
The Lodge, BickleyBR1 2LF
Secretary
Appointed 11 Aug 1999
Resigned 26 Oct 2000

PORTER, Matthew Gareth

Resigned
Centurion Close, GillinghamME8 0SB
Secretary
Appointed 30 Jun 2023
Resigned 25 Sept 2025

REDDING, Helen Louise

Resigned
Swallow Court, Herne BayCT6 7JZ
Secretary
Appointed 17 Apr 2008
Resigned 15 Dec 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Aug 1999
Resigned 11 Aug 1999

ALBERTINI, Andrea

Resigned
Centurion Close, GillinghamME8 0SB
Born March 1970
Director
Appointed 24 Dec 2021
Resigned 14 May 2025

BERGMAN, Stanley

Resigned
104a Middleville Road, NorthportNY 11768
Born January 1950
Director
Appointed 11 Aug 1999
Resigned 01 Jul 2010

BRESLAWSKI, James

Resigned
66 Laurel Drive, NewyorkNY 11787
Born February 1954
Director
Appointed 11 Aug 1999
Resigned 01 Jul 2010

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Born October 1953
Director
Appointed 23 Apr 2001
Resigned 10 May 2003

DONNELL, Bryce Michael

Resigned
Parker Close, HamstreetTN26 2JQ
Born August 1964
Director
Appointed 30 Jan 2009
Resigned 31 Aug 2011

GAMBOLD, Simon John

Resigned
7 Yeoman Lane, MaidstoneME14 4BU
Born January 1957
Director
Appointed 11 Aug 1999
Resigned 21 Dec 2018

GETRAER, Steven Lewis

Resigned
Flat 9, LondonSW1X 0EA
Born June 1947
Director
Appointed 08 Feb 2001
Resigned 07 Apr 2004

HOWELL, Stuart Christopher

Resigned
109 High Street, ReadingRG10 8DD
Born February 1958
Director
Appointed 18 Jun 2003
Resigned 05 Sept 2008

LENNARTSSON, Carin

Resigned
36 Khyber Road, LondonSW11 2PZ
Born March 1956
Director
Appointed 06 Jul 2001
Resigned 25 Apr 2003

MARTIN, Adrian Spencer

Resigned
Centurion Close, GillinghamME8 0SB
Born September 1969
Director
Appointed 31 Aug 2011
Resigned 14 May 2025

MCADAM, Michael Joseph

Resigned
The Lodge, BickleyBR1 2LF
Born March 1950
Director
Appointed 11 Aug 1999
Resigned 26 Oct 2000

MINOWITZ, Robert Nathan

Resigned
165 High Farms Road, Ny 11545
Born August 1958
Director
Appointed 18 Jun 2003
Resigned 30 Jun 2011

ORR, John Joseph

Resigned
98 Gloucester Place, LondonW1U 6HT
Born December 1963
Director
Appointed 30 Oct 2007
Resigned 01 Jul 2010

PALADINO, Steven

Resigned
15 Tammi Court, New York 11754
Born March 1957
Director
Appointed 11 Aug 1999
Resigned 01 Jul 2010

POOLE, Gavin Michael

Resigned
Amherst Place, SevenoaksTN13 3BT
Born October 1973
Director
Appointed 17 Apr 2008
Resigned 12 Jul 2010

REDDING, Helen Louise

Resigned
Medcare House Centurion Close, GillinghamME8 0SB
Born June 1975
Director
Appointed 15 Dec 2015
Resigned 29 Jun 2022

RIDOUT, John Mark Crue

Resigned
Springfield House, TauntonTA2 8QW
Born August 1956
Director
Appointed 26 Oct 2000
Resigned 09 Feb 2001

SIEGEL, Walter

Resigned
Centurion Close, GillinghamME8 0SB
Born May 1959
Director
Appointed 24 Dec 2021
Resigned 05 Sept 2025

TURNER, Karen

Resigned
6 Willowherb Close, WokinghamRG40 5UY
Born July 1957
Director
Appointed 11 Aug 1999
Resigned 06 Nov 2000

ZACK, Michael

Resigned
53 Piccadilly Road, Great NeckNY 11023
Born June 1952
Director
Appointed 11 Aug 1999
Resigned 01 Jul 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Aug 1999
Resigned 11 Aug 1999

Persons with significant control

1

Centurion Close, GillinghamME8 0SB

Nature of Control

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

Filing History

155

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
13 October 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Secretary Company With Change Date
11 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
13 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Secretary Company With Change Date
27 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
287Change of Registered Office
Legacy
13 August 2009
190190
Legacy
13 August 2009
353353
Legacy
16 June 2009
353353
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288cChange of Particulars
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
14 August 2008
353353
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
19 September 2005
288cChange of Particulars
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
244244
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
26 September 2002
363aAnnual Return
Legacy
26 September 2002
353353
Legacy
5 November 2001
363aAnnual Return
Legacy
5 November 2001
287Change of Registered Office
Legacy
24 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
22 August 2000
363aAnnual Return
Legacy
19 June 2000
225Change of Accounting Reference Date
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1999
287Change of Registered Office
Incorporation Company
3 August 1999
NEWINCIncorporation