Background WavePink WaveYellow Wave

KETTLE MEADOW LIMITED (08659545)

KETTLE MEADOW LIMITED (08659545) is an active UK company. incorporated on 21 August 2013. with registered office in Ashford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. KETTLE MEADOW LIMITED has been registered for 12 years. Current directors include BOYD, John Arthur, GILLETT, Colin Mark, JONES, Graham Kenneth and 1 others.

Company Number
08659545
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 2013
Age
12 years
Address
24 High Street, Ashford, TN27 0HX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOYD, John Arthur, GILLETT, Colin Mark, JONES, Graham Kenneth, WOOLLVEN, Valerie Joan
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KETTLE MEADOW LIMITED

KETTLE MEADOW LIMITED is an active company incorporated on 21 August 2013 with the registered office located in Ashford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. KETTLE MEADOW LIMITED was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08659545

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 21 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

24 High Street Charing Ashford, TN27 0HX,

Previous Addresses

Thornbury Lenham Heath Road Lenham Heath Maidstone Kent ME17 2BU England
From: 2 September 2020To: 1 October 2025
72 King Street Maidstone Kent ME14 1BL
From: 21 August 2013To: 2 September 2020
Timeline

2 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Apr 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOYD, John Arthur

Active
High Street, AshfordTN27 0HX
Born July 1949
Director
Appointed 21 Aug 2013

GILLETT, Colin Mark

Active
High Street, AshfordTN27 0HX
Born February 1962
Director
Appointed 21 Aug 2013

JONES, Graham Kenneth

Active
High Street, AshfordTN27 0HX
Born April 1963
Director
Appointed 21 Aug 2013

WOOLLVEN, Valerie Joan

Active
High Street, AshfordTN27 0HX
Born August 1951
Director
Appointed 21 Aug 2013

BURCHER, Andrew John

Resigned
King Street, MaidstoneME14 1BL
Born March 1968
Director
Appointed 21 Aug 2013
Resigned 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Incorporation Company
21 August 2013
NEWINCIncorporation