Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRODUCED IN KENT LIMITED
Company Information for

PRODUCED IN KENT LIMITED

HENWOOD HOUSE, HENWOOD, ASHFORD, KENT, TN24 8DH,
Company Registration Number
05505567
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Produced In Kent Ltd
PRODUCED IN KENT LIMITED was founded on 2005-07-12 and has its registered office in Ashford. The organisation's status is listed as "Active". Produced In Kent Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRODUCED IN KENT LIMITED
 
Legal Registered Office
HENWOOD HOUSE
HENWOOD
ASHFORD
KENT
TN24 8DH
Other companies in TN11
 
Filing Information
Company Number 05505567
Company ID Number 05505567
Date formed 2005-07-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB869663656  
Last Datalog update: 2024-04-07 03:04:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRODUCED IN KENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRODUCED IN KENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE DURLING
Company Secretary 2006-01-26
JULIAN BARNES
Director 2006-02-17
STEPHEN PAUL CLARKE
Director 2010-01-17
PAUL HANNAN
Director 2008-06-05
SEAN HOLDEN
Director 2013-05-30
SIAN HOLT
Director 2018-07-18
KEITH GEORGE MORRISON
Director 2017-11-02
WILLIAM JEAN OPIE
Director 2005-08-01
RICHARD NEIL PHILLIPS
Director 2011-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON CHURCH
Director 2012-01-26 2018-05-03
PETER JOHN GREGORY
Director 2011-07-27 2015-04-29
MARION FRANCES REGAN
Director 2011-04-21 2015-04-29
ANDREW MARK WICKHAM
Director 2009-09-07 2013-05-30
TIMOTHY SCOTT PIPER
Director 2007-01-26 2011-07-20
MICHAEL GEOFFREY SOLOMON
Director 2010-04-21 2011-07-20
PAUL HARRY CLARKE
Director 2008-06-05 2010-11-01
RICHARD LANGFORD HANSLIP LONG
Director 2007-05-31 2009-09-04
COLIN STUART GUTTERIDGE
Director 2005-08-01 2009-06-23
ROGER WILLIAM GOUGH
Director 2007-03-07 2008-09-01
CAROLINE CHAMBERS
Director 2006-06-30 2008-02-01
TIMOTHY ST JOHN READ
Director 2006-11-14 2007-09-01
MICHAEL JOHN HARRISON
Director 2005-08-01 2007-05-31
ADAM STUART ELLIS JONES
Director 2005-08-01 2006-10-13
CHRISTOPHER ROBERT REYNOLDS
Director 2005-08-01 2006-09-16
GRAHAM KENNETH GIBBENS
Director 2005-11-01 2006-09-13
STEPHEN JOHN GLEAVE
Company Secretary 2005-07-12 2006-01-26
ALEXANDER JOHN KING
Director 2005-07-12 2005-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE DURLING KENTISH FARE LIMITED Company Secretary 2006-10-17 CURRENT 1994-09-05 Active - Proposal to Strike off
PAUL HANNAN BETTESHANGER COUNTRY PARK LIMITED Director 2015-04-01 CURRENT 2009-04-01 Active
PAUL HANNAN GROVE FARM PARK LIMITED Director 2013-10-16 CURRENT 2013-10-16 In Administration/Administrative Receiver
PAUL HANNAN BETTESHANGER SUSTAINABLE PARK LTD Director 2011-06-29 CURRENT 2011-06-29 Liquidation
PAUL HANNAN AOSEC. Director 2011-01-25 CURRENT 1993-07-01 Active - Proposal to Strike off
SEAN HOLDEN MOONPOOL PROPERTIES LIMITED Director 2001-07-16 CURRENT 2001-07-16 Active
SIAN HOLT FUDGE KITCHEN LTD Director 2010-02-15 CURRENT 2010-02-15 Active
SIAN HOLT JIM GARRAHY'S FUDGE KITCHEN LIMITED Director 1991-11-20 CURRENT 1983-03-24 Active
KEITH GEORGE MORRISON SOLLEYS FARMS ICE CREAM LIMITED Director 2015-06-22 CURRENT 2002-07-08 Active
WILLIAM JEAN OPIE BENNETT OPIE HOLDINGS LIMITED Director 2016-04-30 CURRENT 2016-02-11 Active
WILLIAM JEAN OPIE BENNETT OPIE,LIMITED Director 1991-11-17 CURRENT 1912-09-30 Active
WILLIAM JEAN OPIE GARDEN OF ENGLAND PRESERVING COMPANY LIMITED Director 1991-07-21 CURRENT 1986-08-13 Active
RICHARD NEIL PHILLIPS THACKERAYS EVENTS LTD Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
RICHARD NEIL PHILLIPS RICHARD PHILLIPS PARTNERSHIP LIMITED Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2016-10-04
RICHARD NEIL PHILLIPS CIBUM LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
RICHARD NEIL PHILLIPS CUISINIER LIMITED Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2014-12-01
RICHARD NEIL PHILLIPS THE WHITSTABLE TAVERN COMPANY LIMITED Director 2010-12-01 CURRENT 2010-10-19 Liquidation
RICHARD NEIL PHILLIPS LONG TROUSERS LIMITED Director 2010-03-06 CURRENT 2010-03-06 Dissolved 2015-11-17
RICHARD NEIL PHILLIPS KENTISH DINING ROOMS LTD Director 2008-02-05 CURRENT 2008-02-05 Dissolved 2015-03-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Memorandum articles filed
2024-03-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-14APPOINTMENT TERMINATED, DIRECTOR SIAN HOLT
2023-07-13CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR KEITH GEORGE MORRISON
2023-03-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-25CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2021-10-30CH01Director's details changed for Mrs Susan Jane Nelson on 2021-10-04
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM Ashford Commercial Quarter 1 Dover Place Ashford TN23 1FB England
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-02CH01Director's details changed for Ms Stephanie Jane Karpetas on 2021-08-27
2021-08-27AP01DIRECTOR APPOINTED MS STEPHANIE JANE KARPETAS
2021-08-04RES01ADOPT ARTICLES 04/08/21
2021-08-04MEM/ARTSARTICLES OF ASSOCIATION
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PICKERING MCINROY
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-08CH01Director's details changed for Mr Finnian Mark Dunlop on 2020-09-02
2020-09-08CH01Director's details changed for Mr Finnian Mark Dunlop on 2020-09-02
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-08-12PSC08Notification of a person with significant control statement
2020-08-12PSC07CESSATION OF JILLIAN APRIL SARGENT AS A PERSON OF SIGNIFICANT CONTROL
2020-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/20 FROM Unit S1:10 Coachworks Dover Place Ashford Kent TN23 1HU England
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM Rural Regeneration Centre Blackmans Lane Hadlow Tonbridge Kent TN11 0AX England
2020-07-23AP01DIRECTOR APPOINTED MS MATILDA AMY CLARKE
2020-04-03AP01DIRECTOR APPOINTED MRS SUSAN JANE NELSON
2020-01-22AP01DIRECTOR APPOINTED MR JAMES PICKERING MCINROY
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HOLDEN
2019-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-25TM02Termination of appointment of Stephanie Durling on 2019-09-25
2019-09-25PSC07CESSATION OF STEPHANIE JEAN DURLING AS A PERSON OF SIGNIFICANT CONTROL
2019-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN APRIL SARGENT
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BARNES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PAYNE
2019-04-23AP01DIRECTOR APPOINTED DEREK PAYNE
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HANNAN
2019-02-22RES01ADOPT ARTICLES 22/02/19
2019-02-19AP01DIRECTOR APPOINTED MRS SALLY EILEEN NEWALL
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JEAN OPIE
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-20AP01DIRECTOR APPOINTED MRS SIAN HOLT
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CHURCH
2018-01-18RES01ADOPT ARTICLES 18/01/18
2017-12-19AP01DIRECTOR APPOINTED MR KEITH GEORGE MORRISON
2017-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM Charcott Holm Farm House Tonbridge Road Hadlow Tonbridge Kent TN11 0AH
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-21AR0112/07/15 ANNUAL RETURN FULL LIST
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREGORY
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARION REGAN
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-24AR0112/07/14 ANNUAL RETURN FULL LIST
2013-12-13CC04Statement of company's objects
2013-12-13RES13AGREEMENT 30/10/2013
2013-12-13RES01ADOPT ARTICLES 13/12/13
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-17AR0112/07/13 ANNUAL RETURN FULL LIST
2013-05-30AP01DIRECTOR APPOINTED MR SEAN HOLDEN
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WICKHAM
2012-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER JOHN GREGORY / 19/07/2012
2012-07-19AR0112/07/12 NO MEMBER LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER JOHN GREGORY / 12/07/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER JOHN GREGORY / 18/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CLARKE / 18/04/2012
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM BOURNE GRANGE STABLES TONBRIDGE ROAD HADLOW KENT TN11 0AU UK
2012-03-13AP01DIRECTOR APPOINTED ALISON CHURCH
2011-12-12MISCSECTION 519
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-11AP01DIRECTOR APPOINTED PROFESSOR PETER JOHN GREGORY
2011-07-27AR0112/07/11 NO MEMBER LIST
2011-07-27AP01DIRECTOR APPOINTED MR RICHARD NEIL PHILLIPS
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOLOMON
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PIPER
2011-05-17AP01DIRECTOR APPOINTED MRS MARION FRANCES REGAN
2011-01-17AP01DIRECTOR APPOINTED MR STEPHEN PAUL CLARKE
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15AR0112/07/10 NO MEMBER LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WICKHAM / 12/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BARNES / 12/07/2010
2010-06-11AP01DIRECTOR APPOINTED DR MICHAEL GEOFFREY SOLOMON
2009-09-07288aDIRECTOR APPOINTED MR ANDREW WICKHAM
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LONG
2009-07-24363aANNUAL RETURN MADE UP TO 12/07/09
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN GUTTERIDGE
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-04RES01ALTER MEM AND ARTS 01/09/2008
2008-10-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR ROGER GOUGH
2008-08-06363aANNUAL RETURN MADE UP TO 12/07/08
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM STRATEGIC PLANNING DIRECTORATE ENVIRONMENT & ECONOMY DIVISION INVICTA HOUSE THE KENT COUNTY COUNCIL MAIDSTONE KENTME14 1XX
2008-06-17288aDIRECTOR APPOINTED MR PAUL HANNAN
2008-06-17288aDIRECTOR APPOINTED MR PAUL HARRY CLARKE
2008-02-14288bDIRECTOR RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363aANNUAL RETURN MADE UP TO 12/07/07
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-14288bDIRECTOR RESIGNED
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-17288bDIRECTOR RESIGNED
2006-09-20288bDIRECTOR RESIGNED
2006-08-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-17363sANNUAL RETURN MADE UP TO 12/07/06
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRODUCED IN KENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRODUCED IN KENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRODUCED IN KENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRODUCED IN KENT LIMITED

Intangible Assets
Patents
We have not found any records of PRODUCED IN KENT LIMITED registering or being granted any patents
Domain Names

PRODUCED IN KENT LIMITED owns 2 domain names.

tasteofkentawards.co.uk   kentfoodanddrinkfestival.co.uk  

Trademarks

Trademark applications by PRODUCED IN KENT LIMITED

PRODUCED IN KENT LIMITED is the Original Applicant for the trademark Image for mark UK00003034214 PRODUCED IN KENT ™ (UK00003034214) through the UKIPO on the 2013-12-10
Trademark classes: Bacon;Beef;Beverages consisting principally of milk;Beverages made from or containing milk;Black pudding;Blood sausage;Butter;Carrots;Charcuterie;Cheese;Chicken;Chipped potatoes;Cooked meat dishes;Cooking oils;Crab;Crisps;Dairy produce;Edible oils and fats;Edible seaweed;Edible seeds;Eggs;Fish;Fish (Food products made from -);Food pastes made from meat;Fresh meat;Fresh poultry;Fruit conserves;Fruit jams;Fruit jellies;Fruit juices for cooking;Fruit marmalade;Fruit preserves;Game, not live;Ground nuts;Ham;Jams;Jellies;Lamb products;Liver;Liver pate;Marmalade;Meat;Meat extracts;Meat, fish, poultry and game;Meat paste;Meat [preserved];Meat stocks;Milk and milk products;Mushrooms, prepared;Mushrooms, preserved;Non-living crustaceans;Non-living molluscs;Nut oils;Olive oil;Olive paste;Olives, [prepared];Oysters, not live;Pickles;Pork;Potato cakes;Potato chips;Potato crisps;Potato croquettes;Potato dumplings;Prepared dishes consisting principally of meat;Prepared fruits;Prepared meals consisting principally of game;Prepared meals consisting substantially of seafood;Prepared meals containing [principally] bacon;Prepared meals containing [principally] chicken;Prepared meals containing [principally] eggs;Prepared meals made from meat [meat predominating];Prepared meals made from poultry [poultry predominating];Prepared meat dishes;Prepared salads;Preserved, frozen, dried and cooked fruits and vegetables;Preserved vegetables;Processed vegetables;Pulses;Relishes [pickles];Salads (Fruit -);Salads (Vegetable -);Sausages;Sea food;Seafood [not live];Seafood products;Seeds (Processed -);Shrimps, not live;Smoked fish;Smoked meats;Smoked sausages;Soups;Vegetable extracts for cooking;Vegetable pate;Vegetable salads;Vegetable soup preparations;Vegetables, cooked;Vegetables, dried;Vegetables, preserved;Vegetables, tinned [canned (Am.)];Venison;Yogurt. Apple pies;Apple sauce;Apple tarts;Bakery goods;Barley;Biscuit products;Biscuits;Bread;Breakfast cereals;Cakes;Cereal-based snack food;cereals;Chili;Chocolate;Chocolate based drinks;Chocolate based products;Chocolate biscuits;Chutneys;Cocoa;Coffee;Condiments;Confectionery;Confectionery bars;Cooked rice;Cooking sauces;Corn starch flour;Corn starch [for food];Corn syrup;Cornflakes;Crackers;Cream (Ice -);Croissants;Crumpets;Desserts;Dressings for food;Dried pasta;Dried pasta foods;Dry condiments;Dry seasonings;Filled pasta;Filled rolls;Filled sandwiches;Flavorings and seasonings;Flour and preparations made from cereals;Fruit pastries;Fruit pies;Fruit teas;Fudge;Gravy;Gravy mixes;Honey;Horseradish;Ice creams;Ice lollies;Ketchup;Licorice;Malt for food purposes;Malted wheat;Marinades;Mayonnaise;Meals consisting primarily of pasta;Meals consisting primarily of rice;Meat gravies;Meat pies;Meringues;Modified starches for food [not medical];Muesli;Muffins;Mustard;Noodles;Oat-based food;Pasta;Pasta dishes;Pasta products;Pasties;Pastries;Pearl barley;Pies;Pizzas;Polenta;Potato flour [for food];Potato starch for food;Poultry and game meat pies;Pre-cooked dishes;Prepared pasta dishes;Prepared pasta meals;Prepared pizza meals;Prepared rice;Prepared rice dishes;Puddings;Quiches;Ready-made sauces;Relishes;Rice;Rice based dishes;Rice-based snack foods;Sago;Salad dressings;Salt;Sandwiches;Sauces;Seasonings;Semolina;Sesame seeds;Shortbreads;Spices;Sugar;Sweets [candy];Tapioca;Tarts;Tea;Toffee;Tomato based sauces;Treacle;Uncooked pizzas;Vinegar;Yeast ;Yeast extracts;Yogurt (Frozen -) [confectionery ices]. Agricultural grains for planting;Agricultural produce (unprocessed-);Agricultural seeds;Almonds [fruits];Apple tree seeds;Apple trees;Apples;Barley ;Beans, fresh;Beer barley;Berries, fresh fruits;Bran;Carrots (fresh-);Cereals (unprocessed-);Cherries (fresh-);Chestnuts, fresh;Chillies;Citrus fruit;Cucumbers, fresh;Culinary herbs (fresh-);Edible nuts [unprocessed];Flower bulbs;Flower seeds;Flowers;Fresh apples;Fresh apricots;Fresh artichokes;Fresh asparagus;Fresh avocados;Fresh beans;Fresh beets;Fresh berries;Fresh blueberries;Fresh cabbage;Fresh chilies;Fresh citrus fruits;Fresh corn;Fresh culinary herbs;Fresh fruits;Fresh fruits and vegetables;Fresh funghi;Fresh garlic;Fresh nuts;Fruit seeds;Hops;Live animals;Live game;Maize;Malt;Malted barley;Mushrooms, fresh;Oats;Potatoes, fresh;Salad crops;Seeds;Squashes;Vegetable seeds;Vegetables, fresh;Wheat. Alcohol free beverages;Ales;Beers;Beverages (Non-alcoholic -);Carbonated water;Cider, non-alcoholic;Concentrates for use in the preparation of soft drinks;Cordials;Extracts of hops for making beer;Fruit beverages and fruit juices;Fruit juice concentrates;Ginger ale;Ginger beer;Lemonade;Low alcohol beer;Mineral and aerated waters and other non-alcoholic beverages;Non-alcoholic beer;Non-alcoholic beverages;Non-alcoholic cocktails;Non-alcoholic drinks;Non-alcoholic wines;Porter;Shandy;Smoothies;Syrup for making beverages;Vegetable juice. Alcoholic beverages (except beers);Alcoholic cocktails;alcoholic wines;Alcopops;Bitters;Cocktails ;Liqueurs;Port;Spirits [beverages].
Income
Government Income

Government spend with PRODUCED IN KENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-08-26 GBP £425 Specialists Fees
Kent County Council 2016-05-17 GBP £490
Kent County Council 2016-05-06 GBP £30,000
Kent County Council 2016-04-04 GBP £1,317 Specialists Fees
Kent County Council 2016-03-04 GBP £800 Specialists Fees
Kent County Council 2015-05-14 GBP £582 Specialists Fees
Kent County Council 2015-05-11 GBP £56,082 Private Contractors
Kent County Council 2015-02-24 GBP £800 Specialists Fees
Kent County Council 2015-02-10 GBP £500 Grants
Kent County Council 2014-11-10 GBP £63,918 Private Contractors
Kent County Council 2014-06-04 GBP £55,346 Private Contractors
Kent County Council 2013-12-09 GBP £499 Grants
Kent County Council 2013-12-09 GBP £800 Specialists Fees
Kent County Council 2013-11-29 GBP £750 Computer and Other IT Expenditure (Comms Charges)
Kent County Council 2013-11-01 GBP £64,654 Private Contractors
Kent County Council 2013-08-27 GBP £264 Private Contractors
Kent County Council 2013-05-08 GBP £46,473 Private Contractors
Kent County Council 2013-03-18 GBP £900 Computer and Other IT Expenditure (Comms Charges)
Kent County Council 2012-11-12 GBP £499 Grants
Kent County Council 2012-11-12 GBP £800 Specialists Fees
Kent County Council 2012-11-01 GBP £73,527 Private Contractors
Kent County Council 2012-05-02 GBP £35,288 Private Contractors
Kent County Council 2012-03-02 GBP £1,500 Grants
Kent County Council 2011-12-09 GBP £600 Equipment, Furniture and Materials and Livestock
Kent County Council 2011-11-21 GBP £84,712 Private Contractors
Kent County Council 2011-06-02 GBP £900
Kent County Council 2011-04-20 GBP £41,970 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRODUCED IN KENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRODUCED IN KENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRODUCED IN KENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.