UKBizDB.co.uk

ASSOCIATION OF SHOW AND AGRICULTURAL ORGANISATIONS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Association Of Show And Agricultural Organisations. The company was founded 31 years ago and was given the registration number 02758883. The firm's registered office is in WELLS. You can find them at Bishopbrook House, Cathedral Avenue, Wells, Somerset. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:ASSOCIATION OF SHOW AND AGRICULTURAL ORGANISATIONS
Company Number:02758883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities
  • 82301 - Activities of exhibition and fair organisers
  • 82302 - Activities of conference organisers
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Bishopbrook House, Cathedral Avenue, Wells, Somerset, England, BA5 1FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Folly Drive, Ditcheat, Shepton Mallet, BA4 6QH

Secretary01 January 1996Active
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE

Director02 March 2019Active
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE

Director25 February 2017Active
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE

Director19 March 2022Active
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE

Director25 March 2021Active
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE

Director25 March 2021Active
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE

Director29 February 2020Active
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE

Director20 April 2018Active
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE

Director25 February 2023Active
Asao, The Showground, Prestleigh, Shepton Mallet, England,

Director20 April 2018Active
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE

Director25 March 2021Active
Gautby House, Girton, Newark, NG23 7JA

Secretary26 October 1992Active
47 Millers Way, Honiton, EX14 1JB

Director02 November 2003Active
Black Cottage, Newlands Corner, Guildford, Uk, GU4 8SE

Director07 November 2010Active
Dudleys Corner, Whitnage, Tiverton, EX16 7DS

Director01 November 1998Active
6 Cherry Blossom Close, Pinewood, Ipswich, IP8 3ST

Director01 November 1998Active
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD

Director20 April 2018Active
Whiteway House, Litton Cheney, Dorchester, DT2 9AG

Director01 November 1998Active
Peatland, Gatehead, Ayrshire, KA2 9AN

Director16 February 1995Active
The Hollies Interfields, Leigh Sinton Road, Malvern, WR14 1UT

Director26 October 1992Active
1 Ingliston Gardens, Newbridge, EH28 8NB

Director28 October 2001Active
Old Vicarage, Moreton Pinkney, Daventry, NN11 3SQ

Director01 November 1993Active
Clay House Farm, Flittogate Lane Tabley, Knutsford, WA16 0HJ

Director11 November 2007Active
2, Market Mews, Newport, Uk, TF10 7EY

Director07 November 2010Active
Higher Kingsland Farm, Salway Ash, Bridport, DT6 5JF

Director01 November 1993Active
The Laurel House, Longborough, Moreton In Marsh, GL56 0QR

Director26 October 1992Active
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD

Director08 November 2013Active
Tygwyn, Boughrood Brest Llyswen, Brecon, LD3 0BQ

Director02 November 2003Active
Foxbench, Easton, Woodbridge, IP13 0HA

Director26 October 1993Active
3 Linden Glade, Boxmoor, Hemel Hempstead, HP1 1XB

Director12 November 2006Active
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD

Director02 March 2019Active
Stare Lodge Stoneleigh Park, Kenilworth, CV8 2LH

Director10 November 1996Active
Llys Terfyn, Taliesin, Machynlleth, Uk, ST20 8JR

Director08 November 2008Active
Lawford Grange Lawford Heath Lane, Lawford Heath, Rugby, CV23 9HG

Director01 November 1993Active
Gateside Cottage, Levens, Kendal, LA8 8NL

Director11 November 2007Active

People with Significant Control

Mr Timothy John Haddon Ledbury
Notified on:25 February 2023
Status:Active
Date of birth:May 1977
Nationality:British
Address:Burton Sweet, Cooper House, Shepton Mallet, BA4 5QE
Nature of control:
  • Significant influence or control as trust
Mr Denis John Dooley
Notified on:25 March 2021
Status:Active
Date of birth:November 1983
Nationality:British
Address:Burton Sweet, Cooper House, Shepton Mallet, BA4 5QE
Nature of control:
  • Significant influence or control
Mr David Richard Tite
Notified on:02 March 2019
Status:Active
Date of birth:October 1977
Nationality:British
Address:Burton Sweet, Cooper House, Shepton Mallet, BA4 5QE
Nature of control:
  • Significant influence or control
Mr Mark Harold Boyd Stoddart
Notified on:02 March 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD
Nature of control:
  • Significant influence or control
Mrs Christine Anne Knipe
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:The Showground, Somerset, BA4 6QN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Nigel Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:The Showground, Somerset, BA4 6QN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Paul John Hooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Burton Sweet, Cooper House, Shepton Mallet, BA4 5QE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Address

Change registered office address company with date old address new address.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.