This company is commonly known as Berkeley Hunt Agricultural Society. The company was founded 22 years ago and was given the registration number 04390757. The firm's registered office is in WOTTON-UNDER-EDGE. You can find them at Park Farm Wotton Road, Charfield, Wotton-under-edge, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BERKELEY HUNT AGRICULTURAL SOCIETY |
---|---|---|
Company Number | : | 04390757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Farm Wotton Road, Charfield, Wotton-under-edge, England, GL12 8SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Green Head, Ormside, Appleby-In-Westmorland, England, CA16 6EJ | Secretary | 31 December 2018 | Active |
Pound View, Churchend Lane, Charfield, Wotton-Under-Edge, England, GL12 8LJ | Director | 12 April 2018 | Active |
Pound View, Churchend Lane, Charfield, Wotton-Under-Edge, England, GL12 8LJ | Director | 12 April 2018 | Active |
Court Orchard, Wotton Under Edge, GL12 8BD | Director | 18 April 2002 | Active |
Well House, The Chipping, Wotton-Under-Edge, England, GL12 7AD | Director | 31 December 2018 | Active |
Cornerstone House, Midland Way, Thornbury, Bristol, United Kingdom, BS35 2BS | Director | 15 May 2015 | Active |
Buckover Farm, Falfield, GL12 8DZ | Director | 26 April 2006 | Active |
Park Farm, Wotton Road, Charfield, Wotton-Under-Edge, England, GL12 8SR | Director | 05 January 2019 | Active |
Park Mill Farm, Thornbury, BS35 1RD | Director | 18 April 2002 | Active |
Crawley Barns, Uley, Dursley, GL11 5BH | Director | 18 April 2002 | Active |
Larches Farm, Tytherington Road, Thornbury, Bristol, England, BS35 3TT | Director | 12 April 2018 | Active |
Symonds Hall Farm, Wotton Under Edge, GL12 7PT | Director | 18 April 2002 | Active |
Cote Farm, Aust, Bristol, BS35 4AT | Director | 08 August 2002 | Active |
Old Court Farm, Stone, Berkeley, GL13 9LE | Director | 30 April 2009 | Active |
Well House, The Chipping, Wotton-Under-Edge, England, GL12 7AD | Secretary | 26 May 2016 | Active |
51 Oakfield Way, Sharpness, GL13 9UT | Secretary | 18 April 2002 | Active |
1 Georges Square, Bath Street, Bristol, BS1 6BA | Corporate Secretary | 08 March 2002 | Active |
Cromhall Court Farm, Cromhall, Wotton Under Edge, GL12 8AL | Director | 18 April 2002 | Active |
Poplar Farm, Latteridge Iron Acton, Bristol, BS37 9TW | Director | 08 August 2002 | Active |
51 Oakfield Way, Sharpness, GL13 9UT | Director | 28 April 2005 | Active |
Twyning Ash, Uley Lane Coaley, Dursley, GL11 5AW | Director | 08 August 2002 | Active |
13, Turnpike Close, Yate, Bristol, England, BS37 4JF | Director | 28 July 2010 | Active |
Mobley Farm, Berkeley, GL13 9EN | Director | 18 April 2002 | Active |
Buckover Farm, Falfield, Wotton Under Edge, GL12 8DZ | Director | 18 April 2002 | Active |
17 High Furlong, Cam, Dursley, GL11 5UZ | Director | 26 April 2006 | Active |
5 Millbrook Walk, Crystal Fountain Village Inchbrook, Stroud, GL5 5HE | Director | 18 April 2002 | Active |
No 1 Alkington Farm Cottage, Berkeley, GL13 9PL | Director | 18 April 2002 | Active |
4 Burleigh Way, Wickwar, GL12 8LR | Director | 18 April 2002 | Active |
The Larches, Tytherington Road, Thornbury, Bristol, England, BS35 3TT | Director | 14 November 2019 | Active |
Baroda, Longaston Lane, Slimbridge, Great Britain, GL2 7BN | Director | 29 April 2010 | Active |
Hill Farm, Ingst, Olveston, Bristol, BS35 4AP | Director | 18 April 2002 | Active |
53 Hopkins Close, Thornbury, BS35 2PX | Director | 18 April 2002 | Active |
Comely Farm House, Clapton Lane, Clapton Berkeley, GL13 9RX | Director | 28 April 2005 | Active |
The Close, Bagstone, Wotton Under Edge, GL12 8BD | Director | 18 April 2002 | Active |
The Oaks, The Oaks, Berkeley Heath, Berkeley, United Kingdom, GL13 9ES | Director | 08 August 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Officers | Change person secretary company with change date. | Download |
2023-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Address | Change sail address company with old address new address. | Download |
2022-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-19 | Officers | Change person secretary company with change date. | Download |
2020-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination secretary company with name termination date. | Download |
2019-01-10 | Officers | Appoint person secretary company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.