This company is commonly known as Honiton And District Agricultural Association. The company was founded 38 years ago and was given the registration number 01983358. The firm's registered office is in 66 HIGH STREET HONITON. You can find them at 2nd Floor, Bank House, 66 High Street Honiton, Devon. This company's SIC code is 01500 - Mixed farming.
Name | : | HONITON AND DISTRICT AGRICULTURAL ASSOCIATION |
---|---|---|
Company Number | : | 01983358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1986 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Bank House, 66 High Street Honiton, Devon, EX14 1PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Bank House, 66 High Street Honiton, EX14 1PS | Secretary | 20 November 2009 | Active |
The Laurels, 46 New Street, Honiton, England, EX14 1BY | Corporate Secretary | 12 April 2019 | Active |
Sweetlands Farm, Upottery, Honiton, EX14 9PB | Director | - | Active |
33 Ridgeway, Ottery St Mary, EX11 1DX | Director | - | Active |
Longridge Farm, Stockland Hill, Honiton, United Kingdom, EX14 9NH | Director | 21 April 2022 | Active |
Peterhayes Farm, Yarcombe, Honiton, EX14 9LW | Director | - | Active |
Peterhayes Farm, Yarcombe, Honiton, EX14 9LW | Director | 19 April 2001 | Active |
73, Millhead Road, Honiton, England, EX14 1RF | Director | 01 October 2009 | Active |
Hill Breeze Heron's Farm, Colebrook Lane, Cullompton, EX15 1PD | Director | 21 March 1996 | Active |
1 Brockhill Lodge, Station Road, Broadclyst, Exeter, United Kingdom, EX5 3AR | Director | 21 April 2022 | Active |
Littletown House, Honiton, United Kingdom, EX14 2DQ | Director | 21 April 2022 | Active |
Higher Luxton Farm, Churchinford, Taunton, England, TA3 7PN | Director | 18 October 2009 | Active |
Crosses Farm, Clayhidon, Cullompton, England, EX15 3QB | Director | 01 March 2010 | Active |
Escot House, Escot, Ottery St Mary, EX11 1LU | Director | - | Active |
40, Millhead Road, Honiton, England, EX14 1RA | Director | 10 October 2018 | Active |
5 High Street, Honiton, EX14 8PR | Director | - | Active |
Peterhayes Cottage, Yarcombe, Honiton, EX14 9LW | Director | 18 March 1993 | Active |
Combe Estate, Combe Estate, Beech Walk, Gittisham, Honiton, United Kingdom, EX14 0AB | Director | 22 March 2010 | Active |
Battishorne Farm, Honiton, EX14 8TX | Director | - | Active |
Marles Farm, Awliscombe, Honiton, United Kingdom, EX14 3PJ | Director | 27 April 2023 | Active |
Thatch End, Strete Ralegh Whimple, Exeter, EX5 2PP | Director | 16 March 2000 | Active |
Weir Mill Farm, Willand, Cullompton, England, EX15 2RE | Director | 18 March 1993 | Active |
Orway Porch, Kentisbeare, Cullompton, England, EX14 2EY | Director | 12 March 2011 | Active |
Western Cottage, Blackborough, Cullompton, United Kingdom, EX15 2HQ | Director | 27 April 2023 | Active |
Colwell House, Honiton, EX14 8TP | Director | - | Active |
Colwell, Offwell, Honiton, England, EX14 9TP | Director | 21 April 2016 | Active |
Otterdale, Gittisham, Honiton, England, EX14 3AW | Director | 16 April 2015 | Active |
Otterdale, Gittisham, Honiton, EX14 0AW | Director | 04 April 1991 | Active |
Stonehayes Farm, Lower Lane, Dalwood, Axminster, England, EX13 7DW | Director | 19 April 2018 | Active |
15, Earl Richards Road North, Exeter, England, EX2 6AQ | Director | 12 April 2019 | Active |
Corydon, Luppitt, Honiton, EX14 0RT | Secretary | 18 March 1993 | Active |
6 Lawn Vista, Sidmouth, EX10 9BY | Secretary | 19 March 1998 | Active |
Rosemary Cottage, Dunkeswell, Honiton, EX14 0RE | Secretary | 24 March 1994 | Active |
St Giles Cottage, Northleigh, Colyton, EX24 6BL | Secretary | - | Active |
Whitlands, Rousdon, Lyme Regis, DT7 3XY | Director | 04 April 1991 | Active |
Mr Frederick Thomas Bolt | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1930 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
George Ormsby Christian Allhusen | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Mr Gordon Charles Bernard Davis | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Mr Frederick Donald Arscott | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Richard William Bovington Coley | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Alan Robert Derryman | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Mr Henry Cyril Derryman | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Robert Henry Derryman | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Peter Frank John Force | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Edward Gay | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Mr Edward Michael Hawkins | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1934 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
John Michael Kennaway | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Richard Norman Lawrence | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Mrs Charmian Anne Lewis - Jones | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Andrew Luxton | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Francis Ernest Martin | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1931 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Benedict Michael Moore | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Mr David Edmund Parish | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Christopher Barry Tuke | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1936 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Geoffrey William Turl | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1931 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Kenneth Underdown | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1932 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Edward Roy Underdown | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Raymond Thomas Willmington | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1936 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Derek Yates | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1933 |
Nationality | : | British |
Address | : | 2nd Floor, 66 High Street Honiton, EX14 1PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-08-04 | Accounts | Accounts with accounts type small. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Accounts | Accounts with accounts type small. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type small. | Download |
2021-05-18 | Officers | Change corporate secretary company with change date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.