UKBizDB.co.uk

HONITON AND DISTRICT AGRICULTURAL ASSOCIATION

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

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.

Company Information

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:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:2nd Floor, Bank House, 66 High Street Honiton, Devon, EX14 1PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Bank House, 66 High Street Honiton, EX14 1PS

Secretary20 November 2009Active
The Laurels, 46 New Street, Honiton, England, EX14 1BY

Corporate Secretary12 April 2019Active
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

Director21 April 2022Active
Peterhayes Farm, Yarcombe, Honiton, EX14 9LW

Director-Active
Peterhayes Farm, Yarcombe, Honiton, EX14 9LW

Director19 April 2001Active
73, Millhead Road, Honiton, England, EX14 1RF

Director01 October 2009Active
Hill Breeze Heron's Farm, Colebrook Lane, Cullompton, EX15 1PD

Director21 March 1996Active
1 Brockhill Lodge, Station Road, Broadclyst, Exeter, United Kingdom, EX5 3AR

Director21 April 2022Active
Littletown House, Honiton, United Kingdom, EX14 2DQ

Director21 April 2022Active
Higher Luxton Farm, Churchinford, Taunton, England, TA3 7PN

Director18 October 2009Active
Crosses Farm, Clayhidon, Cullompton, England, EX15 3QB

Director01 March 2010Active
Escot House, Escot, Ottery St Mary, EX11 1LU

Director-Active
40, Millhead Road, Honiton, England, EX14 1RA

Director10 October 2018Active
5 High Street, Honiton, EX14 8PR

Director-Active
Peterhayes Cottage, Yarcombe, Honiton, EX14 9LW

Director18 March 1993Active
Combe Estate, Combe Estate, Beech Walk, Gittisham, Honiton, United Kingdom, EX14 0AB

Director22 March 2010Active
Battishorne Farm, Honiton, EX14 8TX

Director-Active
Marles Farm, Awliscombe, Honiton, United Kingdom, EX14 3PJ

Director27 April 2023Active
Thatch End, Strete Ralegh Whimple, Exeter, EX5 2PP

Director16 March 2000Active
Weir Mill Farm, Willand, Cullompton, England, EX15 2RE

Director18 March 1993Active
Orway Porch, Kentisbeare, Cullompton, England, EX14 2EY

Director12 March 2011Active
Western Cottage, Blackborough, Cullompton, United Kingdom, EX15 2HQ

Director27 April 2023Active
Colwell House, Honiton, EX14 8TP

Director-Active
Colwell, Offwell, Honiton, England, EX14 9TP

Director21 April 2016Active
Otterdale, Gittisham, Honiton, England, EX14 3AW

Director16 April 2015Active
Otterdale, Gittisham, Honiton, EX14 0AW

Director04 April 1991Active
Stonehayes Farm, Lower Lane, Dalwood, Axminster, England, EX13 7DW

Director19 April 2018Active
15, Earl Richards Road North, Exeter, England, EX2 6AQ

Director12 April 2019Active
Corydon, Luppitt, Honiton, EX14 0RT

Secretary18 March 1993Active
6 Lawn Vista, Sidmouth, EX10 9BY

Secretary19 March 1998Active
Rosemary Cottage, Dunkeswell, Honiton, EX14 0RE

Secretary24 March 1994Active
St Giles Cottage, Northleigh, Colyton, EX24 6BL

Secretary-Active
Whitlands, Rousdon, Lyme Regis, DT7 3XY

Director04 April 1991Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Officers

Change person director company with change date.

Download
2023-08-04Accounts

Accounts with accounts type small.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-08-01Accounts

Accounts with accounts type small.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type small.

Download
2021-05-18Officers

Change corporate secretary company with change date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-04Persons with significant control

Cessation of a person with significant control.

Download
2019-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.