UKBizDB.co.uk

NATIONAL ASSOCIATION OF AGRICULTURAL CONTRACTORS(THE)

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

This company is commonly known as National Association Of Agricultural Contractors(the). The company was founded 118 years ago and was given the registration number 00086873. The firm's registered office is in WANSFORD. You can find them at The Old Cart Shed Easton Lodge Farms, Old Oundle Road, Wansford, Cambridgeshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:NATIONAL ASSOCIATION OF AGRICULTURAL CONTRACTORS(THE)
Company Number:00086873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1905
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:The Old Cart Shed Easton Lodge Farms, Old Oundle Road, Wansford, Cambridgeshire, PE8 6NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange Farm, Wittering Grange, Leicester Road, Wansford, Peterborough, England, PE8 6NR

Secretary01 January 2020Active
Grange Farm, Wittering Grange, Leicester Road, Wansford, Peterborough, England, PE8 6NR

Director25 June 2017Active
Netherton Park Steads, Stannington, Morpeth, NE61 6EF

Director13 March 2010Active
Busseys Stool Farm, Tarrant Gunville, Blandford Forum, DT11 8JS

Director08 February 2003Active
Fen Farm Ash Lane, Carleton Rode, Norwich, NR16 1RU

Director17 February 1993Active
Grange Farm, Wittering Grange, Leicester Road, Wansford, Peterborough, England, PE8 6NR

Director29 November 2022Active
Robert Pinches Limited, Park House Shawbury, Shrewsbury,

Director-Active
Grange Farm, Wittering Grange, Leicester Road, Wansford, Peterborough, England, PE8 6NR

Director03 March 2020Active
Grange Farm, Wittering Grange, Leicester Road, Wansford, Peterborough, England, PE8 6NR

Director20 January 2015Active
School Hill Cottages, Upton, Andover, SP11 0JJ

Secretary01 April 1992Active
The Old Cart Shed, Easton Lodge Farms, Old Oundle Road, Wansford, PE8 6NP

Secretary01 October 2013Active
East View, Main Road, Tallington, PE9 4RP

Secretary10 February 2001Active
Little Orchard Postmans Lane, Little Baddow, Chelmsford, CM3 4SF

Secretary07 February 1998Active
18 Manley Road, Whalley Range, Manchester, M16 8PN

Secretary01 March 1996Active
Pilgrims St Marys Road, Wrotham, Sevenoaks, TN15 7AJ

Secretary-Active
7 Astley House, Cromwell Business Park, Chipping Norton, OX7

Secretary09 January 1997Active
The Old Cart Shed, Easton Lodge Farms, Old Oundle Road, Wansford, PE8 6NP

Director13 March 2011Active
The Old Cart Shed, Easton Lodge Farms, Old Oundle Road, Wansford, PE8 6NP

Director29 November 2022Active
Shuchburgh Farm, Welford Road, Naseby, Northants, NN6 6DP

Director13 March 2010Active
5 Grenville Terrace, Rogiet, Newport, NP6 3SX

Director17 March 1993Active
The Old Cart Shed, Easton Lodge Farms, Old Oundle Road, Wansford, PE8 6NP

Director10 March 2020Active
Hollin Root Farm, Bubhurst Lane Frittenden, Cranbrook, TN17 2BD

Director17 February 1993Active
25a Park View, Reading Road Cane End, Reading, RG4 9HD

Director22 February 1992Active
Silkmore Cottage Allimore Green, Haughton, Stafford, ST18 9JQ

Director25 February 1994Active
North View Green Road, Wivelsfield Green, Haywards Heath, RH17 7QA

Director14 February 1997Active
20 Foster Avenue, Studley, B80 7QJ

Director25 February 2006Active
20 Foster Avenue, Studley, B80 7QJ

Director09 February 2002Active
Bouverie, Saint Marys Road, Great Bentley, Colchester, CO7 8NN

Director05 February 2000Active
Bouverie, Saint Marys Road, Great Bentley, Colchester, CO7 8NN

Director20 February 1992Active
West Beech The Green, Freethorpe, Norwich, NR13 3AH

Director09 February 2002Active
West Beech The Green, Freethorpe, Norwich, NR13 3AH

Director07 February 1998Active
2 Perton, Stoke Edith, HR1 4HN

Director17 February 1993Active
39 Glebe Road, Letchworth, SG6 1DS

Director17 February 1993Active
The Old Cart Shed, Easton Lodge Farms, Old Oundle Road, Wansford, PE8 6NP

Director13 March 2011Active
Ruck Farm, Horsmonden, Tonbridge, TN12 8DT

Director-Active

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
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Change person secretary company with change date.

Download
2023-03-20Address

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

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-10-09Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.