UKBizDB.co.uk

ROYAL LANCASHIRE AGRICULTURAL SOCIETY

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

This company is commonly known as Royal Lancashire Agricultural Society. The company was founded 32 years ago and was given the registration number 02682537. The firm's registered office is in RIBCHESTER. You can find them at Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Lancashire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ROYAL LANCASHIRE AGRICULTURAL SOCIETY
Company Number:02682537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Lancashire, England, PR3 3XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR

Director29 March 2017Active
Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR

Director29 March 2017Active
269, Hibson Road, Nelson, United Kingdom, BB9 0PS

Director01 November 2012Active
Salesbury Hall, Salesbury Hall Road, Ribchester, Preston, United Kingdom, PR3 3XU

Director29 March 2017Active
Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR

Director29 March 2017Active
279 Orrell Rd, Wigan, WN5 8QU

Secretary28 September 2006Active
7, Whalley Road, Mellor Brook, Blackburn, England, BB2 7PR

Secretary14 May 2015Active
6 Agnew Street, Lytham, Lytham St Annes, FY8 5NJ

Secretary27 January 1992Active
57 Pheasant Wood Drive, Thornton Cleveleys, FY5 2AW

Secretary26 August 2004Active
565 Chorley New Road, Lostock, Bolton, BL6 4JU

Secretary12 February 2004Active
Lynden, Northcote Road, Langho, BB6 8BG

Secretary25 September 2008Active
The Coach House, Lower Lane, Longridge, PR3 2YH

Secretary26 May 2005Active
79 Greencroft, Penwortham, Preston, PR1 9LB

Secretary09 November 1994Active
Marsh House Farm, Station Road Little Hoole, Preston, PR4 5LH

Director12 January 1994Active
Stanley Farm, Skelmersdale Road Bickerstaffe, Ormskirk, L39 0EZ

Director11 January 1996Active
Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR

Director29 March 2017Active
Field Head, Eccleriggs Lane, Broughton In Furness, LA20 6BW

Director07 February 1992Active
8 Cedar Walk, Elswick, Preston, PR4 3ZR

Director07 February 1992Active
Marley, 33 Giller Drive, Penwortham Preston, PR1 9LT

Director07 February 1992Active
Marley 33 Giller Drive, Penwortham, Preston, PR1 9LT

Director07 February 1992Active
Rotheram Top Farm Preston Road, Whittle Le Woods, Chorley, PR6 7PG

Director07 February 1992Active
Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR

Director29 March 2017Active
Hattersbrick Farm, Lancaster Road, Out Rawcliffe, PR3 6BN

Director10 January 2002Active
Roseland Cottage Tinklers Lane, Eccleston, Chorley, PR7 5XQ

Director06 December 2005Active
Nab Fold, Harwood, Bolton, BL2 4JQ

Director07 February 1992Active
3 Euxton Mews, Euxton Hall Gardens, Chorley, PR7 6QE

Director07 February 1992Active
94 Church Road, Thornton Cleveleys, FY5 2TX

Director07 February 1992Active
2 Mountsteven Avenue, Walton, Peterborough, PE4 6HR

Director27 January 1994Active
16 Rochdale Road, Milnrow, Rochdale, OL16 3LN

Director07 February 1992Active
Croft Gate West, Lumbutts, Todmorden, England, OL14 6JH

Director14 May 2015Active
Eagle Tower Farm, Heapey, Chorley, PR6 8EW

Director07 February 1992Active
Windy Nook Barn, Rosemary Lane, Bartle, Preston, PR4 0HB

Director08 January 2004Active
17 Old School Close, Leyland, Preston, PR5 3SS

Director07 February 1992Active
Ruskin Villa 108 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9HQ

Director07 February 1992Active
Tyrers Farm, Wood Lane Hoscar Moss, Ormskirk, L40 4BW

Director07 February 1992Active

People with Significant Control

Mr Colin George Mustoe
Notified on:15 March 2017
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Suite 26 Manor Court, Salesbury Hall Road, Preston, England, PR3 3XR
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
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Address

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

Download
2018-01-24Address

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

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.