This company is commonly known as Royal Smithfield Club(the). The company was founded 124 years ago and was given the registration number 00065252. The firm's registered office is in TROWBRIDGE. You can find them at Monahans Fortescue House, Court Street, Trowbridge, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..
Name | : | ROYAL SMITHFIELD CLUB(THE) |
---|---|---|
Company Number | : | 00065252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1900 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monahans Fortescue House, Court Street, Trowbridge, England, BA14 8FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosebud House, Back Lane, Claybrooke Magna, Lutterworth, England, LE17 5AW | Secretary | 24 September 2018 | Active |
Rosebud House, Back Lane, Claybrooke Magna, Lutterworth, England, LE17 5AW | Director | 01 January 2023 | Active |
Rosebud House, Back Lane, Claybrooke Magna, Lutterworth, England, LE17 5AW | Director | 01 January 2022 | Active |
Rosebud House, Back Lane, Claybrooke Magna, Lutterworth, England, LE17 5AW | Director | 01 January 2024 | Active |
Rosebud House, Back Lane, Claybrooke Magna, Lutterworth, England, LE17 5AW | Director | 01 January 2023 | Active |
Rosebud House, Back Lane, Claybrooke Magna, Lutterworth, England, LE17 5AW | Director | 01 January 2022 | Active |
Bowmont Hill, Bowmont Hill, Mindrum, United Kingdom, TD12 4QW | Director | 08 June 2018 | Active |
Cleeve Lodge, Trowbridge Road, Seend, SN12 6PG | Secretary | 01 April 1999 | Active |
White Rose Cottage, West Harptree, Bristol, BS18 6HJ | Secretary | 01 January 1984 | Active |
Cleeves 83 Brent Street, Brent Knoll, Highbridge, TA9 4DX | Director | 01 October 1996 | Active |
6 Georgian Court, Old Market, Wisbech, PE13 1NJ | Director | 01 October 1996 | Active |
Alderton House, Alderton, Harmer Hill, Shrewsbury, United Kingdom, SY4 3EL | Director | 01 January 2014 | Active |
Lower Pitts Farm, Knighton, LD7 1LS | Director | 01 January 2006 | Active |
The Linch House, Bishops Gate, SY9 5BS | Director | 01 January 1997 | Active |
Chapleton Farm, Chapelton, Castle Douglas, Scotland, DG7 3ET | Director | 01 January 2017 | Active |
Grange, Castle Douglas, Scotland, DG7 3EU | Director | 01 January 2011 | Active |
Chapelton, Castle Douglas, DG7 3ET | Director | 01 January 2003 | Active |
Chapelton, Castle Douglas, DG7 3ET | Director | 01 October 1996 | Active |
9 Steeple Close, London, SW6 3LE | Director | 01 January 2003 | Active |
Gayhouse Farm, Gayhouse Lane Outwood, Redhill Surrey, RH1 5PP | Director | 01 January 1999 | Active |
Gayhouse Farm, Gayhouse Lane Outwood, Redhill Surrey, RH1 5PP | Director | 01 October 1996 | Active |
Rose Cottage, Great Habton, Malton, YO17 6TY | Director | 01 January 1998 | Active |
Kinchley House, 12 Kinchley Lane, Rothley, Leicester, LE7 7SB | Director | 01 January 2010 | Active |
45 Penton Drive, Cheshunt, Waltham Cross, EN8 9RT | Director | 01 January 1998 | Active |
Dalton House, North Dalton, Driffield, YO25 9XA | Director | 01 January 1998 | Active |
Monahans, Fortescue House, Court Street, Trowbridge, England, BA14 8FA | Director | 01 January 2019 | Active |
Rosebrough Farm, Chathill, Alnwick, NE67 5HJ | Director | 01 January 2007 | Active |
Rosebrough Farm, Chathill, Alnwick, NE67 5HJ | Director | 01 January 2003 | Active |
Thrunton Farm, Whittingham, Alnwick, NE66 4RZ | Director | 01 October 1996 | Active |
Lower Farm, Chedington, Beaminster, DT8 3JA | Director | 01 October 1996 | Active |
Wingfield Farm, Stalisfield, Faversham, ME13 0BS | Director | 01 January 2004 | Active |
Wingfield Farm, Stalisfield, Faversham, ME13 0BS | Director | 01 October 1996 | Active |
Manor Farm, Marcham, Abingdon, Uk, OX13 6NZ | Director | 01 October 2012 | Active |
Manor Farm, Marcham, Abingdon, OX13 6NZ | Director | 01 January 2005 | Active |
Manor Farm, Marcham, Abingdon, OX13 6NZ | Director | 01 January 1990 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-01 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-02 | Officers | Appoint person director company with name date. | Download |
2023-01-02 | Officers | Appoint person director company with name date. | Download |
2023-01-02 | Officers | Termination director company with name termination date. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-01 | Officers | Appoint person director company with name date. | Download |
2022-01-01 | Officers | Appoint person director company with name date. | Download |
2022-01-01 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Officers | Termination director company with name termination date. | Download |
2021-01-01 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.