UKBizDB.co.uk

ROYAL SMITHFIELD CLUB(THE)

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

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..

Company Information

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:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
  • 85590 - Other education n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Monahans Fortescue House, Court Street, Trowbridge, England, BA14 8FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosebud House, Back Lane, Claybrooke Magna, Lutterworth, England, LE17 5AW

Secretary24 September 2018Active
Rosebud House, Back Lane, Claybrooke Magna, Lutterworth, England, LE17 5AW

Director01 January 2023Active
Rosebud House, Back Lane, Claybrooke Magna, Lutterworth, England, LE17 5AW

Director01 January 2022Active
Rosebud House, Back Lane, Claybrooke Magna, Lutterworth, England, LE17 5AW

Director01 January 2024Active
Rosebud House, Back Lane, Claybrooke Magna, Lutterworth, England, LE17 5AW

Director01 January 2023Active
Rosebud House, Back Lane, Claybrooke Magna, Lutterworth, England, LE17 5AW

Director01 January 2022Active
Bowmont Hill, Bowmont Hill, Mindrum, United Kingdom, TD12 4QW

Director08 June 2018Active
Cleeve Lodge, Trowbridge Road, Seend, SN12 6PG

Secretary01 April 1999Active
White Rose Cottage, West Harptree, Bristol, BS18 6HJ

Secretary01 January 1984Active
Cleeves 83 Brent Street, Brent Knoll, Highbridge, TA9 4DX

Director01 October 1996Active
6 Georgian Court, Old Market, Wisbech, PE13 1NJ

Director01 October 1996Active
Alderton House, Alderton, Harmer Hill, Shrewsbury, United Kingdom, SY4 3EL

Director01 January 2014Active
Lower Pitts Farm, Knighton, LD7 1LS

Director01 January 2006Active
The Linch House, Bishops Gate, SY9 5BS

Director01 January 1997Active
Chapleton Farm, Chapelton, Castle Douglas, Scotland, DG7 3ET

Director01 January 2017Active
Grange, Castle Douglas, Scotland, DG7 3EU

Director01 January 2011Active
Chapelton, Castle Douglas, DG7 3ET

Director01 January 2003Active
Chapelton, Castle Douglas, DG7 3ET

Director01 October 1996Active
9 Steeple Close, London, SW6 3LE

Director01 January 2003Active
Gayhouse Farm, Gayhouse Lane Outwood, Redhill Surrey, RH1 5PP

Director01 January 1999Active
Gayhouse Farm, Gayhouse Lane Outwood, Redhill Surrey, RH1 5PP

Director01 October 1996Active
Rose Cottage, Great Habton, Malton, YO17 6TY

Director01 January 1998Active
Kinchley House, 12 Kinchley Lane, Rothley, Leicester, LE7 7SB

Director01 January 2010Active
45 Penton Drive, Cheshunt, Waltham Cross, EN8 9RT

Director01 January 1998Active
Dalton House, North Dalton, Driffield, YO25 9XA

Director01 January 1998Active
Monahans, Fortescue House, Court Street, Trowbridge, England, BA14 8FA

Director01 January 2019Active
Rosebrough Farm, Chathill, Alnwick, NE67 5HJ

Director01 January 2007Active
Rosebrough Farm, Chathill, Alnwick, NE67 5HJ

Director01 January 2003Active
Thrunton Farm, Whittingham, Alnwick, NE66 4RZ

Director01 October 1996Active
Lower Farm, Chedington, Beaminster, DT8 3JA

Director01 October 1996Active
Wingfield Farm, Stalisfield, Faversham, ME13 0BS

Director01 January 2004Active
Wingfield Farm, Stalisfield, Faversham, ME13 0BS

Director01 October 1996Active
Manor Farm, Marcham, Abingdon, Uk, OX13 6NZ

Director01 October 2012Active
Manor Farm, Marcham, Abingdon, OX13 6NZ

Director01 January 2005Active
Manor Farm, Marcham, Abingdon, OX13 6NZ

Director01 January 1990Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-01Officers

Termination director company with name termination date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Address

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

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Officers

Appoint person director company with name date.

Download
2023-01-02Officers

Appoint person director company with name date.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-01Officers

Appoint person director company with name date.

Download
2022-01-01Officers

Appoint person director company with name date.

Download
2022-01-01Officers

Termination director company with name termination date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Officers

Termination director company with name termination date.

Download
2021-01-01Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.