UKBizDB.co.uk

SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED

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

This company is commonly known as South Suffolk Agricultural Association Limited. The company was founded 25 years ago and was given the registration number 03685798. The firm's registered office is in NEWMARKET. You can find them at 35 Dalham Road, Moulton, Newmarket, Suffolk. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED
Company Number:03685798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:35 Dalham Road, Moulton, Newmarket, Suffolk, CB8 8SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Neville House, Neville House Farm, Ingham, Bury St. Edmunds, England, IP31 1PL

Secretary31 December 2022Active
Neville House, Seven Hills, Ingham, Bury St. Edmunds, England, IP31 1PL

Director17 April 2008Active
Oak Lodge, Porters Farm, Rickinghall Diss, Norfolk, IP22 1LY

Director27 November 2002Active
New Farm Newmans Green, Acton, Sudbury, CO10 0AB

Director18 December 1998Active
Skilletts Farm Pentlow, Sudbury, CO10 7JR

Director18 December 1998Active
Solitaire Farm, Drove Road, Gamlingay, Sandy, SG19 3NY

Director18 December 1998Active
Neville House, Seven Hills, Ingham, Bury St. Edmunds, England, IP31 1PL

Director15 November 2023Active
Moonstone, Helions Bumpstead Road, Haverhill, England, CB9 7AA

Director16 January 2019Active
153, Westward Deals, Kedington, Haverhill, England, CB9 7PW

Director16 January 2019Active
Alexandra House, Church Hill, Banham, Norwich, England, NR16 2HN

Director19 February 2009Active
Neville House, Seven Hills, Ingham, Bury St. Edmunds, England, IP31 1PL

Director15 November 2023Active
Neville House Neville House Farm, Ingham, Bury St. Edmunds, IP31 1PL

Director18 January 2000Active
35 Dalham Road, Moulton, Newmarket, CB8 8SB

Secretary18 December 1998Active
Meadow Cottage Sharpes Lane, Horringer, Bury St Edmunds, IP29 5PS

Director21 March 2000Active
12, Nightingale Close, Bury St. Edmunds, United Kingdom, IP33 3AY

Director19 February 2009Active
Well Cottage 6 Bury Road, Flempton, Bury St Edmunds, IP28 6EG

Director18 December 1998Active
27, Cornmill Green, Woolpit, Bury St. Edmunds, United Kingdom, IP30 9RB

Director19 February 2009Active
Stettlers Farm, Belchamp Otten, Sudbury, CO10 7BE

Director18 December 1998Active
Sparrows Hill Lower Street, Stanstead, Sudbury, CO10 9AW

Director18 December 1998Active
Stud Farm, Dunstar Green Road, Ousden, Newmarket, CB8 7TZ

Director18 December 1998Active
8 Huntingfield Road, Bury St Edmunds, IP33 2JE

Director14 February 2006Active
Two Oaks, East Barton, Bury St Edmunds, IP31 2QY

Director15 November 2006Active
2, Honey Hill, Little Saxham, Bury St. Edmunds, England, IP29 5LA

Director16 January 2019Active
34 Roman Way, Long Melford, CO10 9LN

Director09 December 2003Active
34 Roman Way, Long Melford, CO10 9LN

Director18 December 1998Active
Holly House, Cox Lane, Gt Barton, Bury St. Edmunds, United Kingdom, IP31 2NG

Director19 February 2009Active
New Farm Newmans Green Acton, Sudbury, CO10 0AB

Director15 November 2006Active
18, Hanbury Paddocks, Risby, Bury St. Edmunds, England, IP28 6US

Director15 April 2010Active
Willowfold The Green, Hunston, Bury St. Edmunds, IP31 3EL

Director18 December 1998Active
Baythorn Lodge, Kedington, Haverhill, CB9 7QN

Director18 December 1998Active
Thornycroft Hargrave, Bury St Edmunds, IP29 5HX

Director18 December 1998Active
Thornycroft, Hargrave, Bury St Edmunds, IP29 5HX

Director18 December 1998Active
11 Isinglass Close, Newmarket, CB8 8HX

Director18 December 1998Active
Alwyd, The Street, Hessett, Bury St. Edmunds, England, IP30 9AZ

Director15 April 2010Active
3 New Cottages, Coney Weston Road, Sapiston, Bury St. Edmunds, IP31 1RX

Director23 February 1999Active

People with Significant Control

Mr Colin Sapsford
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:English
Country of residence:England
Address:Alexandra House, Church Hill, Norwich, England, NR16 2HN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Officers

Change person secretary company with change date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.