This company is commonly known as Suffolk Agricultural Association. The company was founded 40 years ago and was given the registration number 01775897. The firm's registered office is in IPSWICH. You can find them at Trinity Park, Felixstowe Road, Ipswich, Suffolk. This company's SIC code is 85590 - Other education n.e.c..
Name | : | SUFFOLK AGRICULTURAL ASSOCIATION |
---|---|---|
Company Number | : | 01775897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1983 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Park, Felixstowe Road, Ipswich, Suffolk, IP3 8UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitefield Barn, Park Road Drinkstone, Bury St Edmunds, IP30 9TJ | Director | 06 December 1999 | Active |
Hollow Trees Farm, Semer, Ipswich, England, IP7 6HX | Director | 25 February 2019 | Active |
Hillside Cottage, Monewden, Woodbridge, England, IP13 7BY | Director | 28 February 2023 | Active |
22, Regal Gardens, Framlingham, Woodbridge, England, IP13 9FP | Director | 25 July 2023 | Active |
Savills, Fraser House, 23 Museum Street, Ipswich, England, IP1 1HE | Director | 12 September 2023 | Active |
Valley Farm, Butley, Woodbridge, IP12 3PB | Director | 06 December 1999 | Active |
Abbey Farm, Hoo, Woodbridge, England, IP13 7QY | Director | 31 May 2019 | Active |
Woodlands, Badley, Ipswich, England, IP6 8RS | Director | 22 February 2016 | Active |
Elmswell Hall Farms, Elmswell, Bury St Edmunds, United Kingdom, IP30 9EN | Director | 09 December 1996 | Active |
Green Farm, Green Road, Woolpit, Bury St. Edmunds, England, IP30 9RG | Director | 25 February 2019 | Active |
Trinity Park, Felixstowe Road, Ipswich, IP3 8UH | Director | 14 October 2021 | Active |
30, Cumberland Street, Woodbridge, England, IP12 4AD | Director | 25 February 2019 | Active |
4 Elderberry Road, Ipswich, IP3 9US | Secretary | 10 March 2003 | Active |
6 Cherry Blossom Close, Pinewood, Ipswich, IP8 3ST | Secretary | 01 July 1994 | Active |
Trinity Park, Felixstowe Road, Ipswich, IP3 8UH | Secretary | 01 October 2014 | Active |
Foxbench, Easton, Woodbridge, IP13 0HA | Secretary | - | Active |
Laurel View Marsh Lane, Felixstowe, IP11 9RN | Director | 04 December 2000 | Active |
Laurel View Marsh Lane, Felixstowe, IP11 9RN | Director | - | Active |
Green Tiles, Ufford, Woodbridge, IP13 6DX | Director | - | Active |
Hall Farm, Boulge, Woodbridge, IP13 6BS | Director | - | Active |
The Butts, The Street, Ashfield, Stowmarket, IP14 6LX | Director | 08 December 2003 | Active |
The Old Dairy, The Old Rectory, Badingham, Woodbridge, IP13 8LA | Director | 25 January 2010 | Active |
Hadley House, Wingfield, Diss, IP21 5RB | Director | - | Active |
Desnage Lodge, Higham, Bury St Edmunds, IP28 6NU | Director | - | Active |
Westhorpe Lodge, Westhorpe, Stowmarket, IP14 4TA | Director | - | Active |
41 Barrack Square, Martlesham Heath, Ipswich, IP5 3RF | Director | 13 December 1993 | Active |
Kiln Farm School Road, Great Ashfield, Bury St Edmunds, IP31 3HN | Director | 07 December 1998 | Active |
Oak House 13 Temple Road, Stowmarket, IP14 1AX | Director | - | Active |
The Old Rectory, Great Bealings, Woodbridge, | Director | - | Active |
Hollow Trees Farm, Semer, Ipswich, IP7 6HX | Director | 25 January 2010 | Active |
Clarke And Simpson, Well Close Square, Framlingham, England, IP13 9DU | Director | 24 January 2011 | Active |
Harpsfield, Bacton, Stowmarket, IP14 4LE | Director | - | Active |
Park Farm, Wyverstone, Stowmarket, IP14 4SP | Director | - | Active |
51, Friday Street Farm, Farnham, Saxmundham, England, IP17 1JX | Director | 06 February 2012 | Active |
Willow Farm, Marlesford, Woodbridge, IP13 0BX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Accounts | Accounts with accounts type group. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Resolution | Resolution. | Download |
2022-02-22 | Accounts | Accounts with accounts type group. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Incorporation | Memorandum articles. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-07-24 | Change of constitution | Statement of companys objects. | Download |
2021-07-24 | Incorporation | Memorandum articles. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Accounts | Accounts with accounts type group. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type group. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.