This company is commonly known as Suffolk Horse Society(the). The company was founded 132 years ago and was given the registration number 00035060. The firm's registered office is in WOODBRIDGE. You can find them at Base Business Park Suite 8, Britannia House, Rendlesham, Woodbridge, Suffolk. This company's SIC code is 01430 - Raising of horses and other equines.
Name | : | SUFFOLK HORSE SOCIETY(THE) |
---|---|---|
Company Number | : | 00035060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1891 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Base Business Park Suite 8, Britannia House, Rendlesham, Woodbridge, Suffolk, England, IP12 2TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meens Farm, Capps Lane, All Saints South Elmham, Halesworth, England, IP19 0PD | Secretary | 14 January 2022 | Active |
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ | Director | 23 April 2022 | Active |
Deerholme, Main Street, York, England, YO61 4SE | Director | 11 August 2020 | Active |
The Rookery, Saxmundham Road, Framlingham, Woodbridge, IP13 9PH | Director | 27 April 2002 | Active |
The Racing Stables, Euston, Nr Thetford, United Kingdom, IP24 2QT | Director | 21 April 2018 | Active |
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ | Director | 24 April 2021 | Active |
Mill End Farm, Low Road, Eyke, Woodbridge, England, IP12 2QF | Director | 14 March 1995 | Active |
Alder Farm, Low Road, Bungay, England, NR35 1TP | Director | 11 August 2020 | Active |
Woodhall Farm, Hall Lane Yaxley, Eye, IP23 8BY | Director | 22 April 2006 | Active |
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ | Director | 27 April 2019 | Active |
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ | Director | 24 April 2021 | Active |
Woodland Farm, Grays Lane, Low Common, Bunwell, Wymondham, England, NR16 1TB | Director | 18 April 2015 | Active |
Elm Farm, Lower Somersham Road, Little Blakenham, Ipswich, England, IP8 4QL | Director | 18 April 2015 | Active |
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ | Director | 22 April 2023 | Active |
Newton, Tile House Lane, Great Horkesley, Colchester, England, CO6 4EP | Director | 27 April 2019 | Active |
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ | Director | 23 April 2022 | Active |
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ | Director | 12 April 2014 | Active |
11, Nash Close, Lawford, Manningtree, England, CO11 2LE | Director | 18 April 2015 | Active |
Meens Farm, Capps Lane, Halesworth, England, IP19 0PD | Director | 11 August 2020 | Active |
Old Hall Farm, Attleborough, NR17 1QG | Director | 21 April 2007 | Active |
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ | Director | 16 April 2016 | Active |
52 Border Cot Lane, Wickham Market, Woodbridge, IP13 0EZ | Secretary | 27 March 1999 | Active |
Wash Farm House Wash Lane, Banham, Norwich, NR16 2HD | Secretary | 07 May 2001 | Active |
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ | Secretary | 22 April 2017 | Active |
The Laurels, Pettistree, Woodbridge, IP13 0HU | Secretary | 21 April 2007 | Active |
Bluegates, Wherstead, Ipswich, England, IP9 2AU | Secretary | 18 April 2015 | Active |
Camping Close, Wickham Market, Woodbridge, IP13 0SG | Secretary | - | Active |
Gateridge Farm, Croughton, Brackley, NN13 5GR | Secretary | 25 April 2009 | Active |
Laurel View Marsh Lane, Felixstowe, IP11 9RN | Director | 14 March 1995 | Active |
Holmleigh, Pettistree, Woodbridge, IP13 0HU | Director | 14 March 1995 | Active |
Hilton House, 10 Stretham Road, Wicken, CB7 5XH | Director | 26 January 2010 | Active |
Mill Drove Farm Mill Drove, Soham, Ely, CB7 5EE | Director | 14 March 1995 | Active |
Nedging Hall, Ipswich, IP7 7HG | Director | 19 April 2008 | Active |
4a, Bella Vista, Kenninghall Road, Banham, United Kingdom, NR16 2HB | Director | 20 April 2013 | Active |
Westwood Park, London Road, Little Hargresley, Colchester, CO6 4SS | Director | 19 April 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-02-26 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Appoint person secretary company with name date. | Download |
2022-01-14 | Officers | Termination secretary company with name termination date. | Download |
2021-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.