UKBizDB.co.uk

SUFFOLK HORSE SOCIETY(THE)

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

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.

Company Information

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:
  • 01430 - Raising of horses and other equines

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Meens Farm, Capps Lane, All Saints South Elmham, Halesworth, England, IP19 0PD

Secretary14 January 2022Active
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ

Director23 April 2022Active
Deerholme, Main Street, York, England, YO61 4SE

Director11 August 2020Active
The Rookery, Saxmundham Road, Framlingham, Woodbridge, IP13 9PH

Director27 April 2002Active
The Racing Stables, Euston, Nr Thetford, United Kingdom, IP24 2QT

Director21 April 2018Active
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ

Director24 April 2021Active
Mill End Farm, Low Road, Eyke, Woodbridge, England, IP12 2QF

Director14 March 1995Active
Alder Farm, Low Road, Bungay, England, NR35 1TP

Director11 August 2020Active
Woodhall Farm, Hall Lane Yaxley, Eye, IP23 8BY

Director22 April 2006Active
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ

Director27 April 2019Active
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ

Director24 April 2021Active
Woodland Farm, Grays Lane, Low Common, Bunwell, Wymondham, England, NR16 1TB

Director18 April 2015Active
Elm Farm, Lower Somersham Road, Little Blakenham, Ipswich, England, IP8 4QL

Director18 April 2015Active
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ

Director22 April 2023Active
Newton, Tile House Lane, Great Horkesley, Colchester, England, CO6 4EP

Director27 April 2019Active
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ

Director23 April 2022Active
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ

Director12 April 2014Active
11, Nash Close, Lawford, Manningtree, England, CO11 2LE

Director18 April 2015Active
Meens Farm, Capps Lane, Halesworth, England, IP19 0PD

Director11 August 2020Active
Old Hall Farm, Attleborough, NR17 1QG

Director21 April 2007Active
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ

Director16 April 2016Active
52 Border Cot Lane, Wickham Market, Woodbridge, IP13 0EZ

Secretary27 March 1999Active
Wash Farm House Wash Lane, Banham, Norwich, NR16 2HD

Secretary07 May 2001Active
Base Business Park, Suite 8, Britannia House, Rendlesham, Woodbridge, England, IP12 2TZ

Secretary22 April 2017Active
The Laurels, Pettistree, Woodbridge, IP13 0HU

Secretary21 April 2007Active
Bluegates, Wherstead, Ipswich, England, IP9 2AU

Secretary18 April 2015Active
Camping Close, Wickham Market, Woodbridge, IP13 0SG

Secretary-Active
Gateridge Farm, Croughton, Brackley, NN13 5GR

Secretary25 April 2009Active
Laurel View Marsh Lane, Felixstowe, IP11 9RN

Director14 March 1995Active
Holmleigh, Pettistree, Woodbridge, IP13 0HU

Director14 March 1995Active
Hilton House, 10 Stretham Road, Wicken, CB7 5XH

Director26 January 2010Active
Mill Drove Farm Mill Drove, Soham, Ely, CB7 5EE

Director14 March 1995Active
Nedging Hall, Ipswich, IP7 7HG

Director19 April 2008Active
4a, Bella Vista, Kenninghall Road, Banham, United Kingdom, NR16 2HB

Director20 April 2013Active
Westwood Park, London Road, Little Hargresley, Colchester, CO6 4SS

Director19 April 2008Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-02-26Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Appoint person secretary company with name date.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.