UKBizDB.co.uk

THE GILLINGHAM & SHAFTESBURY AGRICULTURAL SOCIETY

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

This company is commonly known as The Gillingham & Shaftesbury Agricultural Society. The company was founded 20 years ago and was given the registration number 04971254. The firm's registered office is in SHAFTESBURY. You can find them at Show Office Turnpike Showground, Motcombe, Shaftesbury, Dorset. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE GILLINGHAM & SHAFTESBURY AGRICULTURAL SOCIETY
Company Number:04971254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Show Office Turnpike Showground, Motcombe, Shaftesbury, Dorset, England, SP7 9PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Show Office, Turnpike Showground, Motcombe, Shaftesbury, England, SP7 9PL

Secretary26 February 2024Active
Show Office, Turnpike Showground, Motcombe, Shaftesbury, England, SP7 9PL

Director21 March 2012Active
Manor Farm, Silton, Gillingham, England, SP8 5AE

Director27 April 2016Active
Show Office, Turnpike Showground, Motcombe, Shaftesbury, England, SP7 9PL

Director02 February 2023Active
Birdbush Farm, Birdbush, Ludwell, Shaftesbury, England, SP7 9HH

Director20 July 2020Active
Stockhayes, Ridgeway Lane Child Okeford, Blandford, DT11 4HB

Director16 July 2007Active
Laurel Villa, Station Road, Gillingham, SP8 4PY

Secretary20 November 2003Active
Show Office, Turnpike Showground, Motcombe, Shaftesbury, England, SP7 9PL

Secretary03 February 2020Active
Show Office, Turnpike Showground, Motcombe, Shaftesbury, England, SP7 9PL

Secretary09 February 2023Active
Flaminian, Hardings Lane, Gillingham, SP8 4HX

Director16 July 2007Active
The Show Office, Station Road, Gillingham, SP8 4PY

Director29 March 2011Active
Woolston Farm, North Cadbury, Yeovil, BA22 7BL

Director16 July 2007Active
Milestones, Grove Lane Close, Stalbridge, Sturminster Newton, United Kingdom, DT10 2RE

Director16 July 2007Active
Candleford, East Stour, Gillingham, SP8 5ND

Director16 July 2007Active
Waterloo House, Waterloo Lane, Stourton Caundle, Sturminster Newton, Great Britain, DT10 2JF

Director16 July 2007Active
Middlemarch, 35 Grosvenor Road, Shaftesbury, SP7 8DP

Director20 November 2003Active
Peacemere, Wavering Lane West, Gillingham, SP8 4NR

Director16 July 2007Active
Bagmore Farm, Silton, Gillingham, SP8 5DQ

Director20 November 2003Active
Holly Holm Blackwater Farm, West Bourton, Gillingham, SP8 5PF

Director20 November 2003Active
Westbrook Farm House, Westbrook, Gillingham, SP8 5DT

Director16 July 2007Active
Show Office, Turnpike Showground, Motcombe, Shaftesbury, England, SP7 9PL

Director27 March 2016Active
Birdbush Farm, Birdbush, Ludwell, Shaftesbury, England, SP7 9HH

Director01 March 2010Active
The Three Gables Stalbridge Road, Henstridge, Templecombe, BA8 0SA

Director16 July 2007Active
The Beeches, Rowden Mill Lane, Stourton Caundle, Sturminster Newton, U.K., DT10 2JT

Director01 December 2008Active
The Beeches Rowden Mill Lane, Stourton Caundle, Sturminster Newton, DT10 2JT

Director16 July 2007Active
Blackmore Heights, Buckhorn Weston, Gillingham, SP8 4RE

Director16 July 2007Active
16, Freame Way, Gillingham, England, SP8 4RA

Director03 March 2010Active
Selwood Green, Pen Selwood, Wincanton, BA9 8LW

Director16 July 2007Active
Cannfield Farm, Cann, Shaftesbury, SP7 0EE

Director16 July 2007Active

People with Significant Control

Mr Nicholas Rodney Hill
Notified on:09 February 2023
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Show Office, Turnpike Showground, Shaftesbury, England, SP7 9PL
Nature of control:
  • Significant influence or control
Mr James Nicholas Cox
Notified on:03 February 2020
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:Show Office, Turnpike Showground, Shaftesbury, England, SP7 9PL
Nature of control:
  • Significant influence or control
Mr. Samuel James Braddick
Notified on:09 January 2017
Status:Active
Country of residence:United Kingdom
Address:The Show Office, Station Road, Gillinfgham, United Kingdom, SP8 4PY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Appoint person secretary company with name date.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-10-31Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Officers

Termination secretary company with name termination date.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Officers

Appoint person secretary company with name date.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Officers

Termination secretary company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Address

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

Download
2020-04-02Address

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

Download
2020-02-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.