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..
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 | : |
|
Registered Address | : | Show Office Turnpike Showground, Motcombe, Shaftesbury, Dorset, England, SP7 9PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Show Office, Turnpike Showground, Motcombe, Shaftesbury, England, SP7 9PL | Secretary | 26 February 2024 | Active |
Show Office, Turnpike Showground, Motcombe, Shaftesbury, England, SP7 9PL | Director | 21 March 2012 | Active |
Manor Farm, Silton, Gillingham, England, SP8 5AE | Director | 27 April 2016 | Active |
Show Office, Turnpike Showground, Motcombe, Shaftesbury, England, SP7 9PL | Director | 02 February 2023 | Active |
Birdbush Farm, Birdbush, Ludwell, Shaftesbury, England, SP7 9HH | Director | 20 July 2020 | Active |
Stockhayes, Ridgeway Lane Child Okeford, Blandford, DT11 4HB | Director | 16 July 2007 | Active |
Laurel Villa, Station Road, Gillingham, SP8 4PY | Secretary | 20 November 2003 | Active |
Show Office, Turnpike Showground, Motcombe, Shaftesbury, England, SP7 9PL | Secretary | 03 February 2020 | Active |
Show Office, Turnpike Showground, Motcombe, Shaftesbury, England, SP7 9PL | Secretary | 09 February 2023 | Active |
Flaminian, Hardings Lane, Gillingham, SP8 4HX | Director | 16 July 2007 | Active |
The Show Office, Station Road, Gillingham, SP8 4PY | Director | 29 March 2011 | Active |
Woolston Farm, North Cadbury, Yeovil, BA22 7BL | Director | 16 July 2007 | Active |
Milestones, Grove Lane Close, Stalbridge, Sturminster Newton, United Kingdom, DT10 2RE | Director | 16 July 2007 | Active |
Candleford, East Stour, Gillingham, SP8 5ND | Director | 16 July 2007 | Active |
Waterloo House, Waterloo Lane, Stourton Caundle, Sturminster Newton, Great Britain, DT10 2JF | Director | 16 July 2007 | Active |
Middlemarch, 35 Grosvenor Road, Shaftesbury, SP7 8DP | Director | 20 November 2003 | Active |
Peacemere, Wavering Lane West, Gillingham, SP8 4NR | Director | 16 July 2007 | Active |
Bagmore Farm, Silton, Gillingham, SP8 5DQ | Director | 20 November 2003 | Active |
Holly Holm Blackwater Farm, West Bourton, Gillingham, SP8 5PF | Director | 20 November 2003 | Active |
Westbrook Farm House, Westbrook, Gillingham, SP8 5DT | Director | 16 July 2007 | Active |
Show Office, Turnpike Showground, Motcombe, Shaftesbury, England, SP7 9PL | Director | 27 March 2016 | Active |
Birdbush Farm, Birdbush, Ludwell, Shaftesbury, England, SP7 9HH | Director | 01 March 2010 | Active |
The Three Gables Stalbridge Road, Henstridge, Templecombe, BA8 0SA | Director | 16 July 2007 | Active |
The Beeches, Rowden Mill Lane, Stourton Caundle, Sturminster Newton, U.K., DT10 2JT | Director | 01 December 2008 | Active |
The Beeches Rowden Mill Lane, Stourton Caundle, Sturminster Newton, DT10 2JT | Director | 16 July 2007 | Active |
Blackmore Heights, Buckhorn Weston, Gillingham, SP8 4RE | Director | 16 July 2007 | Active |
16, Freame Way, Gillingham, England, SP8 4RA | Director | 03 March 2010 | Active |
Selwood Green, Pen Selwood, Wincanton, BA9 8LW | Director | 16 July 2007 | Active |
Cannfield Farm, Cann, Shaftesbury, SP7 0EE | Director | 16 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Appoint person secretary company with name date. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-31 | Officers | Termination secretary company with name termination date. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-22 | Officers | Appoint person secretary company with name date. | Download |
2023-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Officers | Termination secretary company with name termination date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.