This company is commonly known as The Vale Of Glamorgan Agricultural Society. The company was founded 20 years ago and was given the registration number 04839758. The firm's registered office is in COWBRIDGE. You can find them at Llys Ffynnon, Penllyn, Cowbridge, Vale Of Glamorgan. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE VALE OF GLAMORGAN AGRICULTURAL SOCIETY |
---|---|---|
Company Number | : | 04839758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Llys Ffynnon, Penllyn, Cowbridge, Vale Of Glamorgan, CF71 7RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Llys Ffynnon, Penllyn, Nr Cowbridge, United Kingdom, CF71 7RQ | Secretary | 01 September 2014 | Active |
6 Tonteg, Pencoed, Bridgend, CF35 5ND | Director | 21 July 2003 | Active |
The White Lodge, Stallcourt Close, Llanblethian, United Kingdom, CF71 7JU | Director | 18 March 2016 | Active |
Ty Canol Farm, Llantrithyd, Cowbridge, United Kingdom, CF71 7UB | Director | 04 April 2007 | Active |
1 Mead Cottage, Penllyn, Cowbridge, CF71 7RQ | Director | 21 July 2003 | Active |
Llys Ffynnon, Penllyn, Cowbridge, CF71 7RQ | Director | 22 February 2017 | Active |
46 Briary Way, Brackla, Bridgend, CF31 2PU | Director | 21 July 2003 | Active |
New House Farm, Moulton, Nr Barry, United Kingdom, CF62 3AB | Director | 01 September 2014 | Active |
Llys Ffynnon, Penllyn, Cowbridge, United Kingdom, CF71 7RQ | Director | 21 July 2003 | Active |
Dros-Y-Mor Farm, St Donats Road, Llantwit Major, Wales, CF61 1ZB | Director | 17 July 2020 | Active |
Ty Wallace, Dyffryn, St Nicholas, Cardiff, Wales, CF5 6SU | Director | 17 July 2020 | Active |
Pancross Barn, Llancarfan, CF62 3AJ | Secretary | 21 July 2003 | Active |
Trefwynwy, Penllyn, Cowbridge, CF71 7RQ | Director | 08 March 2010 | Active |
Ty Tonglwyst Farm, Pyle, Bridgend, | Director | 21 July 2003 | Active |
35, Boverton Brook, Boverton Brook Boverton, Llantwit Major, Wales, CF61 1YH | Director | 24 April 2013 | Active |
Llys Ffynnon, Penllyn, Cowbridge, United Kingdom, CF71 7RQ | Director | 27 April 2011 | Active |
Llys-Y-Don Windmill Lane, Llanblethian, Cowbridge, | Director | 21 July 2003 | Active |
Llys Ffynnon, Penllyn, Cowbridge, United Kingdom, CF71 7RQ | Corporate Director | 08 March 2010 | Active |
Paul Lindsay Llewellyn | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Beaupre Farm, St Hilary, Cowbridge, United Kingdom, CF71 7LT |
Nature of control | : |
|
Mr John Llewellyn Arnott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Tonteg, Pencoed, Bridgend, United Kingdom, CF35 5ND |
Nature of control | : |
|
Mr Andrew Edward Banks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The White Lodge, Stallcourt Close, Llanblethian, United Kingdom, CF71 7JU |
Nature of control | : |
|
Derick John Hanks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ty Canol Farm, Llantrithyd, Cowbridge, United Kingdom, CF71 7UB |
Nature of control | : |
|
David Edward Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Mead Cottage, Penllyn, Cowbridge, United Kingdom, CF71 7RQ |
Nature of control | : |
|
Hilary Jane Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 Briary Way, Brackla, Bridgend, United Kingdom, CF31 2PU |
Nature of control | : |
|
Mr Lynn Martyn Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | Welsh |
Country of residence | : | United Kingdom |
Address | : | New House Farm, Moulton, Nr Barry, United Kingdom, CF62 3AB |
Nature of control | : |
|
Anthony Griffith Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1934 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Pancross Farm, Llancarfan, Wales, CF62 3AJ |
Nature of control | : |
|
Mrs Elizabeth Ann Synan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 35 Boverton Brook, Boverton Brook Boverton, Llantwit Major, Wales, CF61 1YH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.