UKBizDB.co.uk

THE VALE OF GLAMORGAN AGRICULTURAL SOCIETY

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Llys Ffynnon, Penllyn, Cowbridge, Vale Of Glamorgan, CF71 7RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Llys Ffynnon, Penllyn, Nr Cowbridge, United Kingdom, CF71 7RQ

Secretary01 September 2014Active
6 Tonteg, Pencoed, Bridgend, CF35 5ND

Director21 July 2003Active
The White Lodge, Stallcourt Close, Llanblethian, United Kingdom, CF71 7JU

Director18 March 2016Active
Ty Canol Farm, Llantrithyd, Cowbridge, United Kingdom, CF71 7UB

Director04 April 2007Active
1 Mead Cottage, Penllyn, Cowbridge, CF71 7RQ

Director21 July 2003Active
Llys Ffynnon, Penllyn, Cowbridge, CF71 7RQ

Director22 February 2017Active
46 Briary Way, Brackla, Bridgend, CF31 2PU

Director21 July 2003Active
New House Farm, Moulton, Nr Barry, United Kingdom, CF62 3AB

Director01 September 2014Active
Llys Ffynnon, Penllyn, Cowbridge, United Kingdom, CF71 7RQ

Director21 July 2003Active
Dros-Y-Mor Farm, St Donats Road, Llantwit Major, Wales, CF61 1ZB

Director17 July 2020Active
Ty Wallace, Dyffryn, St Nicholas, Cardiff, Wales, CF5 6SU

Director17 July 2020Active
Pancross Barn, Llancarfan, CF62 3AJ

Secretary21 July 2003Active
Trefwynwy, Penllyn, Cowbridge, CF71 7RQ

Director08 March 2010Active
Ty Tonglwyst Farm, Pyle, Bridgend,

Director21 July 2003Active
35, Boverton Brook, Boverton Brook Boverton, Llantwit Major, Wales, CF61 1YH

Director24 April 2013Active
Llys Ffynnon, Penllyn, Cowbridge, United Kingdom, CF71 7RQ

Director27 April 2011Active
Llys-Y-Don Windmill Lane, Llanblethian, Cowbridge,

Director21 July 2003Active
Llys Ffynnon, Penllyn, Cowbridge, United Kingdom, CF71 7RQ

Corporate Director08 March 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (8 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
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.