UKBizDB.co.uk

TOCKWITH AND DISTRICT AGRICULTURAL SOCIETY LIMITED

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

This company is commonly known as Tockwith And District Agricultural Society Limited. The company was founded 20 years ago and was given the registration number 05126120. The firm's registered office is in YORK. You can find them at C/o Hethertons Solicitors Ltd (ref Pjr) Tudor Court, Opus Avenue, York Business Park, York, North Yorkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:TOCKWITH AND DISTRICT AGRICULTURAL SOCIETY LIMITED
Company Number:05126120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:C/o Hethertons Solicitors Ltd (ref Pjr) Tudor Court, Opus Avenue, York Business Park, York, North Yorkshire, England, YO26 6RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brewery Farm House, Westfield Road, Tockwith, York, England, YO26 7PY

Secretary07 September 2015Active
Moss Carrs Farm Cottage, York Road, Bickerton, Wetherby, England, LS22 5EN

Director01 January 2019Active
5, Kendal Lane, Tockwith, York, England, YO26 7QN

Director13 November 2019Active
Dixon Cottage, Tockwith Road, Long Marston, York, England, YO26 7PQ

Director01 January 2020Active
23, Church Street, Dunnington, York, England, YO19 5PP

Director15 November 2023Active
New Spring Farm, Tockwith Lane, Tockwith, York, England, YO26 7RG

Director13 November 2019Active
19 Glasgow Road, Paisley, PA1 3QX

Secretary12 May 2004Active
Skewkirk Hall, Tockwith, York, England, YO26 7QL

Secretary26 November 2014Active
3 Kendal Gardens, Tockwith, York, YO26 7QR

Secretary12 May 2004Active
19 Glasgow Road, Paisley, PA1 3QX

Director12 May 2004Active
19 Glasgow Road, Paisley, PA1 3QX

Director12 May 2004Active
Skip Bridge Inn Farm, Green Hammerton, York, YO26 8EZ

Director12 May 2004Active
14 Fellbrook Avenue, York, YO26 5PS

Director06 April 2005Active
Chapel View Cottage, The Green, Green Hammerton, York, England, YO26 8BQ

Director29 January 2016Active
Chapel View Cottage, Green Hammerton, York, YO26 8BQ

Director03 November 2004Active
11, Marston Road, Tockwith, YO26 7PR

Director07 November 2007Active
C/O Langleys Solicitors, Queens House Micklegate, York,

Director03 November 2011Active
C/O Hethertons Solicitors Ltd (Ref Pjr), Tudor Court, Opus Avenue, York Business Park, York, England, YO26 6RS

Director07 March 2012Active
C/O Langleys Solicitors, Queens House Micklegate, York, YO1 6WG

Director03 November 2010Active
4 Lyndon Crescent, Bramham, LS23 6RF

Director12 May 2004Active
The Old School House, 3 Marston Road, Tockwith, YO26 7PR

Director12 May 2004Active
Spring Cottage, Boroughbridge Road, Green Hammerton, York, England, YO26 8AE

Director02 December 2015Active
Dutton Farm, Hessay, York, United Kingdom, YO26 8JU

Director07 January 2009Active
West Grange, Wetherby Road Bilton In Ainsty, York, YO26 7NU

Director03 November 2004Active
5 West End, Kirk Hammerton, York, YO26 8BY

Director03 November 2004Active
C/O Hethertons Solicitors Ltd (Ref Pjr), Tudor Court, Opus Avenue, York Business Park, York, England, YO26 6RS

Director07 November 2012Active
C/O Hethertons Solicitors Ltd (Ref Pjr), Tudor Court, Opus Avenue, York Business Park, York, England, YO26 6RS

Director02 November 2011Active
Skewkirk Hall, Tockwith, York, England, YO26 7QL

Director26 November 2014Active
Clotherholme, Station Road, Kirk Hammerton, York, England, YO26 8DQ

Director10 November 2021Active
Clotherholme, Station Road Kirk Hammerton, York, YO26 8DQ

Director03 November 2004Active
The New House Angram Road, Long Marston, York, YO26 7LR

Director03 November 2004Active
C/O Langleys Solicitors, Queens House Micklegate, York, YO1 6WG

Director07 March 2012Active
Whixley Gatehouse, Whixley, YO26 8ED

Director05 September 2007Active
3, Kendal Gardens, Tockwith, York, England, YO26 7QR

Director06 July 2019Active
3 Kendal Gardens, Tockwith, York, YO26 7QR

Director12 May 2004Active

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

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-21Officers

Appoint person director company with name date.

Download
2021-11-21Officers

Termination director company with name termination date.

Download
2021-11-21Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-09Officers

Appoint person director company with name date.

Download
2019-11-16Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-03-18Address

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

Download

Copyright © 2024. All rights reserved.