This company is commonly known as Weeton & District Agricultural & Horticultural Society. The company was founded 24 years ago and was given the registration number 03807717. The firm's registered office is in LEEDS. You can find them at Dunkeswick Cottage Weeton Lane, Harewood, Leeds, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | WEETON & DISTRICT AGRICULTURAL & HORTICULTURAL SOCIETY |
---|---|---|
Company Number | : | 03807717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunkeswick Cottage Weeton Lane, Harewood, Leeds, LS17 9LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Almscliffe Drive, Huby, Leeds, England, LS17 0HB | Secretary | 01 November 2021 | Active |
4, Almscliffe Drive, Huby, Leeds, England, LS17 0HB | Director | 01 November 2021 | Active |
Highfield Hall, North Rigton, Leeds, England, LS17 0AD | Director | 14 January 2019 | Active |
Layfield Farm, Highmoor Road North Rigton, Harrogate, LS17 0AA | Director | 01 October 2005 | Active |
15 Castley Lane, Leathley, Otley, LS21 2QB | Secretary | 15 July 1999 | Active |
Layfield Farm, Highmoor Road North Rigton, Harrogate, LS17 0AA | Secretary | 01 October 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 15 July 1999 | Active |
Park View Weeton Lane, Weeton, Leeds, LS17 9LP | Director | 01 October 2005 | Active |
Strathtay, 5 Almscliffe Drive, Huby, Leeds, LS17 0HB | Director | 15 July 1999 | Active |
Rose Garth Cottage, Rigton Crossing North Rigton, Leeds, LS17 0DY | Director | 01 September 2005 | Active |
Lower Banks Farm, Huby, Leeds, LS17 0ES | Director | 01 January 2008 | Active |
Dunkeswick Cottage, Weeton Lane, Harewood, Leeds, United Kingdom, LS17 9LP | Director | 05 February 2014 | Active |
Rose Garth Cottage, Rigton Crossing Harrogate Road, North Rigton Leeds, | Director | 01 November 2010 | Active |
Hillside, Rigton Hill, North Rigton, Leeds, LS17 0DJ | Director | 15 July 1999 | Active |
Hurcroft House, Harrogate Road, Huby, Leeds, LS17 0EF | Director | 15 July 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 15 July 1999 | Active |
Mr Michael Stuart Bidgood | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Almscliffe Drive, Leeds, England, LS17 0HB |
Nature of control | : |
|
Ms Paula Ware | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highfield Hall, North Rigton, Leeds, England, LS17 0AD |
Nature of control | : |
|
Miss Sarah Elizabeth Hirst | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | Dunkeswick Cottage, Weeton Lane, Leeds, LS17 9LP |
Nature of control | : |
|
Mrs Candida Mary Waller | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leyfield Farm, High Moor Road, Leeds, England, LS17 0AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Change account reference date company current shortened. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Appoint person secretary company with name date. | Download |
2021-11-01 | Officers | Termination secretary company with name termination date. | Download |
2021-10-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-14 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.