This company is commonly known as Woodhall Spa Country Show Limited. The company was founded 15 years ago and was given the registration number 06792217. The firm's registered office is in LINCOLN. You can find them at Delph End Farm, Metheringham, Lincoln, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | WOODHALL SPA COUNTRY SHOW LIMITED |
---|---|---|
Company Number | : | 06792217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2009 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delph End Farm, Metheringham, Lincoln, England, LN4 3BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delph End Farm, Metheringham, Lincoln, England, LN4 3BW | Secretary | 08 July 2015 | Active |
Edlington Moor Farm, Stixwould, Lincoln, LN10 5HL | Director | 15 January 2009 | Active |
The Holsteins Holton Road, Ashby By Partney, Spilsby, PE23 5RQ | Director | 15 January 2009 | Active |
Eau Bank House, Eau Bank, North Somercotes, Louth, LN11 7LP | Director | 15 January 2009 | Active |
Delph End Farm, Metheringham, Lincoln, England, LN4 3BW | Director | 15 January 2009 | Active |
Woodhall Junction, Kirkstead Bridge, Woodhall Spa, LN10 6QX | Director | 15 January 2009 | Active |
22 High Street, Tattershall, Lincoln, England, LN4 4LE | Director | 11 October 2023 | Active |
Fieldside, Sandy Bank, New York, Lincoln, England, LN4 4YG | Secretary | 22 November 2012 | Active |
Woodhall Junction, Kirkstead Bridge, Woodhall Spa, LN10 6QX | Secretary | 15 January 2009 | Active |
27 Holywell Row, London, EC2A 4JB | Corporate Secretary | 15 January 2009 | Active |
The White House, Main Road, New Bolingbroke, Boston, England, PE22 7LN | Director | 11 December 2015 | Active |
Laburnum Lodge, Main Road, Langrick, Boston, England, PE22 7AH | Director | 11 December 2015 | Active |
10, Deacons Way, Hitchin, SG5 2UF | Director | 15 January 2009 | Active |
22, High Street, Tattershall, Lincoln, LN4 4LE | Director | 15 January 2009 | Active |
Ms Tina Iris Blythe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delph End Farm, Metheringham, Lincoln, England, LN4 3AL |
Nature of control | : |
|
Ms Susan Ann Stennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delph End Farm, Metheringham, Lincoln, England, LN4 3BW |
Nature of control | : |
|
Mr John Christopher Michael | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delph End Farm, Metheringham, Lincoln, England, LN4 3BW |
Nature of control | : |
|
Mr Eamonn Stuart Sleaford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delph End Farm, Metheringham, Lincoln, England, LN4 3BW |
Nature of control | : |
|
Mr Reginald Thomas Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delph End Farm, Metheringham, Lincoln, England, LN4 3BW |
Nature of control | : |
|
Mr Robin Edward Dennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Delph End Farm, Metheringham, Lincoln, England, LN4 3BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Address | Change registered office address company with date old address new address. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.