HONITON AND DISTRICT AGRICULTURAL ASSOCIATION
Overview
Company Name | HONITON AND DISTRICT AGRICULTURAL ASSOCIATION |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01983358 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HONITON AND DISTRICT AGRICULTURAL ASSOCIATION?
- Mixed farming (01500) / Agriculture, Forestry and Fishing
Where is HONITON AND DISTRICT AGRICULTURAL ASSOCIATION located?
Registered Office Address | 2nd Floor Bank House EX14 1PS 66a High Street Honiton Devon United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HONITON AND DISTRICT AGRICULTURAL ASSOCIATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for HONITON AND DISTRICT AGRICULTURAL ASSOCIATION?
Last Confirmation Statement Made Up To | May 15, 2025 |
---|---|
Next Confirmation Statement Due | May 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2024 |
Overdue | No |
What are the latest filings for HONITON AND DISTRICT AGRICULTURAL ASSOCIATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Oct 31, 2023 | 29 pages | AA | ||
Confirmation statement made on May 15, 2024 with updates | 3 pages | CS01 | ||
Registered office address changed from 2nd Floor Bank House 66 High Street Honiton Devon EX14 1PS to 2nd Floor Bank House 66a High Street Honiton Devon EX14 1PS on May 29, 2024 | 1 pages | AD01 | ||
Director's details changed for Benedict Michael Moore on Oct 12, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Oct 31, 2022 | 25 pages | AA | ||
Confirmation statement made on May 15, 2023 with updates | 3 pages | CS01 | ||
Termination of appointment of Charles Fane-Trefusis as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven Talling as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Sally Ann Maynard as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Emily Eltringham as a director on Sep 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Heather Jane Burrough as a director on Aug 10, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Oct 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Apr 21, 2022 with updates | 3 pages | CS01 | ||
Appointment of Mr David Hawkins as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr Thomas Hammett as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr John Cedric Dare as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Edward Michael Hawkins as a director on Apr 18, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Oct 31, 2020 | 25 pages | AA | ||
Secretary's details changed for Everys Solicitors on May 18, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Apr 17, 2020 with updates | 3 pages | CS01 | ||
Appointment of Mr Richard Marker as a director on Mar 22, 2010 | 2 pages | AP01 | ||
Accounts for a small company made up to Oct 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Apr 17, 2019 with updates | 3 pages | CS01 | ||
Who are the officers of HONITON AND DISTRICT AGRICULTURAL ASSOCIATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONNOR, Marcelle | Secretary | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | 258179680001 | |||||||||||||||
EVERYS SOLICITORS | Secretary | 46 New Street EX14 1BY Honiton The Laurels England |
| 258179670001 | ||||||||||||||
ARSCOTT, Frederick Donald | Director | Sweetlands Farm Upottery EX14 9PB Honiton Devon | England | British | Farmer | 12407400001 | ||||||||||||
COLEY, Richard William Bovingdon | Director | 33 Ridgeway EX11 1DX Ottery St Mary Devon | England | British | Lecturer | 12407430001 | ||||||||||||
DARE, John Cedric | Director | Stockland Hill EX14 9NH Honiton Longridge Farm Devon United Kingdom | United Kingdom | British | Farmer | 280432810001 | ||||||||||||
DERRYMAN, Henry Cyril | Director | Peterhayes Farm Yarcombe EX14 9LW Honiton Devon | England | British | Farmer | 12407480001 | ||||||||||||
DERRYMAN, Robert Henry | Director | Peterhayes Farm Yarcombe EX14 9LW Honiton Devon | United Kingdom | British | Farmer | 82004730001 | ||||||||||||
DURRANT, Harry | Director | Millhead Road EX14 1RF Honiton 73 England | England | British | Retired | 258179860001 | ||||||||||||
FORCE, Peter Frank John | Director | Hill Breeze Heron's Farm Colebrook Lane EX15 1PD Cullompton Devon | England | English | Farmer | 46644460001 | ||||||||||||
HAMMETT, Thomas | Director | Station Road Broadclyst EX5 3AR Exeter 1 Brockhill Lodge Devon United Kingdom | United Kingdom | British | Farmer | 295772380001 | ||||||||||||
HAWKINS, David Edward | Director | EX14 2DQ Honiton Littletown House Devon United Kingdom | England | English | Sales | 292252500001 | ||||||||||||
HOPCRAFT, Charlie | Director | Churchinford TA3 7PN Taunton Higher Luxton Farm England | England | British | Farmer | 258179620001 | ||||||||||||
KALLAWAY, Richard Mervyn | Director | Clayhidon EX15 3QB Cullompton Crosses Farm England | England | British | Farmer | 201505070001 | ||||||||||||
KENNAWAY, John Michael | Director | Escot House Escot EX11 1LU Ottery St Mary Devon | United Kingdom | British | Fish Farmer | 22663120001 | ||||||||||||
LARCOMBE-FORD, John James | Director | Millhead Road EX14 1RA Honiton 40 England | England | British | Showground Co-Ordinator | 251762270001 | ||||||||||||
LEWIS-JONES, Charmian Anne | Director | 5 High Street EX14 8PR Honiton Devon | England | British | Veterinary Surgeon | 12407630002 | ||||||||||||
LUXTON, Andrew | Director | Peterhayes Cottage Yarcombe EX14 9LW Honiton Devon | England | British | Chartered Surveyor | 35060680001 | ||||||||||||
MARKER, Richard | Director | Combe Estate Beech Walk, Gittisham EX14 0AB Honiton Combe Estate Devon United Kingdom | United Kingdom | Canadian | Landowner | 267975140001 | ||||||||||||
MARTIN, Francis Ernest | Director | Battishorne Farm EX14 8TX Honiton Devon | England | British | Farmer | 12407660001 | ||||||||||||
MAYNARD, Sally Ann | Director | Awliscombe EX14 3PJ Honiton Marles Farm Devon United Kingdom | United Kingdom | British | Dairy Farmer | 309027250001 | ||||||||||||
MOORE, Ben Michael | Director | Thatch End Strete Ralegh Whimple EX5 2PP Exeter | England | British | Company Director | 66252380004 | ||||||||||||
PARISH, David Edmund | Director | Weir Mill Farm Willand EX15 2RE Cullompton Devon England | England | British | Farmer | 34592070001 | ||||||||||||
SNELL, David | Director | Kentisbeare EX14 2EY Cullompton Orway Porch Devon England | United Kingdom | British | Farmer | 258179780001 | ||||||||||||
TALLING, Steven | Director | Blackborough EX15 2HQ Cullompton Western Cottage Devon United Kingdom | United Kingdom | British | Chartered Surveyor | 206814060001 | ||||||||||||
TUKE, Christopher Barry, Lt Cdr | Director | Colwell House EX14 8TP Honiton Devon | England | British | Farmer | 12407710001 | ||||||||||||
TUKE, Sam | Director | Offwell EX14 9TP Honiton Colwell Devon England | England | British | Art & Antiques Valuer | 258232560001 | ||||||||||||
UNDERDOWN, Cynthia | Director | Gittisham EX14 3AW Honiton Otterdale Devon England | England | British | Retired | 258179760001 | ||||||||||||
UNDERDOWN, Edward Roy | Director | Otterdale Gittisham EX14 0AW Honiton Devon | England | British | Farmer | 39538660001 | ||||||||||||
WHITE, Derek | Director | Lower Lane Dalwood EX13 7DW Axminster Stonehayes Farm Devon England | England | British | Farmer | 258179830001 | ||||||||||||
WOODS, Robert Stephen | Director | Earl Richards Road North EX2 6AQ Exeter 15 England | England | British | Architect | 48131500001 | ||||||||||||
CHARLTON, Christopher William | Secretary | Corydon Luppitt EX14 0RT Honiton Devon | British | 35060700001 | ||||||||||||||
STAMP, Katherine Jane Ceinwen | Secretary | 6 Lawn Vista EX10 9BY Sidmouth Devon | British | 58397320001 | ||||||||||||||
STEVENS, Andrew Edward Reuben Maxwell | Secretary | Rosemary Cottage Dunkeswell EX14 0RE Honiton Devon | British | 24137710002 | ||||||||||||||
STEVENS, Arthur Clive | Secretary | St Giles Cottage Northleigh EX24 6BL Colyton Devon | British | 2497070001 | ||||||||||||||
ALLHUSEN, George Ormsby Christian | Director | Whitlands Rousdon DT7 3XY Lyme Regis Dorset | England | British | Farmer | 39538430001 |
Who are the persons with significant control of HONITON AND DISTRICT AGRICULTURAL ASSOCIATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Frederick Thomas Bolt | Apr 17, 2017 | 2nd Floor Bank House EX14 1PS 66 High Street Honiton Devon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
George Ormsby Christian Allhusen | Apr 17, 2017 | 2nd Floor Bank House EX14 1PS 66 High Street Honiton Devon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Gordon Charles Bernard Davis | Apr 17, 2017 | 2nd Floor Bank House EX14 1PS 66 High Street Honiton Devon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Frederick Donald Arscott | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Richard William Bovington Coley | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Alan Robert Derryman | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Henry Cyril Derryman | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Robert Henry Derryman | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Frank John Force | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Edward Gay | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Edward Michael Hawkins | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
John Michael Kennaway | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Richard Norman Lawrence | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Charmian Anne Lewis - Jones | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Andrew Luxton | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Francis Ernest Martin | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Benedict Michael Moore | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Edmund Parish | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Christopher Barry Tuke | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Geoffrey William Turl | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Edward Roy Underdown | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Kenneth Underdown | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Raymond Thomas Willmington | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Derek Yates | Apr 17, 2017 | Floor Bank House EX14 1PS 66a High Street Honiton 2nd Devon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0