ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED
Overview
Company Name | ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02231722 |
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 ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED located?
Registered Office Address | 2 Oriel Court Omega Park GU34 2YT Alton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of a director | 1 pages | TM01 | ||
Appointment of Lisa Levine as a director on Mar 05, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 16 pages | AA | ||
Appointment of Mrs Joanne Kay Hemsley as a director on Mar 05, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Edward John Pettit-Mills on Jan 22, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Charmian Elizabeth Jones as a director on Mar 06, 2024 | 2 pages | AP01 | ||
Registered office address changed from Sutton Manor Bishops Sutton Alresford Hampshire SO24 0AA England to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on Nov 12, 2024 | 1 pages | AD01 | ||
Appointment of Mark Cheyney as a director on Mar 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mary Rook as a director on Mar 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher Howard Lillywhite as a director on Mar 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Monnington as a director on Mar 06, 2024 | 1 pages | TM01 | ||
Appointment of Mr Philip James Sharpe as a director on Mar 06, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jeffrey John Allison on Nov 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Augusta Raimes on Nov 01, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Christopher Howard Lillywhite on Jan 25, 2023 | 2 pages | CH01 | ||
Director's details changed for Christopher Howard Lillywhite on Jan 25, 2023 | 2 pages | CH01 | ||
Appointment of Miss Rebecca Clare Corbett as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alexander Benjamin Melland Robinson as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stephen Roberts Cross as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr Edward John Pettit-Mills as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Who are the officers of ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATLEY, Valerie Joy | Secretary | SO24 9LA Alresford 7 Meadow Close Hampshire England | 179090640001 | |||||||
ALLISON, Jeffrey John | Director | New Farm Road SO24 9QH Alresford Searles House Hampshire England | England | British | Company Director | 7455590002 | ||||
CHEYNEY, Mark | Director | Cheriton SO24 0PW Alresford Middle Farm Hampshire England | England | British | Farmer | 325984610001 | ||||
CORBETT, Rebecca Clare | Director | Cheriton SO24 0NX Alresford Holden Farm Hampshire United Kingdom | United Kingdom | British | Farmer | 305086720001 | ||||
CORBETT, Richard Arthur Charles | Director | Holden Farm Cheriton SO24 0NX Alresford Hampshire | England | British | Farmer | 24247890001 | ||||
CROSS, Stephen Roberts | Director | Upper Wield SO24 9RN Alresford Barton Lodge Hampshire England | England | Irish | Property Developer | 305030290001 | ||||
GOODALL, Richard Paul | Director | SO24 9NJ Alresford 14 Sun Hill Crescent Hampshire England | England | British | Chartered Town Planner | 226716130002 | ||||
HEMSLEY, Joanne Kay | Director | SO24 9FE Alresford 30 Thornton Close Hampshire England | England | British | Owner Of Shoe Shop | 197045190001 | ||||
JONES, Charmian Elizabeth | Director | 25 Broad Street SO24 9AR Alresford The Pink House Hampshire England | England | British | Director | 329245540001 | ||||
LEVINE, Lisa | Director | SO32 2QS Swanmore 10, Swanmore Park Hampshire England | England | British | Director | 334610040001 | ||||
MALLORY, Henry Peter | Director | Goscombe Lane Gundelton SO24 9SP Alresford The Birches Hampshire England | England | British | Director | 215025920002 | ||||
PETTIT-MILLS, Edward John | Director | North Street Bishops Sutton SO24 0AT Alresford Dairy Cottage Hampshire England | England | British | Chartered Surveyor | 305030280002 | ||||
RAIMES, Augusta | Director | Tichborne SO24 0NE Alresford Tichborne Grange England | England | British | Farming | 149574560002 | ||||
ROBINSON, Alexander Benjamin Melland | Director | Upper Wield SO24 9RN Alresford Newmer Farmhouse Hampshire United Kingdom | United Kingdom | British | Farmer | 305030360001 | ||||
SHARPE, Philip James | Director | Holybourne GU34 4HY Alton 14 Downs View Hampshire England | England | British | Chartered Accountant | 152287920001 | ||||
COLLIER-KNIGHT, Juliet Mary | Secretary | Tichborne Grange Tichborne SO24 0NE Alresford Hampshire | 158957180001 | |||||||
FOX LAMBERT, Chloe | Secretary | Alresford SO24 4AJ Alresford PO BOX 146 Hampshire United Kingdom | 147526380001 | |||||||
HOLLIDAY, John Charles | Secretary | Sevines 75 Jacklyns Lane SO24 9LF Alresford Hampshire | British | 46853090001 | ||||||
MAY, George | Secretary | High View Gundleton SO24 9SW Alresford Hampshire | British | 24247860001 | ||||||
RAIMES, Augusta | Secretary | Grange Farm Tichborne SO24 0NE Alresford Hampshire | British | 81173330001 | ||||||
ASHMORE, Jeremy | Director | Winchester Road SO24 9DZ Alresford Chalk Springs Hampshire | England | British | Retired | 149863040001 | ||||
BEVAN, John Isaac Ferdinand | Director | Moonfleet 73 Preston Down Road TQ3 1JD Poignton Devon | British | Farmer (Retired) | 24247870001 | |||||
BRAVERY, Anthony Robert | Director | 31 Sun Hill Crescent SO24 9NJ Alresford Hampshire | British | Retired | 63240180001 | |||||
BRETON, William | Director | 24 Appledown Close SO24 9ND Alresford Hampshire | British | Agronomist-Agric Sales Agent | 34728910002 | |||||
BRILL, Guy Christopher | Director | 23 Rosebery Road SO24 9HQ Alresford Hampshire | British | General Medical Practitioner | 61024010001 | |||||
BROWN, Joanna | Director | Sages Lane Privett GU34 3NP Alton 9 Hampshire | England | British | Teacher | 136407600002 | ||||
CHEYNEY, Joanna | Director | SO24 0PW Cheriton Middle Farm Hampshire England | England | British | Director | 185895690001 | ||||
COBDEN, Victoria Elizabeth | Director | Westbury Manor Farm West Meon GU32 1ND Petersfield The Bungalow Hampshire England | England | British | Director | 238946990001 | ||||
CORBETT, Jennifer | Director | Beauworth SO24 0NY Alresford Durden Lodge Hampshire England | England | British | Agriculture | 158958440002 | ||||
CROSS, Stephen Roberts | Director | Main Road SO21 1AT Itchen Abbas Newlands Acre Hampshire England | United Kingdom | Irish | Director | 98895940003 | ||||
CURTIS, John | Director | West Lea Ladycroft SO24 0QP Alresford Hampshire | England | British | Farmer | 52154730001 | ||||
ENTICKNAP, William Edward | Director | 26 Eagle Close GU34 2LJ Alton Hampshire | England | British | Retired | 74929770001 | ||||
FAIREY, John Neil Foster | Director | Walnut Lodge Trafalgar Way SO20 6ET Stockbridge Hampshire | British | Retired | 88461190001 | |||||
FAIREY, John Nigel | Director | 3 Manor Farm Cottages Hinton Ampner SO24 0LB Alresford Hampshire | United Kingdom | English | Farm Manager | 46853100002 | ||||
FLINDT, Hazel Elizabeth | Director | Hinton Ampner SO24 0LE Alresford Manor Farm Hampshire United Kingdom | England | British | Farmer | 168411530001 |
What are the latest statements on persons with significant control for ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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