THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD
Overview
| Company Name | THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03146325 |
| 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 THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD?
- Support activities for animal production (other than farm animal boarding and care) n.e.c. (01629) / Agriculture, Forestry and Fishing
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
- Activities of conference organisers (82302) / Administrative and support service activities
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD located?
| Registered Office Address | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD?
| 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 THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Charles Geldard on Jan 27, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Frederick John Barnes on Jan 23, 2026 | 2 pages | CH01 | ||
Appointment of Mrs Jacqueline Lesley Holmes as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Oct 31, 2024 | 35 pages | AA | ||
Appointment of Mr Frederick John Barnes as a director on Feb 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Crayston as a director on Feb 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lisa Dawn Bennett as a director on Feb 08, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2023 | 35 pages | AA | ||
Notification of David Hall Martin as a person with significant control on Feb 29, 2024 | 2 pages | PSC01 | ||
Cessation of Lisa Dawn Bennett as a person with significant control on Feb 29, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Charles Geldard as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Stott as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Kenneth Grisedale as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Judith Mary Buckley as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 27 pages | AA | ||
Appointment of Mrs Judith Mary Buckley as a director on May 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Lesley Holmes as a director on May 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christine Anne Knipe as a secretary on Apr 15, 2023 | 1 pages | TM02 | ||
Cessation of Christine Anne Knipe as a person with significant control on Apr 15, 2023 | 1 pages | PSC07 | ||
Director's details changed for Mr David Crayston on Feb 23, 2023 | 2 pages | CH01 | ||
Appointment of Mr David Robert Galbraith as a director on Feb 23, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stephen Procter as a director on Feb 23, 2023 | 2 pages | AP01 | ||
Who are the officers of THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Frederick John | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | English | 333092260002 | |||||
| DUCKETT, Paul Anthony | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 158564090001 | |||||
| FELL, David Hall | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 244362120001 | |||||
| GALBRAITH, David Robert | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 227635910001 | |||||
| GELDARD, Charles David | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 321584730001 | |||||
| HOLMES, Jacqueline Lesley | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 343490310001 | |||||
| KELLY, Margaret | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 256107160001 | |||||
| MARTIN, David Robert | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 125041690001 | |||||
| PARK, Thomas Edward | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 293512900001 | |||||
| PROCTER, Stephen | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 46082380001 | |||||
| ROBINSON, Matthew Harold | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 83596600001 | |||||
| STOTT, Mark | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | United Kingdom | British | 321584660001 | |||||
| FELL, David Hall | Secretary | 9 Haverwood Woodhouse LA7 7LZ Milnthorpe Cumbria | British | 244362120001 | ||||||
| KNIPE, Christine Anne | Secretary | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | British | 126232040001 | ||||||
| LAMBERT, Alfred Christopher James | Secretary | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | British | 46082620002 | ||||||
| READ, Rodger | Secretary | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | British | 71814950002 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| ALEXANDER, James Robin | Director | The Lodge Castle Green Hotel LA9 6RG Kendal Cumbria | England | British | 12760550004 | |||||
| BAGOT, Charles Henry | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 11060450002 | |||||
| BARNES, Karen Lesley | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 173912370001 | |||||
| BARTON, James Edgar | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | United Kingdom | British | 158547330001 | |||||
| BENNETT, Lisa Dawn | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 158564500001 | |||||
| BLAND, James | Director | Oakridge Underbarrow LA8 8BL Kendal Cumbria | England | British | 83545900001 | |||||
| BRIGGS, Christopher Ian | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 176598770001 | |||||
| BUCKLEY, Judith Mary | Director | Ings LA8 9QQ Kendal Hillside England | England | British | 72524240001 | |||||
| BUCKLEY, Judith Mary | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 72524240001 | |||||
| BUCKLEY, Judith Mary | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 72524240001 | |||||
| BUCKLEY, Judith Mary | Director | Hill Farm Ings LA8 9QQ Kendal Cumbria | England | British | 72524240001 | |||||
| CAPSTICK, Miles Gordon | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 244362140001 | |||||
| CAPSTICK, Miles Gordon | Director | Park House Heversham LA7 7EB Milnthorpe Cumbria | England | British | 62061050001 | |||||
| CRAYSTON, David | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 42771970002 | |||||
| CRAYSTON, David | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 42771970001 | |||||
| CUMMINGS, Peter | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 267704600001 | |||||
| DAVIES, Christian John | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | English | 187393570001 | |||||
| DIXON, James Anthony | Director | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | England | British | 167534680001 |
Who are the persons with significant control of THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Hall Martin | Feb 29, 2024 | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Matthew Harold Robinson | Feb 24, 2022 | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Cummings | Feb 20, 2020 | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Lisa Dawn Bennett | Feb 23, 2017 | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Christine Anne Knipe | Apr 06, 2016 | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stephen Procter | Apr 06, 2016 | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Robert Galbraith | Apr 06, 2016 | Lane Farm Crooklands LA7 7NH Milnthorpe Cumbria | Yes |
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