Company Information for COLLINGHAM AND DISTRICT AGRICULTURAL SOCIETY
27 CASTLE GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1BA,
|
Company Registration Number
02850534
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
COLLINGHAM AND DISTRICT AGRICULTURAL SOCIETY | |
Legal Registered Office | |
27 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1BA Other companies in NG24 | |
Company Number | 02850534 | |
---|---|---|
Company ID Number | 02850534 | |
Date formed | 1993-09-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 08:30:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL LLOYD |
||
DIANE ROWLAND |
||
GARY JOHN SHELBOURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN POPPLEWELL |
Director | ||
ROBERT BETT |
Director | ||
NIGEL ANTHONY COOK |
Director | ||
NICHOLAS WILLIAM MARRIS |
Director | ||
ANDREW MARK SMITH |
Company Secretary | ||
ARTHUR DESMOND ALLEN |
Director | ||
DAVID THOMAS WRIGHT |
Director | ||
ANDREW MARK SMITH |
Director | ||
DAVID THOMAS WRIGHT |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/20 FROM 27 & 33 Castle Gate Newark on Trent Nottinghamshire NG24 1BA | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN POPPLEWELL | |
AP01 | DIRECTOR APPOINTED MISS DIANE ROWLAND | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BETT | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN POPPLEWELL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL COOK | |
AP01 | DIRECTOR APPOINTED MR GARY JOHN SHELBOURN | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 06/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nigel Anthony Cook on 2010-09-06 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARRIS | |
AP01 | DIRECTOR APPOINTED MR ROBERT BETT | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 06/09/09 | |
363a | ANNUAL RETURN MADE UP TO 06/09/08 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 06/09/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 06/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 06/09/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 06/09/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 1 MINT LANE LINCOLN LN1 1UD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | ANNUAL RETURN MADE UP TO 06/09/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/10/02 | |
363s | ANNUAL RETURN MADE UP TO 06/09/02 | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 06/09/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | ANNUAL RETURN MADE UP TO 06/09/00 | |
363a | ANNUAL RETURN MADE UP TO 06/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | ANNUAL RETURN MADE UP TO 06/09/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | ANNUAL RETURN MADE UP TO 06/09/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363a | ANNUAL RETURN MADE UP TO 06/09/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363x | ANNUAL RETURN MADE UP TO 06/09/95 | |
363x | ANNUAL RETURN MADE UP TO 06/09/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 01610 - Support activities for crop production
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLINGHAM AND DISTRICT AGRICULTURAL SOCIETY
The top companies supplying to UK government with the same SIC code (01610 - Support activities for crop production) as COLLINGHAM AND DISTRICT AGRICULTURAL SOCIETY are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |