Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YEALMPTON AGRICULTURAL ASSOCIATION
Company Information for

YEALMPTON AGRICULTURAL ASSOCIATION

75 MUTLEY PLAIN, PLYMOUTH, DEVON, PL4 6JJ,
Company Registration Number
03296410
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Yealmpton Agricultural Association
YEALMPTON AGRICULTURAL ASSOCIATION was founded on 1996-12-24 and has its registered office in Plymouth. The organisation's status is listed as "Active". Yealmpton Agricultural Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YEALMPTON AGRICULTURAL ASSOCIATION
 
Legal Registered Office
75 MUTLEY PLAIN
PLYMOUTH
DEVON
PL4 6JJ
Other companies in PL4
 
Charity Registration
Charity Number 1060232
Charity Address STAG HEAD HOUSE, SOUTH BRENT, DEVON, TQ10 9AB
Charter HOLDS AN ANNUAL AGRICULTURAL SHOW
Filing Information
Company Number 03296410
Company ID Number 03296410
Date formed 1996-12-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 06:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YEALMPTON AGRICULTURAL ASSOCIATION
Is this data useful to you?
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.

Company Officers of YEALMPTON AGRICULTURAL ASSOCIATION

Current Directors
Officer Role Date Appointed
PAUL CHRISTOPHER DAVIS
Company Secretary 2011-10-12
GORDON BROMFIELD
Director 2006-01-26
JOHN RICHARD BROOKS
Director 2014-01-28
BASIL CANE
Director 1996-12-24
WILLIAM MATTHEW DANIELS
Director 2014-01-28
DIANA CHRISTINE FLOWER
Director 2013-01-29
ERNEST COLIN HENDER
Director 1996-12-24
CLIFFORD ALBERT FREDERICK ROGERS
Director 2017-01-31
JACKIE ANN ROGERS
Director 2015-02-24
CHRISTOPHER JOHN SAVERY
Director 2017-01-31
CLIFFORD TUCKER
Director 2012-01-31
RAYMOND JOHN VINCENT
Director 1998-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES BROMFIELD
Director 2011-01-25 2017-01-31
JOHN CHARLES IRISH
Director 2002-01-15 2017-01-31
PETER JOHN HENDY
Director 2008-01-22 2014-01-28
ROBERT FRANCIS MOORE
Director 2009-01-27 2013-08-28
RICHARD ROSSITER
Director 2005-01-25 2012-05-11
SHEILA ANN DANIELS
Director 1998-01-19 2012-01-31
STEPHEN KENNETH HANNEY
Company Secretary 2011-03-29 2011-10-11
JENNIFER ANNE HANNEY
Company Secretary 2004-03-30 2011-03-29
PAUL JOHN LOWDEN
Director 2006-01-26 2009-11-15
ROBERT FRANCIS MOORE
Company Secretary 2009-01-27 2009-01-27
ANDREA LYNNE LARMOUR
Director 2003-01-21 2009-01-27
WILLIAM ROGER GERMAN
Director 1996-12-24 2008-01-22
GERALD ALFRED VERNUM WILLIS
Director 2000-01-18 2006-01-24
HELEN ELIZABETH WILLIS
Director 1996-12-24 2006-01-24
MOLLY MITCHELL
Company Secretary 2004-01-27 2004-02-23
LISA CLARE SETTER
Company Secretary 2003-04-01 2003-12-10
DAVID REGINALD MCBEAN
Director 1996-12-24 2003-10-22
CHRISTOPHER MARTLEY BURTT
Company Secretary 1996-12-24 2003-03-31
GEORGE HENRY PERRY
Director 1996-12-24 2003-01-21
NORMAN THOMAS JOHN SPRY
Director 1996-12-24 2002-01-15
GEORGE LUCKRAFT
Director 1996-12-24 2000-01-18
STANLEY ASHCROFT
Director 1996-12-24 1998-01-19
LOUIS VERNON STADDON
Director 1996-12-24 1998-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON BROMFIELD THE YEALMPTON SHOW LIMITED Director 2006-01-26 CURRENT 1996-11-19 Active
JOHN RICHARD BROOKS THE YEALMPTON SHOW LIMITED Director 2014-01-28 CURRENT 1996-11-19 Active
BASIL CANE THE YEALMPTON SHOW LIMITED Director 1996-11-19 CURRENT 1996-11-19 Active
WILLIAM MATTHEW DANIELS W. DANIELS PLANT HIRE LIMITED Director 2017-10-30 CURRENT 1983-04-11 Active
WILLIAM MATTHEW DANIELS THE YEALMPTON SHOW LIMITED Director 2014-01-28 CURRENT 1996-11-19 Active
DIANA CHRISTINE FLOWER THE YEALMPTON SHOW LIMITED Director 2013-01-29 CURRENT 1996-11-19 Active
DIANA CHRISTINE FLOWER TORR FARM COTTAGES MANAGEMENT LIMITED Director 2010-05-24 CURRENT 1999-09-20 Active
ERNEST COLIN HENDER THE YEALMPTON SHOW LIMITED Director 1996-11-19 CURRENT 1996-11-19 Active
ERNEST COLIN HENDER E.F. HENDER & SON LIMITED Director 1991-12-31 CURRENT 1962-06-07 Active
CLIFFORD ALBERT FREDERICK ROGERS THE YEALMPTON SHOW LIMITED Director 2017-01-31 CURRENT 1996-11-19 Active
JACKIE ANN ROGERS THE YEALMPTON SHOW LIMITED Director 2015-01-27 CURRENT 1996-11-19 Active
CHRISTOPHER JOHN SAVERY THE YEALMPTON SHOW LIMITED Director 2017-01-31 CURRENT 1996-11-19 Active
CLIFFORD TUCKER THE YEALMPTON SHOW LIMITED Director 2012-01-31 CURRENT 1996-11-19 Active
RAYMOND JOHN VINCENT THE YEALMPTON SHOW LIMITED Director 1998-01-19 CURRENT 1996-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ALBERT FREDERICK ROGERS
2023-02-13DIRECTOR APPOINTED MISS LYNSEY ROSS
2023-02-1030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-02-21CH01Director's details changed for Mrs Karen Ann Fitzgerald on 2022-02-18
2022-02-11APPOINTMENT TERMINATED, DIRECTOR BASIL CANE
2022-02-11APPOINTMENT TERMINATED, DIRECTOR CLIFFORD TUCKER
2022-02-11DIRECTOR APPOINTED MR MICHAEL RICHARD UGLOW
2022-02-11DIRECTOR APPOINTED MRS KAREN ANN FITZGERALD
2022-02-11DIRECTOR APPOINTED MRS KATHARINE DENISE BAWDEN
2022-02-11DIRECTOR APPOINTED MRS SHEILA ANN BROOKS
2022-02-11AP01DIRECTOR APPOINTED MR MICHAEL RICHARD UGLOW
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BASIL CANE
2022-02-1030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE ANN ROGERS
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CHRISTOPHER DAVIS on 2020-12-01
2020-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CHRISTOPHER DAVIS on 2020-12-01
2020-12-04CH01Director's details changed for Mr Clifford Tucker on 2020-12-01
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-12-03CH01Director's details changed for Gordon Bromfield on 2020-12-01
2020-04-17AP01DIRECTOR APPOINTED MISS LAUREN CAROL PRENTICE
2020-02-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-02-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST COLIN HENDER
2018-02-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRISH
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES BROMFIELD
2017-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SAVERY
2017-02-13AP01DIRECTOR APPOINTED MR CLIFFORD ALBERT FREDERICK ROGERS
2017-02-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-12-01CH01Director's details changed for Mr Basil Cane on 2016-11-30
2016-01-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30AR0119/11/15 ANNUAL RETURN FULL LIST
2015-03-31AP01DIRECTOR APPOINTED MRS JACKIE ANN ROGERS
2015-02-05AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09AR0119/11/14 ANNUAL RETURN FULL LIST
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN VINCENT / 19/11/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES IRISH / 19/11/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MATTHEW DANIELS / 19/11/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BROOKS / 19/11/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BROMFIELD / 19/11/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES BROMFIELD / 19/11/2014
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM Astor House 2 Alexandra Road, Mutley Plain Plymouth Devon PL4 7JR
2014-03-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENDY
2014-03-11AP01DIRECTOR APPOINTED MR JOHN RICHARD BROOKS
2014-03-11AP01DIRECTOR APPOINTED MR WILLIAM MATTHEW DANIELS
2013-11-19AR0119/11/13 NO MEMBER LIST
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOORE
2013-03-11AA30/09/12 TOTAL EXEMPTION FULL
2013-03-05AP01DIRECTOR APPOINTED MRS DIANA CHRISTINE FLOWER
2012-11-21AR0119/11/12 NO MEMBER LIST
2012-11-07AP01DIRECTOR APPOINTED MR CLIFFORD TUCKER
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSSITER
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA DANIELS
2012-03-19AA30/09/11 TOTAL EXEMPTION FULL
2011-11-22AR0119/11/11 NO MEMBER LIST
2011-11-18AP03SECRETARY APPOINTED MR PAUL CHRISTOPHER DAVIS
2011-11-17AP01DIRECTOR APPOINTED MRS FRANCES BROMFIELD
2011-11-17TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HANNEY
2011-11-17AP03SECRETARY APPOINTED MR STEPHEN KENNETH HANNEY
2011-11-17TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER HANNEY
2011-02-21AA30/09/10 TOTAL EXEMPTION FULL
2010-11-24AR0119/11/10 NO MEMBER LIST
2010-02-08AA30/09/09 TOTAL EXEMPTION FULL
2009-11-25AR0119/11/09 NO MEMBER LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN VINCENT / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROSSITER / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS MOORE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES IRISH / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HENDY / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST COLIN HENDER / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN DANIELS / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL CANE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BROMFIELD / 23/11/2009
2009-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOWDEN
2009-02-05AA30/09/08 TOTAL EXEMPTION FULL
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY ROBERT MOORE
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREA LARMOUR
2009-01-28288aDIRECTOR APPOINTED MR ROBERT FRANCIS MOORE
2009-01-28288aSECRETARY APPOINTED MR ROBERT FRANCIS MOORE
2008-12-05363aANNUAL RETURN MADE UP TO 19/11/08
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM GERMAN
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSSITER / 01/10/2008
2008-11-17288aDIRECTOR APPOINTED PETER JOHN HENDY
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-11363sANNUAL RETURN MADE UP TO 19/11/07
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-10363(288)DIRECTOR RESIGNED
2006-12-10363sANNUAL RETURN MADE UP TO 19/11/06
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-19288aNEW DIRECTOR APPOINTED
2005-12-16363sANNUAL RETURN MADE UP TO 19/11/05
2005-07-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-07-22363sANNUAL RETURN MADE UP TO 19/11/04
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-23288aNEW SECRETARY APPOINTED
2004-03-17288aNEW SECRETARY APPOINTED
2004-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-24363sANNUAL RETURN MADE UP TO 19/11/03
2003-06-24288bSECRETARY RESIGNED
2003-06-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YEALMPTON AGRICULTURAL ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YEALMPTON AGRICULTURAL ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YEALMPTON AGRICULTURAL ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 YEALMPTON AGRICULTURAL ASSOCIATION

Intangible Assets
Patents
We have not found any records of YEALMPTON AGRICULTURAL ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for YEALMPTON AGRICULTURAL ASSOCIATION
Trademarks
We have not found any records of YEALMPTON AGRICULTURAL ASSOCIATION registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE THE YEALMPTON SHOW LIMITED 1997-08-07 Outstanding

We have found 1 mortgage charges which are owed to YEALMPTON AGRICULTURAL ASSOCIATION

Income
Government Income
We have not found government income sources for YEALMPTON AGRICULTURAL ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as YEALMPTON AGRICULTURAL ASSOCIATION are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where YEALMPTON AGRICULTURAL ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YEALMPTON AGRICULTURAL ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YEALMPTON AGRICULTURAL ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.