SHIRE HORSE SOCIETY.(THE) - ROCKINGHAM


Company Profile Company Filings

Overview

SHIRE HORSE SOCIETY.(THE) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ROCKINGHAM ENGLAND and has the status: Active.
SHIRE HORSE SOCIETY.(THE) was incorporated 145 years ago on 11/07/1878 and has the registered number: 00012383. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

SHIRE HORSE SOCIETY.(THE) - ROCKINGHAM

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

THE OLD DAIRY
ROCKINGHAM
MARKET HARBOROUGH
LE16 8TH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/05/2023 08/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS VICTORIA CLAYTON Secretary 2016-11-07 CURRENT
MR JAMES HICK Nov 1968 British Director 2022-11-15 CURRENT
MRS HELEN MAUREEN THOMAS Apr 1953 British Director 2021-12-14 CURRENT
MR SIMON LIVESEY Dec 1961 British Director 2022-11-15 CURRENT
THOMAS JAMES YATES Jan 1942 British Director CURRENT
MR COLIN WILLIAM DAWSON Aug 1950 British Director 2011-03-18 UNTIL 2014-03-12 RESIGNED
MR JAMES WILLIAM HENRY BURKS Aug 1946 British Director 2020-05-01 UNTIL 2021-12-14 RESIGNED
MR JOHN GRAHAM DALE Mar 1940 British Director RESIGNED
ANTHONY DAVID CROSSMAN Jun 1936 British Director RESIGNED
MR ANTHONY BULL Jul 1944 British Director RESIGNED
REGINALD COWARD Mar 1930 British Director RESIGNED
MISS VICTORIA CLAYTON Jun 1984 British Director 2014-03-12 UNTIL 2016-11-07 RESIGNED
PETER VERNHAM CLARKE Aug 1937 British Director 2004-05-11 UNTIL 2007-03-16 RESIGNED
ARTHUR ERNEST COSGROVE Oct 1929 British Director RESIGNED
MISS ANITA DAWN CHETWOOD Mar 1965 British Director 2020-03-20 UNTIL 2021-12-14 RESIGNED
WILLIAM HENRY CHAMBERS Jun 1911 British Director RESIGNED
HAROLD JAMES CALLWOOD Jun 1931 British Director RESIGNED
WILLIAM HENRY CAMMIDGE Jan 1925 British Director RESIGNED
CECIL BURTON Apr 1922 British Director RESIGNED
MR MATTHEW JAMES BURKS Jun 1980 British Director 2007-03-16 UNTIL 2014-10-31 RESIGNED
MR MATTHEW JAMES BURKS Jun 1980 British Director 2018-05-15 UNTIL 2021-12-14 RESIGNED
JAMES WILLIAM HENRY BURKS Aug 1946 British Director 2005-03-18 UNTIL 2014-03-12 RESIGNED
TONIE GIBSON Aug 1936 British Secretary 1994-05-22 UNTIL 2000-12-31 RESIGNED
MR ANDREW JOHN MERCER Jun 1961 Secretary 2001-01-01 UNTIL 2011-03-18 RESIGNED
MR DAVID RALLEY-DAVIES Secretary 2011-03-18 UNTIL 2016-04-29 RESIGNED
JAMES WILLIAM CLARKE Jan 1971 British Director 2021-12-14 UNTIL 2023-03-10 RESIGNED
STEPHEN ANTHONY STAGG Secretary RESIGNED
WALTER BEDFORD SNR Oct 1924 British Director RESIGNED
GEORGE HENRY EMMOTT Jun 1939 British Director 1996-03-15 UNTIL 2011-03-18 RESIGNED
MR ANTHONY HARWOOD BROWN Sep 1945 British Director 2018-05-15 UNTIL 2021-12-14 RESIGNED
MR PAUL LESLIE BOWER Feb 1960 British Director 2012-03-12 UNTIL 2015-05-12 RESIGNED
GRAHAM EDWARD BOURNES Jan 1934 British Director 1995-03-17 UNTIL 1998-03-13 RESIGNED
GRAHAM EDWARD BOURNES Jan 1934 British Director 1999-03-19 UNTIL 2008-03-14 RESIGNED
DENYS FINDLOW BENSON Aug 1913 British Director RESIGNED
MR NIGEL DAVID BATTS Jul 1942 British Director 2001-05-14 UNTIL 2004-05-11 RESIGNED
PAUL BEDFORD Jan 1954 British Director RESIGNED
THOMAS BROWNLOW Mar 1925 British Director RESIGNED
WILLIAM BEDFORD Jul 1955 British Director 1995-03-17 UNTIL 2021-12-14 RESIGNED
WALTER BEDFORD JNR Oct 1957 British Director RESIGNED
MR COLIN WILLIAM DAWSON Aug 1950 British Director 2017-05-09 UNTIL 2020-05-01 RESIGNED
MAJOR JOHN CAIRNS BARTHOLOMEW Apr 1920 British Director 1992-05-12 UNTIL 2016-02-07 RESIGNED
MR CHARLES JOHN ERIC BARTHOLOMEW Mar 1951 British Director 2008-03-14 UNTIL 2021-12-14 RESIGNED
MR STUART JOHN BARNES Jan 1946 British Director 2002-03-15 UNTIL 2014-10-01 RESIGNED
BRYAN DOYLE BANHAM Apr 1947 British Director 2001-05-14 UNTIL 2004-05-11 RESIGNED
MISS ELIZABETH KAY ARCHER Apr 1961 British Director 2010-03-19 UNTIL 2021-12-14 RESIGNED
MR ANTHONY BULL Jul 1944 British Director 2008-03-14 UNTIL 2011-03-18 RESIGNED
MR MATTHEW WILLIAM BEDFORD Jan 1987 British Director 2012-03-12 UNTIL 2021-12-14 RESIGNED
MISS CAROLINE ANNE EAGLE Oct 1973 British Director 2020-03-20 UNTIL 2021-12-14 RESIGNED
MR ROBERT EDDY Aug 1949 English Director 2011-03-18 UNTIL 2020-05-01 RESIGNED
GRAHAME THOMAS BROWNLOW May 1953 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James Hick 2023-05-24 11/1968 Great Missenden   Buckinghamshire Significant influence or control
Mr Simon Livesey 2023-05-24 12/1961 Ashley-De-La-Zouch   Leicestershire Significant influence or control
Mrs Helen Maureen Thomas 2023-05-24 4/1953 Rockingham   Market Harborough Significant influence or control
Mr Thomas James Yates 2023-05-24 1/1942 Duffield   Derbyshire Significant influence or control
Miss Victoria Clayton 2023-05-24 6/1984 Rockingham   Market Harborough Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WADWORTH AND COMPANY LIMITED DEVIZES ENGLAND Active FULL 11050 - Manufacture of beer
DORSET DOWN SHEEP BREEDERS' ASSOCIATION(THE) CORNWALL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CRAVEN CATTLE MARTS LIMITED SKIPTON Active SMALL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
WADWORTH & COMPANY(BURFORD)LIMITED WILTS Dissolved... DORMANT 99999 - Dormant Company
H.WESTON & SONS LIMITED LEDBURY Active FULL 01240 - Growing of pome fruits and stone fruits
BRITISH BEER & PUB ASSOCIATION LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) USK Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
DERBYSHIRE AGRICULTURAL AND HORTICULTURAL SOCIETY LIMITED DERBY ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE BIG NOISE DRINKS CO. LTD LEDBURY Active MICRO ENTITY 99999 - Dormant Company
THE MILL FARM LTD MILTON KEYNES ... TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
H. WESTON & SONS TRUSTEES LIMITED LEDBURY Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
THE GLOBAL WINERY LIMITED LEDBURY Active SMALL 11020 - Manufacture of wine from grape
WESTONS SCRUMPY HOUSE LTD LEDBURY Active MICRO ENTITY 99999 - Dormant Company
NACM CIDER MAKERS LIMITED CHELMSFORD Active UNAUDITED ABRIDGED 70210 - Public relations and communications activities
VISIT HEREFORDSHIRE LIMITED HEREFORD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 79909 - Other reservation service activities n.e.c.
BANHAM FARMS LIMITED NORWICH UNITED KINGDOM Active MICRO ENTITY 01420 - Raising of other cattle and buffaloes
THE BUCHANAN TRUSTEE COMPANY LIMITED LEDBURY ENGLAND Active DORMANT 99999 - Dormant Company
H WESTON & SONS FARM LAND LLP LEDBURY Active TOTAL EXEMPTION FULL None Supplied
H WESTON & SONS PROPERTIES LLP LEDBURY Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROCKINGHAM AGRICULTURE LIMITED MARKET HARBOROUGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate