THREE COUNTIES AGRICULTURAL SOCIETY - WORCESTERSHIRE


Company Profile Company Filings

Overview

THREE COUNTIES AGRICULTURAL SOCIETY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WORCESTERSHIRE and has the status: Active.
THREE COUNTIES AGRICULTURAL SOCIETY was incorporated 42 years ago on 16/06/1981 and has the registered number: 01568571. The accounts status is GROUP and accounts are next due on 31/08/2024.

THREE COUNTIES AGRICULTURAL SOCIETY - WORCESTERSHIRE

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

THE SHOWGROUND
WORCESTERSHIRE
WR13 6NW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. JONATHAN CHARLES CHENEVIX-TRENCH Mar 1961 British Director 2024-03-06 CURRENT
MR DAVID JULIAN BRIAN PRESCOTT Secretary 2023-03-02 CURRENT
PROFESSOR TAMAR JUDITH THOMPSON OBE Feb 1953 British Director 2022-12-08 CURRENT
MRS LINDSEY VICTORIA CRADDOCK Jan 1975 British Director 2010-12-09 CURRENT
MR NICHOLAS DEE Mar 1962 British Director 2021-12-01 CURRENT
MRS LAURA BARBARA HAMILTON May 1957 British Director 2022-12-08 CURRENT
MR JAMES HAWKINS Mar 1971 British Director 2019-12-05 CURRENT
MR ADRIAN MARC HOPE May 1960 British Director 2014-12-04 CURRENT
MR GLYN JAMES MORGAN MBE Dec 1964 British Director 2023-01-10 CURRENT
CLLR ROGER JAMES PHILLIPS Apr 1959 British Director 2023-12-07 CURRENT
MR DAVID SMART Nov 1963 British Director 2016-12-01 CURRENT
MR MICHAEL WEAVER Dec 1960 British Director 2022-06-09 CURRENT
MR PETER JOHN DOWLE Nov 1963 British Director 2018-12-06 UNTIL 2023-11-12 RESIGNED
ERIC GEORGE FREEMAN Sep 1932 British Director 1994-10-01 UNTIL 2005-11-24 RESIGNED
DAVID RUSSELL HALLIWELL Apr 1940 British Director 2001-09-06 UNTIL 2011-11-30 RESIGNED
JOHN WILLIAM MILLAR DENT Jun 1934 British Director RESIGNED
RODERICK OWEN DAVIES Aug 1960 British Director 2002-09-05 UNTIL 2008-10-30 RESIGNED
MR RONALD DAVIES Apr 1917 British Director RESIGNED
SERENA LAURA ROSANNA CRUMP Nov 1965 British Director 1997-10-01 UNTIL 2004-12-16 RESIGNED
LADY MARIA COVENTRY Oct 1931 British Director 1992-10-01 UNTIL 2004-12-16 RESIGNED
RUTH MARY GOODMAN Oct 1964 British Director 1999-12-09 UNTIL 2005-11-24 RESIGNED
LINDSEY VICTORIA HALFORD Jan 1975 British Director 2002-12-05 UNTIL 2005-11-24 RESIGNED
DAVID BURLINGHAM Jan 1930 British Director RESIGNED
BRIAN FRANCIS BEBBINGTON COUPE Mar 1945 British Director RESIGNED
MR CHRISTOPHER BASIL COMPTON Dec 1943 British Director RESIGNED
CHRISTOPHER NIGEL MILNE British Secretary 1997-09-18 UNTIL 2002-01-11 RESIGNED
MR KENNETH BERNARD NOTTAGE Secretary 2012-12-06 UNTIL 2023-03-02 RESIGNED
GARETH CHARLES SMITH Feb 1957 Secretary 2002-02-14 UNTIL 2004-12-31 RESIGNED
MR NICHOLAS JOHN VINCENT Mar 1949 British Secretary 2005-01-01 UNTIL 2012-11-30 RESIGNED
MR LYN MINER DOWNES Jul 1938 British Secretary RESIGNED
ANTHONY WILLIAM GODWIN HAMPSON Jul 1952 British Director 1998-10-22 UNTIL 2001-03-01 RESIGNED
MR RICHARD ALAN BRADSTOCK Apr 1946 British Director RESIGNED
MR RICHARD ALAN BRADSTOCK Apr 1946 British Director 2008-12-05 UNTIL 2018-11-30 RESIGNED
CHRISTOPHER STUART BAILEY Mar 1946 British Director 2008-11-06 UNTIL 2020-08-20 RESIGNED
ANNE BALLARD May 1935 British Director 1997-10-01 UNTIL 2003-12-01 RESIGNED
MR JOSEPH CLIFFORD BECKETT Apr 1904 British Director RESIGNED
MALCOLM STUART HANNAFORD BELL Apr 1944 British Director 2002-09-05 UNTIL 2005-11-24 RESIGNED
FRANCIS DAVID JOHN BENNETT Oct 1919 British Director RESIGNED
JOHN STANLEY BOURLET BENNETT Aug 1931 British Director RESIGNED
MAJOR ROBERT JOHN BENTLEY May 1917 British Director RESIGNED
MICHAEL BLANDFORD Apr 1945 British Director RESIGNED
DAVID ALLAN HALL Nov 1944 British Director 2002-09-05 UNTIL 2005-11-24 RESIGNED
MR MICHAEL BLANFORD Apr 1945 British Director 2011-11-10 UNTIL 2017-12-01 RESIGNED
MR CECIL TEW BRUTON Apr 1912 British Director RESIGNED
MR ALBERT DAVID EVANS Aug 1911 British Director RESIGNED
SIR HENRY WILLIAM GEORGE ELWES Oct 1935 British Director 1996-01-01 UNTIL 1996-12-31 RESIGNED
MR TOM FOSTER BRADSTOCK Apr 1916 British Director RESIGNED
MR JOHN DAVID GRIFFITHS Jun 1911 British Director RESIGNED
MR PATRICK STEPHEN DOWNES Jul 1964 British Director 1997-10-01 UNTIL 2021-10-19 RESIGNED
MRS CAROLYN DAWN ELWES Sep 1940 British Director 1999-12-09 UNTIL 2005-11-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Stuart Bailey 2016-11-30 - 2016-12-01 3/1946 Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Michael Blanford 2016-11-30 - 2016-12-01 4/1945 Right to appoint and remove directors as trust
Significant influence or control as trust
Mrs Lindsey Victoria Craddock 2016-11-30 - 2016-12-01 1/1975 Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Patrick Stephen Downes 2016-11-30 - 2016-12-01 7/1964 Right to appoint and remove directors as trust
Significant influence or control as trust
Mr David Thomas Owens 2016-11-30 - 2016-12-01 10/1953 Right to appoint and remove directors as trust
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LCH LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ROYAL BALLET SCHOOL LONDON ENGLAND Active FULL 85310 - General secondary education
BURGHLEY HOUSE PRESERVATION TRUST LIMITED STAMFORD Active GROUP 68209 - Other letting and operating of own or leased real estate
CHELSEA PHYSIC GARDEN COMPANY(THE) LONDON Active GROUP 82990 - Other business support service activities n.e.c.
MORGAN STANLEY & CO. INTERNATIONAL PLC CANARY WHARF Active GROUP 66120 - Security and commodity contracts dealing activities
ERATECH ENVIRONMENTAL LIMITED NORFOLK Dissolved... TOTAL EXEMPTION SMALL 71121 - Engineering design activities for industrial process and production
NAVRON INVESTMENTS LIMITED CRAWLEY Dissolved... DORMANT 41100 - Development of building projects
ASHDOWN FUNDING LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ERATECH LIMITED NORFOLK Dissolved... DORMANT 70100 - Activities of head offices
MORGAN STANLEY INTERNATIONAL LIMITED Active FULL 70100 - Activities of head offices
MORGAN STANLEY BANK INTERNATIONAL LIMITED Active FULL 64191 - Banks
TROY ASSET MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
LCH GROUP HOLDINGS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
AEE RENEWABLES UK 3 LIMITED LONDON ENGLAND Active SMALL 35110 - Production of electricity
ASHDOWN LAND LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
STANSOL LIMITED WADEBRIDGE ENGLAND Active UNAUDITED ABRIDGED 35110 - Production of electricity
KNOX CAPITAL COMPANY LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
KNOX CAPITAL MANAGEMENT LLP LONDON Dissolved... DORMANT None Supplied
LOCHEND WIND ENERGY LIMITED HAMILTON SCOTLAND Active FULL 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
T.C.A. TRADING LIMITED WORCESTERSHIRE Active SMALL 93290 - Other amusement and recreation activities n.e.c.