NORTH SOMERSET AGRICULTURAL SOCIETY - BRISTOL


Company Profile Company Filings

Overview

NORTH SOMERSET AGRICULTURAL SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL ENGLAND and has the status: Active.
NORTH SOMERSET AGRICULTURAL SOCIETY was incorporated 33 years ago on 16/10/1990 and has the registered number: 02548884. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.

NORTH SOMERSET AGRICULTURAL SOCIETY - BRISTOL

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

OUR OFFICES 4 YEOWOOD FARM, IWOOD LANE
BRISTOL
BS40 5NU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/12/2023 17/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TIMOTHY JOHN HADDON LEDBURY May 1977 Secretary 2008-06-01 CURRENT
JOHN ALVIS JNR Mar 1969 British Director 2017-11-20 CURRENT
MR THOMAS WILLIAM PRESTT BARDWELL Feb 1985 British Director 2021-02-21 CURRENT
MR ANDREW CLEMENTS Mar 1989 British Director 2021-02-21 CURRENT
MS SARA COOKSLEY Sep 1973 British Director 2022-02-24 CURRENT
MR MARK WILLIAM EDWARDS Oct 1964 British Director 2014-11-24 CURRENT
MR SIMON KENNETH HUTCHING Feb 1973 British Director 2015-11-23 CURRENT
MR LUKE MICHAEL JOYNER Sep 1972 British Director 2022-02-24 CURRENT
BILLY FRANCIS SMITH Feb 1961 British Director 2019-11-26 CURRENT
EDWARD JOHN SIMMONS Jun 1978 British Director 2008-11-24 UNTIL 2021-02-21 RESIGNED
KEITH ANTHONY PULMAN May 1933 Secretary 2003-06-01 UNTIL 2003-07-31 RESIGNED
BRIAN WATSON Mar 1937 British Director 1996-11-25 UNTIL 2003-02-17 RESIGNED
KEITH ANTHONY PULMAN May 1933 Secretary RESIGNED
MR RICHARD DAVID COOKSLEY Oct 1946 British Secretary 2000-11-20 UNTIL 2003-05-31 RESIGNED
MISS VICTORIA KATHLEEN BRITTEN Nov 1955 British Director 2003-11-24 UNTIL 2011-11-28 RESIGNED
KATIE ANN BRADLEY-HUDSON Aug 1971 Secretary 2003-08-01 UNTIL 2008-05-31 RESIGNED
MRS FELICITY ANNE JAMES May 1954 British Director 2014-11-24 UNTIL 2017-11-27 RESIGNED
GORDON PHILIP JONES Oct 1925 British Director RESIGNED
MR LUKE MICHAEL JOYNER Sep 1972 British Director 2014-11-24 UNTIL 2021-02-21 RESIGNED
NANETTE KIRSEN Aug 1944 British Director 2005-11-28 UNTIL 2008-11-24 RESIGNED
MR PATRICK HASTINGS LUCAS Mar 1938 British Director 1991-11-14 UNTIL 1996-11-25 RESIGNED
BILLY FRANCIS SMITH Feb 1961 British Director 2000-11-20 UNTIL 2003-02-17 RESIGNED
MR ROBERT ALAN QUANTRILL Jan 1941 British Director RESIGNED
MR RICHARD JOHN SIMMONS Oct 1951 British Director RESIGNED
BRIAN WATSON Mar 1937 British Director 2004-11-22 UNTIL 2011-11-28 RESIGNED
JOHN ALVIS JNR Mar 1969 British Director 2004-11-22 UNTIL 2016-11-21 RESIGNED
SHEILA DENISE DIXON Jul 1951 British Director 2011-11-28 UNTIL 2015-11-23 RESIGNED
ROBERT COOK Jan 1942 British Director 2003-02-17 UNTIL 2004-11-22 RESIGNED
MR PAUL GRAHAM COOK Nov 1953 British Director 2004-11-22 UNTIL 2013-11-25 RESIGNED
PHILIP CARNELL Sep 1964 British Director 2003-02-17 UNTIL 2014-11-24 RESIGNED
MR THOMAS WILLIAM PRESTT BARDWELL Feb 1985 British Director 2013-11-25 UNTIL 2019-11-26 RESIGNED
MR JAMES WILLIAM BARDWELL British Director RESIGNED
MICHAEL WILLIAM FORBES May 1948 British Director 2003-02-17 UNTIL 2004-11-22 RESIGNED
MR GEORGE SYDNEY ATWELL Sep 1975 British Director 2012-11-26 UNTIL 2022-02-24 RESIGNED
RICHARD THOMAS WITHERS Jun 1953 British Director 2000-11-20 UNTIL 2013-11-25 RESIGNED
MARTIN EDWARD FORD Jul 1961 British Director 2001-11-19 UNTIL 2014-11-24 RESIGNED
MR MARK WILLIAM EDWARDS Oct 1964 British Director 2013-11-25 UNTIL 2013-12-04 RESIGNED
TERRI ELIZABETH HILL Aug 1974 British Director 2003-11-24 UNTIL 2005-11-28 RESIGNED
MERVYN JOHN VOWLES Nov 1930 British Director 1993-03-15 UNTIL 2001-11-19 RESIGNED
MR CHRISTOPHER DENNIS WATTS Dec 1965 British Director 1991-11-14 UNTIL 1997-11-24 RESIGNED
RICHARD THOMAS WITHERS Jun 1953 British Director 2016-11-21 UNTIL 2022-02-24 RESIGNED
MR ROY EDWIN HILL Aug 1942 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark William Edwards 2018-11-26 - 2023-12-02 10/1964 Bristol   Significant influence or control as trust
Mr George Sydney Atwell 2016-04-06 - 2018-11-27 9/1975 Bristol   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALVIS BROTHERS LIMITED BRISTOL Active FULL 01410 - Raising of dairy cattle
ALBERT E.JAMES & SON LIMITED BRISTOL Active TOTAL EXEMPTION FULL 10910 - Manufacture of prepared feeds for farm animals
ALVIS BROTHERS (LYE CROSS) LIMITED WRINGTON Active FULL 68209 - Other letting and operating of own or leased real estate
JOYNER P. A. LIMITED PONTYMISTER Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
BRISTOL CORN AND FEED TRADE ASSOCIATION LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
JOYNER P. A. (CYMRU) LIMITED NEWPORT Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
MCT TRADING LIMITED NEAR SHEPTON MALLET Active TOTAL EXEMPTION FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
EUROKAROO LIMITED WORTHING ENGLAND Active TOTAL EXEMPTION FULL 10130 - Production of meat and poultry meat products
ZULU RESTAURANTS LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
OSGROW(UK) LTD WINFORD Dissolved... TOTAL EXEMPTION SMALL 46320 - Wholesale of meat and meat products
PAUL COOK DISTRIBUTION LTD BRISTOL Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
OSGROW EXOTIC MEATS LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 10110 - Processing and preserving of meat
BAMBOO GARDEN(WINFORD) LIMITED BIRMINGHAM ENGLAND Active -... TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
OUR POOL LIMITED WESTON-SUPER-MARE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PGC RENTAL LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE GREEDY GOOSE BRISTOL LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
THE PIZZA AND BURGER PLACE LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
BAMBOO GARDEN BRISTOL LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
GOOSE ART CENTRE LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 90040 - Operation of arts facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FARMLINK EDUCATION LIMITED WRINGTON Active TOTAL EXEMPTION FULL 85200 - Primary education
SILVER ST. LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TWISTED OAK BREWERY LTD WRINGTON ENGLAND Active TOTAL EXEMPTION FULL 11050 - Manufacture of beer
LUCKY LN. LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WILD RD. LIMITED BRISTOL ENGLAND Active MICRO ENTITY 58110 - Book publishing
INVENTI SYSTEMS LTD. BRISTOL ENGLAND Active DORMANT 62020 - Information technology consultancy activities