ASSOCIATION OF SHOW AND AGRICULTURAL ORGANISATIONS - SHEPTON MALLET


Company Profile Company Filings

Overview

ASSOCIATION OF SHOW AND AGRICULTURAL ORGANISATIONS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SHEPTON MALLET and has the status: Active.
ASSOCIATION OF SHOW AND AGRICULTURAL ORGANISATIONS was incorporated 31 years ago on 26/10/1992 and has the registered number: 02758883. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ASSOCIATION OF SHOW AND AGRICULTURAL ORGANISATIONS - SHEPTON MALLET

This company is listed in the following categories:
82110 - Combined office administrative service activities
82301 - Activities of exhibition and fair organisers
82302 - Activities of conference organisers
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BURTON SWEET COOPER HOUSE
SHEPTON MALLET
SOMERSET
BA4 5QE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAUL JOHN HOOPER Mar 1960 Secretary 1996-01-01 CURRENT
MRS ALISON JAYNE BAYLIS Mar 1967 British Director 2019-03-02 CURRENT
MR DENIS JOHN DOOLEY Nov 1983 British Director 2017-02-25 CURRENT
MR RICHARD JOSEPH HEATH Nov 1991 British Director 2022-03-19 CURRENT
MRS CORRIE INCE Oct 1981 British Director 2021-03-25 CURRENT
MARED RAND JONES Oct 1980 British Director 2021-03-25 CURRENT
MRS CHRISTINE ANNE KNIPE Feb 1960 British Director 2020-02-29 CURRENT
SAMANTHA ELISE MACKENZIE-GREEN Jun 1977 British Director 2018-04-20 CURRENT
MRS SARAH-LOUISE MARY MORELAND May 1969 British Director 2023-02-25 CURRENT
MR CHRISTOPHER PAUL RIDDLE Sep 1963 British Director 2018-04-20 CURRENT
MR DAVID TENNANT Apr 1987 Scottish Director 2021-03-25 CURRENT
MR TIM LEDBURY May 1977 British Director 2019-03-02 UNTIL 2023-08-08 RESIGNED
MR RICHARD GEORGE RUTHERFORD Jun 1947 British Director 1993-10-26 UNTIL 1997-02-21 RESIGNED
CHRISTOPHER PAUL RIDDLE Sep 1963 British Director 1996-11-10 UNTIL 2017-02-25 RESIGNED
RODGER READ Oct 1948 English Director 2003-11-02 UNTIL 2005-03-01 RESIGNED
MR JOHN GORDON PURLING Jul 1947 British Director 2000-10-29 UNTIL 2010-11-07 RESIGNED
MRS RHONDA CAROLYN GEARY Sep 1970 Northern Irish Director 2013-11-08 UNTIL 2020-02-28 RESIGNED
MR ALAN LESLIE LYONS Nov 1960 British Director 2019-03-02 UNTIL 2022-03-19 RESIGNED
PETER DOUGAL GUTHRIE Mar 1946 British Director 2003-11-02 UNTIL 2006-03-31 RESIGNED
MARY FRANCES MERRYFIELD-DAY Aug 1943 British Director 1992-10-26 UNTIL 2003-06-22 RESIGNED
MR JOHN NEVILLE ARMITAGE Nov 1928 British Secretary 1992-10-26 UNTIL 1995-12-31 RESIGNED
MR STEPHEN CLIFFORD LANCE Jul 1940 British Director 1992-10-26 UNTIL 1998-11-01 RESIGNED
JOHN ARKWRIGHT HARGREAVES Oct 1932 British Director 1993-10-26 UNTIL 1994-06-30 RESIGNED
MIKE HARMAN Sep 1946 British Director 2006-11-12 UNTIL 2013-11-08 RESIGNED
MISS LUCY HELEN HEGARTY Jan 1981 British Director 2019-03-02 UNTIL 2021-03-25 RESIGNED
JAMES FRANK JOHNSON Oct 1942 Director 1996-11-10 UNTIL 1998-09-29 RESIGNED
BARRIE WYNN JONES May 1937 Welsh Director 2008-11-08 UNTIL 2013-05-13 RESIGNED
MR ROWLAND WILLIAM KERSHAW-DALBY Dec 1947 British Director 1993-11-01 UNTIL 1996-07-19 RESIGNED
MRS CHRISTINE ANNE KNIPE Feb 1960 British Director 2007-11-11 UNTIL 2019-03-02 RESIGNED
ROBERT IAN LAWRENSON Sep 1932 British Director 1993-10-26 UNTIL 1996-11-09 RESIGNED
CAROLYN MARY BRANTON Mar 1961 British Director 1998-11-01 UNTIL 2001-10-28 RESIGNED
CLARE FARRELL Oct 1976 British Director 2010-11-07 UNTIL 2017-12-31 RESIGNED
NIGEL EVANS Aug 1960 British Director 2007-11-11 UNTIL 2018-09-16 RESIGNED
COLONEL TIMOTHY JOHN SEYMOUR EASTWOOD Jan 1935 British Director 1993-11-01 UNTIL 1996-07-19 RESIGNED
DAVID BROWN DUNSMUIR Mar 1949 British Director 2001-10-28 UNTIL 2009-11-09 RESIGNED
MR LYN MINER DOWNES Jul 1938 British Director 1992-10-26 UNTIL 1996-12-14 RESIGNED
HYWEL WILLIAM DAVIES Jun 1945 British Director 1995-02-16 UNTIL 2000-08-31 RESIGNED
MR RICHARD JOHN TERRY CUZENS Sep 1958 British Director 1998-11-01 UNTIL 2011-02-09 RESIGNED
MISS MARGARET ANNIE CLARK Dec 1978 British Director 2018-04-20 UNTIL 2020-07-31 RESIGNED
MR CHRISTOPHER PAUL BUSHBY Feb 1962 British Director 1998-11-01 UNTIL 2007-11-11 RESIGNED
MRS KAREN SPENCER Jul 1944 British Director 1997-11-01 UNTIL 2008-11-08 RESIGNED
ELIZABETH MARY GALE Jul 1934 British Director 1993-11-01 UNTIL 1998-11-01 RESIGNED
SONIA ELIZABETH ASHWORTH Jul 1953 Director 2010-11-07 UNTIL 2013-11-08 RESIGNED
OLLIE ALLEN Jan 1954 British Director 2003-11-02 UNTIL 2018-04-20 RESIGNED
MR TIMOTHY JOHN GARDNER May 1946 British Director 1992-10-26 UNTIL 2009-11-09 RESIGNED
SUSAN ELIZABETH WALSH Mar 1959 Director 2001-10-28 UNTIL 2003-08-15 RESIGNED
DAVID RICHARD TITE Oct 1977 British Director 2009-11-08 UNTIL 2023-02-25 RESIGNED
MR MARK HAROLD BOYD STODDART Sep 1966 British Director 2013-11-08 UNTIL 2021-03-25 RESIGNED
MRS DOREEN SARAH SMILLIE-GRAY Jan 1955 British Director 2013-11-08 UNTIL 2018-10-01 RESIGNED
MRS KATHRYN LILLIAN ALLAN STEPHEN Nov 1952 British Director 2018-04-20 UNTIL 2018-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Timothy John Haddon Ledbury 2023-02-25 - 2023-08-08 5/1977 Shepton Mallet   Somerset Significant influence or control as trust
Mr Denis John Dooley 2021-03-25 11/1983 Shepton Mallet   Somerset Significant influence or control
Mr David Richard Tite 2019-03-02 - 2023-02-25 10/1977 Shepton Mallet   Somerset Significant influence or control
Mr Mark Harold Boyd Stoddart 2019-03-02 - 2021-03-25 9/1966 Wells   Somerset Significant influence or control
Mrs Christine Anne Knipe 2016-04-06 - 2019-03-02 2/1960 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Nigel Evans 2016-04-06 - 2018-09-16 8/1960 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Paul John Hooper 2016-04-06 3/1960 Shepton Mallet   Somerset Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH HORSE SOCIETY(THE) KENILWORTH Active GROUP 85510 - Sports and recreation education
G.D. GOLDING (TAILORS) LIMITED GREATER MANCHESTER ... TOTAL EXEMPTION FULL 14131 - Manufacture of other men's outerwear
THREE COUNTIES AGRICULTURAL SOCIETY WORCESTERSHIRE Active GROUP 93290 - Other amusement and recreation activities n.e.c.
T.C.A. TRADING LIMITED WORCESTERSHIRE Active SMALL 93290 - Other amusement and recreation activities n.e.c.
BREDY AGRICENTRE (DORSET) LIMITED BRISTOL Dissolved... MEDIUM 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
THE BRITISH HORSE SOCIETY (TRADING COMPANY) LIMITED KENILWORTH Active SMALL 47610 - Retail sale of books in specialised stores
THE NEW FOREST AGRICULTURAL SHOW SOCIETY BROCKENHURST Active GROUP 82301 - Activities of exhibition and fair organisers
ROYAL LANCASHIRE AGRICULTURAL SOCIETY RIBCHESTER ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
THE DORCHESTER AGRICULTURAL SOCIETY DORCHESTER Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHESHIRE COMMUNITY COUNCIL CHESTER ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
BRITISH RIDING CLUBS KENILWORTH Active DORMANT 85510 - Sports and recreation education
THE COLLEGE OF THE HORSE LIMITED KENILWORTH Active DORMANT 85590 - Other education n.e.c.
INSTITUTE OF THE HORSE KENILWORTH Active DORMANT 85510 - Sports and recreation education
NATIONAL HORSE MUSEUM LIMITED KENILWORTH Active DORMANT 85510 - Sports and recreation education
NEW PARK EVENTS LIMITED HAMPSHIRE Active SMALL 55300 - Recreational vehicle parks, trailer parks and camping grounds
THE ROYAL HIGHLAND EDUCATION TRUST EDINBURGH Active SMALL 99000 - Activities of extraterritorial organizations and bodies
SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED NEWBRIDGE Active SMALL 68209 - Other letting and operating of own or leased real estate
INGLISTON HOTELS LIMITED EDINBURGH SCOTLAND Active SMALL 55100 - Hotels and similar accommodation
HADYARD HILL COMMUNITY BENEFIT FUND LIMITED GIRVAN Dissolved... SMALL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADG COMMODITIES LTD SHEPTON MALLET Active DORMANT 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
ANDERSON GREEN PARTNERS LTD SHEPTON MALLET Active DORMANT 74901 - Environmental consulting activities
ADRIAN SNELL MUSIC LIMITED SHEPTON MALLET Active DORMANT 59200 - Sound recording and music publishing activities
BSR ENERGY HOLDINGS LIMITED SHEPTON MALLET ENGLAND Active SMALL 35140 - Trade of electricity
BSR INTERNATIONAL LIMITED SHEPTON MALLET ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
SUSTAINABLE POWER GENERATION LIMITED SHEPTON MALLET ENGLAND Active DORMANT 99999 - Dormant Company
SOLAR PARK HOLDINGS LIMITED SHEPTON MALLET ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
MAD ANIMATION LIMITED SHEPTON MALLET UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
RAMPISHAM WOODS SOLAR PARK LIMITED SHEPTON MALLET ENGLAND Active SMALL 35110 - Production of electricity
GEORGE SOLAR FARM LIMITED SHEPTON MALLET ENGLAND Active DORMANT 35110 - Production of electricity