THE YEALMPTON SHOW LIMITED - PLYMOUTH
Company Profile | Company Filings |
Overview
THE YEALMPTON SHOW LIMITED is a Private Limited Company from PLYMOUTH and has the status: Active.
THE YEALMPTON SHOW LIMITED was incorporated 27 years ago on 19/11/1996 and has the registered number: 03280702. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
THE YEALMPTON SHOW LIMITED was incorporated 27 years ago on 19/11/1996 and has the registered number: 03280702. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
THE YEALMPTON SHOW LIMITED - PLYMOUTH
This company is listed in the following categories:
96090 - Other service activities n.e.c.
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 | 30/09/2023 | 30/06/2025 |
Registered Office
75 MUTLEY PLAIN
PLYMOUTH
DEVON
PL4 6JJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/11/2023 | 03/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL CHRISTOPHER DAVIS | Secretary | 2011-10-12 | CURRENT | ||
GORDON BROMFIELD | Jan 1949 | British | Director | 2006-01-26 | CURRENT |
MISS LAUREN CAROL PRENTICE | Sep 1987 | British | Director | 2020-01-28 | CURRENT |
MR JOHN RICHARD BROOKS | Feb 1951 | British | Director | 2014-01-28 | CURRENT |
MR WILLIAM MATTHEW DANIELS | Feb 1981 | British | Director | 2014-01-28 | CURRENT |
MRS SHEILA ANN BROOKS | May 1955 | British | Director | 2022-01-31 | CURRENT |
MRS DIANA CHRISTINE FLOWER | May 1943 | British | Director | 2013-01-29 | CURRENT |
MRS KAREN ANN FITZGERALD | Apr 1964 | British | Director | 2022-01-31 | CURRENT |
MISS LYNSEY ROSS | Jan 1965 | British | Director | 2023-01-31 | CURRENT |
MR MICHAEL RICHARD UGLOW | Jun 1946 | British | Director | 2022-01-31 | CURRENT |
RAYMOND JOHN VINCENT | Mar 1938 | British | Director | 1998-01-19 | CURRENT |
MRS KATHARINE DENISE BAWDEN | Feb 1961 | British | Director | 2022-01-31 | CURRENT |
MR CHRISTOPHER JOHN SAVERY | Oct 1968 | British | Director | 2017-01-31 | CURRENT |
PETER JOHN HENDY | Nov 1961 | British | Director | 2008-01-22 UNTIL 2014-01-28 | RESIGNED |
MRS JACKIE ANN ROGERS | Feb 1966 | British | Director | 2015-01-27 UNTIL 2021-09-07 | RESIGNED |
MR CLIFFORD ALBERT FREDERICK ROGERS | Jan 1950 | British | Director | 2017-01-31 UNTIL 2023-01-31 | RESIGNED |
MR ROBERT FRANCIS MOORE | Feb 1937 | British | Director | 2009-01-27 UNTIL 2013-08-28 | RESIGNED |
DAVID REGINALD MCBEAN | Jul 1941 | British | Director | 1996-11-19 UNTIL 2003-10-22 | RESIGNED |
MR ERNEST COLIN HENDER | Nov 1936 | British | Director | 1996-11-19 UNTIL 2018-11-12 | RESIGNED |
GEORGE HENRY PERRY | May 1909 | British | Director | 1996-11-19 UNTIL 2003-01-21 | RESIGNED |
ANDREA LYNNE LARMOUR | Sep 1948 | British | Director | 2003-01-21 UNTIL 2009-01-27 | RESIGNED |
PAUL JOHN LOWDEN | Aug 1944 | British | Director | 2006-01-26 UNTIL 2009-11-15 | RESIGNED |
3. GEORGE LUCKRAFT | Aug 1924 | British | Director | 1996-11-19 UNTIL 2000-01-18 | RESIGNED |
CHRISTOPHER MARTLEY BURTT | Secretary | 1996-11-19 UNTIL 2003-03-31 | RESIGNED | ||
MOLLY MITCHELL | Jan 1949 | Secretary | 2004-01-27 UNTIL 2004-02-23 | RESIGNED | |
MR ROBERT FRANCIS MOORE | Feb 1937 | British | Secretary | 2009-01-27 UNTIL 2009-01-27 | RESIGNED |
LISA CLARE SETTER | Secretary | 2003-04-01 UNTIL 2003-12-10 | RESIGNED | ||
JOHN CHARLES IRISH | Nov 1942 | British | Director | 2002-01-15 UNTIL 2017-01-31 | RESIGNED |
MR RICHARD ROSSITER | Sep 1969 | British | Director | 2005-01-25 UNTIL 2012-05-11 | RESIGNED |
NORMAN THOMAS JOHN SPRY | Jul 1936 | British | Director | 1996-11-19 UNTIL 2002-01-15 | RESIGNED |
MR LOUIS VERNON STADDON | Dec 1947 | British | Director | 1996-11-19 UNTIL 1998-01-19 | RESIGNED |
MR CLIFFORD TUCKER | Nov 1946 | British | Director | 2012-01-31 UNTIL 2022-01-31 | RESIGNED |
GERALD ALFRED VERNUM WILLIS | Apr 1935 | British | Director | 2000-01-18 UNTIL 2006-01-24 | RESIGNED |
HELEN ELIZABETH WILLIS | Jan 1937 | British | Director | 1996-11-19 UNTIL 2006-01-24 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-11-19 UNTIL 1996-11-19 | RESIGNED | ||
MRS FRANCES BROMFIELD | Oct 1955 | British | Director | 2011-01-25 UNTIL 2017-01-31 | RESIGNED |
WILLIAM ROGER GERMAN | Jan 1932 | British | Director | 1996-11-19 UNTIL 2008-01-22 | RESIGNED |
SHEILA ANN DANIELS | May 1955 | British | Director | 1998-01-19 UNTIL 2012-01-31 | RESIGNED |
STANLEY ASHCROFT | May 1928 | British | Director | 1996-11-19 UNTIL 1998-01-19 | RESIGNED |
MR BASIL CANE | Nov 1950 | British | Director | 1996-11-19 UNTIL 2022-01-31 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-11-19 UNTIL 1996-11-19 | RESIGNED | ||
JENNIFER ANNE HANNEY | Mar 1953 | Secretary | 2004-03-30 UNTIL 2011-03-29 | RESIGNED | |
MR STEPHEN KENNETH HANNEY | Secretary | 2011-03-29 UNTIL 2011-10-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Yealmpton Agricultural Assocation | 2016-04-06 | Plymouth Devon | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Yealmpton Show Limited - Filleted accounts | 2024-02-08 | 30-09-2023 | £-2,371 equity |
The Yealmpton Show Limited - Filleted accounts | 2023-02-11 | 30-09-2022 | £3,220 equity |
The Yealmpton Show Limited - Filleted accounts | 2022-02-11 | 30-09-2021 | £-10,369 equity |
The Yealmpton Show Limited - Filleted accounts | 2021-06-26 | 30-09-2020 | £-8,107 equity |
The Yealmpton Show Limited - Filleted accounts | 2020-02-19 | 30-09-2019 | £3,220 equity |
The Yealmpton Show Limited - Filleted accounts | 2019-02-20 | 30-09-2018 | £3,220 equity |
The Yealmpton Show Limited - Filleted accounts | 2018-02-03 | 30-09-2017 | £3,220 equity |
The Yealmpton Show Ltd - Abbreviated accounts | 2017-02-14 | 30-09-2016 | £21,746 Cash |
The Yealmpton Show Ltd - Abbreviated accounts | 2016-01-30 | 30-09-2015 | £33,650 Cash |
The Yealmpton Show Ltd - Abbreviated accounts | 2015-02-06 | 30-09-2014 | £14,987 Cash |