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 - PLYMOUTH

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 30/09/2023 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH DEVON HERD BOOK SOCIETY(THE) EXETER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
E.F. HENDER & SON LIMITED IVYBRIDGE Active MICRO ENTITY 01500 - Mixed farming
W. DANIELS PLANT HIRE LIMITED CATTEDOWN PLYMOUTH Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
8 SEATON AVENUE MANAGEMENT COMPANY LIMITED PLYMOUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
YEALMPTON AGRICULTURAL ASSOCIATION PLYMOUTH Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
TORR FARM COTTAGES MANAGEMENT LIMITED PLYMOUTH Active MICRO ENTITY 98000 - Residents property management
DAME HANNAH ROGERS TRUST IVYBRIDGE Dissolved... MICRO ENTITY 74990 - Non-trading company
MODBURY HARRIERS LIMITED IVYBRIDGE Dissolved... MICRO ENTITY 01700 - Hunting, trapping and related service activities
KINGSBRIDGE AGRICULTURAL AND HORTICULTURAL SOCIETY LIMITED KINGSBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
ACCESS PLYMOUTH LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
FLETE PARK RACES COMPANY LIMITED BUCKFASTLEIGH UNITED KINGDOM Active MICRO ENTITY 93199 - Other sports activities

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE DEFENCE PICTURE LIBRARY LIMITED PLYMOUTH Active DORMANT 99999 - Dormant Company
TRUNDLEWOOD LIMITED PLYMOUTH ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
1 WILTON STREET RTM COMPANY LIMITED PLYMOUTH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ACRE (SW) LTD PLYMOUTH Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ALTO KITCHENS LIMITED PLYMOUTH Active DORMANT 99999 - Dormant Company
ALTO INTERIORS LIMITED PLYMOUTH Active MICRO ENTITY 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
AND PLUMBING LTD PLYMOUTH Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
RGB SALES SUPPORT LTD PLYMOUTH ENGLAND Active MICRO ENTITY 73200 - Market research and public opinion polling
R SHRESTHA (SW) LTD PLYMOUTH ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities