YEALMPTON AGRICULTURAL ASSOCIATION - PLYMOUTH


Company Profile Company Filings

Overview

YEALMPTON AGRICULTURAL ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PLYMOUTH and has the status: Active.
YEALMPTON AGRICULTURAL ASSOCIATION was incorporated 27 years ago on 24/12/1996 and has the registered number: 03296410. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.

YEALMPTON AGRICULTURAL ASSOCIATION - 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
MISS LYNSEY ROSS Jan 1965 British Director 2023-01-31 CURRENT
MR PAUL CHRISTOPHER DAVIS Secretary 2011-10-12 CURRENT
MISS LAUREN CAROL PRENTICE Sep 1987 British Director 2020-01-28 CURRENT
GORDON BROMFIELD Jan 1949 British Director 2006-01-26 CURRENT
MR JOHN RICHARD BROOKS Feb 1951 British Director 2014-01-28 CURRENT
MRS SHEILA ANN BROOKS May 1955 British Director 2022-01-25 CURRENT
MR WILLIAM MATTHEW DANIELS Feb 1981 British Director 2014-01-28 CURRENT
MRS KAREN ANN FITZGERALD Apr 1964 British Director 2022-01-25 CURRENT
MRS DIANA CHRISTINE FLOWER May 1943 British Director 2013-01-29 CURRENT
MR CHRISTOPHER JOHN SAVERY Oct 1968 British Director 2017-01-31 CURRENT
MR MICHAEL RICHARD UGLOW Jun 1946 British Director 2022-01-25 CURRENT
RAYMOND JOHN VINCENT Mar 1938 British Director 1998-01-19 CURRENT
MRS KATHARINE DENISE BAWDEN Feb 1961 British Director 2022-01-25 CURRENT
PAUL JOHN LOWDEN Aug 1944 British Director 2006-01-26 UNTIL 2009-11-15 RESIGNED
MR ERNEST COLIN HENDER Nov 1936 British Director 1996-12-24 UNTIL 2018-11-12 RESIGNED
DAVID REGINALD MCBEAN Jul 1941 British Director 1996-12-24 UNTIL 2003-10-22 RESIGNED
MR ROBERT FRANCIS MOORE Feb 1937 British Director 2009-01-27 UNTIL 2013-08-28 RESIGNED
MR CLIFFORD ALBERT FREDERICK ROGERS Jan 1950 British Director 2017-01-31 UNTIL 2023-01-31 RESIGNED
ANDREA LYNNE LARMOUR Sep 1948 British Director 2003-01-21 UNTIL 2009-01-27 RESIGNED
PETER JOHN HENDY Nov 1961 British Director 2008-01-22 UNTIL 2014-01-28 RESIGNED
CHRISTOPHER MARTLEY BURTT Secretary 1996-12-24 UNTIL 2003-03-31 RESIGNED
JOHN CHARLES IRISH Nov 1942 British Director 2002-01-15 UNTIL 2017-01-31 RESIGNED
3. GEORGE LUCKRAFT Aug 1924 British Director 1996-12-24 UNTIL 2000-01-18 RESIGNED
MOLLY MITCHELL Jan 1949 Secretary 2004-01-27 UNTIL 2004-02-23 RESIGNED
MR STEPHEN KENNETH HANNEY Secretary 2011-03-29 UNTIL 2011-10-11 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
GEORGE HENRY PERRY May 1909 British Director 1996-12-24 UNTIL 2003-01-21 RESIGNED
MRS JACKIE ANN ROGERS Feb 1966 British Director 2015-02-24 UNTIL 2021-09-07 RESIGNED
MR RICHARD ROSSITER Sep 1969 British Director 2005-01-25 UNTIL 2012-05-11 RESIGNED
MR LOUIS VERNON STADDON Dec 1947 British Director 1996-12-24 UNTIL 1998-01-19 RESIGNED
NORMAN THOMAS JOHN SPRY Jul 1936 British Director 1996-12-24 UNTIL 2002-01-15 RESIGNED
MR CLIFFORD TUCKER Nov 1946 British Director 2012-01-31 UNTIL 2022-01-25 RESIGNED
GERALD ALFRED VERNUM WILLIS Apr 1935 British Director 2000-01-18 UNTIL 2006-01-24 RESIGNED
MRS FRANCES BROMFIELD Oct 1955 British Director 2011-01-25 UNTIL 2017-01-31 RESIGNED
WILLIAM ROGER GERMAN Jan 1932 British Director 1996-12-24 UNTIL 2008-01-22 RESIGNED
SHEILA ANN DANIELS May 1955 British Director 1998-01-19 UNTIL 2012-01-31 RESIGNED
JENNIFER ANNE HANNEY Mar 1953 Secretary 2004-03-30 UNTIL 2011-03-29 RESIGNED
STANLEY ASHCROFT May 1928 British Director 1996-12-24 UNTIL 1998-01-19 RESIGNED
MR BASIL CANE Nov 1950 British Director 1996-12-24 UNTIL 2022-01-25 RESIGNED
HELEN ELIZABETH WILLIS Jan 1937 British Director 1996-12-24 UNTIL 2006-01-24 RESIGNED

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
THE YEALMPTON SHOW LIMITED PLYMOUTH Active MICRO ENTITY 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
Yealmpton Agricultural Association - Filleted accounts 2024-02-08 30-09-2023 £164,160 Cash £159,529 equity
Yealmpton Agricultural Association - Filleted accounts 2023-02-11 30-09-2022 £135,942 Cash £166,852 equity
Yealmpton Agricultural Association - Filleted accounts 2022-02-11 30-09-2021 £124,816 Cash £140,786 equity
Yealmpton Agricultural Association - Filleted accounts 2021-06-26 30-09-2020 £124,249 Cash £140,858 equity
Yealmpton Agricultural Association - Filleted accounts 2020-02-19 30-09-2019 £112,509 Cash £146,648 equity
Yealmpton Agricultural Association - Filleted accounts 2019-02-20 30-09-2018 £101,960 Cash £121,397 equity
Yealmpton Agricultural Association - Filleted accounts 2018-02-03 30-09-2017 £109,802 Cash £111,559 equity
Yealmpton Agricultural Association - Abbreviated accounts 2017-02-14 30-09-2016 £101,423 Cash
Yealmpton Agricultural Association - Abbreviated accounts 2016-01-30 30-09-2015 £80,025 Cash
Yealmpton Agricultural Association - Abbreviated accounts 2015-02-06 30-09-2014 £82,030 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE YEALMPTON SHOW LIMITED PLYMOUTH Active MICRO ENTITY 96090 - Other service activities n.e.c.
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