Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL SMITHFIELD CLUB(THE)
Company Information for

ROYAL SMITHFIELD CLUB(THE)

ROSEBUD HOUSE BACK LANE, CLAYBROOKE MAGNA, LUTTERWORTH, LE17 5AW,
Company Registration Number
00065252
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Royal Smithfield Club(the)
ROYAL SMITHFIELD CLUB(THE) was founded on 1900-03-05 and has its registered office in Lutterworth. The organisation's status is listed as "Active". Royal Smithfield Club(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROYAL SMITHFIELD CLUB(THE)
 
Legal Registered Office
ROSEBUD HOUSE BACK LANE
CLAYBROOKE MAGNA
LUTTERWORTH
LE17 5AW
Other companies in BA2
 
Filing Information
Company Number 00065252
Company ID Number 00065252
Date formed 1900-03-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 07:45:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROYAL SMITHFIELD CLUB(THE)

Current Directors
Officer Role Date Appointed
GEOFFREY WILLIAM BURGESS
Company Secretary 1999-04-01
FRANCIS WILLIAM STAVELEY BEDELL
Director 2014-01-01
DONALD JAMES BIGGAR
Director 2017-01-01
JULIAN CHRISTOPHER HOPWOOD
Director 2010-01-01
HERBERT SIMON ORPWOOD
Director 2018-06-08
CHRISTOPHER PAUL RIDDLE
Director 2017-01-01
ROBERT ANGUS JACK STOUOLD
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CAMPBELL
Director 2007-01-01 2018-06-08
THOMAS JOHN COULTRIP
Director 2004-01-01 2016-12-31
WILLIAM CUMBER
Director 2012-10-01 2016-10-28
DONALD JAMES BIGGAR
Director 2011-01-01 2012-12-31
FRANCIS WILLIAM STAVELEY BEDELL
Director 2006-01-01 2011-12-31
HAZEL BYFORD
Director 2010-01-01 2010-12-31
WILLIAM CUMBER
Director 2005-01-01 2007-12-31
DONALD JAMES BIGGAR
Director 2003-01-01 2006-12-31
RICHARD COOPER
Director 1996-10-01 2005-12-31
PETER RODERICK DUFF
Director 2005-01-01 2005-12-31
PHILIP METCALF BOLAM
Director 2003-01-01 2004-12-31
JOHN CAMPBELL
Director 2003-01-01 2004-12-31
WILLIAM CUMBER
Director 1990-01-01 2003-12-31
MAURICE CHARLES BRISTOW
Director 1999-01-01 2002-12-31
DONALD JAMES BIGGAR
Director 1996-10-01 2000-12-31
DAVID VERNHAM CHILD
Company Secretary 1984-01-01 1999-03-31
THOMAS JOHN COULTRIP
Director 1996-10-01 1998-12-31
JOHN MICHAEL AKERS
Director 1996-10-01 1998-04-29
RICHARD SYMOND GYLES BARNWELL
Director 1996-10-01 1998-04-29
FRANCIS JOHN BEDELL
Director 1997-01-01 1998-04-29
ALEC RICHARD BULMER
Director 1998-01-01 1998-04-29
MICHAEL PATRICK CAHILL
Director 1998-01-01 1998-04-29
PETER CALEY
Director 1998-01-01 1998-04-29
NEIL ARTHUR CURTIS
Director 1997-01-01 1998-04-29
HENRY GEORGE DART
Director 1996-10-01 1998-04-29
MAURICE CHARLES BRISTOW
Director 1996-10-01 1997-12-31
JOHN CAMPBELL
Director 1996-10-01 1997-12-31
DAVID DARKE
Director 1996-10-01 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY WILLIAM BURGESS PROSEED EQUIPMENT LIMITED Company Secretary 2000-09-04 CURRENT 1993-03-22 Dissolved 2016-11-15
DONALD JAMES BIGGAR WCF LTD. Director 1991-10-22 CURRENT 1988-05-31 Active
DONALD JAMES BIGGAR BEEF SHORTHORN CATTLE SOCIETY (THE) Director 1989-02-15 CURRENT 1936-11-14 Active
JULIAN CHRISTOPHER HOPWOOD HOPWOOD FARMING Director 2011-01-13 CURRENT 2011-01-13 Active
JULIAN CHRISTOPHER HOPWOOD YMF SERVICES LIMITED Director 2004-06-01 CURRENT 1992-11-03 Active
JULIAN CHRISTOPHER HOPWOOD YORKSHIRE MUSEUM OF FARMING LIMITED Director 2004-06-01 CURRENT 1980-10-16 Active
HERBERT SIMON ORPWOOD THE GODMAN CHARITABLE COMPANY LIMITED Director 1991-11-25 CURRENT 1977-07-11 Active
CHRISTOPHER PAUL RIDDLE THE ROYAL AGRICULTURAL SOCIETY OF THE COMMONWEALTH Director 2017-12-18 CURRENT 2003-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-22CONFIRMATION STATEMENT MADE ON 20/12/24, WITH NO UPDATES
2024-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/24, WITH NO UPDATES
2024-11-2731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-27AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02DIRECTOR APPOINTED MR JOHN CAMPBELL
2024-01-02AP01DIRECTOR APPOINTED MR JOHN CAMPBELL
2024-01-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL RIDDLE
2024-01-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL RIDDLE
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM Monahans Fortescue House Court Street Trowbridge BA14 8FA England
2023-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/23 FROM Monahans Fortescue House Court Street Trowbridge BA14 8FA England
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-02CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-02APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2023-01-02DIRECTOR APPOINTED MR FRANCIS WILLIAM STAVELEY BEDELL
2023-01-02DIRECTOR APPOINTED MR JOHN ROBINSON DRACUP
2023-01-02AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM STAVELEY BEDELL
2023-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-01-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAM STAVELEY BEDELL
2022-01-01DIRECTOR APPOINTED MR GEOFFREY WILLIAM BURGESS
2022-01-01DIRECTOR APPOINTED MR JULIAN HOPWOOD
2022-01-01AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM BURGESS
2022-01-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAM STAVELEY BEDELL
2021-12-31CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-01-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES BIGGAR
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2019-12-26CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30AP01DIRECTOR APPOINTED MR JOHN CAMPBELL
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANGUS JACK STOUOLD
2018-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-03AP03Appointment of Mr Richard Hendry Saunders as company secretary on 2018-09-24
2018-12-03TM02Termination of appointment of Geoffrey William Burgess on 2018-09-24
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 95 Hillside View Peasedown St John Bath Somerset BA2 8EU
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18AP01DIRECTOR APPOINTED MR HERBERT SIMON ORPWOOD
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03AP01DIRECTOR APPOINTED MR DONALD JAMES BIGGAR
2017-01-03AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL RIDDLE
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN COULTRIP
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUMBER
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-28AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT ORPWOOD
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GOURLAY
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILMOUR
2015-01-05AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM STAVELEY BEDELL
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GLAVES
2013-12-24AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 TOTAL EXEMPTION FULL
2013-01-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BIGGAR
2012-12-27AR0120/12/12 NO MEMBER LIST
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGUS JACK STOUOLD / 24/12/2012
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL / 24/12/2012
2012-11-14AP01DIRECTOR APPOINTED MR WILLIAM CUMBER
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WYLLIE
2012-08-29AA31/03/12 TOTAL EXEMPTION FULL
2012-02-07AP01DIRECTOR APPOINTED RACHEL JEAN WYLLIE
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BEDELL
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HENSHAW
2011-12-22AR0120/12/11
2011-11-21AA31/03/11 TOTAL EXEMPTION FULL
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM BRIERLEY HOUSE SUMMER LANE COMBE DOWN BATH BA2 5LE
2011-01-25AR0120/12/10
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STOVOLD
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL BYFORD
2011-01-14AP01DIRECTOR APPOINTED DONALD JAMES BIGGAR
2011-01-14AP01DIRECTOR APPOINTED HERBERT SIMON ORPWOOD
2010-11-04AA31/03/10 TOTAL EXEMPTION FULL
2010-01-18AP01DIRECTOR APPOINTED ANTHONY EDWARD GLAVES
2010-01-12AP01DIRECTOR APPOINTED HAZEL BYFORD
2010-01-12AP01DIRECTOR APPOINTED MR JULIAN CHRISTOPHER HOPWOOD
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEEDHAM
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT ORPWOOD
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GLAVES
2009-12-22AR0120/12/09
2009-11-07AA31/03/09 TOTAL EXEMPTION FULL
2009-01-14363aANNUAL RETURN MADE UP TO 20/12/08
2009-01-13288aDIRECTOR APPOINTED HERBERT SIMON ORPWOOD
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR RACHAEL WYLLIE
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR HUGH VEITCH
2009-01-13288aDIRECTOR APPOINTED ROBERT CHARLES STOVOLD
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / RACHAEL WYLLIE / 15/09/2008
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2007-12-30363sANNUAL RETURN MADE UP TO 20/12/07
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-26288cSECRETARY'S PARTICULARS CHANGED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-07363sANNUAL RETURN MADE UP TO 20/12/06
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-22288aNEW DIRECTOR APPOINTED
2006-02-01288bDIRECTOR RESIGNED
2006-02-01288bDIRECTOR RESIGNED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288bDIRECTOR RESIGNED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sANNUAL RETURN MADE UP TO 20/12/05
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-05288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ROYAL SMITHFIELD CLUB(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYAL SMITHFIELD CLUB(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYAL SMITHFIELD CLUB(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.418
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROYAL SMITHFIELD CLUB(THE)

Intangible Assets
Patents
We have not found any records of ROYAL SMITHFIELD CLUB(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL SMITHFIELD CLUB(THE)
Trademarks
We have not found any records of ROYAL SMITHFIELD CLUB(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL SMITHFIELD CLUB(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as ROYAL SMITHFIELD CLUB(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ROYAL SMITHFIELD CLUB(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYAL SMITHFIELD CLUB(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYAL SMITHFIELD CLUB(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LE17 5AW