Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIDDERDALE AGRICULTURAL SOCIETY LIMITED
Company Information for

NIDDERDALE AGRICULTURAL SOCIETY LIMITED

THE LODGE, BEWERLEY PARK, PATELEY BRIDGE, HARROGATE, HG3 5BD,
Company Registration Number
00214545
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Nidderdale Agricultural Society Ltd
NIDDERDALE AGRICULTURAL SOCIETY LIMITED was founded on 1926-06-22 and has its registered office in Pateley Bridge. The organisation's status is listed as "Active". Nidderdale Agricultural Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
NIDDERDALE AGRICULTURAL SOCIETY LIMITED
 
Legal Registered Office
THE LODGE
BEWERLEY PARK
PATELEY BRIDGE
HARROGATE
HG3 5BD
Other companies in HG3
 
Filing Information
Company Number 00214545
Company ID Number 00214545
Date formed 1926-06-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB170467758  
Last Datalog update: 2024-04-07 01:57:48
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 NIDDERDALE AGRICULTURAL SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MONK
Company Secretary 1996-12-01
KENNETH BLAKEY
Director 2010-02-04
JOHN ALAN STEPHEN CHURCH
Director 1992-02-22
JOHN MICHAEL DALE
Director 1992-02-22
FRANCIS REGINALD DAWSON
Director 1992-02-22
JOHN STUART FAWCETT
Director 1992-02-22
WILLIAM JOHN FORT
Director 1998-02-05
ALLAN FOSTER
Director 1992-02-22
WILLIAM PATRICK GRATTON
Director 1992-02-22
IAN DONALD URQUYART HALL
Director 1992-02-22
KEITH HARDCASTLE
Director 1995-02-08
DEREK HARKER
Director 2010-02-04
RICHARD WILLIAM HARKER
Director 2014-02-06
JOHN GORDON HOUSEMAN
Director 1998-02-05
DONALD LEEMING
Director 1992-02-22
CHRISTOPHER METCALFE
Director 2010-02-04
FRANCIS DAVID SMITH
Director 1992-02-22
JOSEPH ALAN STONEY
Director 1992-02-22
TREVOR ALLEN STONEY
Director 1992-02-22
KEVIN WILSON
Director 2004-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PRINCE
Director 1992-02-22 2018-03-07
ALAN FIRTH
Director 1992-02-22 2017-12-05
JOHN HENRY NICHOLSON
Director 1992-02-22 2012-02-02
THOMAS ARTHUR IVESON
Director 1992-02-22 2011-10-25
DAVID MIDDLEMISS
Director 1992-02-22 2008-02-07
DONALD METCALFE PARKER
Director 1992-02-22 2008-02-07
MALCOLM IVESON
Director 1992-02-22 2007-02-10
DONALD MAWSON
Director 1992-02-22 2004-02-05
ALLAN IVESON
Director 1992-02-22 1998-12-21
GEORGE FAWCETT
Director 1992-02-22 1997-02-06
NORMAN HOUSEMAN
Director 1992-02-22 1997-02-06
AUDREY CRABTREE
Company Secretary 1992-02-22 1996-11-30
THOMAS GRATTON
Director 1992-02-22 1996-11-17
JOHN HERBERT HOLLIDAY
Director 1992-02-22 1995-12-13
BARRY LIDDLE
Director 1992-02-22 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS REGINALD DAWSON BROWN BANK (FARMERS) LIMITED Director 1992-05-25 CURRENT 1978-07-27 Active
FRANCIS REGINALD DAWSON SPINKSBURN LIMITED Director 1991-01-10 CURRENT 1990-01-10 Active
WILLIAM JOHN FORT NIDDERDALE LIMITED Director 2015-12-21 CURRENT 2015-09-16 Active
CHRISTOPHER METCALFE THE LEYBURN LIVESTOCK AUCTION MART COMPANY LIMITED Director 2011-03-29 CURRENT 1918-11-18 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
2024-03-19APPOINTMENT TERMINATED, DIRECTOR IAN DONALD URQUYART HALL
2024-03-18APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATRICK GRATTON
2024-03-18APPOINTMENT TERMINATED, DIRECTOR FRANCIS REGINALD DAWSON
2024-03-01CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2024-03-0130/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01AA30/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2024-02-27APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON HOUSEMAN
2024-02-27APPOINTMENT TERMINATED, DIRECTOR JOSEPH ALAN STONEY
2024-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON HOUSEMAN
2023-02-27CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-02-1730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17AA30/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-0830/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28APPOINTMENT TERMINATED, DIRECTOR ALLAN FOSTER
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN FOSTER
2021-08-08AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN STEPHEN CHURCH
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-19AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-02-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-03-07AD03Registers moved to registered inspection location of Victoria House West End Askrigg Leyburn DL8 3HN
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRINCE
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FIRTH
2017-11-09AD02Register inspection address changed to Victoria House West End Askrigg Leyburn DL8 3HN
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-17AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-18AR0122/02/16 ANNUAL RETURN FULL LIST
2016-03-15AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND VERITY
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMPSON
2015-03-23AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-16AR0122/02/15 ANNUAL RETURN FULL LIST
2014-09-25AP01DIRECTOR APPOINTED MR RICHARD WILLIAM HARKER
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VERITY
2014-03-17AR0122/02/14 ANNUAL RETURN FULL LIST
2014-03-10AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-21AR0122/02/13 ANNUAL RETURN FULL LIST
2013-03-20AP01DIRECTOR APPOINTED MR DEREK HARKER
2013-03-20AP01DIRECTOR APPOINTED MR CHRISTOPHER METCALFE
2013-03-20AP01DIRECTOR APPOINTED MR KENNETH BLAKEY
2013-02-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-19AR0122/02/12 NO MEMBER LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALLEW STONEY / 19/03/2012
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLSON
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS IVESON
2011-03-23AA30/11/10 TOTAL EXEMPTION FULL
2011-03-22AR0122/02/11 NO MEMBER LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS SMITH / 22/03/2011
2010-03-29AR0122/02/10 NO MEMBER LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILSON / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND VERITY / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERITY / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR STONEY / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALAN STONEY / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS SMITH / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMPSON / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRINCE / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY NICHOLSON / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD LEEMING / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ARTHUR IVESON / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON HOUSEMAN / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HARDCASTLE / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD URQUYART HALL / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK GRATTON / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FOSTER / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FORT / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FIRTH / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART FAWCETT / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DALE / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN STEPHEN CHURCH / 25/03/2010
2010-02-09AA30/11/09 TOTAL EXEMPTION FULL
2009-03-17363aANNUAL RETURN MADE UP TO 22/02/09
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FAWCETT / 17/03/2009
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-03-20363aANNUAL RETURN MADE UP TO 22/02/08
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR DONALD PARKER
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS IVESON / 19/03/2008
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID MIDDLEMISS
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN VERITY / 18/03/2008
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / ROLAND VERITY / 18/03/2008
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PRINCE / 18/03/2008
2008-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07
2007-03-27363(288)DIRECTOR RESIGNED
2007-03-27363sANNUAL RETURN MADE UP TO 22/02/07
2007-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-23363sANNUAL RETURN MADE UP TO 22/02/06
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-03-23363sANNUAL RETURN MADE UP TO 22/02/05
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-03-25363sANNUAL RETURN MADE UP TO 22/02/04
2004-03-13288bDIRECTOR RESIGNED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-19363sANNUAL RETURN MADE UP TO 22/02/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NIDDERDALE AGRICULTURAL SOCIETY LIMITED 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 NIDDERDALE AGRICULTURAL SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NIDDERDALE AGRICULTURAL SOCIETY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

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 NIDDERDALE AGRICULTURAL SOCIETY LIMITED

Intangible Assets
Patents
We have not found any records of NIDDERDALE AGRICULTURAL SOCIETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIDDERDALE AGRICULTURAL SOCIETY LIMITED
Trademarks
We have not found any records of NIDDERDALE AGRICULTURAL SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NIDDERDALE AGRICULTURAL SOCIETY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2014-11-12 GBP £625 Lease of Land for Car Park Bewerley Park OctMar 2015
Harrogate Borough Council 2014-05-28 GBP £4,961 Additional rent Nidderdale Showground
North Yorkshire Council 2014-04-25 GBP £1,200 Payments to Contractors
Harrogate Borough Council 2014-04-23 GBP £625 Lease of Land for Car Park Bewerley Park AprSept 2014

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NIDDERDALE AGRICULTURAL SOCIETY LIMITED 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 NIDDERDALE AGRICULTURAL SOCIETY LIMITED 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 NIDDERDALE AGRICULTURAL SOCIETY LIMITED 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.