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

ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED

SUTTON MANOR, BISHOPS SUTTON, ALRESFORD, HAMPSHIRE, SO24 0AA,
Company Registration Number
02231722
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Alresford & District Agricultural Society Ltd
ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED was founded on 1988-03-17 and has its registered office in Alresford. The organisation's status is listed as "Active". Alresford & District Agricultural Society Limited 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
ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED
 
Legal Registered Office
SUTTON MANOR
BISHOPS SUTTON
ALRESFORD
HAMPSHIRE
SO24 0AA
Other companies in SO24
 
Charity Registration
Charity Number 298980
Charity Address 2 BEECH TREE COTTAGES, TICHBORNE, ALRESFORD, SO24 0NE
Charter ORGANISERS OF A ONE-DAY AGRICULTURAL SHOW HELD AT TICHBORNE PARK, ALRESFORD, HAMPSHIRE
Filing Information
Company Number 02231722
Company ID Number 02231722
Date formed 1988-03-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED
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 ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
VALERIE JOY WATLEY
Company Secretary 2013-03-18
JEFFREY JOHN ALLISON
Director 2005-12-07
VICTORIA ELIZABETH COBDEN
Director 2017-10-12
RICHARD ARTHUR CHARLES CORBETT
Director 1992-02-28
CHRISTOPHER HOWARD LILLYWHITE
Director 2007-01-17
HENRY PETER MALLORY
Director 2015-01-28
SARAH MATTHEWS
Director 2002-04-08
PETER HOWARD MILLS
Director 1992-02-28
CHRISTOPHER JOHN MONNINGTON
Director 2012-01-25
AUGUSTA RAIMES
Director 2010-01-27
MARY ROOK
Director 2007-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER CORBETT
Director 2011-02-03 2016-01-27
JOANNA BROWN
Director 2009-01-28 2015-01-28
JOANNA CHEYNEY
Director 2014-01-29 2015-01-28
STEPHEN ROBERTS CROSS
Director 2014-01-29 2015-01-28
HAZEL ELIZABETH FLINDT
Director 2012-01-25 2015-01-28
PETER KENNETH HARWOOD
Director 1995-03-15 2015-01-28
JOHN CURTIS
Director 1997-01-29 2014-01-29
WILLIAM EDWARD ENTICKNAP
Director 2000-01-26 2014-01-29
JOHN NIGEL FAIREY
Director 1996-01-24 2014-01-29
JULIET MARY COLLIER-KNIGHT
Company Secretary 2011-02-03 2013-03-18
JEREMY ASHMORE
Director 2010-01-28 2013-03-18
RACHEL NAOMI FOOTE
Director 2008-01-28 2012-04-17
CHLOE FOX LAMBERT
Company Secretary 2009-11-01 2011-02-03
ANTHONY ROBERT BRAVERY
Director 1999-01-27 2010-01-27
AUGUSTA RAIMES
Company Secretary 2002-01-23 2009-11-01
JOHN NEIL FOSTER FAIREY
Director 2002-01-30 2009-01-28
WILLIAM BRETON
Director 1993-01-28 2008-01-16
JOHN ISAAC FERDINAND BEVAN
Director 1992-02-28 2007-01-17
ROBERT JAMES GREEN
Director 2003-01-22 2004-04-28
JOHN CHARLES HOLLIDAY
Company Secretary 1996-01-24 2002-01-23
ANTHONY JOHN GOATER
Director 1998-01-28 2000-01-26
DAVID CUMBERLAND HARRIES
Director 1995-01-25 1997-01-29
GEORGE MAY
Company Secretary 1992-02-28 1996-01-31
GUY CHRISTOPHER BRILL
Director 1992-02-28 1992-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HOWARD LILLYWHITE FRAMESET LIMITED Director 1996-10-25 CURRENT 1986-04-25 Dissolved 2017-03-18
CHRISTOPHER JOHN MONNINGTON LMW LIMITED Director 2007-07-02 CURRENT 2007-07-02 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
2024-03-2531/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-03-0331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-03DIRECTOR APPOINTED MISS REBECCA CLARE CORBETT
2023-02-03Director's details changed for Christopher Howard Lillywhite on 2023-01-25
2023-02-03CH01Director's details changed for Christopher Howard Lillywhite on 2023-01-25
2023-02-03AP01DIRECTOR APPOINTED MISS REBECCA CLARE CORBETT
2023-02-02APPOINTMENT TERMINATED, DIRECTOR SARAH MATTHEWS
2023-02-02APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD MILLS
2023-02-02DIRECTOR APPOINTED MR EDWARD JOHN PETTIT-MILLS
2023-02-02DIRECTOR APPOINTED MR STEPHEN ROBERTS CROSS
2023-02-02DIRECTOR APPOINTED MR ALEXANDER BENJAMIN MELLAND ROBINSON
2023-02-02AP01DIRECTOR APPOINTED MR EDWARD JOHN PETTIT-MILLS
2023-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MATTHEWS
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM Tichborne Grange Tichborne Alresford Hampshire SO24 0NE
2023-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/23 FROM Tichborne Grange Tichborne Alresford Hampshire SO24 0NE
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-04-05AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CH03SECRETARY'S DETAILS CHNAGED FOR VALERIE JOY WATLEY on 2021-11-01
2021-11-01CH01Director's details changed for Mr Richard Paul Goodall on 2021-11-01
2021-03-31AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-11-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-28AP01DIRECTOR APPOINTED MR RICHARD PAUL GOODALL
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH COBDEN
2019-03-21AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CH01Director's details changed for Mr Henry Peter Mallory on 2019-03-12
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12AP01DIRECTOR APPOINTED MRS VICTORIA ELIZABETH COBDEN
2017-10-12AP01DIRECTOR APPOINTED MRS VICTORIA ELIZABETH COBDEN
2017-05-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-05-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-10AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CORBETT
2016-02-24RES01ADOPT ARTICLES 24/02/16
2015-11-24AD03Registers moved to registered inspection location of PO Box 146 Alresford Hampshire SO24 4AJ
2015-06-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-25AR0125/02/15 ANNUAL RETURN FULL LIST
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATERSTON
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA TRENCHARD
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL FLINDT
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WHITE
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LYLIE WHITE
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR TIM WALTERS
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALDEN
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR WYNNE TUFNELL
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUFNELL
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD TUDOR
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOFFAT
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MILES
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUSSELL
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MCCOWEN
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KANE
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARWOOD
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARMAIN JONES
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CHEYNEY
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS
2015-01-30AP01DIRECTOR APPOINTED MR HENRY PETER MALLORY
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BROWN
2014-06-11AA31/10/13 TOTAL EXEMPTION FULL
2014-03-13AR0128/02/14 NO MEMBER LIST
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREVILLE TUFNELL / 08/04/2013
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAIN ELIZABETH JONES / 08/04/2013
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CORBETT / 08/04/2013
2014-03-13AP01DIRECTOR APPOINTED MRS JOANNA CHEYNEY
2014-03-10AP01DIRECTOR APPOINTED MR STEPHEN CROSS
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FAIREY
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ENTICKNAP
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURTIS
2013-06-17AP01DIRECTOR APPOINTED MR RONALD PETER TUDOR
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ASHMORE
2013-06-17AP03SECRETARY APPOINTED VALERIE JOY WATLEY
2013-06-17TM02APPOINTMENT TERMINATED, SECRETARY JULIET COLLIER-KNIGHT
2013-04-04AR0128/02/13 NO MEMBER LIST
2013-03-21AA31/10/12 TOTAL EXEMPTION FULL
2012-04-18AP01DIRECTOR APPOINTED ANGELA JOY TRENCHARD
2012-04-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MONNINGTON
2012-04-18AP01DIRECTOR APPOINTED REBECCA JANE MILES
2012-04-17AR0128/02/12 NO MEMBER LIST
2012-04-17AP01DIRECTOR APPOINTED MRS HAZEL ELIZABETH FLINDT
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL FOOTE
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL FOOTE
2012-03-16AA31/10/11 TOTAL EXEMPTION FULL
2011-07-28AA31/10/10 TOTAL EXEMPTION FULL
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCLAUGHLIN
2011-03-30AR0128/02/11 NO MEMBER LIST
2011-03-30AP01DIRECTOR APPOINTED MRS JENNIFER CORBETT
2011-03-30AP01DIRECTOR APPOINTED MRS CHARMIAN ELIZABETH JONES
2011-03-30AP03SECRETARY APPOINTED MS JULIET MARY COLLIER-KNIGHT
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL NAOMI FOOTE / 28/02/2011
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY CHLOE FOX LAMBERT
2010-08-18AA31/10/09 TOTAL EXEMPTION FULL
2010-03-19AP01DIRECTOR APPOINTED MR JEREMY ASHMORE
2010-03-15AR0128/02/10 NO MEMBER LIST
2010-03-10AD02SAIL ADDRESS CREATED
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BRITTON / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LYLIE MARY JANET WHITE / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN BEATSON WHITE / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH WATERSTON / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM MARK WALTERS / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD WALDEN / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WYNNE TUFNELL / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RUSSELL / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ROOK / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS EDWARD MOFFAT / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD MILLS / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS PETER MCLAUGHLIN / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM MCCOWEN / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MATTHEWS / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD LILLYWHITE / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER KANE / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH HARWOOD / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL FAIREY / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD ENTICKNAP / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CURTIS / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR CHARLES CORBETT / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN ALLISON / 10/03/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHLOE FOX LAMBERT / 10/03/2010
2010-03-10AP01DIRECTOR APPOINTED MISS RACHEL NAOMI FOOTE
Industry Information
SIC/NAIC Codes
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 ALRESFORD & DISTRICT 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 ALRESFORD & DISTRICT 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
ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2021-10-31

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 ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED

Intangible Assets
Patents
We have not found any records of ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED
Trademarks
We have not found any records of ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED. 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 (94990 - Activities of other membership organizations n.e.c.) as ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ALRESFORD & DISTRICT 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 ALRESFORD & DISTRICT 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 ALRESFORD & DISTRICT 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.