Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NORTH OF ENGLAND HORTICULTURAL SOCIETY
Company Information for

THE NORTH OF ENGLAND HORTICULTURAL SOCIETY

UNIT 6, THE STABLES, NEWBY HALL, RIPON, NORTH YORKSHIRE, HG4 5AE,
Company Registration Number
02419964
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The North Of England Horticultural Society
THE NORTH OF ENGLAND HORTICULTURAL SOCIETY was founded on 1989-09-05 and has its registered office in Ripon. The organisation's status is listed as "Active". The North Of England Horticultural Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE NORTH OF ENGLAND HORTICULTURAL SOCIETY
 
Legal Registered Office
UNIT 6, THE STABLES
NEWBY HALL
RIPON
NORTH YORKSHIRE
HG4 5AE
Other companies in HG2
 
Charity Registration
Charity Number 702017
Charity Address 4A SOUTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5QU
Charter THE CHARITY'S OBJECT AND PRINCIPAL ACTIVITY IS THE PROMOTION AND DEVELOPMENT OF THE SCIENCE, ART AND PRACTICE OF HORTICULTURE BY THE PROMOTION OF SHOWS AND EVENTS.
Filing Information
Company Number 02419964
Company ID Number 02419964
Date formed 1989-09-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB545618038  
Last Datalog update: 2023-11-06 13:35:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NORTH OF ENGLAND HORTICULTURAL SOCIETY
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 THE NORTH OF ENGLAND HORTICULTURAL SOCIETY

Current Directors
Officer Role Date Appointed
JANE KITCHEN
Company Secretary 1998-05-01
DAVID ROY BARKER
Director 2016-03-09
CAROLINE JANE BAYLISS
Director 2008-03-19
DAVID BEARDALL
Director 1994-03-23
RAE BECKWITH
Director 2016-03-09
SUSAN MARGARET BROWN
Director 2015-03-11
LUCINDA JANE ASTELL COMPTON
Director 2017-03-08
MARGARET ANN DABELL
Director 2005-03-23
PAMELA ANNE GRANT
Director 2008-03-19
SARAH ANNE HOPPS
Director 2015-03-11
DENNIS BRIAN HUTCHINSON
Director 1992-09-05
MICHAEL JOHN I'ANSON
Director 2015-03-11
DIANNE KILBURN
Director 2015-03-11
JOSEPHINE MARY MAKIN
Director 1997-02-27
PENELOPE LUCY MOWBRAY
Director 2011-03-16
CHRISTOPHER STEPHEN HATTERSLEY SMITH
Director 1992-09-05
CHRISTINE STEWART
Director 2007-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD ANDREW
Director 2007-03-21 2016-03-09
JOSEPH REEDER MAIDEN
Director 2005-03-23 2015-09-17
MAISIE JOY BEVIS
Director 1995-03-16 2014-08-16
JEAN LOCK
Director 1999-03-18 2014-08-04
DAVID MATTHEWMAN
Director 1992-09-05 2011-03-16
SAMUEL FREDERICK CRYER
Director 1992-09-05 2010-03-17
KENNETH HUDSON
Director 1992-09-05 2007-10-07
MARGARET GREENOUGH
Director 1992-09-05 2005-03-23
RICHARD ROBERT RANDALL INMAN
Director 1994-03-23 2004-03-24
WALTER RONALD HUDSON
Director 1992-09-05 2000-03-30
MARGARET CAMERON
Director 1992-09-05 1999-03-18
ALAN RAVENSCROFT
Company Secretary 1992-09-05 1998-05-01
JEAN LOCK
Director 1995-03-16 1997-05-11
JANET HAYTON
Director 1994-03-23 1995-12-01
PHILIP DAVID HARTLEY
Director 1992-09-05 1995-08-21
EILEEN CONSTANCE LISTER
Director 1993-03-15 1995-07-01
ELMODE SMITHSON MARS
Director 1992-09-05 1992-11-25
WILLIAM GROVER ALLEN
Director 1992-09-05 1992-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE KITCHEN HARROGATE FLOWER SHOW LIMITED Company Secretary 1998-05-01 CURRENT 1990-03-27 Active
CAROLINE JANE BAYLISS WELCOME TO HARROGATE LIMITED Director 2012-07-03 CURRENT 2012-04-03 Active - Proposal to Strike off
CAROLINE JANE BAYLISS HARROGATE FLOWER SHOW LIMITED Director 2010-03-17 CURRENT 1990-03-27 Active
CAROLINE JANE BAYLISS RIDINGS RADIO LIMITED Director 1993-08-04 CURRENT 1993-07-20 Dissolved 2015-07-21
PAMELA ANNE GRANT SWAN COURT MANAGEMENT COMPANY LIMITED Director 1999-05-27 CURRENT 1986-02-17 Active
CHRISTOPHER STEPHEN HATTERSLEY SMITH HARROGATE FLOWER SHOW LIMITED Director 2008-03-19 CURRENT 1990-03-27 Active
CHRISTOPHER STEPHEN HATTERSLEY SMITH HATTERSLEY ALADDIN LIMITED Director 1996-11-18 CURRENT 1971-06-29 Active
CHRISTOPHER STEPHEN HATTERSLEY SMITH GEORGE HATTERSLEY LIMITED Director 1996-11-18 CURRENT 1984-09-25 Active
CHRISTOPHER STEPHEN HATTERSLEY SMITH TIBTHORPE NOMINEES LIMITED Director 1990-12-31 CURRENT 1957-11-19 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
2024-04-19Memorandum articles filed
2023-10-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11Notification of a person with significant control statement
2023-07-28CESSATION OF CHRISTOPHER STEPHEN HATTERSLEY SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-28APPOINTMENT TERMINATED, DIRECTOR CHRISTINE STEWART
2023-06-28APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MARY MAKIN
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-08-18CH01Director's details changed for Mrs Caroline Jane Bayliss on 2022-08-18
2022-08-18AP01DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH GREGG
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BRIAN HUTCHINSON
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-05-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-11-21AP03Appointment of Mrs Jane Robinson as company secretary on 2019-11-21
2019-11-21TM02Termination of appointment of Jane Kitchen on 2019-11-21
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-06-06AP01DIRECTOR APPOINTED MRS LUCINDA JANE ASTELL COMPTON
2017-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ANDREW
2016-03-10AP01DIRECTOR APPOINTED MR RAE BECKWITH
2016-03-10AP01DIRECTOR APPOINTED MR DAVID ROY BARKER
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH REEDER MAIDEN
2015-08-25AR0120/08/15 ANNUAL RETURN FULL LIST
2015-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HATTERSLEY SMITH
2015-03-12AP01DIRECTOR APPOINTED MRS DIANNE KILBURN
2015-03-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN I'ANSON
2015-03-12AP01DIRECTOR APPOINTED MRS SARAH ANNE HOPPS
2015-03-12AP01DIRECTOR APPOINTED MRS SUSAN MARGARET BROWN
2014-09-01AR0120/08/14 ANNUAL RETURN FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE RIGBY
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE RIGBY
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR NICHOLSON
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LOCK
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MAISIE BEVIS
2014-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-08-30AR0120/08/13 NO MEMBER LIST
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-08-23AR0120/08/12 NO MEMBER LIST
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY PENELOPE LUCY MOWBRAY / 22/08/2012
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR NICHOLSON / 22/08/2012
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY MAKIN / 22/08/2012
2012-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-09AR0120/08/11 NO MEMBER LIST
2011-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-16AP01DIRECTOR APPOINTED LADY PENELOPE LUCY MOWBRAY
2011-05-04AP01DIRECTOR APPOINTED MR TREVOR NICHOLSON
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWMAN
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 4A SOUTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5QU
2010-08-25AR0120/08/10 NO MEMBER LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE STEWART / 20/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRUCE RIGBY / 20/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEWMAN / 20/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY MAKIN / 20/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH REEDER MAIDEN / 20/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN LOCK / 20/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BRIAN HUTCHINSON / 20/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANNE GRANT / 20/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN DABELL / 20/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MAISIE JOY BEVIS / 20/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEARDALL / 20/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANDREW / 20/08/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CRYER
2010-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-08-28363aANNUAL RETURN MADE UP TO 20/08/09
2009-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-08-28363aANNUAL RETURN MADE UP TO 20/08/08
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR KENNETH HUDSON
2008-04-15288aDIRECTOR APPOINTED PAMELA ANNE GRANT
2008-04-03288aDIRECTOR APPOINTED CAROLINE JANE BAYLISS
2008-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR PAUL STACKHOUSE
2007-08-29363sANNUAL RETURN MADE UP TO 20/08/07
2007-06-18288aNEW DIRECTOR APPOINTED
2007-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-04288aNEW DIRECTOR APPOINTED
2006-08-30363sANNUAL RETURN MADE UP TO 20/08/06
2006-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-22288bDIRECTOR RESIGNED
2005-09-01363sANNUAL RETURN MADE UP TO 20/08/05
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-01288bDIRECTOR RESIGNED
2005-04-01288bDIRECTOR RESIGNED
2004-09-20288bDIRECTOR RESIGNED
2004-09-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-09-17363sANNUAL RETURN MADE UP TO 20/08/04
2004-05-15288bDIRECTOR RESIGNED
2004-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE NORTH OF ENGLAND HORTICULTURAL SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE NORTH OF ENGLAND HORTICULTURAL SOCIETY
Trademarks
We have not found any records of THE NORTH OF ENGLAND HORTICULTURAL SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NORTH OF ENGLAND HORTICULTURAL SOCIETY. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THE NORTH OF ENGLAND HORTICULTURAL SOCIETY are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE NORTH OF ENGLAND HORTICULTURAL SOCIETY 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 THE NORTH OF ENGLAND HORTICULTURAL SOCIETY 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 THE NORTH OF ENGLAND HORTICULTURAL SOCIETY 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.