Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDENBRIDGE AND OXTED AGRICULTURAL SHOW
Company Information for

EDENBRIDGE AND OXTED AGRICULTURAL SHOW

THE OLD DAIRY WINTERSELL FARM, DWELLY LANE, EDENBRIDGE, KENT, TN8 6QD,
Company Registration Number
04682208
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Edenbridge And Oxted Agricultural Show
EDENBRIDGE AND OXTED AGRICULTURAL SHOW was founded on 2003-02-28 and has its registered office in Edenbridge. The organisation's status is listed as "Active". Edenbridge And Oxted Agricultural Show 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
EDENBRIDGE AND OXTED AGRICULTURAL SHOW
 
Legal Registered Office
THE OLD DAIRY WINTERSELL FARM
DWELLY LANE
EDENBRIDGE
KENT
TN8 6QD
Other companies in RH1
 
Charity Registration
Charity Number 1102127
Charity Address OAKLEY FARM, 143 BLETCHINGLEY ROAD, MERSTHAM, REDHILL, RH1 3QN
Charter THE ENCOURAGEMENT OF AGRICULTURE GENERALLY. THE IMPROVEMENT IN THE BREEDING AND REARING OF LIVESTOCK. THE ENCOURAGEMENT OF INVENTIN AND IMPROVEMENT OF AGRICULTURAL IMPLEMENTS AND MACHINERY.
Filing Information
Company Number 04682208
Company ID Number 04682208
Date formed 2003-02-28
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 30/11/2022
Account next due 31/08/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:20:10
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 EDENBRIDGE AND OXTED AGRICULTURAL SHOW

Current Directors
Officer Role Date Appointed
ROBERT ARTHUR YOUNG
Company Secretary 2003-02-28
PAUL GREGORY BECKETT
Director 2013-04-30
GRAHAM KERRY BONARD
Director 2003-02-28
MARK BYCROFT
Director 2012-03-01
CHRISTOPHER SELWYN COOPER
Director 2003-02-28
JANE CURTIS
Director 2007-05-01
CLAIRE ELISABETH DIXON ROBERTS
Director 2017-05-23
JOHN CECIL HOLMES GARNER
Director 2003-02-28
SUSAN GARNER
Director 2010-05-04
RHYS JAMES GRENHAM
Director 2016-05-10
DOUGLAS GEOFFREY JACKSON
Director 2003-02-28
JOHNATHAN CHARLES MAIDMAN
Director 2007-05-01
CLAIRE SALLY MALDONADO
Director 2012-05-01
JOANNA ELIZABETH MASTERS
Director 2018-05-22
ROY HORACE CHARLES MEPHAM
Director 2003-02-28
DAVID JOHN NETHERCLIFT
Director 2003-02-28
RICHARD ARTHUR PEMBLE
Director 2012-05-01
CORALIE JANE PERRING
Director 2012-05-01
WILLIAM PETERS
Director 2004-03-16
MICHAEL WILLIAM RILEY
Director 2004-03-16
JAMES ROBERT SEYMOUR
Director 2015-05-05
HEATHER ELIZABETH SILK
Director 2006-02-22
DAVID STAKEMIRE
Director 2012-05-01
JANET STAKEMIRE
Director 2004-03-16
HOLLY JOAN TAYLOR
Director 2010-05-04
WENDY MARGARET TAYLOR
Director 2004-03-16
KEVIN DAVID TUCKER
Director 2003-02-28
ROBERT JOHN WEAVER
Director 2003-02-28
JOHN RICHARD YOUNG
Director 2014-05-06
LOUISE SYLVIA YOUNG
Director 2010-05-04
ROBERT ARTHUR YOUNG
Director 2003-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA BAKER
Director 2003-02-28 2010-02-28
ANN BLAKER
Director 2004-03-16 2008-12-03
SUSAN ANN ADDINGTON SMITH
Director 2003-02-28 2003-12-01
DANIEL JOHN DWYER
Nominated Secretary 2003-02-28 2003-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER SELWYN COOPER COOPER FARMS LIMITED Director 1996-07-18 CURRENT 1996-07-18 Active
CHRISTOPHER SELWYN COOPER MICROECON LIMITED Director 1996-02-20 CURRENT 1996-02-19 Active
WILLIAM PETERS SUSSEX CATTLE SOCIETY(THE) Director 2012-04-20 CURRENT 1890-03-13 Active
JAMES ROBERT SEYMOUR SEYMOURS LANDSCAPES LTD Director 2005-11-01 CURRENT 2005-11-01 Active - Proposal to Strike off
JAMES ROBERT SEYMOUR FISHEY BUSINESS (SUSSEX) LIMITED Director 2003-03-14 CURRENT 1986-01-14 Active
JAMES ROBERT SEYMOUR SEYMOURS GARDENS LIMITED Director 1991-05-19 CURRENT 1982-11-05 Active
KEVIN DAVID TUCKER HEYWORTH PLACE MANAGEMENT COMPANY LIMITED Director 2014-07-28 CURRENT 1994-02-01 Active
JOHN RICHARD YOUNG ALLYOUNG LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active
JOHN RICHARD YOUNG BUTYL PRODUCTS LIMITED Director 1996-05-29 CURRENT 1995-12-27 Active
ROBERT ARTHUR YOUNG BUTYL PRODUCTS LIMITED Director 1996-03-15 CURRENT 1995-12-27 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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-08-23DIRECTOR APPOINTED MR MATT BAIRD
2023-08-2230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21APPOINTMENT TERMINATED, DIRECTOR JANET STAKEMIRE
2023-08-21APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID TUCKER
2023-08-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM RILEY
2023-08-21APPOINTMENT TERMINATED, DIRECTOR CATHERINE EMMOTT
2023-08-21APPOINTMENT TERMINATED, DIRECTOR JANE CURTIS
2023-08-21DIRECTOR APPOINTED MR ANTHONY PAUL BRADFORD
2023-08-21DIRECTOR APPOINTED MR GARETH WILLIAM EVANS
2023-08-21APPOINTMENT TERMINATED, DIRECTOR CLAIRE SALLY MALDONADO
2023-03-17CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-08-04AP01DIRECTOR APPOINTED MS CATHERINE EMMOTT
2022-07-22AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-15Director's details changed for Mark Bycroft on 2022-02-02
2022-02-15Director's details changed for Susan Garner on 2022-02-02
2022-02-15Director's details changed for Claire Sally Maldonado on 2022-02-02
2022-02-15Director's details changed for Richard Arthur Pemble on 2022-02-02
2022-02-15Director's details changed for Coralie Jane Perring on 2022-02-02
2022-02-15Director's details changed for Holly Joan Taylor on 2022-02-02
2022-02-15Director's details changed for David Stakemire on 2022-02-02
2022-02-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID GOY WILKINSON
2022-02-15Director's details changed for Louise Sylvia Young on 2022-02-02
2022-02-15CH01Director's details changed for Mark Bycroft on 2022-02-02
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID GOY WILKINSON
2021-08-02AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05AP01DIRECTOR APPOINTED MRS MARGARET MARY WATTS
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MARGARET TAYLOR
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM Oakley Farm Bletchingley Road Merstham Surrey RH1 3QN
2020-09-25TM02Termination of appointment of Paul Gregory Beckett on 2020-08-25
2020-09-25AP01DIRECTOR APPOINTED MRS LINDA RUTH CHARLTON
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY BECKETT
2020-09-25AP03Appointment of Linda Ruth Charlton as company secretary on 2020-08-25
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY HORACE CHARLES MEPHAM
2020-04-14AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-10-25AP01DIRECTOR APPOINTED MICHAEL DAVID GOU WILKINSON
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KERRY BONARD
2019-04-03AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN NETHERCLIFT
2018-10-12AP03Appointment of Paul Gregory Beckett as company secretary on 2018-08-25
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR YOUNG
2018-08-20TM02Termination of appointment of Robert Arthur Young on 2018-06-30
2018-06-15AP01DIRECTOR APPOINTED JOANNA ELIZABETH MASTERS
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES MAURICE TURNEY
2018-04-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PHIPPS
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BRADFORD
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADFORD
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROGER PEARMAN
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ST ANDREW WARDE
2017-06-29AP01DIRECTOR APPOINTED CLAIRE ELISABETH DIXON ROBERTS
2017-03-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT WILLIAM GOFFIN
2016-06-29AP01DIRECTOR APPOINTED RHYS JAMES GRENHAM
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NIALL RANDLE CRAWLEY MOORE
2016-04-20AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-14AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES FELTON
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRANCIS STANLEY BURKE
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JERRY HILLMAN-SMITH
2015-07-16AP01DIRECTOR APPOINTED JAMES ROBERT SEYMOUR
2015-07-16AP01DIRECTOR APPOINTED CLIVE ROGER PEARMAN
2015-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-04-23AR0128/02/15 NO MEMBER LIST
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CORALE JANE PERRING / 01/03/2014
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FELTON / 01/03/2014
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER
2014-05-12AP01DIRECTOR APPOINTED CLARE LOUISE BRADFORD
2014-05-12AP01DIRECTOR APPOINTED JONATHAN BRADFORD
2014-05-12AP01DIRECTOR APPOINTED JOHN ST ANDREW WARDE
2014-05-12AP01DIRECTOR APPOINTED JOHN RICHARD YOUNG
2014-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-04-09AR0128/02/14 NO MEMBER LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WORSLEY
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVEN
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTIN
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FAYERS
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYD
2013-06-10AP01DIRECTOR APPOINTED PAUL GREGORY BECKETT
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DOWN
2013-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-04-18AR0128/02/13 NO MEMBER LIST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FELTON / 28/02/2013
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINSON
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER STAIT
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY PHIPPS / 28/02/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SALLY MACDONALD / 01/05/2012
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRANCIS STANLEY BURKE / 28/02/2013
2013-03-15AP01DIRECTOR APPOINTED CLAIRE SALLY MACDONALD
2013-02-11AP01DIRECTOR APPOINTED MARK BYCROFT
2012-07-13AP01DIRECTOR APPOINTED DAVID STAKEMIRE
2012-07-13AP01DIRECTOR APPOINTED RICHARD ARTHUR PEMBLE
2012-06-18AP01DIRECTOR APPOINTED JAMES ROBERT WILLIAM GOFFIN
2012-06-12AP01DIRECTOR APPOINTED CORALE JANE PERRING
2012-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-04-19AR0128/02/12 NO MEMBER LIST
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GENT
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASTELL
2011-06-22AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-04-19AR0128/02/11 NO MEMBER LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FELTON / 01/02/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JERRY HILLMAN-SMITH / 01/02/2011
2011-03-02AP01DIRECTOR APPOINTED LOUISE SYLVIA YOUNG
2011-01-27AP01DIRECTOR APPOINTED SIMON JAMES FULLER
2011-01-27AP01DIRECTOR APPOINTED MICHAEL GEOFFREY BOYD
2011-01-14AP01DIRECTOR APPOINTED HOLLY JOAN TAYLOR
2011-01-14AP01DIRECTOR APPOINTED SUSAN GARNER
2010-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-05-04AR0128/02/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARK WORSLEY / 28/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN CHARLES MAIDMAN / 28/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GEOFFREY JACKSON / 28/02/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARTHUR YOUNG / 28/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR YOUNG / 28/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID GOY WILKINSON / 28/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WEAVER / 28/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NETHERCLIFT / 28/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FELTON / 28/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FAYERS / 28/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL RANDLE CRAWLEY MOORE / 28/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET TAYLOR / 28/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET STAKEMIRE / 28/02/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STAIT / 28/02/2010
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAHR
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 EDENBRIDGE AND OXTED AGRICULTURAL SHOW 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 EDENBRIDGE AND OXTED AGRICULTURAL SHOW
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDENBRIDGE AND OXTED AGRICULTURAL SHOW 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
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30

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 EDENBRIDGE AND OXTED AGRICULTURAL SHOW

Intangible Assets
Patents
We have not found any records of EDENBRIDGE AND OXTED AGRICULTURAL SHOW registering or being granted any patents
Domain Names
We do not have the domain name information for EDENBRIDGE AND OXTED AGRICULTURAL SHOW
Trademarks
We have not found any records of EDENBRIDGE AND OXTED AGRICULTURAL SHOW registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDENBRIDGE AND OXTED AGRICULTURAL SHOW. 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 EDENBRIDGE AND OXTED AGRICULTURAL SHOW 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 EDENBRIDGE AND OXTED AGRICULTURAL SHOW 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 EDENBRIDGE AND OXTED AGRICULTURAL SHOW 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 EDENBRIDGE AND OXTED AGRICULTURAL SHOW 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 TN8 6QD