Company Information for AIREDALE AGRICULTURAL SOCIETY
CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, WEST YORKSHIRE, BD1 4NS,
|
Company Registration Number
06755732
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
AIREDALE AGRICULTURAL SOCIETY | |
Legal Registered Office | |
CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS Other companies in BD16 | |
Charity Number | 1127990 |
---|---|
Charity Address | 17 VICTORIA MEWS, MILL FIELD ROAD, COTTINGLEY BUSINESS PARK, COTTINGLEY, BINGLEY, BD16 1PY |
Charter | NO INFORMATION RECORDED |
Company Number | 06755732 | |
---|---|---|
Company ID Number | 06755732 | |
Date formed | 2008-11-21 | |
Country | UNITED KINGDOM | |
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 | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 22:21:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET MARSHALL |
||
LESLIE ROLAND GORE |
||
DAVID MICHAEL HEMPEL |
||
MARTIN PRESTON |
||
ALAN WINTERSGILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN MAURICE CHIPPINDALE |
Director | ||
KEVIN MCGUINNESS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T W LAYCOCK & SONS LIMITED | Director | 2011-04-04 | CURRENT | 2011-04-04 | Active | |
THE GEORGE W WALSH SEEING EYE DOG FOUNDATION LIMITED | Director | 2018-02-08 | CURRENT | 2018-02-08 | Active | |
MOORLANDS SCHOOL LIMITED | Director | 2017-08-31 | CURRENT | 1964-06-23 | Active - Proposal to Strike off | |
ONE IN A MILLION (SPORTS) | Director | 2016-03-07 | CURRENT | 2007-09-26 | Active | |
NAYLOR WINTERSGILL LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
WOODHOUSE GROVE ENTERPRISES LIMITED | Director | 2009-12-31 | CURRENT | 1989-12-04 | Active | |
WHEELCHAIR FOUNDATION UK | Director | 2009-09-07 | CURRENT | 2004-09-03 | Active - Proposal to Strike off | |
WOODHOUSE GROVE SCHOOL TRUSTEE COMPANY LIMITED | Director | 2005-11-02 | CURRENT | 2005-11-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/22 FROM 156a Queens Court Main Street Bingley West Yorkshire BD16 2HR United Kingdom | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr David Michael Hempel on 2021-11-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JULIA ROSEMARY LISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE ROLAND GORE | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Claire Louise Platts as company secretary on 2019-01-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Margaret Marshall on 2018-01-02 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
PSC07 | CESSATION OF ALAN WINTERSGILL AS A PSC | |
PSC07 | CESSATION OF MARTIN PRESTON AS A PSC | |
PSC07 | CESSATION OF DAVID MICHAEL HEMPEL AS A PSC | |
PSC07 | CESSATION OF LESLIE ROLAND GORE AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM 17 Victoria Mews Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL HEMPEL | |
AP01 | DIRECTOR APPOINTED MR MARTIN PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CHIPPINDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGUINNESS | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/11/12 NO MEMBER LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 15/11/11 NO MEMBER LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 15/11/10 NO MEMBER LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/12/2009 | |
AR01 | 21/11/09 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED LESLIE ROLAND GORE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
|
|
|
|
|
|
|
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 AIREDALE AGRICULTURAL SOCIETY
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AIREDALE AGRICULTURAL SOCIETY are:
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. |