ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED

Register to unlock more data on OkredoRegister

ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02231722

Incorporation date

17/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Oriel Court, Omega Park, Alton, Hampshire GU34 2YTCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1988)
dot icon30/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon27/03/2026
Replacement Filing for the appointment of Mark Roger Cheyney as a director
dot icon27/03/2026
Replacement Filing for the appointment of Mrs Charmian Elizabeth Jones as a director
dot icon09/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon06/03/2026
Director's details changed for Mark Roger Cheyney on 2026-03-05
dot icon05/03/2026
Director's details changed for Mark Cheyney on 2026-03-05
dot icon11/04/2025
Appointment of Lisa Levine as a director on 2025-03-05
dot icon11/04/2025
Termination of appointment of a director
dot icon24/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon04/02/2025
Director's details changed for Mr Edward John Pettit-Mills on 2025-01-22
dot icon12/11/2024
Registered office address changed from Sutton Manor Bishops Sutton Alresford Hampshire SO24 0AA England to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2024-11-12
dot icon12/11/2024
Appointment of Mrs Charmian Elizabeth Jones as a director on 2024-03-06
dot icon09/08/2024
Appointment of Mark Cheyney as a director on 2024-03-06
dot icon21/06/2024
Termination of appointment of Christopher John Monnington as a director on 2024-03-06
dot icon21/06/2024
Termination of appointment of Christopher Howard Lillywhite as a director on 2024-03-06
dot icon21/06/2024
Termination of appointment of Mary Rook as a director on 2024-03-06
dot icon20/06/2024
Appointment of Mr Philip James Sharpe as a director on 2024-03-06
dot icon25/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon06/11/2023
Director's details changed for Mrs Augusta Raimes on 2023-11-01
dot icon06/11/2023
Director's details changed for Mr Jeffrey John Allison on 2023-11-01
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon02/02/2023
Appointment of Miss Rebecca Clare Corbett as a director on 2023-01-25
dot icon02/02/2023
Director's details changed for Christopher Howard Lillywhite on 2023-01-25
dot icon02/02/2023
Director's details changed for Christopher Howard Lillywhite on 2023-01-25
dot icon01/02/2023
Termination of appointment of Sarah Matthews as a director on 2023-01-25
dot icon01/02/2023
Termination of appointment of Peter Howard Mills as a director on 2023-01-25
dot icon01/02/2023
Appointment of Mr Edward John Pettit-Mills as a director on 2023-01-25
dot icon01/02/2023
Appointment of Mr Stephen Roberts Cross as a director on 2023-01-25
dot icon01/02/2023
Appointment of Mr Alexander Benjamin Melland Robinson as a director on 2023-01-25
dot icon12/01/2023
Registered office address changed from Tichborne Grange Tichborne Alresford Hampshire SO24 0NE to Sutton Manor Bishops Sutton Alresford Hampshire SO24 0AA on 2023-01-13
dot icon26/04/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/11/2021
Secretary's details changed for Valerie Joy Watley on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr Richard Paul Goodall on 2021-11-01
dot icon31/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon28/02/2020
Appointment of Mr Richard Paul Goodall as a director on 2020-01-29
dot icon09/05/2019
Termination of appointment of Victoria Elizabeth Cobden as a director on 2019-05-07
dot icon21/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/03/2019
Director's details changed for Mr Henry Peter Mallory on 2019-03-12
dot icon01/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon06/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/10/2017
Appointment of Mrs Victoria Elizabeth Cobden as a director on 2017-10-12
dot icon19/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon16/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon24/05/2016
Total exemption full accounts made up to 2015-10-31
dot icon10/03/2016
Annual return made up to 2016-02-25 no member list
dot icon10/03/2016
Termination of appointment of Jennifer Corbett as a director on 2016-01-27
dot icon24/02/2016
Resolutions
dot icon24/11/2015
Register(s) moved to registered inspection location PO Box 146 Alresford Hampshire SO24 4AJ
dot icon11/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon25/02/2015
Annual return made up to 2015-02-25 no member list
dot icon30/01/2015
Termination of appointment of John Hugh Waterston as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Angela Joy Trenchard as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Hazel Elizabeth Flindt as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Lylie Mary Janet White as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Edward John Beatson White as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Tim Mark Walters as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Anthony Leonard Walden as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Wynne Tufnell as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Michael Greville Tufnell as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Paul Thomas Edward Moffat as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Ronald Peter Tudor as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Graham Russell as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Rebecca Jane Miles as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Henry William Mccowen as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Charmain Elizabeth Jones as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Charles Christopher Kane as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Peter Kenneth Harwood as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Stephen Roberts Cross as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Joanna Cheyney as a director on 2015-01-28
dot icon30/01/2015
Appointment of Mr Henry Peter Mallory as a director on 2015-01-28
dot icon30/01/2015
Termination of appointment of Joanna Brown as a director on 2015-01-28
dot icon11/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon13/03/2014
Annual return made up to 2014-02-28 no member list
dot icon13/03/2014
Director's details changed for Mr Michael Greville Tufnell on 2013-04-08
dot icon13/03/2014
Director's details changed for Mrs Charmain Elizabeth Jones on 2013-04-08
dot icon13/03/2014
Director's details changed for Mrs Jennifer Corbett on 2013-04-08
dot icon13/03/2014
Appointment of Mrs Joanna Cheyney as a director
dot icon10/03/2014
Appointment of Mr Stephen Cross as a director
dot icon30/01/2014
Termination of appointment of William Enticknap as a director
dot icon30/01/2014
Termination of appointment of John Fairey as a director
dot icon30/01/2014
Termination of appointment of John Curtis as a director
dot icon17/06/2013
Appointment of Mr Ronald Peter Tudor as a director
dot icon17/06/2013
Termination of appointment of Jeremy Ashmore as a director
dot icon17/06/2013
Appointment of Valerie Joy Watley as a secretary
dot icon17/06/2013
Termination of appointment of Juliet Collier-Knight as a secretary
dot icon04/04/2013
Annual return made up to 2013-02-28 no member list
dot icon21/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon18/04/2012
Appointment of Angela Joy Trenchard as a director
dot icon18/04/2012
Appointment of Mr Christopher John Monnington as a director
dot icon18/04/2012
Appointment of Rebecca Jane Miles as a director
dot icon17/04/2012
Annual return made up to 2012-02-28 no member list
dot icon17/04/2012
Appointment of Mrs Hazel Elizabeth Flindt as a director
dot icon17/04/2012
Termination of appointment of Rachel Foote as a director
dot icon17/04/2012
Termination of appointment of Rachel Foote as a director
dot icon16/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon28/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon27/06/2011
Termination of appointment of Seamus Mclaughlin as a director
dot icon30/03/2011
Annual return made up to 2011-02-28 no member list
dot icon30/03/2011
Appointment of Mrs Jennifer Corbett as a director
dot icon30/03/2011
Appointment of Mrs Charmian Elizabeth Jones as a director
dot icon30/03/2011
Termination of appointment of Chloe Fox Lambert as a secretary
dot icon30/03/2011
Appointment of Ms Juliet Mary Collier-Knight as a secretary
dot icon30/03/2011
Director's details changed for Miss Rachel Naomi Foote on 2011-02-28
dot icon18/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon19/03/2010
Appointment of Mr Jeremy Ashmore as a director
dot icon15/03/2010
Annual return made up to 2010-02-28 no member list
dot icon10/03/2010
Register inspection address has been changed
dot icon10/03/2010
Director's details changed for Joanna Britton on 2010-03-10
dot icon10/03/2010
Director's details changed for Lylie Mary Janet White on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Edward John Beatson White on 2010-03-10
dot icon10/03/2010
Director's details changed for John Hugh Waterston on 2010-03-10
dot icon10/03/2010
Director's details changed for Mary Rook on 2010-03-10
dot icon10/03/2010
Director's details changed for Tim Mark Walters on 2010-03-10
dot icon10/03/2010
Director's details changed for Henry William Mccowen on 2010-03-10
dot icon10/03/2010
Director's details changed for Paul Thomas Edward Moffat on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Wynne Tufnell on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Graham Russell on 2010-03-10
dot icon10/03/2010
Director's details changed for Anthony Leonard Walden on 2010-03-10
dot icon10/03/2010
Director's details changed for Peter Howard Mills on 2010-03-10
dot icon10/03/2010
Director's details changed for Christopher Howard Lillywhite on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Seamus Peter Mclaughlin on 2010-03-10
dot icon10/03/2010
Director's details changed for Peter Kenneth Harwood on 2010-03-10
dot icon10/03/2010
Director's details changed for Charles Christopher Kane on 2010-03-10
dot icon10/03/2010
Director's details changed for Sarah Matthews on 2010-03-10
dot icon10/03/2010
Director's details changed for William Edward Enticknap on 2010-03-10
dot icon10/03/2010
Director's details changed for John Curtis on 2010-03-10
dot icon10/03/2010
Director's details changed for John Nigel Fairey on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Richard Arthur Charles Corbett on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Jeffrey John Allison on 2010-03-10
dot icon10/03/2010
Secretary's details changed for Mrs Chloe Fox Lambert on 2010-03-10
dot icon10/03/2010
Appointment of Miss Rachel Naomi Foote as a director
dot icon10/03/2010
Appointment of Mr Michael Greville Tufnell as a director
dot icon09/03/2010
Appointment of Mrs Augusta Raimes as a director
dot icon09/03/2010
Termination of appointment of Anthony Bravery as a director
dot icon09/12/2009
Appointment of Mrs Chloe Fox Lambert as a secretary
dot icon09/12/2009
Termination of appointment of Augusta Raimes as a secretary
dot icon14/08/2009
Full accounts made up to 2008-10-31
dot icon30/03/2009
Annual return made up to 28/02/09
dot icon24/02/2009
Director appointed tim mark walters
dot icon18/02/2009
Director appointed joanna britton
dot icon10/02/2009
Appointment terminated director john fairey
dot icon30/07/2008
Director appointed seamus mclaughlin
dot icon03/03/2008
Annual return made up to 28/02/08
dot icon13/02/2008
Director's particulars changed
dot icon11/02/2008
Director's particulars changed
dot icon07/02/2008
Director resigned
dot icon05/02/2008
Full accounts made up to 2007-10-31
dot icon06/11/2007
Registered office changed on 06/11/07 from: bowland house west street alresford hampshire SO24 9AT
dot icon24/07/2007
Director resigned
dot icon28/02/2007
Annual return made up to 28/02/07
dot icon16/02/2007
New director appointed
dot icon06/02/2007
Full accounts made up to 2006-10-31
dot icon27/01/2007
Director resigned
dot icon27/01/2007
Director resigned
dot icon27/01/2007
New director appointed
dot icon07/03/2006
Annual return made up to 28/02/06
dot icon06/02/2006
Full accounts made up to 2005-10-31
dot icon11/01/2006
New director appointed
dot icon19/12/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon09/03/2005
Annual return made up to 28/02/05
dot icon24/02/2005
Full accounts made up to 2004-10-31
dot icon07/05/2004
Director resigned
dot icon21/04/2004
Annual return made up to 28/02/04
dot icon13/04/2004
New director appointed
dot icon11/02/2004
Full accounts made up to 2003-10-31
dot icon15/09/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon06/03/2003
Annual return made up to 28/02/03
dot icon18/02/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-10-31
dot icon25/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon16/05/2002
Annual return made up to 28/02/02
dot icon04/04/2002
Return made up to 28/02/01; amending return
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New secretary appointed
dot icon05/02/2002
Full accounts made up to 2001-10-31
dot icon19/03/2001
Annual return made up to 28/02/01
dot icon19/03/2001
New director appointed
dot icon06/02/2001
Full accounts made up to 2000-10-31
dot icon27/06/2000
Full accounts made up to 1999-10-31
dot icon12/04/2000
Annual return made up to 28/02/00
dot icon07/04/1999
Annual return made up to 28/02/99
dot icon25/03/1999
New director appointed
dot icon10/02/1999
Full accounts made up to 1998-10-31
dot icon16/04/1998
Full accounts made up to 1997-10-31
dot icon17/03/1998
Annual return made up to 28/02/98
dot icon09/03/1998
New director appointed
dot icon04/04/1997
New director appointed
dot icon04/04/1997
New director appointed
dot icon04/04/1997
New director appointed
dot icon04/04/1997
New director appointed
dot icon04/04/1997
New director appointed
dot icon04/04/1997
Annual return made up to 28/02/97
dot icon10/02/1997
Full accounts made up to 1996-10-31
dot icon22/04/1996
Registered office changed on 22/04/96 from: sevines jacklyns lane alresford hampshire SO24 9LF
dot icon21/03/1996
Annual return made up to 28/02/96
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New secretary appointed
dot icon02/02/1996
Full accounts made up to 1995-10-31
dot icon21/02/1995
New director appointed
dot icon21/02/1995
Annual return made up to 28/02/95
dot icon15/01/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Annual return made up to 28/02/94
dot icon21/01/1994
Accounts for a small company made up to 1993-10-31
dot icon01/06/1993
New director appointed
dot icon01/06/1993
New director appointed
dot icon14/05/1993
Director resigned
dot icon16/04/1993
Director resigned;new director appointed
dot icon16/04/1993
Annual return made up to 28/02/93
dot icon26/02/1993
Accounts for a small company made up to 1992-10-31
dot icon25/03/1992
Accounts for a small company made up to 1991-10-31
dot icon27/02/1992
Director resigned;new director appointed
dot icon27/02/1992
Annual return made up to 28/02/92
dot icon19/04/1991
Accounts for a small company made up to 1990-10-31
dot icon19/04/1991
Annual return made up to 01/03/91
dot icon12/03/1990
Annual return made up to 28/02/90
dot icon14/02/1990
Accounts for a small company made up to 1989-10-31
dot icon06/02/1990
Director resigned
dot icon22/05/1989
Annual return made up to 28/02/89
dot icon22/05/1989
Registered office changed on 22/05/89 from: 5 east street alresford hampshire SO24 9EE
dot icon19/04/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon14/04/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon03/03/1989
Accounts for a small company made up to 1988-10-31
dot icon17/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+14.78 % *

* during past year

Cash in Bank

£571,102.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
390.17K
-
13.02K
390.60K
-
2022
0
461.90K
-
285.92K
497.56K
-
2023
0
530.72K
-
321.24K
571.10K
-
2023
0
530.72K
-
321.24K
571.10K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

530.72K £Ascended14.90 % *

Total Assets(GBP)

-

Turnover(GBP)

321.24K £Ascended12.35 % *

Cash in Bank(GBP)

571.10K £Ascended14.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Charmian Elizabeth
Director
06/03/2024 - Present
4
Sharpe, Philip James
Director
06/03/2024 - Present
9
Goodall, Richard Paul
Director
29/01/2020 - Present
2
Mallory, Henry Peter
Director
28/01/2015 - 05/03/2025
2
Hemsley, Joanne Kay
Director
05/03/2025 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED

ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED is an(a) Active company incorporated on 17/03/1988 with the registered office located at 2 Oriel Court, Omega Park, Alton, Hampshire GU34 2YT. There are currently 12 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED?

toggle

ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED is currently Active. It was registered on 17/03/1988 .

Where is ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED located?

toggle

ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED is registered at 2 Oriel Court, Omega Park, Alton, Hampshire GU34 2YT.

What does ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED do?

toggle

ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-14 with no updates.