ASHBY DE LA ZOUCH & DISTRICT AGRICULTURAL SOCIETY LTD

Register to unlock more data on OkredoRegister

ASHBY DE LA ZOUCH & DISTRICT AGRICULTURAL SOCIETY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08432435

Incorporation date

06/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 11 1st Floor Measham Business Centre, 56 High Street, Measham, Swadlincote, Derbyshire DE12 7HZCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2013)
dot icon17/03/2026
Director's details changed for Mrs Fiona Mansfield on 2026-03-17
dot icon17/03/2026
Director's details changed for Mr Guy Mansfield on 2026-03-17
dot icon16/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon09/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon18/03/2025
Termination of appointment of Claire Lorraine Anderson as a director on 2024-12-04
dot icon18/03/2025
Termination of appointment of Robert Scott Davies as a director on 2024-12-04
dot icon18/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/09/2024
Appointment of Mrs Fiona Mansfield as a director on 2024-05-23
dot icon19/09/2024
Appointment of Mr Thomas Albert Milner as a director on 2024-05-23
dot icon19/09/2024
Appointment of Mr Guy Mansfield as a director on 2024-05-23
dot icon26/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon07/03/2024
Appointment of Ms Iris Edith Pollard as a director on 2023-12-06
dot icon07/03/2024
Termination of appointment of James Philip Alan Ludlam as a director on 2023-12-06
dot icon13/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/11/2023
Registered office address changed from Johnson Murkett & Hurst Rawdon House Rawdon Terrace Ashby De La Zouch Leicestershire LE65 2GN United Kingdom to Office 11 1st Floor Measham Business Centre 56 High Street, Measham Swadlincote Derbyshire DE12 7HZ on 2023-11-07
dot icon07/11/2023
Director's details changed for Martyn Adams on 2023-11-02
dot icon07/11/2023
Director's details changed for Miss Claire Lorraine Anderson on 2023-11-02
dot icon07/11/2023
Director's details changed for Miss Jane Elizabeth Armson on 2023-11-02
dot icon07/11/2023
Director's details changed for Mr John Martin Crane on 2023-11-02
dot icon07/11/2023
Director's details changed for Mr Martin Peter Greenfield on 2023-11-02
dot icon07/11/2023
Director's details changed for Mr Robert Scott Davies on 2023-11-02
dot icon07/11/2023
Director's details changed for Matthew Andrew Hancock on 2023-11-02
dot icon07/11/2023
Director's details changed for Mr James Philip Alan Ludlam on 2023-11-02
dot icon07/11/2023
Director's details changed for Mrs Louise Livesey on 2023-11-02
dot icon07/11/2023
Director's details changed for Stuart James Wilson on 2023-11-02
dot icon04/10/2023
Termination of appointment of Andrew Peter Goodwin as a director on 2023-10-02
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon15/06/2023
Termination of appointment of John Cornelius Gillies Shields as a director on 2022-11-24
dot icon15/06/2023
Appointment of Mr Angus William Bennion as a director on 2022-11-24
dot icon15/06/2023
Appointment of Mr Andrew Peter Goodwin as a director on 2022-11-24
dot icon15/06/2023
Termination of appointment of Lesley Gwenda Whitaker as a director on 2022-11-24
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon07/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/01/2023
Director's details changed for Martyn Adams on 2022-11-22
dot icon04/01/2023
Director's details changed for Miss Claire Lorraine Anderson on 2022-11-22
dot icon04/01/2023
Director's details changed for Miss Jane Elizabeth Armson on 2022-11-22
dot icon04/01/2023
Director's details changed for Mr John Martin Crane on 2022-11-22
dot icon04/01/2023
Director's details changed for Mr Robert Scott Davies on 2022-11-22
dot icon04/01/2023
Director's details changed for Mr Martin Peter Greenfield on 2022-11-22
dot icon04/01/2023
Director's details changed for Matthew Andrew Hancock on 2022-11-22
dot icon04/01/2023
Director's details changed for Mrs Louise Livesey on 2022-11-22
dot icon04/01/2023
Director's details changed for Mr James Philip Alan Ludlam on 2022-11-22
dot icon04/01/2023
Director's details changed for Stuart James Wilson on 2022-11-22
dot icon04/01/2023
Director's details changed for Lesley Gwenda Whitaker on 2022-11-22
dot icon04/01/2023
Director's details changed for John Cornelius Gillies Shields on 2022-11-22
dot icon21/11/2022
Termination of appointment of Jane Harding as a secretary on 2022-10-25
dot icon02/08/2022
Registered office address changed from Several Woods Cottage Heath Lane Boundary Swadlincote Derbyshire DE11 7AZ to Johnson Murkett & Hurst Rawdon House Rawdon Terrace Ashby De La Zouch Leicestershire LE65 2GN on 2022-08-02
dot icon07/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon24/05/2021
Appointment of Miss Jane Elizabeth Armson as a director on 2021-03-24
dot icon06/05/2021
Appointment of Miss Claire Lorraine Anderson as a director on 2021-03-24
dot icon05/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/04/2020
Appointment of Mr John Martin Crane as a director on 2020-03-25
dot icon13/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/04/2019
Appointment of Mrs Louise Livesey as a director on 2019-03-27
dot icon08/04/2019
Appointment of Mr Martin Peter Greenfield as a director on 2019-03-27
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon11/03/2019
Termination of appointment of Richard Thomas Lawrence as a director on 2018-10-18
dot icon11/03/2019
Termination of appointment of Elizabeth Helen Pickworth as a director on 2019-01-16
dot icon12/06/2018
Appointment of James Philip Alan Ludlam as a director on 2018-03-21
dot icon14/05/2018
Termination of appointment of David William Barradell as a director on 2018-03-21
dot icon11/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon28/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon16/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon06/03/2017
Appointment of Ms Jane Harding as a secretary on 2014-03-26
dot icon03/03/2017
Director's details changed for Richard Thomas Lawrence on 2017-03-03
dot icon03/03/2017
Director's details changed for John Cornelius Gillies Shields on 2017-03-03
dot icon15/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon01/04/2016
Annual return made up to 2016-03-06 no member list
dot icon19/04/2015
Appointment of Matthew Andrew Hancock as a director on 2015-03-26
dot icon30/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon12/03/2015
Annual return made up to 2015-03-06 no member list
dot icon12/03/2015
Termination of appointment of Michael John Smith as a director on 2014-07-24
dot icon08/05/2014
Appointment of Martyn Adams as a director
dot icon08/05/2014
Termination of appointment of Simon Barker as a director
dot icon29/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon26/03/2014
Annual return made up to 2014-03-06 no member list
dot icon25/03/2014
Previous accounting period shortened from 2014-03-31 to 2013-09-30
dot icon30/04/2013
Appointment of David William Barradell as a director
dot icon23/04/2013
Appointment of Michael John Smith as a director
dot icon23/04/2013
Appointment of Stuart James Wilson as a director
dot icon23/04/2013
Appointment of Elizabeth Helen Pickworth as a director
dot icon23/04/2013
Appointment of Simon Barry Barker as a director
dot icon23/04/2013
Appointment of Lesley Gwenda Whitaker as a director
dot icon23/04/2013
Appointment of Robert Scott Davies as a director
dot icon06/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennion, Angus William
Director
24/11/2022 - Present
18
Davies, Robert Scott
Director
21/03/2013 - 04/12/2024
2
Harding, Jane
Secretary
26/03/2014 - 25/10/2022
-
Wilson, Stuart James
Director
21/03/2013 - Present
1
Goodwin, Andrew Peter
Director
24/11/2022 - 02/10/2023
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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBY DE LA ZOUCH & DISTRICT AGRICULTURAL SOCIETY LTD

ASHBY DE LA ZOUCH & DISTRICT AGRICULTURAL SOCIETY LTD is an(a) Active company incorporated on 06/03/2013 with the registered office located at Office 11 1st Floor Measham Business Centre, 56 High Street, Measham, Swadlincote, Derbyshire DE12 7HZ. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBY DE LA ZOUCH & DISTRICT AGRICULTURAL SOCIETY LTD?

toggle

ASHBY DE LA ZOUCH & DISTRICT AGRICULTURAL SOCIETY LTD is currently Active. It was registered on 06/03/2013 .

Where is ASHBY DE LA ZOUCH & DISTRICT AGRICULTURAL SOCIETY LTD located?

toggle

ASHBY DE LA ZOUCH & DISTRICT AGRICULTURAL SOCIETY LTD is registered at Office 11 1st Floor Measham Business Centre, 56 High Street, Measham, Swadlincote, Derbyshire DE12 7HZ.

What does ASHBY DE LA ZOUCH & DISTRICT AGRICULTURAL SOCIETY LTD do?

toggle

ASHBY DE LA ZOUCH & DISTRICT AGRICULTURAL SOCIETY LTD operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for ASHBY DE LA ZOUCH & DISTRICT AGRICULTURAL SOCIETY LTD?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mrs Fiona Mansfield on 2026-03-17.