ASHOVER AGRICULTURAL & HORTICULTURAL SOCIETY

Register to unlock more data on OkredoRegister

ASHOVER AGRICULTURAL & HORTICULTURAL SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03588484

Incorporation date

22/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lodge, 7 Rowthorne Lane, Glapwell, Chesterfield, Derbyshire S44 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1998)
dot icon12/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon06/05/2025
Appointment of Stephen Charles Dronfield as a director on 2025-04-22
dot icon22/04/2025
Termination of appointment of Gordon Wardman as a director on 2025-03-25
dot icon07/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2024
Director's details changed for Mr John King on 2024-06-01
dot icon18/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon23/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon16/03/2019
Appointment of Mr John King as a director on 2019-03-06
dot icon16/03/2019
Termination of appointment of Barrie Ridgeway as a director on 2019-03-06
dot icon12/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/03/2018
Withdrawal of a person with significant control statement on 2018-03-10
dot icon10/03/2018
Notification of David Brailsford as a person with significant control on 2018-03-07
dot icon04/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon22/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2016
Annual return made up to 2016-06-22 no member list
dot icon03/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-22 no member list
dot icon08/06/2015
Registration of charge 035884840001, created on 2015-05-22
dot icon28/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/06/2014
Termination of appointment of Roger Smith as a director
dot icon26/06/2014
Termination of appointment of Hugh Meredith as a director
dot icon26/06/2014
Annual return made up to 2014-06-22 no member list
dot icon26/06/2014
Termination of appointment of Roger Smith as a director
dot icon26/06/2014
Termination of appointment of Hugh Meredith as a director
dot icon26/06/2014
Appointment of Mr Barrie Ridgeway as a director
dot icon26/06/2014
Appointment of Mr Gordon Wardman as a director
dot icon22/06/2013
Annual return made up to 2013-06-22 no member list
dot icon19/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/06/2012
Annual return made up to 2012-06-22 no member list
dot icon17/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/03/2012
Director's details changed for Mr David Brailsford on 2012-03-19
dot icon19/03/2012
Director's details changed for Roger Smith on 2012-03-19
dot icon22/06/2011
Annual return made up to 2011-06-22 no member list
dot icon22/06/2011
Director's details changed for Mr Hugh Morton Meredith on 2010-01-04
dot icon15/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/06/2010
Annual return made up to 2010-06-22 no member list
dot icon23/06/2010
Director's details changed for Roger Smith on 2010-06-22
dot icon23/06/2010
Director's details changed for Mr Hugh Morton Meredith on 2010-06-22
dot icon23/06/2010
Director's details changed for Mr David Brailsford on 2010-06-22
dot icon15/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/06/2009
Annual return made up to 22/06/09
dot icon23/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/03/2009
Director appointed mr david brailsford
dot icon18/03/2009
Appointment terminated director joseph shardlow
dot icon24/06/2008
Annual return made up to 22/06/08
dot icon08/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/03/2008
Director appointed mr hugh morton meredith
dot icon26/03/2008
Appointment terminated director paul brailsford
dot icon22/06/2007
Annual return made up to 22/06/07
dot icon29/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/07/2006
Annual return made up to 22/06/06
dot icon04/07/2006
New secretary appointed
dot icon03/07/2006
Secretary resigned
dot icon03/07/2006
Registered office changed on 03/07/06 from: candlelight cottage quarry lane alton chesterfield derbyshire S442 6AT
dot icon09/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/06/2005
Annual return made up to 22/06/05
dot icon13/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/06/2004
Annual return made up to 22/06/04
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/06/2003
Annual return made up to 22/06/03
dot icon27/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/07/2002
Annual return made up to 22/06/02
dot icon03/04/2002
New secretary appointed
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/07/2001
Annual return made up to 22/06/01
dot icon13/02/2001
Full accounts made up to 2000-12-31
dot icon29/06/2000
Annual return made up to 22/06/00
dot icon05/04/2000
Full accounts made up to 1999-12-31
dot icon25/06/1999
Annual return made up to 22/06/99
dot icon23/03/1999
Full accounts made up to 1998-12-31
dot icon26/01/1999
Secretary resigned
dot icon26/01/1999
New secretary appointed
dot icon25/08/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon22/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, William
Secretary
21/06/1998 - 31/12/1998
-
Taylor, Aileen Marion
Secretary
31/12/1998 - 19/03/2002
-
Fewtrell, Christopher
Secretary
19/03/2002 - 14/03/2006
-
Mr David Brailsford
Director
11/03/2009 - Present
-
Brailsford, Paul John Allen
Director
21/06/1998 - 11/03/2008
1

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 ASHOVER AGRICULTURAL & HORTICULTURAL SOCIETY

ASHOVER AGRICULTURAL & HORTICULTURAL SOCIETY is an(a) Active company incorporated on 22/06/1998 with the registered office located at The Lodge, 7 Rowthorne Lane, Glapwell, Chesterfield, Derbyshire S44 5QF. There are currently 4 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 ASHOVER AGRICULTURAL & HORTICULTURAL SOCIETY?

toggle

ASHOVER AGRICULTURAL & HORTICULTURAL SOCIETY is currently Active. It was registered on 22/06/1998 .

Where is ASHOVER AGRICULTURAL & HORTICULTURAL SOCIETY located?

toggle

ASHOVER AGRICULTURAL & HORTICULTURAL SOCIETY is registered at The Lodge, 7 Rowthorne Lane, Glapwell, Chesterfield, Derbyshire S44 5QF.

What does ASHOVER AGRICULTURAL & HORTICULTURAL SOCIETY do?

toggle

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

What is the latest filing for ASHOVER AGRICULTURAL & HORTICULTURAL SOCIETY?

toggle

The latest filing was on 12/04/2026: Total exemption full accounts made up to 2025-12-31.