BURWARTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED(THE)

Register to unlock more data on OkredoRegister

BURWARTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02088026

Incorporation date

09/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

The Show Office, Burwarton, Bridgnorth Shropshire WV16 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon06/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon05/02/2026
Micro company accounts made up to 2025-09-30
dot icon07/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-09-30
dot icon30/09/2024
Termination of appointment of Glenys Joyce Allen as a secretary on 2024-09-30
dot icon30/09/2024
Appointment of Mrs Mary Williams as a secretary on 2024-09-30
dot icon27/02/2024
Micro company accounts made up to 2023-09-30
dot icon09/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon02/02/2024
Termination of appointment of Alan Geoffrey Watkins as a director on 2024-02-02
dot icon02/02/2024
Appointment of Brian Williams as a director on 2024-02-02
dot icon21/03/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-09-30
dot icon01/02/2022
Micro company accounts made up to 2021-09-30
dot icon01/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon01/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-09-30
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon03/02/2020
Appointment of Mr Martin John Clack as a director on 2020-01-23
dot icon03/02/2020
Termination of appointment of Mary Carol Williams as a director on 2020-01-20
dot icon21/01/2020
Micro company accounts made up to 2019-09-30
dot icon07/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-09-30
dot icon09/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-09-30
dot icon02/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon01/02/2017
Appointment of Mr Alan Geoffrey Watkins as a director on 2017-01-23
dot icon01/02/2017
Termination of appointment of Michael Stewart Bradbury as a director on 2017-01-23
dot icon08/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon10/02/2016
Annual return made up to 2016-01-30 no member list
dot icon10/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon20/02/2015
Annual return made up to 2015-01-30 no member list
dot icon20/02/2015
Director's details changed for Mr Michael Stewart Bradbury on 2015-02-20
dot icon04/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon28/02/2014
Annual return made up to 2014-01-30 no member list
dot icon28/02/2014
Appointment of Mrs Mary Carol Williams as a director
dot icon27/02/2014
Termination of appointment of Richard Yates as a director
dot icon24/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/02/2013
Annual return made up to 2013-01-30 no member list
dot icon22/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/02/2012
Annual return made up to 2012-01-30 no member list
dot icon01/02/2012
Director's details changed for Richard Henry Yates on 2012-02-01
dot icon24/02/2011
Annual return made up to 2011-01-30 no member list
dot icon24/02/2011
Appointment of Mr Michael Stewart Bradbury as a director
dot icon24/02/2011
Termination of appointment of Kenneth Vine as a director
dot icon10/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon17/02/2010
Annual return made up to 2010-01-30 no member list
dot icon17/02/2010
Director's details changed for Richard Henry Yates on 2010-02-01
dot icon17/02/2010
Director's details changed for Mr Kenneth Michael Vine on 2010-02-01
dot icon04/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon27/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/02/2009
Annual return made up to 30/01/09
dot icon26/02/2008
Annual return made up to 30/01/08
dot icon15/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon15/02/2008
New director appointed
dot icon15/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon08/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon08/03/2007
Annual return made up to 30/01/07
dot icon17/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon17/02/2006
Annual return made up to 30/01/06
dot icon22/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon24/02/2005
Annual return made up to 30/01/05
dot icon22/02/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon16/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/04/2004
Annual return made up to 30/01/04
dot icon12/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon12/02/2003
Annual return made up to 30/01/03
dot icon12/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon12/02/2002
New director appointed
dot icon12/02/2002
Director resigned
dot icon12/02/2002
Annual return made up to 30/01/02
dot icon08/02/2001
Full accounts made up to 2000-09-30
dot icon08/02/2001
Annual return made up to 30/01/01
dot icon09/02/2000
Annual return made up to 30/01/00
dot icon09/02/2000
Full accounts made up to 1999-09-30
dot icon02/03/1999
Full accounts made up to 1998-09-30
dot icon02/03/1999
Annual return made up to 30/01/99
dot icon02/03/1999
Director resigned
dot icon02/03/1999
New director appointed
dot icon01/02/1998
Annual return made up to 30/01/98
dot icon01/02/1998
Full accounts made up to 1997-09-30
dot icon11/12/1997
New secretary appointed
dot icon11/11/1997
Secretary resigned
dot icon07/02/1997
Full accounts made up to 1996-09-30
dot icon07/02/1997
Annual return made up to 30/01/97
dot icon01/03/1996
Full accounts made up to 1995-09-30
dot icon21/02/1996
Annual return made up to 30/01/96
dot icon21/02/1996
New secretary appointed
dot icon21/02/1996
New director appointed
dot icon30/01/1996
Secretary resigned
dot icon30/01/1996
Director resigned
dot icon26/01/1995
Full accounts made up to 1994-09-30
dot icon26/01/1995
Annual return made up to 31/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Registered office changed on 27/07/94 from: the moor bungalow clee downton ludlow shropshire SY8 3EG
dot icon10/02/1994
Full accounts made up to 1993-09-30
dot icon10/02/1994
Annual return made up to 31/01/94
dot icon28/02/1993
Full accounts made up to 1992-09-30
dot icon04/02/1993
Director's particulars changed;new director appointed
dot icon04/02/1993
Annual return made up to 31/01/93
dot icon20/03/1992
Full accounts made up to 1991-09-30
dot icon24/02/1992
Annual return made up to 31/01/92
dot icon04/10/1991
Full accounts made up to 1990-09-30
dot icon02/09/1991
Annual return made up to 10/06/91
dot icon12/10/1990
Annual return made up to 05/10/90
dot icon20/03/1990
Full accounts made up to 1989-09-30
dot icon16/02/1990
Registered office changed on 16/02/90 from: wesley cottage stoke st. Milborough ludlow shropshire SY8 2EJ
dot icon16/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1989
Full accounts made up to 1988-09-30
dot icon25/08/1989
Annual return made up to 12/03/89
dot icon21/03/1989
Full accounts made up to 1987-09-30
dot icon04/03/1988
Annual return made up to 17/02/88
dot icon16/02/1988
Resolutions
dot icon16/02/1988
Director resigned;new director appointed
dot icon16/02/1988
Secretary resigned;new secretary appointed
dot icon11/02/1987
Accounting reference date notified as 30/09
dot icon09/01/1987
Incorporation
dot icon09/01/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
289.78K
-
0.00
-
-
2022
2
303.45K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clack, Martin John
Director
23/01/2020 - Present
1
Vine, Kenneth Michael
Director
23/02/2005 - 23/01/2011
1
Bradbury, Michael Stewart
Director
23/01/2011 - 22/01/2017
-
Jones, Sylvia Mary
Director
24/01/1993 - 24/01/1999
-
Povall, John
Director
21/01/1996 - 27/01/2002
-

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 BURWARTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED(THE)

BURWARTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED(THE) is an(a) Active company incorporated on 09/01/1987 with the registered office located at The Show Office, Burwarton, Bridgnorth Shropshire WV16 6QJ. There are currently 3 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 BURWARTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED(THE)?

toggle

BURWARTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED(THE) is currently Active. It was registered on 09/01/1987 .

Where is BURWARTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED(THE) located?

toggle

BURWARTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED(THE) is registered at The Show Office, Burwarton, Bridgnorth Shropshire WV16 6QJ.

What does BURWARTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED(THE) do?

toggle

BURWARTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED(THE) operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BURWARTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED(THE)?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-30 with no updates.