DERBYSHIRE AGRICULTURAL AND HORTICULTURAL SOCIETY LIMITED

Register to unlock more data on OkredoRegister

DERBYSHIRE AGRICULTURAL AND HORTICULTURAL SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01869793

Incorporation date

07/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House Millennium Way, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2017)
dot icon06/03/2026
Appointment of Mrs Pennie Anne Barker as a director on 2026-01-21
dot icon06/03/2026
Appointment of Kevin Cassimer George Slack as a director on 2026-01-21
dot icon06/03/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon04/03/2026
Termination of appointment of Ann Faulkner as a director on 2025-11-29
dot icon24/01/2026
-
dot icon04/01/2026
Termination of appointment of Basil Mitchell as a director on 2025-11-29
dot icon09/07/2025
Amended total exemption full accounts made up to 2024-09-30
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/03/2024
Appointment of David Pollard as a director on 2024-01-16
dot icon18/03/2024
Appointment of John Anthony Hodgson as a director on 2024-01-16
dot icon13/01/2024
Appointment of Haydn Martin as a director on 2023-01-11
dot icon13/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon09/01/2024
Termination of appointment of Gillian Lynam as a director on 2023-12-31
dot icon09/01/2024
Appointment of Sarah Anne James as a director on 2023-01-11
dot icon13/12/2023
Termination of appointment of William Anthony Gamble as a director on 2023-12-01
dot icon13/12/2023
Termination of appointment of Marie Louise Meachem as a director on 2023-11-30
dot icon13/12/2023
Termination of appointment of Michael John Meachem as a director on 2023-11-30
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/12/2022
Director's details changed for Miss Molly Clarice Clifton on 2022-12-19
dot icon22/12/2022
Director's details changed for Abigail Hicklin on 2022-12-19
dot icon22/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon16/12/2022
Registered office address changed from St Helen's House King Street Derby DE1 3EE England to Prospect House Millennium Way Pride Park Derby DE24 8HG on 2022-12-16
dot icon21/12/2017
Appointment of Martyn Howard Taylor Clifton as a director on 2017-01-11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Markwell, Graham
Director
22/01/2025 - Present
3
Pollard, David
Director
16/01/2024 - Present
-
Lynam, Gillian
Director
14/12/1994 - 31/12/2023
4
Hollis, Richard
Director
08/01/2014 - 08/01/2020
-
Dilks, William Oliver
Director
18/12/1995 - 14/12/1998
6

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 DERBYSHIRE AGRICULTURAL AND HORTICULTURAL SOCIETY LIMITED

DERBYSHIRE AGRICULTURAL AND HORTICULTURAL SOCIETY LIMITED is an(a) Active company incorporated on 07/12/1984 with the registered office located at Prospect House Millennium Way, Pride Park, Derby DE24 8HG. There are currently 20 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 DERBYSHIRE AGRICULTURAL AND HORTICULTURAL SOCIETY LIMITED?

toggle

DERBYSHIRE AGRICULTURAL AND HORTICULTURAL SOCIETY LIMITED is currently Active. It was registered on 07/12/1984 .

Where is DERBYSHIRE AGRICULTURAL AND HORTICULTURAL SOCIETY LIMITED located?

toggle

DERBYSHIRE AGRICULTURAL AND HORTICULTURAL SOCIETY LIMITED is registered at Prospect House Millennium Way, Pride Park, Derby DE24 8HG.

What does DERBYSHIRE AGRICULTURAL AND HORTICULTURAL SOCIETY LIMITED do?

toggle

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

What is the latest filing for DERBYSHIRE AGRICULTURAL AND HORTICULTURAL SOCIETY LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mrs Pennie Anne Barker as a director on 2026-01-21.