EMLEY SHOW SOCIETY

Register to unlock more data on OkredoRegister

EMLEY SHOW SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02731384

Incorporation date

15/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 High Street, Huddersfield, West Yorkshire HD1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1992)
dot icon16/04/2026
Appointment of Mr Hamish Clayton Littlewood as a director on 2025-12-09
dot icon23/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon16/01/2026
Termination of appointment of Susan Patricia Britton as a secretary on 2025-12-05
dot icon16/01/2026
Appointment of Mr Thomas Benjamin Jackson as a secretary on 2025-12-05
dot icon05/11/2025
Director's details changed for Miss Jessica Hagain on 2025-11-01
dot icon05/11/2025
Termination of appointment of Louisa Binns as a director on 2025-11-04
dot icon30/10/2025
Termination of appointment of Jennifer Paterson as a director on 2025-10-28
dot icon08/10/2025
Appointment of Mr Richard Joseph Wilson Hampshire as a director on 2025-09-30
dot icon06/10/2025
Termination of appointment of Andrew Roome as a director on 2025-09-30
dot icon06/10/2025
Termination of appointment of Paula Julianne Shelmerdine as a director on 2025-09-30
dot icon06/10/2025
Termination of appointment of Raymond William Gott as a director on 2025-09-30
dot icon06/10/2025
Termination of appointment of Aimee Harrison as a director on 2025-09-30
dot icon06/10/2025
Appointment of Mr Mark Anthony Millard as a director on 2025-09-30
dot icon24/06/2025
Director's details changed for Ms Louisa Roome on 2025-06-24
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/08/2024
Appointment of Ms Louisa Roome as a director on 2024-07-09
dot icon06/08/2024
Appointment of Mr Andrew Roome as a director on 2024-08-03
dot icon06/08/2024
Appointment of Mr Christopher Hagain as a director on 2024-08-03
dot icon06/08/2024
Appointment of Miss Jessica Hagain as a director on 2024-08-03
dot icon22/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon24/05/2024
Termination of appointment of Christopher Hagain as a director on 2024-05-14
dot icon24/05/2024
Termination of appointment of Jessica Hagain as a director on 2024-05-14
dot icon24/05/2024
Termination of appointment of Richard Joseph Wilson Hampshire as a director on 2024-05-14
dot icon24/05/2024
Termination of appointment of Louisa Roome as a director on 2024-05-14
dot icon24/05/2024
Termination of appointment of Ella Senior as a director on 2024-05-14
dot icon24/05/2024
Termination of appointment of Frances Senior as a director on 2024-05-14
dot icon24/05/2024
Appointment of Mrs Rebecca Brennan as a director on 2024-05-14
dot icon24/05/2024
Appointment of Miss Aimee Harrison as a director on 2024-05-14
dot icon24/05/2024
Appointment of Mrs Jennifer Paterson as a director on 2024-05-14
dot icon02/05/2024
Memorandum and Articles of Association
dot icon12/04/2024
Secretary's details changed for Mrs Susan Britton on 2024-04-12
dot icon16/02/2024
Appointment of Mrs Pamela Dyson as a director on 2024-02-13
dot icon09/01/2024
Termination of appointment of Mark Senior as a director on 2023-12-28
dot icon04/01/2024
Accounts for a small company made up to 2023-09-30
dot icon14/12/2023
Termination of appointment of Patricia Mary Cartwright as a director on 2023-12-12
dot icon14/12/2023
Appointment of Mr Mark Senior as a director on 2023-12-12
dot icon14/12/2023
Appointment of Miss Ella Senior as a director on 2023-12-12
dot icon14/12/2023
Appointment of Mrs Frances Senior as a director on 2023-12-12
dot icon14/12/2023
Appointment of Mr Martin Ewan Paterson as a director on 2023-12-12
dot icon10/07/2023
Register inspection address has been changed from 14 Austwick Close Austwick Close Mapplewell Barnsley South Yorkshire S75 5QF England to 107a Marsh Lane Shepley Huddersfield HD8 8AS
dot icon09/07/2023
Elect to keep the directors' register information on the public register
dot icon09/07/2023
Termination of appointment of John Boyd Mackail as a director on 2023-07-09
dot icon09/07/2023
Secretary's details changed for Mrs Susan Britton on 2023-07-09
dot icon09/07/2023
Director's details changed for Susan Patricia Britton on 2023-07-09
dot icon09/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon09/07/2023
Director's details changed for Mrs Alicia Wydell on 2023-07-01
dot icon08/02/2023
Accounts for a small company made up to 2022-09-30
dot icon05/02/2023
Appointment of Mr Graeme Paterson as a director on 2023-01-10
dot icon05/02/2023
Appointment of Mrs Paula Julianne Shelmerdine as a director on 2023-01-10
dot icon26/11/2022
Termination of appointment of Louise Hardy as a director on 2022-09-01
dot icon26/11/2022
Termination of appointment of Anne Judith Merry as a director on 2022-11-16
dot icon26/11/2022
Appointment of Mrs Louisa Roome as a director on 2022-11-16
dot icon28/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon28/01/2022
Termination of appointment of Mandy Elaina Sheard as a director on 2022-01-19
dot icon28/01/2022
Termination of appointment of Louisa Roome as a director on 2022-01-19
dot icon28/01/2022
Termination of appointment of Catherine Veronica Mellor as a director on 2022-01-19
dot icon28/01/2022
Termination of appointment of Cynthia May Osborne as a director on 2022-01-19
dot icon08/01/2022
Appointment of Mrs Susan Britton as a secretary on 2022-01-06
dot icon08/01/2022
Termination of appointment of Angela Jane Bailey as a director on 2022-01-06
dot icon08/01/2022
Termination of appointment of Angela Jane Bailey as a secretary on 2022-01-06
dot icon16/12/2021
Termination of appointment of Anne Rachel Mackail as a director on 2021-12-14
dot icon16/12/2021
Termination of appointment of Oliver Peter John Bennett as a director on 2021-12-14
dot icon08/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon20/10/2021
Director's details changed for Miss Kirsty Mae Searby on 2021-10-16
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon22/07/2021
Director's details changed for Miss Louisa Binns on 2021-07-22
dot icon08/07/2021
Termination of appointment of Geoffrey Wraithmell as a director on 2021-07-03
dot icon04/03/2021
Appointment of Miss Louisa Binns as a director on 2021-03-04
dot icon10/02/2021
Micro company accounts made up to 2020-09-27
dot icon05/01/2021
Appointment of Miss Mandy Elaina Sheard as a director on 2020-12-08
dot icon31/12/2020
Director's details changed for Mr Richard Joseph Wilson Hampshire on 2020-12-08
dot icon31/12/2020
Termination of appointment of Kathleen Brown as a director on 2020-12-08
dot icon31/12/2020
Termination of appointment of Alfred Graham Depledge as a director on 2020-12-08
dot icon31/12/2020
Termination of appointment of Alan Brown as a director on 2020-12-08
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon02/04/2020
Termination of appointment of John Michael Bray as a director on 2020-03-31
dot icon02/04/2020
Termination of appointment of April Bray as a director on 2020-03-31
dot icon19/02/2020
Accounts for a small company made up to 2019-09-30
dot icon04/02/2020
Register inspection address has been changed from 4 Coule Royd Huddersfield HD5 9RF England to 14 Austwick Close Austwick Close Mapplewell Barnsley South Yorkshire S75 5QF
dot icon02/02/2020
Appointment of Mr Oliver Peter John Bennett as a director on 2020-01-25
dot icon21/01/2020
Director's details changed for Ms Angela Jane Bailey on 2020-01-21
dot icon18/01/2020
Termination of appointment of Anne Merry as a secretary on 2019-12-10
dot icon18/01/2020
Appointment of Ms Louise Hardy as a director on 2019-12-10
dot icon18/01/2020
Appointment of Miss Angela Jane Bailey as a secretary on 2019-12-10
dot icon18/01/2020
Appointment of Ms Angela Jane Bailey as a director on 2019-12-10
dot icon20/11/2019
Termination of appointment of Marcus David Walker as a director on 2019-07-31
dot icon20/11/2019
Termination of appointment of Patricia Susan Hampshire as a director on 2019-11-15
dot icon21/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon21/08/2019
Register inspection address has been changed from 53 Upper Lane Emley Huddersfield HD8 9RQ England to 4 Coule Royd Huddersfield HD5 9RF
dot icon21/08/2019
Director's details changed for Mrs Alicia Wydell on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr Geoffrey Wraithmell on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr Marcus David Walker on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr Richard Searby on 2019-08-21
dot icon21/08/2019
Director's details changed for Cynthia May Osborne on 2019-08-21
dot icon21/08/2019
Director's details changed for Ms Corol Elizabeth O'toole on 2019-08-21
dot icon21/08/2019
Director's details changed for Catherine Veronica Mellor on 2019-08-21
dot icon21/08/2019
Director's details changed for John Boyd Mackail on 2019-08-21
dot icon21/08/2019
Director's details changed for Anne Rachel Mackail on 2019-08-21
dot icon21/08/2019
Director's details changed for Mrs Sally Ann Hampshire on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr Richard Joseph Wilson Hampshire on 2019-08-21
dot icon21/08/2019
Director's details changed for Mrs Patricia Susan Hampshire on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr Christopher Hagain on 2019-08-21
dot icon21/08/2019
Director's details changed for Mrs Judith Carolyn Griffiths on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr Raymond William Gott on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr Alfred Graham Depledge on 2019-08-21
dot icon21/08/2019
Director's details changed for Mrs Patricia Mary Cartwright on 2019-08-21
dot icon21/08/2019
Director's details changed for Mrs Kathleen Brown on 2019-08-21
dot icon21/08/2019
Director's details changed for Alan Brown on 2019-08-21
dot icon21/08/2019
Director's details changed for Susan Patricia Britton on 2019-08-21
dot icon21/08/2019
Director's details changed for John Michael Bray on 2019-08-21
dot icon21/08/2019
Director's details changed for April Bray on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr Graham Beckwith on 2019-08-21
dot icon21/08/2019
Appointment of Mrs Anne Merry as a secretary on 2019-01-15
dot icon21/08/2019
Termination of appointment of Yvonne Shuttler as a director on 2019-01-15
dot icon21/08/2019
Termination of appointment of Kathryn Deakin as a director on 2019-01-15
dot icon21/08/2019
Appointment of Miss Jessica Hagain as a director on 2019-01-15
dot icon21/08/2019
Appointment of Mrs Anne Merry as a director on 2019-01-15
dot icon24/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/12/2018
Termination of appointment of Susan Patricia Britton as a secretary on 2018-12-11
dot icon31/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon13/02/2018
Termination of appointment of Rosemary Anne Christine Donnan as a director on 2017-06-30
dot icon13/02/2018
Appointment of Mr Marcus David Walker as a director on 2017-12-12
dot icon22/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon01/09/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon19/04/2017
Termination of appointment of Patricia Marie Gauton as a director on 2017-03-20
dot icon16/01/2017
Appointment of Mrs Yvonne Shuttler as a director on 2017-01-10
dot icon16/01/2017
Appointment of Mr Graham Beckwith as a director on 2017-01-10
dot icon16/01/2017
Appointment of Doctor Kathryn Deakin as a director on 2017-01-10
dot icon16/01/2017
Full accounts made up to 2016-09-30
dot icon08/01/2017
Appointment of Mrs Alicia Wydell as a director on 2017-01-05
dot icon08/01/2017
Appointment of Mr Raymond William Gott as a director on 2017-01-05
dot icon08/01/2017
Appointment of Ms Corol Elizabeth O'toole as a director on 2017-01-05
dot icon25/11/2016
Termination of appointment of Patricia Janet Depledge as a director on 2016-09-14
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with no updates
dot icon29/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon29/07/2016
Termination of appointment of Stewart Searby as a director on 2016-07-01
dot icon14/06/2016
Register(s) moved to registered inspection location 53 Upper Lane Emley Huddersfield HD8 9RQ
dot icon02/01/2016
Full accounts made up to 2015-09-30
dot icon22/12/2015
Termination of appointment of Michael Beckett as a director on 2015-06-30
dot icon16/11/2015
Termination of appointment of Yvonne Dorothy Goldthorpe as a director on 2015-11-13
dot icon24/07/2015
Appointment of Mr Christopher Hagain as a director on 2009-10-28
dot icon19/07/2015
Annual return made up to 2015-07-15 no member list
dot icon19/07/2015
Register inspection address has been changed to 53 Upper Lane Emley Huddersfield HD8 9RQ
dot icon19/07/2015
Termination of appointment of Christopher Hagain as a director on 2015-06-30
dot icon19/07/2015
Termination of appointment of Martin Richard Booth as a director on 2015-06-30
dot icon09/05/2015
Termination of appointment of Richard James Hartley as a director on 2015-04-15
dot icon04/03/2015
Termination of appointment of Brian Tatchell as a director on 2015-02-13
dot icon04/03/2015
Termination of appointment of Nerina Tatchell as a director on 2015-02-11
dot icon10/02/2015
Termination of appointment of Sarah Margaret Brierley as a director on 2015-01-23
dot icon10/02/2015
Appointment of Mr Michael Beckett as a director on 2014-11-25
dot icon12/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon05/12/2014
Current accounting period extended from 2015-08-31 to 2015-09-27
dot icon30/11/2014
Termination of appointment of Kathlyn Margaret Sugden as a director on 2014-11-25
dot icon30/11/2014
Termination of appointment of Ellen Hollyman as a director on 2014-10-18
dot icon09/08/2014
Annual return made up to 2014-07-15 no member list
dot icon09/08/2014
Termination of appointment of Richard Charles Gill as a director on 2014-07-01
dot icon06/05/2014
Termination of appointment of Stewart Bedford as a director
dot icon23/02/2014
Termination of appointment of Margaret Hughes as a director
dot icon23/02/2014
Termination of appointment of Andrew Hughes as a director
dot icon23/02/2014
Termination of appointment of Peter Harrison as a director
dot icon17/12/2013
Termination of appointment of Susan Jennings as a director
dot icon17/12/2013
Termination of appointment of Margaret Curnin as a director
dot icon17/12/2013
Appointment of Mr Alfred Graham Depledge as a director
dot icon17/12/2013
Appointment of Mrs Patricia Janet Depledge as a director
dot icon17/12/2013
Appointment of Mrs Judith Carolyn Griffiths as a director
dot icon17/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon11/10/2013
Director's details changed for Miss Kirsty Mae Searby on 2013-10-09
dot icon22/08/2013
Annual return made up to 2013-07-15 no member list
dot icon22/08/2013
Director's details changed for Andrew Hughes on 2013-01-01
dot icon22/08/2013
Director's details changed for Mrs Sally Ann Hampshire on 2013-06-01
dot icon22/08/2013
Director's details changed for Mr Stewart Searby on 2013-01-01
dot icon19/06/2013
Termination of appointment of George Morley as a director
dot icon11/04/2013
Termination of appointment of Molly Cundy as a director
dot icon29/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon23/01/2013
Appointment of Mr Richard Joseph Wilson Hampshire as a director
dot icon14/01/2013
Appointment of Mr Richard James Hartley as a director
dot icon14/01/2013
Appointment of Mrs Ellen Hollyman as a director
dot icon13/01/2013
Appointment of Mrs Patricia Mary Cartwright as a director
dot icon05/12/2012
Termination of appointment of Rosemary Codd as a director
dot icon05/12/2012
Termination of appointment of Maureen Buckley as a director
dot icon14/09/2012
Termination of appointment of John Gibson as a director
dot icon31/07/2012
Annual return made up to 2012-07-15 no member list
dot icon23/12/2011
Appointment of George William Morley as a director
dot icon23/12/2011
Appointment of Alan Brown as a director
dot icon23/12/2011
Appointment of Mrs Kathleen Brown as a director
dot icon09/12/2011
Appointment of Mrs Sally Ann Hampshire as a director
dot icon09/12/2011
Appointment of Mr Geoffrey Wraithmell as a director
dot icon09/12/2011
Appointment of Miss Kirsty Mae Searby as a director
dot icon09/12/2011
Termination of appointment of Wendy Scholes as a director
dot icon09/12/2011
Appointment of Miss Rosemary Jayne Codd as a director
dot icon29/11/2011
Total exemption full accounts made up to 2011-08-31
dot icon25/07/2011
Annual return made up to 2011-07-15 no member list
dot icon23/07/2011
Termination of appointment of David Wood as a director
dot icon23/07/2011
Termination of appointment of Celia Briggs as a director
dot icon15/05/2011
Termination of appointment of Marie Gill as a director
dot icon04/02/2011
Termination of appointment of Sheila Stephenson as a director
dot icon04/02/2011
Termination of appointment of Paul Steed as a director
dot icon28/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon22/07/2010
Annual return made up to 2010-07-15 no member list
dot icon22/07/2010
Director's details changed for Celia Rosalind Briggs on 2010-07-15
dot icon21/07/2010
Director's details changed for Kathlyn Margaret Sugden on 2010-07-15
dot icon21/07/2010
Director's details changed for Mr Brian Tatchell on 2010-07-15
dot icon21/07/2010
Director's details changed for Mr Stewart Searby on 2010-07-15
dot icon21/07/2010
Director's details changed for John Boyd Mackail on 2010-07-15
dot icon21/07/2010
Director's details changed for Mr Richard Searby on 2010-07-15
dot icon21/07/2010
Director's details changed for Mrs Sheila Stephenson on 2010-07-15
dot icon21/07/2010
Director's details changed for Mrs Nerina Tatchell on 2010-07-15
dot icon21/07/2010
Director's details changed for Anne Rachel Mackail on 2010-07-15
dot icon21/07/2010
Director's details changed for Miss Wendy Scholes on 2010-07-15
dot icon21/07/2010
Director's details changed for Catherine Veronica Mellor on 2010-07-15
dot icon21/07/2010
Director's details changed for Peter John Harrison on 2010-07-15
dot icon21/07/2010
Director's details changed for Andrew Hughes on 2010-07-15
dot icon21/07/2010
Director's details changed for Susan Christine Jennings on 2010-07-15
dot icon21/07/2010
Director's details changed for Margaret Dianne Hughes on 2010-07-15
dot icon21/07/2010
Director's details changed for Richard Charles Gill on 2010-07-15
dot icon21/07/2010
Director's details changed for John Norman Gibson on 2010-07-15
dot icon21/07/2010
Director's details changed for Marie Christine Gill on 2010-07-15
dot icon21/07/2010
Director's details changed for Christopher Hagain on 2010-07-15
dot icon21/07/2010
Director's details changed for Mrs Patricia Susan Hampshire on 2010-07-15
dot icon21/07/2010
Director's details changed for Rosemary Anne Christine Donnan on 2010-07-15
dot icon21/07/2010
Director's details changed for Mrs Patricia Marie Gauton on 2010-07-15
dot icon21/07/2010
Director's details changed for Margaret Curnin on 2010-07-15
dot icon21/07/2010
Director's details changed for Mrs Molly Cundy on 2010-07-15
dot icon21/07/2010
Director's details changed for Susan Patricia Britton on 2010-07-15
dot icon21/07/2010
Director's details changed for Maureen Mary Buckley on 2010-07-15
dot icon21/07/2010
Director's details changed for April Bray on 2010-07-15
dot icon21/07/2010
Director's details changed for Martin Richard Booth on 2010-07-15
dot icon21/07/2010
Director's details changed for John Michael Bray on 2010-07-15
dot icon10/02/2010
Termination of appointment of Sylvia Edmondson as a director
dot icon14/01/2010
Full accounts made up to 2009-08-31
dot icon30/11/2009
Appointment of Mrs Susan Patricia Britton as a secretary
dot icon30/11/2009
Appointment of Mr Stewart Bedford as a director
dot icon30/11/2009
Termination of appointment of Michael Hobbs as a director
dot icon30/11/2009
Termination of appointment of Edward Hull as a director
dot icon30/11/2009
Appointment of Mrs Sarah Margaret Brierley as a director
dot icon30/11/2009
Appointment of Dr Paul Steed as a director
dot icon30/11/2009
Appointment of Mrs Yvonne Dorothy Goldthorpe as a director
dot icon30/11/2009
Termination of appointment of Anne Mackail as a secretary
dot icon05/08/2009
Annual return made up to 15/07/09
dot icon24/03/2009
Director's change of particulars / patricia gauton / 01/03/2009
dot icon24/03/2009
Appointment terminated director joanne prior
dot icon24/03/2009
Appointment terminated director thomas hard
dot icon24/03/2009
Appointment terminated director louise hampshire
dot icon24/03/2009
Appointment terminated director william gill
dot icon20/03/2009
Director appointed martin richard booth
dot icon20/03/2009
Director appointed christopher hagain
dot icon03/12/2008
Full accounts made up to 2008-08-31
dot icon01/09/2008
Appointment terminated director michael hall
dot icon01/09/2008
Appointment terminated director josephine hall
dot icon01/09/2008
Appointment terminated director valerie higher
dot icon08/08/2008
Annual return made up to 15/07/08
dot icon06/08/2008
Appointment terminated director george savile
dot icon05/08/2008
Appointment terminated director michael higher
dot icon05/08/2008
Appointment terminated director michael elliott
dot icon27/03/2008
Director appointed susan christine jennings
dot icon26/02/2008
Director appointed april bray
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon21/01/2008
Full accounts made up to 2007-08-31
dot icon22/08/2007
Annual return made up to 15/07/07
dot icon22/08/2007
Director resigned
dot icon29/03/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Director resigned
dot icon30/01/2007
Full accounts made up to 2006-08-31
dot icon29/08/2006
Annual return made up to 15/07/06
dot icon29/08/2006
Director's particulars changed
dot icon29/08/2006
Director's particulars changed
dot icon29/08/2006
Director's particulars changed
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Director's particulars changed
dot icon29/08/2006
Director's particulars changed
dot icon29/08/2006
Director's particulars changed
dot icon29/08/2006
Director's particulars changed
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Director resigned
dot icon31/07/2006
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon10/01/2006
Full accounts made up to 2005-09-30
dot icon09/01/2006
New secretary appointed
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Director resigned
dot icon29/12/2005
New director appointed
dot icon22/08/2005
Annual return made up to 15/07/05
dot icon19/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon21/12/2004
Full accounts made up to 2004-09-30
dot icon13/08/2004
Annual return made up to 15/07/04
dot icon11/01/2004
Full accounts made up to 2003-09-30
dot icon23/12/2003
New director appointed
dot icon12/09/2003
Annual return made up to 15/07/03
dot icon19/08/2003
New director appointed
dot icon13/08/2003
New director appointed
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon01/08/2002
Annual return made up to 15/07/02
dot icon24/01/2002
Full accounts made up to 2001-09-30
dot icon17/01/2002
New secretary appointed
dot icon17/08/2001
Annual return made up to 15/07/01
dot icon17/08/2001
New director appointed
dot icon23/07/2001
Registered office changed on 23/07/01 from: britannia buildings st peters street huddersfield west yorkshire HD1 1BB
dot icon30/11/2000
Full accounts made up to 2000-09-30
dot icon02/08/2000
Annual return made up to 15/07/00
dot icon02/08/2000
New director appointed
dot icon10/12/1999
Full accounts made up to 1999-09-30
dot icon28/09/1999
Annual return made up to 15/07/99
dot icon11/12/1998
Full accounts made up to 1998-09-30
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New secretary appointed
dot icon10/08/1998
Annual return made up to 15/07/98
dot icon18/11/1997
Full accounts made up to 1997-09-30
dot icon29/07/1997
Annual return made up to 15/07/97
dot icon14/11/1996
Full accounts made up to 1996-09-30
dot icon21/07/1996
Annual return made up to 15/07/96
dot icon10/11/1995
Full accounts made up to 1995-09-30
dot icon22/09/1995
Annual return made up to 15/07/95
dot icon12/12/1994
Full accounts made up to 1994-09-30
dot icon01/09/1994
Director resigned
dot icon01/09/1994
Annual return made up to 15/07/94
dot icon29/11/1993
Full accounts made up to 1993-09-30
dot icon21/09/1993
New director appointed
dot icon30/08/1993
New director appointed
dot icon30/08/1993
New director appointed
dot icon27/08/1993
New director appointed
dot icon27/08/1993
Annual return made up to 15/07/93
dot icon28/07/1992
Accounting reference date notified as 30/09
dot icon15/07/1992
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
19/06/2026
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
27/09/2026
dot iconNext due on
27/06/2027
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, David
Director
13/07/1992 - 14/11/2009
3
Brennan, Rebecca
Director
14/05/2024 - Present
2
Paterson, Martin Ewan
Director
12/12/2023 - Present
19
Merry, Anne Judith
Director
15/01/2019 - 16/11/2022
2
Beckwith, Graham
Director
10/01/2017 - Present
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 EMLEY SHOW SOCIETY

EMLEY SHOW SOCIETY is an(a) Active company incorporated on 15/07/1992 with the registered office located at 14 High Street, Huddersfield, West Yorkshire HD1 2HA. There are currently 17 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 EMLEY SHOW SOCIETY?

toggle

EMLEY SHOW SOCIETY is currently Active. It was registered on 15/07/1992 .

Where is EMLEY SHOW SOCIETY located?

toggle

EMLEY SHOW SOCIETY is registered at 14 High Street, Huddersfield, West Yorkshire HD1 2HA.

What does EMLEY SHOW SOCIETY do?

toggle

EMLEY SHOW SOCIETY operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EMLEY SHOW SOCIETY?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Hamish Clayton Littlewood as a director on 2025-12-09.