EPWORTH & DISTRICT AGRICULTURAL SOCIETY LIMITED

Register to unlock more data on OkredoRegister

EPWORTH & DISTRICT AGRICULTURAL SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03221140

Incorporation date

05/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

6 Orchard Croft, Epworth, Doncaster DN9 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1996)
dot icon13/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon30/03/2025
Termination of appointment of Peter Michael Goodall as a director on 2025-03-21
dot icon30/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon31/03/2024
Termination of appointment of Stanley Boor as a director on 2023-10-21
dot icon31/03/2024
Termination of appointment of Patrick Naughton as a director on 2023-08-30
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/03/2022
Appointment of Ms Leigh Oakley as a director on 2022-03-17
dot icon31/03/2022
Registered office address changed from 38 High Street Belton Doncaster South Yorkshire DN9 1LR to 6 Orchard Croft Epworth Doncaster DN9 1LL on 2022-03-31
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon04/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon26/10/2020
Appointment of Mr Patrick Naughton as a director on 2019-09-02
dot icon26/10/2020
Termination of appointment of David Lindley Hayes as a director on 2019-09-01
dot icon13/10/2020
Micro company accounts made up to 2019-10-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon17/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/06/2017
Unaudited abridged accounts made up to 2016-10-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/05/2016
Annual return made up to 2016-03-31 no member list
dot icon17/05/2016
Director's details changed for David Lindley Hayes on 2016-03-31
dot icon17/05/2016
Director's details changed for Mr Ian Allport on 2016-03-31
dot icon26/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/04/2015
Annual return made up to 2015-03-31 no member list
dot icon05/08/2014
Appointment of Mrs Janice Banks as a secretary on 2014-07-10
dot icon05/08/2014
Termination of appointment of George William Flanagan as a secretary on 2014-07-10
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/04/2014
Annual return made up to 2014-03-31 no member list
dot icon14/04/2014
Termination of appointment of Peter Carrington as a director
dot icon07/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/04/2013
Annual return made up to 2013-03-31 no member list
dot icon02/04/2013
Appointment of Mrs Margaret Ann Antcliff as a director
dot icon16/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/04/2012
Annual return made up to 2012-03-31 no member list
dot icon09/04/2011
Annual return made up to 2011-03-31 no member list
dot icon14/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/04/2010
Annual return made up to 2010-03-31 no member list
dot icon08/04/2010
Director's details changed for David Alan Poulter on 2010-04-08
dot icon08/04/2010
Director's details changed for David Lindley Hayes on 2010-04-08
dot icon08/04/2010
Director's details changed for Peter Michael Goodall on 2010-04-08
dot icon08/04/2010
Director's details changed for Mr Peter Carrington on 2010-04-08
dot icon08/04/2010
Director's details changed for Stanley Boor on 2010-04-08
dot icon26/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon07/04/2009
Annual return made up to 31/03/09
dot icon18/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon09/04/2008
Annual return made up to 31/03/08
dot icon04/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon17/04/2007
Annual return made up to 31/03/07
dot icon17/04/2007
Director's particulars changed
dot icon03/05/2006
Annual return made up to 31/03/06
dot icon22/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon30/07/2005
Particulars of mortgage/charge
dot icon18/04/2005
Annual return made up to 31/03/05
dot icon17/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon11/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon14/04/2004
Annual return made up to 31/03/04
dot icon02/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon02/04/2003
Annual return made up to 31/03/03
dot icon18/04/2002
Annual return made up to 31/03/02
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon09/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon12/03/2002
Director resigned
dot icon12/03/2002
New director appointed
dot icon30/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon04/05/2001
Annual return made up to 31/03/01
dot icon04/05/2001
New director appointed
dot icon11/04/2000
Full accounts made up to 1999-10-31
dot icon11/04/2000
Annual return made up to 31/03/00
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New secretary appointed
dot icon28/01/2000
New director appointed
dot icon17/01/2000
New secretary appointed
dot icon29/04/1999
Full accounts made up to 1998-10-31
dot icon16/04/1999
Annual return made up to 31/03/99
dot icon14/07/1998
Annual return made up to 05/07/98
dot icon12/03/1998
Accounts for a dormant company made up to 1997-10-31
dot icon29/07/1997
New director appointed
dot icon22/07/1997
Resolutions
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
Annual return made up to 05/07/97
dot icon12/05/1997
Accounting reference date extended from 31/07/97 to 31/10/97
dot icon05/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
136.24K
-
0.00
-
-
2022
7
131.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allport, Ian
Director
21/11/1996 - Present
6
Boor, Stanley
Director
05/07/1996 - 21/10/2023
1
Oakley, Leigh
Director
17/03/2022 - Present
1
Naughton, Patrick
Director
02/09/2019 - 30/08/2023
-
Goodall, Peter Michael
Director
13/12/2001 - 21/03/2025
-

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 EPWORTH & DISTRICT AGRICULTURAL SOCIETY LIMITED

EPWORTH & DISTRICT AGRICULTURAL SOCIETY LIMITED is an(a) Active company incorporated on 05/07/1996 with the registered office located at 6 Orchard Croft, Epworth, Doncaster DN9 1LL. 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 EPWORTH & DISTRICT AGRICULTURAL SOCIETY LIMITED?

toggle

EPWORTH & DISTRICT AGRICULTURAL SOCIETY LIMITED is currently Active. It was registered on 05/07/1996 .

Where is EPWORTH & DISTRICT AGRICULTURAL SOCIETY LIMITED located?

toggle

EPWORTH & DISTRICT AGRICULTURAL SOCIETY LIMITED is registered at 6 Orchard Croft, Epworth, Doncaster DN9 1LL.

What does EPWORTH & DISTRICT AGRICULTURAL SOCIETY LIMITED do?

toggle

EPWORTH & DISTRICT AGRICULTURAL SOCIETY LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for EPWORTH & DISTRICT AGRICULTURAL SOCIETY LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-30 with no updates.