MID DEVON TOWN AND COUNTRY SHOW SOCIETY

Register to unlock more data on OkredoRegister

MID DEVON TOWN AND COUNTRY SHOW SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867043

Incorporation date

28/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Withers Steele 6 Oaklands Court, Tiverton Way, Tiverton, Devon EX16 6TGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon30/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon24/03/2026
Director's details changed for Mr Robert Clive Hopper on 2026-01-01
dot icon24/03/2026
Termination of appointment of Richard Lewis as a director on 2026-03-23
dot icon24/03/2026
Director's details changed for Mrs Claire Louise Heaven-Roberts on 2026-01-01
dot icon24/03/2026
Director's details changed for Mr Barry Mildon on 2026-01-01
dot icon24/03/2026
Termination of appointment of Richard Ward Taylor as a director on 2026-03-23
dot icon24/03/2026
Director's details changed for Mr Norman Thomas on 2026-01-01
dot icon20/03/2026
Director's details changed for Miss Sarah Norman on 2026-03-19
dot icon18/03/2026
Appointment of Miss Sarah Norman as a director on 2026-01-09
dot icon08/03/2026
Director's details changed for Mrs Marilyn Daw on 2026-01-01
dot icon08/03/2026
Termination of appointment of Raymond Stephen Sweet as a director on 2026-01-09
dot icon08/03/2026
Termination of appointment of Peter Follett Pugsley as a director on 2026-01-09
dot icon13/01/2026
Termination of appointment of Karen Margaret Todd as a director on 2026-01-09
dot icon13/01/2026
Appointment of Mrs Sara Margaret Bellworthy as a director on 2026-01-09
dot icon13/01/2026
Termination of appointment of Roger Hill as a director on 2026-01-09
dot icon28/10/2025
Director's details changed for Rachael Elizabeth Joyce Hamlin on 2025-10-28
dot icon28/10/2025
Director's details changed for Mrs Claire Louise Heaven-Roberts on 2025-10-28
dot icon28/10/2025
Director's details changed for Mrs Marilyn Daw on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Angus Neil Cottey on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Peter Follett Pugsley on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Richard John Stagg on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Adam Short on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Raymond Stephen Sweet on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr William Jonathan Withers on 2025-10-28
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon28/10/2025
Director's details changed for Colin Edward Rowland on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Leslie John Heywood on 2025-10-28
dot icon28/10/2025
Director's details changed for Roger Hill on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Edgar John Berry on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Malcolm William Huxtable on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Richard Lewis on 2025-10-28
dot icon28/10/2025
Director's details changed for Mrs Rosemary Helen Margaret Chanin on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Robert Clive Hopper on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Barry Mildon on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Anthony Michael Overhill on 2025-10-28
dot icon28/10/2025
Director's details changed for Ian Lutley Pugsley on 2025-10-28
dot icon28/10/2025
Director's details changed for Richard Ward Taylor on 2025-10-28
dot icon28/10/2025
Director's details changed for Miss Karen Margaret Todd on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Norman Thomas on 2025-10-28
dot icon19/08/2025
Director's details changed for Mrs Claire Louise Heaven-Roberts on 2025-08-19
dot icon19/08/2025
Director's details changed for Mr Michael John Pring on 2025-08-19
dot icon19/08/2025
Termination of appointment of Michael John Pring as a director on 2025-01-10
dot icon19/08/2025
Termination of appointment of Sarah Norman as a director on 2025-01-10
dot icon19/08/2025
Appointment of Mr William Jonathan Withers as a director on 2025-01-10
dot icon19/08/2025
Director's details changed for Mrs Marilyn Daw on 2025-08-19
dot icon19/08/2025
Director's details changed for Mr Richard John Stagg on 2025-08-19
dot icon19/08/2025
Director's details changed for Mr William Jonathan Withers on 2025-08-19
dot icon19/08/2025
Director's details changed for Ian Lutley Pugsley on 2025-08-19
dot icon19/08/2025
Director's details changed for Mrs Rosemary Helen Margaret Chanin on 2025-08-19
dot icon19/08/2025
Director's details changed for Terence Hamlin on 2025-08-15
dot icon19/08/2025
Director's details changed for Sarah Norman on 2025-08-19
dot icon19/08/2025
Director's details changed for Mr Peter Follett Pugsley on 2025-08-19
dot icon19/08/2025
Termination of appointment of Terence Hamlin as a director on 2025-01-10
dot icon19/08/2025
Appointment of Mr Leslie John Heywood as a director on 2025-01-10
dot icon19/08/2025
Appointment of Mr Richard John Stagg as a director on 2025-01-10
dot icon19/08/2025
Director's details changed for Mr Leslie John Heywood on 2025-08-19
dot icon19/08/2025
Secretary's details changed for Mrs Elizabeth Ford on 2025-08-19
dot icon19/08/2025
Registered office address changed from Withers Steele 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG United Kingdom to Withers Steele 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2025-08-19
dot icon26/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/10/2024
Registered office address changed from William Withers & Co, Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT United Kingdom to Withers Steele 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2024-10-30
dot icon28/10/2024
Termination of appointment of Geoffrey Richard Cox as a director on 2024-01-12
dot icon28/10/2024
Termination of appointment of John Albert Thomas Lee as a director on 2024-01-12
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon28/10/2024
Termination of appointment of Joanna Ayre as a director on 2024-01-12
dot icon27/03/2024
Appointment of Mrs Marilyn Daw as a director on 2024-01-12
dot icon26/03/2024
Termination of appointment of Richard John Stagg as a director on 2024-01-12
dot icon26/03/2024
Appointment of Mr Malcolm William Huxtable as a director on 2024-01-12
dot icon26/03/2024
Registered office address changed from C/O William Withers & Co Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT to William Withers & Co, Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT on 2024-03-26
dot icon26/03/2024
Appointment of Mr Robert Clive Hopper as a director on 2024-01-12
dot icon26/03/2024
Appointment of Mr Edgar John Berry as a director on 2024-01-12
dot icon26/03/2024
Termination of appointment of William Jonathan Withers as a director on 2024-01-12
dot icon22/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon18/10/2023
Appointment of Mrs Elizabeth Ford as a secretary on 2023-10-16
dot icon13/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/03/2023
Termination of appointment of Edgar John Berry as a director on 2023-01-06
dot icon30/03/2023
Termination of appointment of Malcolm William Huxtable as a director on 2023-01-06
dot icon30/03/2023
Appointment of Mr Norman Thomas as a director on 2023-01-06
dot icon30/03/2023
Appointment of Miss Karen Margaret Todd as a director on 2023-01-06
dot icon30/03/2023
Appointment of Mr Adam Short as a director on 2023-01-06
dot icon30/03/2023
Director's details changed for Mrs Rose Chanin on 2023-03-30
dot icon30/03/2023
Notification of Angus Neil Cottey as a person with significant control on 2023-03-30
dot icon30/03/2023
Cessation of Peter Follett Pugsley as a person with significant control on 2023-03-30
dot icon08/02/2023
Director's details changed for Joanna Ayres on 2023-02-06
dot icon02/12/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon03/11/2022
Termination of appointment of Kenneth David Browse as a director on 2022-01-07

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
28/10/2026
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

87
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sloley, Anthony William John
Director
29/11/2002 - 01/04/2022
4
Sloley, Anthony William John
Director
04/12/1995 - 30/04/2002
4
Sloley, Anthony William John
Director
10/01/2020 - 01/04/2022
4
Mr Richard James Sibley
Director
03/12/1998 - 19/01/2007
19
Mildon, Barry
Director
10/01/2022 - Present
1

Persons with Significant Control

3
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 MID DEVON TOWN AND COUNTRY SHOW SOCIETY

MID DEVON TOWN AND COUNTRY SHOW SOCIETY is an(a) Active company incorporated on 28/10/1993 with the registered office located at Withers Steele 6 Oaklands Court, Tiverton Way, Tiverton, Devon EX16 6TG. 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 MID DEVON TOWN AND COUNTRY SHOW SOCIETY?

toggle

MID DEVON TOWN AND COUNTRY SHOW SOCIETY is currently Active. It was registered on 28/10/1993 .

Where is MID DEVON TOWN AND COUNTRY SHOW SOCIETY located?

toggle

MID DEVON TOWN AND COUNTRY SHOW SOCIETY is registered at Withers Steele 6 Oaklands Court, Tiverton Way, Tiverton, Devon EX16 6TG.

What does MID DEVON TOWN AND COUNTRY SHOW SOCIETY do?

toggle

MID DEVON TOWN AND COUNTRY SHOW SOCIETY operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for MID DEVON TOWN AND COUNTRY SHOW SOCIETY?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-09-30.