THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02106677

Incorporation date

05/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2020)
dot icon02/02/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon02/02/2026
Appointment of Mr Ivan David Fisher as a director on 2026-01-19
dot icon02/02/2026
Appointment of Mr Michael John Swann as a director on 2026-01-19
dot icon02/02/2026
Termination of appointment of William Edward Cecil De Feyter as a director on 2026-01-19
dot icon27/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon16/01/2026
Second filing for the appointment of Roger Douglas Long as a director
dot icon09/01/2026
Appointment of Mr Lee Garry Todd as a director on 2025-04-02
dot icon09/12/2025
Termination of appointment of William Robert Elwood Haire as a director on 2025-10-14
dot icon30/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/01/2025
Termination of appointment of Charlotte Gurney as a director on 2025-01-14
dot icon21/01/2025
Termination of appointment of Henry James Hunter Swann as a director on 2025-01-14
dot icon21/01/2025
Appointment of Mr Kristopher David Harper-Allison as a director on 2025-01-14
dot icon12/12/2024
Director's details changed for Mr David Alfred Hitcham Bem on 2024-12-05
dot icon11/12/2024
Director's details changed for Mr David Alfred Hitcham Bem on 2014-01-21
dot icon11/12/2024
Director's details changed for Miss Joanne Alison Coxford on 2024-12-05
dot icon11/12/2024
Director's details changed for Miss Joanne Alison Coxford on 2024-12-05
dot icon11/12/2024
Director's details changed for Mrs Emily Harrod on 2024-01-15
dot icon11/12/2024
Director's details changed for Mr Henry James Hunter Swann on 2024-12-05
dot icon11/12/2024
Director's details changed for Mr William Robert Elwood Haire on 2024-12-05
dot icon11/12/2024
Director's details changed for Mrs Emily Philippa Harrod on 2024-12-05
dot icon11/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon03/02/2024
Resolutions
dot icon03/02/2024
Memorandum and Articles of Association
dot icon31/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/01/2024
Termination of appointment of Michael John Whatmoor Gamble as a director on 2024-01-15
dot icon17/01/2024
Termination of appointment of Poul Jorgen Hovesen as a director on 2024-01-15
dot icon17/01/2024
Termination of appointment of Abigail Louise Panks as a director on 2024-01-15
dot icon17/01/2024
Termination of appointment of Jane Barbara Ritchie as a director on 2024-01-15
dot icon17/01/2024
Termination of appointment of Nigel Rudolph Savory as a director on 2024-01-15
dot icon17/01/2024
Termination of appointment of Helen Natasha Waterson as a director on 2024-01-15
dot icon17/01/2024
Appointment of Mr William Robert Elwood Haire as a director on 2024-01-15
dot icon17/01/2024
Appointment of Mrs Emily Harrod as a director on 2024-01-15
dot icon17/01/2024
Appointment of Mr Henry James Hunter Swann as a director on 2024-01-15
dot icon22/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon26/01/2023
Appointment of Miss Michelle Jane Ritchie as a director on 2023-01-16
dot icon26/01/2023
Appointment of Mr Nigel Rudolph Savory as a director on 2023-01-16
dot icon26/01/2023
Appointment of Mr Stephen Peter Hood as a director on 2023-01-16
dot icon26/01/2023
Appointment of Ms Fiona Jayne Hunter as a director on 2023-01-16
dot icon26/01/2023
Termination of appointment of Timothy John Elwes as a director on 2023-01-16
dot icon26/01/2023
Appointment of Mr Robert James Matthew Mitchell as a director on 2023-01-16
dot icon26/01/2023
Termination of appointment of Adrian Ronald Owen as a director on 2022-08-18
dot icon26/01/2023
Termination of appointment of Anthony William James Bambridge as a director on 2023-01-16
dot icon26/01/2023
Termination of appointment of Marian Lesley Williams as a director on 2023-01-16
dot icon25/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon07/02/2020
Appointment of Mr Roger Douglas Long as a director on 2020-01-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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

96
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Matthew Ingham
Director
20/01/2010 - 06/02/2013
3
Savory, Nigel Rudolph
Director
16/01/2023 - 15/01/2024
16
Papworth, Christopher Richard
Director
28/01/1998 - 15/01/2002
11
Papworth, Christopher Richard
Director
24/01/2007 - 20/01/2010
11
Gurney, David Quintin
Director
21/01/1997 - 18/04/1999
3

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 THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED

THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED is an(a) Active company incorporated on 05/03/1987 with the registered office located at Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LB. There are currently 13 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 THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED?

toggle

THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED is currently Active. It was registered on 05/03/1987 .

Where is THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED located?

toggle

THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED is registered at Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk NR7 0LB.

What does THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED do?

toggle

THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-12-05 with no updates.