WOODBRIDGE HORSE SHOW SOCIETY

Register to unlock more data on OkredoRegister

WOODBRIDGE HORSE SHOW SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02700238

Incorporation date

25/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Church Farm Dedham Road, Langham, Colchester CO4 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1992)
dot icon03/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon09/09/2025
Director's details changed for Penny Jane Watts on 2025-09-09
dot icon09/09/2025
Director's details changed for Mrs Penelope Jane Watts on 2025-09-09
dot icon11/06/2025
Termination of appointment of Jonathan Peter Benson as a director on 2025-06-09
dot icon11/06/2025
Termination of appointment of Deborah Janet Willingale as a director on 2025-06-09
dot icon11/06/2025
Appointment of Mr Alex Mcnab as a director on 2025-06-09
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon25/02/2025
Register inspection address has been changed from 1 Cotton Lane Cotton Stowmarket Suffolk IP14 4QW England to Church Farm Dedham Road Langham Colchester CO4 5PS
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon24/03/2024
Appointment of Mr Jonathan Peter Benson as a director on 2024-03-24
dot icon24/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon01/11/2023
Micro company accounts made up to 2023-08-31
dot icon01/11/2023
Termination of appointment of Lynn King as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of John William Fleming as a director on 2023-11-01
dot icon18/07/2023
Micro company accounts made up to 2022-08-31
dot icon17/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon19/10/2022
Termination of appointment of Sally-Anne Fox as a secretary on 2022-09-01
dot icon19/10/2022
Appointment of Mrs Katherine Henrietta Warburton as a secretary on 2022-09-01
dot icon15/05/2022
Micro company accounts made up to 2021-08-31
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon03/03/2022
Termination of appointment of Marion Louise Fletcher as a director on 2021-11-01
dot icon11/03/2021
Micro company accounts made up to 2020-08-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon02/03/2021
Appointment of Mrs Sally-Anne Fox as a secretary on 2020-11-24
dot icon02/03/2021
Termination of appointment of Jennifer April Weeks as a director on 2020-11-24
dot icon02/03/2021
Termination of appointment of Jennifer April Weeks as a secretary on 2020-11-24
dot icon02/03/2021
Registered office address changed from C/O Richard Bacon Associates Maple Court Hacheston Woodbridge Suffolk IP13 0DS to Church Farm Dedham Road Langham Colchester CO4 5PS on 2021-03-02
dot icon24/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon11/12/2019
Termination of appointment of Jennifer Hudson as a director on 2019-11-28
dot icon11/12/2019
Appointment of Mrs Marion Louise Fletcher as a director on 2019-11-28
dot icon11/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon15/01/2019
Appointment of Mrs Jenny Hudson as a director on 2018-11-22
dot icon24/12/2018
Termination of appointment of Caroline Sarah Aitchison as a director on 2018-11-22
dot icon20/08/2018
Notification of a person with significant control statement
dot icon20/08/2018
Withdrawal of a person with significant control statement on 2018-08-20
dot icon02/05/2018
Micro company accounts made up to 2017-08-31
dot icon27/03/2018
Director's details changed for Mr Timothy Mark Perry Donsworth on 2018-03-27
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon13/12/2017
Appointment of Mrs Katherine Henrietta Warburton as a director on 2017-11-21
dot icon13/12/2017
Termination of appointment of Gillian Margaret Lecky Buckle as a director on 2017-11-21
dot icon10/12/2017
Termination of appointment of Clare Boteler Signy as a director on 2017-11-21
dot icon10/12/2017
Appointment of Mrs Caroline Aitchison as a director on 2017-11-21
dot icon10/12/2017
Director's details changed for Jennifer April Weeks on 2017-11-28
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon27/01/2017
Total exemption full accounts made up to 2016-08-31
dot icon30/11/2016
Appointment of Mrs Clare Boteler Signy as a director on 2016-11-21
dot icon30/11/2016
Termination of appointment of Lisa Kerr as a director on 2016-11-21
dot icon26/03/2016
Annual return made up to 2016-03-23 no member list
dot icon01/03/2016
Total exemption full accounts made up to 2015-08-31
dot icon28/11/2015
Termination of appointment of Karen Nunn as a director on 2015-11-23
dot icon28/11/2015
Appointment of Mrs Lisa Kerr as a director on 2015-11-23
dot icon28/03/2015
Annual return made up to 2015-03-23 no member list
dot icon23/02/2015
Total exemption full accounts made up to 2014-08-31
dot icon04/02/2015
Memorandum and Articles of Association
dot icon04/02/2015
Resolutions
dot icon20/01/2015
Registered office address changed from C/O Newlyn Ware Willow Wetherden Road, Haughley Stowmarket Suffolk IP14 3RF to C/O Richard Bacon Associates Maple Court Hacheston Woodbridge Suffolk IP13 0DS on 2015-01-20
dot icon20/01/2015
Appointment of Mrs Karen Nunn as a director on 2014-11-24
dot icon25/11/2014
Termination of appointment of Kathleen Frances Harman Over as a director on 2014-11-24
dot icon23/03/2014
Annual return made up to 2014-03-23 no member list
dot icon08/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon29/12/2013
Termination of appointment of Gillian Cranfield as a director
dot icon29/12/2013
Appointment of Mrs Kathleen Frances Harman Over as a director
dot icon01/12/2013
Director's details changed for Jennifer April Douglass on 2013-10-31
dot icon01/12/2013
Secretary's details changed for Jennifer April Douglass on 2013-10-31
dot icon15/04/2013
Register inspection address has been changed from 6 Meadow Close Trimley St. Martin Felixstowe Suffolk IP11 0UL
dot icon03/04/2013
Annual return made up to 2013-03-26 no member list
dot icon20/02/2013
Termination of appointment of Linda Ingleton as a director
dot icon20/02/2013
Appointment of Mrs Gillian Isabel Cranfield as a director
dot icon11/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon10/04/2012
Annual return made up to 2012-03-26 no member list
dot icon09/04/2012
Director's details changed for Jennifer April Douglass on 2010-05-04
dot icon09/04/2012
Director's details changed for Sarah Jane Smye on 2012-01-01
dot icon09/04/2012
Director's details changed for Penny Jane Watts on 2012-01-01
dot icon09/04/2012
Secretary's details changed for Jennifer April Douglass on 2010-05-04
dot icon02/03/2012
Appointment of Linda Jane Topsy Ingleton as a director
dot icon09/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon09/01/2012
Termination of appointment of Clare Euston as a director
dot icon09/01/2012
Termination of appointment of Jacqueline Goodchild as a director
dot icon09/01/2012
Termination of appointment of Martin Goymovr as a director
dot icon09/01/2012
Appointment of Deborah Janet Willingale as a director
dot icon09/01/2012
Appointment of Lynn King as a director
dot icon25/05/2011
Full accounts made up to 2010-08-31
dot icon18/05/2011
Annual return made up to 2011-03-26
dot icon18/05/2011
Appointment of Countess of Clare Amabel Margaret Euston as a director
dot icon18/05/2011
Appointment of Elizabeth Ann Tolhurst as a director
dot icon18/05/2011
Termination of appointment of Alastair Anderson as a director
dot icon18/05/2011
Termination of appointment of Colin Willcox as a director
dot icon09/05/2011
Director's details changed for Jennifer April Douglass on 2010-05-05
dot icon09/05/2011
Register(s) moved to registered inspection location
dot icon09/05/2011
Register inspection address has been changed
dot icon24/05/2010
Full accounts made up to 2009-08-31
dot icon14/04/2010
Annual return made up to 2010-03-26
dot icon15/03/2010
Appointment of Jacqueline Ruth Goodchild as a director
dot icon05/03/2010
Termination of appointment of Judy Carroll as a director
dot icon29/12/2009
Appointment of Martin Goymovr as a director
dot icon17/12/2009
Termination of appointment of Wallace Binder as a director
dot icon14/05/2009
Full accounts made up to 2008-08-31
dot icon07/04/2009
Annual return made up to 25/03/09
dot icon10/12/2008
Appointment terminated director roger clark
dot icon10/12/2008
Director appointed colin ernest willcox
dot icon29/05/2008
Full accounts made up to 2007-08-31
dot icon16/04/2008
Annual return made up to 25/03/08
dot icon21/12/2007
New director appointed
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Secretary resigned;director resigned
dot icon30/11/2007
New secretary appointed;new director appointed
dot icon30/11/2007
New director appointed
dot icon19/04/2007
Annual return made up to 25/03/07
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon20/12/2006
Full accounts made up to 2006-08-31
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon12/04/2006
Annual return made up to 25/03/06
dot icon04/01/2006
New director appointed
dot icon16/12/2005
Full accounts made up to 2005-08-31
dot icon29/11/2005
New director appointed
dot icon29/11/2005
Director resigned
dot icon29/11/2005
New director appointed
dot icon13/04/2005
Annual return made up to 25/03/05
dot icon06/12/2004
Full accounts made up to 2004-08-31
dot icon06/12/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon14/04/2004
Annual return made up to 25/03/04
dot icon15/03/2004
Full accounts made up to 2003-08-31
dot icon26/11/2003
New director appointed
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon31/03/2003
Annual return made up to 25/03/03
dot icon14/02/2003
Full accounts made up to 2002-08-31
dot icon02/07/2002
Full accounts made up to 2001-08-31
dot icon02/05/2002
Annual return made up to 25/03/02
dot icon13/11/2001
New director appointed
dot icon13/11/2001
Director resigned
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon19/04/2001
Annual return made up to 25/03/01
dot icon21/12/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon20/06/2000
Full accounts made up to 1999-08-31
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Annual return made up to 25/03/00
dot icon17/12/1999
New secretary appointed;new director appointed
dot icon17/12/1999
Secretary resigned
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
Annual return made up to 25/03/99
dot icon06/02/1999
Full accounts made up to 1998-08-31
dot icon30/03/1998
Annual return made up to 25/03/98
dot icon27/01/1998
New director appointed
dot icon27/01/1998
Director resigned
dot icon14/10/1997
Accounts for a small company made up to 1997-08-31
dot icon22/04/1997
Annual return made up to 25/03/97
dot icon22/04/1997
New director appointed
dot icon05/12/1996
Accounts for a small company made up to 1996-08-31
dot icon25/04/1996
New director appointed
dot icon25/04/1996
Annual return made up to 25/03/96
dot icon05/02/1996
Accounts for a small company made up to 1995-08-31
dot icon19/01/1996
New director appointed
dot icon19/01/1996
Director resigned;new director appointed
dot icon19/01/1996
Director resigned;new director appointed
dot icon19/01/1996
Secretary resigned;new secretary appointed
dot icon27/04/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/04/1994
Annual return made up to 25/03/94
dot icon03/02/1994
Accounts for a small company made up to 1993-08-31
dot icon10/05/1993
Annual return made up to 25/03/93
dot icon09/12/1992
New director appointed
dot icon09/12/1992
Accounting reference date notified as 31/08
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon27/04/1992
Registered office changed on 27/04/92 from: 20-32 museum street, ipswich, suffolk, IP1 1HZ
dot icon25/03/1992
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
31/08/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.77K
-
0.00
-
-
2022
0
61.63K
-
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Penelope Jane
Director
07/11/2001 - Present
1
Binder, Wallace
Director
07/11/2007 - 30/11/2009
2
Hudson, Jennifer
Director
22/11/2018 - 28/11/2019
3
Kerr, Lisa
Director
23/11/2015 - 21/11/2016
3
Spear, Michael Donald
Director
25/11/1996 - 07/11/2001
1

Persons with Significant Control

2
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 WOODBRIDGE HORSE SHOW SOCIETY

WOODBRIDGE HORSE SHOW SOCIETY is an(a) Active company incorporated on 25/03/1992 with the registered office located at Church Farm Dedham Road, Langham, Colchester CO4 5PS. There are currently 7 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 WOODBRIDGE HORSE SHOW SOCIETY?

toggle

WOODBRIDGE HORSE SHOW SOCIETY is currently Active. It was registered on 25/03/1992 .

Where is WOODBRIDGE HORSE SHOW SOCIETY located?

toggle

WOODBRIDGE HORSE SHOW SOCIETY is registered at Church Farm Dedham Road, Langham, Colchester CO4 5PS.

What does WOODBRIDGE HORSE SHOW SOCIETY do?

toggle

WOODBRIDGE HORSE SHOW SOCIETY operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for WOODBRIDGE HORSE SHOW SOCIETY?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-25 with no updates.