About

Registered Number: 08432435
Date of Incorporation: 06/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Several Woods Cottage Heath Lane, Boundary, Swadlincote, Derbyshire, DE11 7AZ

 

Having been setup in 2013, Ashby De La Zouch & District Agricultural Society Ltd are based in Swadlincote, Derbyshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Harding, Jane, Adams, Martyn, Greenfield, Martin Peter, Hancock, Matthew Andrew, Livesey, Louise, Ludlam, James Philip Alan, Wilson, Stuart James, Barker, Simon Barry, Barradell, David William, Pickworth, Elizabeth Helen, Smith, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Martyn 27 March 2014 - 1
GREENFIELD, Martin Peter 27 March 2019 - 1
HANCOCK, Matthew Andrew 26 March 2015 - 1
LIVESEY, Louise 27 March 2019 - 1
LUDLAM, James Philip Alan 21 March 2018 - 1
WILSON, Stuart James 21 March 2013 - 1
BARKER, Simon Barry 21 March 2013 27 March 2014 1
BARRADELL, David William 21 March 2013 21 March 2018 1
PICKWORTH, Elizabeth Helen 21 March 2013 16 January 2019 1
SMITH, Michael John 21 March 2013 24 July 2014 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Jane 26 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
AP01 - Appointment of director 08 April 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 12 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 16 March 2017
AP03 - Appointment of secretary 06 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 01 April 2016
AP01 - Appointment of director 19 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 26 March 2014
AA01 - Change of accounting reference date 25 March 2014
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
NEWINC - New incorporation documents 06 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.