About

Registered Number: 03588484
Date of Incorporation: 22/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: The Lodge, 7 Rowthorne Lane, Glapwell, Chesterfield, Derbyshire, S44 5QF

 

Ashover Agricultural & Horticultural Society was founded on 22 June 1998 and are based in Derbyshire. Twilley, Jacqueline Lesley, Brailsford, David, King, John, Wardman, Gordon, Fewtrell, Christopher, Taylor, Aileen Marion, Watts, William, Brailsford, Paul John Allen, Meredith, Hugh Morton, Ridgeway, Barrie, Shardlow, Joseph are the current directors of the organisation. We don't know the number of employees at Ashover Agricultural & Horticultural Society.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAILSFORD, David 11 March 2009 - 1
KING, John 06 March 2019 - 1
WARDMAN, Gordon 12 March 2014 - 1
BRAILSFORD, Paul John Allen 22 June 1998 12 March 2008 1
MEREDITH, Hugh Morton 12 March 2008 12 March 2014 1
RIDGEWAY, Barrie 12 March 2014 06 March 2019 1
SHARDLOW, Joseph 22 June 1998 11 March 2009 1
Secretary Name Appointed Resigned Total Appointments
TWILLEY, Jacqueline Lesley 15 March 2006 - 1
FEWTRELL, Christopher 20 March 2002 15 March 2006 1
TAYLOR, Aileen Marion 01 January 1999 20 March 2002 1
WATTS, William 22 June 1998 01 January 1999 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 24 June 2019
AP01 - Appointment of director 16 March 2019
TM01 - Termination of appointment of director 16 March 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 14 March 2018
PSC09 - N/A 10 March 2018
PSC01 - N/A 10 March 2018
PSC08 - N/A 04 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 22 May 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 22 June 2015
MR01 - N/A 08 June 2015
AA - Annual Accounts 28 August 2014
TM01 - Termination of appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AR01 - Annual Return 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 17 May 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 23 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
287 - Change in situation or address of Registered Office 03 July 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 05 July 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 23 March 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
225 - Change of Accounting Reference Date 25 August 1998
NEWINC - New incorporation documents 22 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.