About

Registered Number: 02603962
Date of Incorporation: 23/04/1991 (33 years ago)
Company Status: Active
Registered Address: 4 High Street, Alton, Hampshire, GU34 1BU

 

Established in 1991, North East Hants Agricultural Association have registered office in Hampshire, it has a status of "Active". The current directors of this organisation are listed as Sharpe, Philip James, Buer, Richard William, White, William, Butler, Janet Margaret, Park, Robert Eric, Sergeant, Harriet Jemima, Whitaker, David, Baigent, John Richard, Boreham, Camilla, Brock, Thomas George, Butler, Christopher John, Cannon, Cherida Susan Leith, Cook, Janet Evelyn, Fairey, John Neil Foster, Faulkner, Belinda Kate, Faulkner, Frederick Ralph, Goodsell, Anthony James, Holmes, Anthony James Mason, Houghton, David Ian, Jones, Haydn John Emlyn, Lewis, Julian, Lyons, Patricia Ann, Martin, Petra, Mcaleenan, Michael Creagh, Mitchell, Vecta, Porter, Richard George, Robinson, William Simon Melland, Samuel, Coral Cynthia, Stephens, Judith Margaret, Stevens, Robert, Sword, Donald John, Tapp, John at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUER, Richard William 22 March 1994 - 1
WHITE, William 19 March 2003 - 1
BAIGENT, John Richard N/A 22 March 1995 1
BOREHAM, Camilla 22 March 1994 21 March 2007 1
BROCK, Thomas George N/A 22 March 1994 1
BUTLER, Christopher John N/A 22 March 1994 1
CANNON, Cherida Susan Leith 19 March 2003 21 March 2007 1
COOK, Janet Evelyn N/A 22 March 1994 1
FAIREY, John Neil Foster N/A 21 March 2007 1
FAULKNER, Belinda Kate 26 March 2014 01 April 2015 1
FAULKNER, Frederick Ralph 22 March 1995 21 March 2007 1
GOODSELL, Anthony James 01 June 2012 18 April 2013 1
HOLMES, Anthony James Mason N/A 22 March 1995 1
HOUGHTON, David Ian 01 April 2015 10 August 2017 1
JONES, Haydn John Emlyn N/A 22 March 1994 1
LEWIS, Julian 20 March 2000 10 August 2017 1
LYONS, Patricia Ann 01 November 2009 30 April 2011 1
MARTIN, Petra 26 March 2014 10 August 2017 1
MCALEENAN, Michael Creagh 22 March 1994 04 September 2000 1
MITCHELL, Vecta 20 March 2000 18 March 2002 1
PORTER, Richard George N/A 22 March 1995 1
ROBINSON, William Simon Melland 01 April 2015 29 March 2016 1
SAMUEL, Coral Cynthia 30 April 1992 22 March 1993 1
STEPHENS, Judith Margaret N/A 30 April 1998 1
STEVENS, Robert 01 November 2009 30 April 2011 1
SWORD, Donald John N/A 30 April 1992 1
TAPP, John 22 March 1994 21 March 2007 1
Secretary Name Appointed Resigned Total Appointments
SHARPE, Philip James 31 March 2011 - 1
BUTLER, Janet Margaret 01 January 2003 31 March 2011 1
PARK, Robert Eric N/A 30 November 2000 1
SERGEANT, Harriet Jemima 01 April 2015 10 August 2017 1
WHITAKER, David 01 November 2000 01 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 23 April 2019
TM02 - Termination of appointment of secretary 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 06 May 2015
AP03 - Appointment of secretary 22 April 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 02 May 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 21 May 2013
TM01 - Termination of appointment of director 22 April 2013
AA - Annual Accounts 20 August 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 31 May 2012
AP03 - Appointment of secretary 16 September 2011
TM01 - Termination of appointment of director 15 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AA - Annual Accounts 30 August 2011
TM01 - Termination of appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 13 August 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 25 September 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 22 September 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 11 April 2005
288a - Notice of appointment of directors or secretaries 09 August 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 29 June 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 05 May 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 20 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
287 - Change in situation or address of Registered Office 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 23 September 1999
225 - Change of Accounting Reference Date 19 May 1999
363s - Annual Return 11 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 02 September 1996
288 - N/A 22 May 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 April 1994
288 - N/A 29 April 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 21 May 1993
288 - N/A 21 May 1993
AA - Annual Accounts 26 March 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
AA - Annual Accounts 11 November 1992
363b - Annual Return 29 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1991
NEWINC - New incorporation documents 23 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.