About

Registered Number: 05713692
Date of Incorporation: 17/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: GUTHRIE ACCOUNTANCY SERVICES LIMITED, Unit 1 11 Eagle Parade Eagle Parade, Buxton, Derbyshire, SK17 6EQ,

 

Established in 2006, Poynton Horticultural & Agricultural Society have registered office in Buxton in Derbyshire. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Leigh, Andrew John, Bridge, Nicholas John, Denham, Laurence David, Kendall, Ruth Elizabeth, Morrison, Janine Marie, Pearson, Aron, Anthony, Michelle Louise, Evans, Simon James, Gannon, Caroline Anne, Hadfield, Craig, Henshaw, Mark Barry, Leigh, Matthew John, Mitchell, Lesley Maria, Oakes, Christopher Mark, Oakes, Simon John, Rushton, Andrew, Taylor, Benjamin John, Watterson, Wayne Harry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGE, Nicholas John 24 January 2007 - 1
DENHAM, Laurence David 01 July 2018 - 1
KENDALL, Ruth Elizabeth 01 August 2017 - 1
MORRISON, Janine Marie 22 February 2016 - 1
PEARSON, Aron 23 January 2014 - 1
ANTHONY, Michelle Louise 20 March 2013 11 May 2015 1
EVANS, Simon James 24 January 2007 26 January 2010 1
GANNON, Caroline Anne 09 February 2012 30 June 2018 1
HADFIELD, Craig 24 January 2007 14 July 2011 1
HENSHAW, Mark Barry 26 January 2015 11 January 2016 1
LEIGH, Matthew John 20 March 2013 25 February 2019 1
MITCHELL, Lesley Maria 17 February 2006 22 February 2016 1
OAKES, Christopher Mark 20 March 2013 12 October 2015 1
OAKES, Simon John 20 March 2013 19 August 2013 1
RUSHTON, Andrew 26 January 2010 23 January 2013 1
TAYLOR, Benjamin John 20 March 2013 30 June 2018 1
WATTERSON, Wayne Harry 24 January 2007 14 June 2012 1
Secretary Name Appointed Resigned Total Appointments
LEIGH, Andrew John 22 February 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 27 April 2020
TM01 - Termination of appointment of director 27 April 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 01 March 2019
CH01 - Change of particulars for director 10 July 2018
AP01 - Appointment of director 09 July 2018
CH01 - Change of particulars for director 09 July 2018
CH01 - Change of particulars for director 09 July 2018
CH01 - Change of particulars for director 09 July 2018
CH03 - Change of particulars for secretary 09 July 2018
CH01 - Change of particulars for director 09 July 2018
CH01 - Change of particulars for director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 06 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 09 March 2017
TM02 - Termination of appointment of secretary 09 March 2017
AP03 - Appointment of secretary 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 09 March 2017
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AD01 - Change of registered office address 30 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 13 February 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 18 March 2014
CH01 - Change of particulars for director 18 March 2014
TM01 - Termination of appointment of director 19 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 26 July 2012
TM01 - Termination of appointment of director 30 June 2012
AR01 - Annual Return 25 February 2012
TM01 - Termination of appointment of director 12 February 2012
AP01 - Appointment of director 12 February 2012
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AP01 - Appointment of director 03 March 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 26 August 2009
225 - Change of Accounting Reference Date 23 March 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 19 December 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363s - Annual Return 28 March 2007
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.