About

Registered Number: 01872574
Date of Incorporation: 18/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: The Showground, Dunstable Road, Redbourn St Albans, Hertfordshire, AL3 7PT

 

Established in 1984, The Hertfordshire Agricultural Society has its registered office in Hertfordshire, it's status at Companies House is "Active". The current directors of the business are listed as Moreland, Sarah-louise Mary, Barr, William James, Percy, Charles Richard, Williams, James Alexander, Allen, Malcolm John, Bayman, Peter Allen, Arnold, David Malcolm, Arnold, Jennifer, Ashby, Susan Jane, Beeson, Graham Weble, Bird, Adrian Michael, Boon, Julia, Broadhead, David, Carter, Brian William, Cavanagh, Michael James, Christopher, Derek John, Christopher, Joyce Hilda, Crawford, James Edward, Crawley, Frazer, Dalton, Douglas Stanley, Faulkner, Ralph Howard, Flawn, Rosemary Helen, Hemelik, Anthony John, Humphreys, Janet Ruth, Hunter, James, Manning, David George, Padian, Doreen Jennifer, Penrose-warren, David Russell, Pugh, Michael John, Roberts, Eddie William, Short, Amanda Jane Graham, Silver, Basil John, Simms, Geoffrey, Stokes, Brian Robert, Switzer, David, Tart, George Henry, Tully, Prudence Elizabeth, Turner, Ivan Andrew, Walters, June Wendy, Walters, Oliver William, Weir, Charles, Williams, Keith Edward, Wood, Sandra Maureen. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, William James 27 November 1995 - 1
PERCY, Charles Richard 15 January 2018 - 1
WILLIAMS, James Alexander 26 June 2007 - 1
ARNOLD, David Malcolm 21 November 2007 22 November 2017 1
ARNOLD, Jennifer 15 November 2001 29 November 2005 1
ASHBY, Susan Jane N/A 15 September 2001 1
BEESON, Graham Weble N/A 27 August 2009 1
BIRD, Adrian Michael 17 November 2010 22 November 2017 1
BOON, Julia 21 November 2011 22 November 2017 1
BROADHEAD, David 25 November 1999 02 January 2006 1
CARTER, Brian William 19 November 2013 22 November 2017 1
CAVANAGH, Michael James 26 November 1991 15 November 2001 1
CHRISTOPHER, Derek John N/A 24 November 2004 1
CHRISTOPHER, Joyce Hilda N/A 19 November 2013 1
CRAWFORD, James Edward N/A 27 November 1995 1
CRAWLEY, Frazer 15 November 2001 22 November 2017 1
DALTON, Douglas Stanley N/A 21 November 1996 1
FAULKNER, Ralph Howard N/A 27 November 1995 1
FLAWN, Rosemary Helen 26 November 1991 06 January 1997 1
HEMELIK, Anthony John N/A 23 November 1994 1
HUMPHREYS, Janet Ruth N/A 24 November 2004 1
HUNTER, James N/A 11 September 2001 1
MANNING, David George N/A 22 November 2017 1
PADIAN, Doreen Jennifer 25 November 1999 22 November 2017 1
PENROSE-WARREN, David Russell 08 November 1993 20 August 2000 1
PUGH, Michael John N/A 11 September 2001 1
ROBERTS, Eddie William 25 November 1999 22 November 2017 1
SHORT, Amanda Jane Graham 21 November 1996 13 August 2016 1
SILVER, Basil John N/A 20 October 2000 1
SIMMS, Geoffrey 19 November 2013 22 November 2017 1
STOKES, Brian Robert N/A 22 November 2017 1
SWITZER, David 21 November 1996 25 August 2000 1
TART, George Henry 26 November 1991 25 November 1999 1
TULLY, Prudence Elizabeth N/A 06 June 1997 1
TURNER, Ivan Andrew N/A 25 November 1999 1
WALTERS, June Wendy 18 November 2009 22 November 2017 1
WALTERS, Oliver William 22 November 2006 22 November 2017 1
WEIR, Charles N/A 25 November 1997 1
WILLIAMS, Keith Edward N/A 12 August 2002 1
WOOD, Sandra Maureen 21 November 2007 22 November 2017 1
Secretary Name Appointed Resigned Total Appointments
MORELAND, Sarah-Louise Mary 26 March 2018 - 1
ALLEN, Malcolm John 28 September 1998 28 February 2003 1
BAYMAN, Peter Allen 29 September 1997 27 September 1998 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 26 November 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 20 December 2018
AP01 - Appointment of director 23 October 2018
AP03 - Appointment of secretary 10 April 2018
AA - Annual Accounts 16 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
AP01 - Appointment of director 12 February 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 05 January 2018
RESOLUTIONS - N/A 04 January 2018
CC04 - Statement of companies objects 04 January 2018
MA - Memorandum and Articles 04 January 2018
AA - Annual Accounts 07 June 2017
TM01 - Termination of appointment of director 10 March 2017
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 19 September 2016
AA - Annual Accounts 02 June 2016
TM01 - Termination of appointment of director 02 March 2016
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 21 January 2015
CH01 - Change of particulars for director 21 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 24 December 2012
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AA - Annual Accounts 11 November 2011
CH01 - Change of particulars for director 11 March 2011
AR01 - Annual Return 02 February 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 09 November 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
CH01 - Change of particulars for director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM01 - Termination of appointment of director 09 March 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 25 June 2002
395 - Particulars of a mortgage or charge 30 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
363s - Annual Return 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
AA - Annual Accounts 09 October 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
363s - Annual Return 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 11 January 1998
AA - Annual Accounts 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
363s - Annual Return 30 December 1996
AA - Annual Accounts 30 December 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 08 December 1995
288 - N/A 08 December 1995
288 - N/A 08 December 1995
288 - N/A 08 December 1995
288 - N/A 08 December 1995
288 - N/A 08 December 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
363s - Annual Return 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
AA - Annual Accounts 21 December 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 14 December 1992
288 - N/A 14 December 1992
288 - N/A 14 December 1992
288 - N/A 14 December 1992
AA - Annual Accounts 20 February 1992
288 - N/A 11 February 1992
363b - Annual Return 11 February 1992
288 - N/A 11 February 1992
288 - N/A 11 February 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
363 - Annual Return 12 February 1991
AA - Annual Accounts 07 January 1991
287 - Change in situation or address of Registered Office 21 September 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
363 - Annual Return 19 April 1989
363 - Annual Return 19 April 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 03 January 1989
288 - N/A 25 February 1988
288 - N/A 25 February 1988
AA - Annual Accounts 02 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1988
AA - Annual Accounts 20 January 1987
REREG(U) - N/A 16 January 1987
AA - Annual Accounts 11 August 1986
363 - Annual Return 09 July 1986
288 - N/A 03 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.