About

Registered Number: 04839758
Date of Incorporation: 21/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Llys Ffynnon, Penllyn, Cowbridge, Vale Of Glamorgan, CF71 7RQ

 

The Vale of Glamorgan Agricultural Society was registered on 21 July 2003 with its registered office in Vale Of Glamorgan. This business has 16 directors listed as Fenner, Sarah Rhiannon Lucinda, Arnott, John Llewellyn, Banks, Andrew Edward, Hanks, Derick John, Harris, David Edward, Llewellyn, Paul Lindsay, Price, Hilary Jane, Price, Lynn Martyn, Thomas, Clive, Thomas, Ian, Llewellyn, Robert Stephen, Lougher, Richard John, Synan, Elizabeth Ann, Thomas, Raymond Peter, Thomas, Robert, Vale Of Glamorgan Agricultural Society.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOTT, John Llewellyn 21 July 2003 - 1
BANKS, Andrew Edward 18 March 2016 - 1
HANKS, Derick John 04 April 2007 - 1
HARRIS, David Edward 21 July 2003 - 1
LLEWELLYN, Paul Lindsay 22 February 2017 - 1
PRICE, Hilary Jane 21 July 2003 - 1
PRICE, Lynn Martyn 01 September 2014 - 1
THOMAS, Clive 17 July 2020 - 1
THOMAS, Ian 17 July 2020 - 1
LLEWELLYN, Robert Stephen 08 March 2010 22 February 2017 1
LOUGHER, Richard John 21 July 2003 24 April 2013 1
SYNAN, Elizabeth Ann 24 April 2013 16 July 2020 1
THOMAS, Raymond Peter 27 April 2011 22 February 2017 1
THOMAS, Robert 21 July 2003 22 July 2013 1
VALE OF GLAMORGAN AGRICULTURAL SOCIETY 08 March 2010 05 April 2016 1
Secretary Name Appointed Resigned Total Appointments
FENNER, Sarah Rhiannon Lucinda 01 September 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
AP01 - Appointment of director 17 July 2020
TM01 - Termination of appointment of director 16 July 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 17 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 18 July 2018
PSC01 - N/A 26 July 2017
PSC09 - N/A 25 July 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 11 May 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 13 August 2015
CH02 - Change of particulars for corporate director 10 August 2015
CH01 - Change of particulars for director 06 August 2015
AA - Annual Accounts 23 April 2015
AP01 - Appointment of director 16 April 2015
AP03 - Appointment of secretary 08 April 2015
AD01 - Change of registered office address 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 06 June 2014
TM01 - Termination of appointment of director 21 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 02 August 2011
AA - Annual Accounts 08 July 2011
AP01 - Appointment of director 12 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 August 2010
AP01 - Appointment of director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP02 - Appointment of corporate director 17 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 10 August 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 01 September 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
AA - Annual Accounts 28 April 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 31 July 2006
363a - Annual Return 26 July 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
MEM/ARTS - N/A 14 April 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 17 March 2004
225 - Change of Accounting Reference Date 11 December 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.