About

Registered Number: 06792217
Date of Incorporation: 15/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Delph End Farm, Metheringham, Lincoln, LN4 3BW,

 

Woodhall Spa Country Show Ltd was registered on 15 January 2009 and has its registered office in Lincoln. This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLEAFORD, Eamonn Stuart 15 January 2009 - 1
BALDRY, Mervyn Ralph 11 December 2015 01 July 2016 1
BLYTHE, Tina Iris 11 December 2015 14 January 2019 1
PICK, Richard Charles Walter 15 January 2009 07 August 2015 1
Secretary Name Appointed Resigned Total Appointments
DENNETT, Robin 08 July 2015 - 1
EVERARD, Helen 22 November 2012 08 July 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 January 2020
CS01 - N/A 16 January 2020
CH01 - Change of particulars for director 16 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
PSC07 - N/A 15 January 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 26 January 2017
AD01 - Change of registered office address 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 29 January 2016
AD01 - Change of registered office address 29 January 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 11 December 2015
AA - Annual Accounts 20 October 2015
TM02 - Termination of appointment of secretary 07 August 2015
AP03 - Appointment of secretary 07 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 06 February 2013
AP03 - Appointment of secretary 06 February 2013
TM02 - Termination of appointment of secretary 06 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 02 December 2009
225 - Change of Accounting Reference Date 20 February 2009
287 - Change in situation or address of Registered Office 29 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
NEWINC - New incorporation documents 15 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.