SUSSEX CATTLE SOCIETY(THE) - SUSSEX


Company Profile Company Filings

Overview

SUSSEX CATTLE SOCIETY(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SUSSEX and has the status: Active.
SUSSEX CATTLE SOCIETY(THE) was incorporated 134 years ago on 13/03/1890 and has the registered number: 00031031. The accounts status is SMALL and accounts are next due on 30/09/2024.

SUSSEX CATTLE SOCIETY(THE) - SUSSEX

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

STATION RD.
SUSSEX
TN32 5DG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/04/2023 03/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID JOHN SPANTON Mar 1961 British Director 2022-05-04 CURRENT
ROGER STEWART DUNN Mar 1957 British Director 2005-04-27 CURRENT
MR LEIGHTON PATRICK SNELGROVE Sep 1999 British Director 2023-09-21 CURRENT
MR JOHN EDWARD HARMER Aug 1992 British Director 2022-05-04 CURRENT
MR JOHN JUSTIN HARMER Aug 1959 British Director 2003-04-02 CURRENT
MR JOHN DAVID HICKMAN Jul 1975 British Director 2018-04-06 CURRENT
MRS BRENDA LOUISE HIDE Apr 1959 British Director 2013-04-11 CURRENT
MR RICHARD HORSMAN Apr 1961 British Director 2023-09-21 CURRENT
MR PETER JAMES HOLDSTOCK Dec 1954 British Director 2009-04-29 CURRENT
MS JANE HOWARD Oct 1957 British Director 2023-09-21 CURRENT
MR WILLIAM JOHN HURLEY Apr 1953 British Director 2012-04-20 CURRENT
MR DONALD WALTER MASTERS Apr 1948 British Director 2014-04-11 CURRENT
MR WILLIAM PETERS Apr 1958 British Director 2012-04-20 CURRENT
MR DAVID STEVENS Apr 1963 British Director 2010-04-29 CURRENT
MR SIMON CLIVE WRIGHT Jul 1967 British Director 2018-04-06 CURRENT
SUSAN GAY KENNEDY Secretary CURRENT
MR PETER JAMES HOLDSTOCK Dec 1954 British Director 2001-04-04 UNTIL 2005-04-27 RESIGNED
MR MICHAEL GEORGE HICKMAN Feb 1973 British Director 2010-04-29 UNTIL 2018-04-06 RESIGNED
MICHAEL GEORGE HICKMAN Feb 1973 British Director 2005-04-27 UNTIL 2009-04-29 RESIGNED
BRENDA LOUISE HIDE Apr 1959 British Director 2003-04-02 UNTIL 2008-04-23 RESIGNED
KEITH DEAN Mar 1948 British Director 2004-04-07 UNTIL 2008-04-23 RESIGNED
MR MICHAEL KENNETH DOUGLAS HIND Apr 1942 British Director 2009-04-29 UNTIL 2013-04-19 RESIGNED
MR ANDREW THOMAS HOAD Aug 1950 British Director 2018-04-06 UNTIL 2021-05-04 RESIGNED
MR ANDREW THOMAS HOAD Aug 1950 British Director 2004-04-07 UNTIL 2015-04-22 RESIGNED
NONE WILLIAM HERBRAND DE LA WARR Apr 1948 British Director 2012-04-20 UNTIL 2016-04-15 RESIGNED
MR JOHN DAVID HICKMAN Jul 1975 British Director 2010-04-29 UNTIL 2014-04-11 RESIGNED
PETER GOLDSMITH Aug 1947 British Director 2006-04-26 UNTIL 2010-04-29 RESIGNED
MR JAMES WILLIAM FOSTER Feb 1917 British Director RESIGNED
MR PETER JOHN GANDER Jul 1947 British Director 1993-03-31 UNTIL 1997-04-02 RESIGNED
MISS SARAH LILY DYKES Apr 1996 British Director 2018-04-06 UNTIL 2021-05-04 RESIGNED
ROGER STEWART DUNN Mar 1957 British Director RESIGNED
ROGER STEWART DUNN Mar 1957 British Director 2000-04-05 UNTIL 2004-04-07 RESIGNED
MICHAEL GEORGE SPENCER HICKMAN May 1943 British Director RESIGNED
MICHAEL DAVID CUSHING Feb 1968 British Director 1993-03-31 UNTIL 1997-04-02 RESIGNED
MICHAEL DAVID CUSHING Feb 1948 British Director 1998-04-01 UNTIL 2002-04-03 RESIGNED
MR JOHN ANTHONY COVELL Dec 1944 British Director 2001-04-04 UNTIL 2018-04-06 RESIGNED
MRS ELIZABETH BUCHANAN Jul 1923 British Director RESIGNED
MR SIMON JOHN BISH Feb 1967 British Director 2010-04-29 UNTIL 2013-04-19 RESIGNED
NICOLE ANN BISH Nov 1963 British Director 2004-04-07 UNTIL 2007-04-26 RESIGNED
BRYAN RONALD BASSET Oct 1932 British Director 1993-03-31 UNTIL 1996-04-03 RESIGNED
MR ALAN BARR Aug 1975 British Director 2013-04-19 UNTIL 2018-04-06 RESIGNED
MR KEITH PATRICK BARNARD Mar 1933 British Director RESIGNED
MR PETER JAMES HOLDSTOCK Dec 1954 British Director RESIGNED
JOHN CAMPBELL LEWIS Mar 1943 British Director RESIGNED
ALAN HENRY DRAPER Jul 1952 British Director 1999-04-07 UNTIL 2003-04-02 RESIGNED
JOHN CAMPBELL LEWIS Mar 1943 British Director 2000-04-05 UNTIL 2015-04-22 RESIGNED
TREVOR WILLIAM KEMSLEY May 1926 British Director RESIGNED
SARAH HURLEY Jun 1957 British Director RESIGNED
SARAH HURLEY Jun 1957 British Director 1997-04-02 UNTIL 2006-12-31 RESIGNED
MS JANE HOWARD Oct 1957 British Director 2006-04-26 UNTIL 2015-04-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Roger Stewart Dunn 2023-04-11 3/1957 Significant influence or control
Significant influence or control as trust
Mr William Peters 2021-04-21 - 2023-04-11 4/1958 Significant influence or control
Mr William John Hurley 2018-04-06 - 2021-04-21 4/1953 Significant influence or control as trust
Significant influence or control as firm
Mr David Lewis Stevens 2017-04-04 - 2018-04-06 4/1963 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CNA INSURANCE COMPANY LIMITED LONDON Active FULL 65120 - Non-life insurance
JPMORGAN GLOBAL GROWTH & INCOME PLC LONDON Active FULL 64301 - Activities of investment trusts
THE NORWICH UNION LIFE INSURANCE COMPANY LIMITED WOKINGHAM Dissolved... DORMANT 99999 - Dormant Company
AVIVA INSURANCE UK LIMITED NORFOLK Active DORMANT 74990 - Non-trading company
AVIVA GROUP HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED CAMBERLEY ENGLAND Active FULL 25400 - Manufacture of weapons and ammunition
ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED CAMBERLEY ENGLAND Active DORMANT 74990 - Non-trading company
ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED CAMBERLEY ENGLAND Active DORMANT 74990 - Non-trading company
SURREY COUNTY AGRICULTURAL SOCIETY(THE) GODALMING ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
GCI JANE HOWARD LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
AUBRAC CATTLE SOCIETY OF THE UK LIMITED SALISBURY Active MICRO ENTITY 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
56 PIER AVENUE LIMITED SOUTHWOLD ENGLAND Active MICRO ENTITY 98000 - Residents property management
MONTANARO HOLDINGS LIMITED Active DORMANT 70100 - Activities of head offices
UNDERSHAFT (NO.4) LIMITED NORFOLK Dissolved... FULL 6601 - Life insurance/reinsurance
ATEGO SYSTEMS LIMITED WOKINGHAM Dissolved... FULL 62012 - Business and domestic software development
EDENBRIDGE AND OXTED AGRICULTURAL SHOW EDENBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
R S SPANTON LIMITED FAVERSHAM ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
MASTER ART CRAFTS LTD WATFORD ENGLAND Active NO ACCOUNTS FILED 33120 - Repair of machinery
TOMCO ENERGY PLC DOUGLAS ISLE OF MAN Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SUSSEX CATTLE SOCIETY(THE) 2019-04-17 31-12-2018 £194,477 equity
Micro-entity Accounts - SUSSEX CATTLE SOCIETY(THE) 2018-09-27 31-12-2017 £201,255 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E.O. CULVERWELL LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 33120 - Repair of machinery
CULVERWELL CARS LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 45111 - Sale of new cars and light motor vehicles
ROTHER VALLEY RAILWAY LIMITED ROBERTSBRIDGE ENGLAND Active UNAUDITED ABRIDGED 49390 - Other passenger land transport
AVIAMAX LIMITED ROBERTSBRIDGE Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
ACORN SCIENTIFIC LIMITED ROBERTSBRIDGE ENGLAND Active MICRO ENTITY 64202 - Activities of production holding companies
AVIAMAX HOLDINGS LIMITED ROBERTSBRIDGE UNITED KINGDOM Active MICRO ENTITY 64202 - Activities of production holding companies