ROYAL SMITHFIELD CLUB(THE) - LUTTERWORTH


Company Profile Company Filings

Overview

ROYAL SMITHFIELD CLUB(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LUTTERWORTH ENGLAND and has the status: Active.
ROYAL SMITHFIELD CLUB(THE) was incorporated 124 years ago on 05/03/1900 and has the registered number: 00065252. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ROYAL SMITHFIELD CLUB(THE) - LUTTERWORTH

This company is listed in the following categories:
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
85590 - Other education n.e.c.
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 / 3 31/03/2023 31/12/2024

Registered Office

ROSEBUD HOUSE BACK LANE
LUTTERWORTH
LE17 5AW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/12/2023 03/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD HENDRY SAUNDERS Secretary 2018-09-24 CURRENT
MR GEOFFREY WILLIAM BURGESS Nov 1941 British Director 2022-01-01 CURRENT
MR JOHN CAMPBELL Apr 1960 British Director 2024-01-01 CURRENT
MR JOHN ROBINSON DRACUP Oct 1963 British Director 2023-01-01 CURRENT
MR FRANCIS WILLIAM STAVELEY BEDELL Jan 1962 British Director 2023-01-01 CURRENT
MR JULIAN HOPWOOD Sep 1960 British Director 2022-01-01 CURRENT
HERBERT SIMON ORPWOOD Feb 1950 British Director 2018-06-08 CURRENT
ANTHONY EDWARD GLAVES Mar 1970 British Director 2010-01-01 UNTIL 2013-12-31 RESIGNED
JOHN CAMPBELL Apr 1960 British Director 1996-10-01 UNTIL 1997-12-31 RESIGNED
ANDREW FRANK GILMOUR Sep 1947 British Director 1994-01-01 UNTIL 2000-12-31 RESIGNED
ANDREW FRANK GILMOUR Sep 1947 British Director 2005-01-01 UNTIL 2014-12-31 RESIGNED
MR DAVID LEONARD GARDINER Jul 1929 British Director 1996-10-01 UNTIL 1998-04-29 RESIGNED
ANDREW JAMES FRAZIER Aug 1961 British Director 1997-01-01 UNTIL 1998-04-29 RESIGNED
JOHN CAMPBELL Apr 1960 British Director 2003-01-01 UNTIL 2004-12-31 RESIGNED
ALLEN SCORESBY EASTWOOD Sep 1928 British Director 1997-01-01 UNTIL 1998-04-29 RESIGNED
DIANA MARY RUSSELL FLACK Dec 1933 British Director 1996-10-01 UNTIL 1998-04-29 RESIGNED
HENRY GEORGE DART Dec 1945 British Director 1996-10-01 UNTIL 1998-04-29 RESIGNED
MR DAVID DARKE Oct 1939 British Director 1996-10-01 UNTIL 1996-12-31 RESIGNED
NEIL ARTHUR CURTIS Oct 1959 British Director 1997-01-01 UNTIL 1998-04-29 RESIGNED
MR WILLIAM CUMBER Dec 1948 British Director 1990-01-01 UNTIL 2003-12-31 RESIGNED
MR WILLIAM CUMBER Dec 1948 British Director 2005-01-01 UNTIL 2007-12-31 RESIGNED
MR WILLIAM CUMBER Dec 1948 British Director 2012-10-01 UNTIL 2016-10-28 RESIGNED
MR THOMAS JOHN COULTRIP Mar 1940 British Director 1996-10-01 UNTIL 1998-12-31 RESIGNED
MR THOMAS JOHN COULTRIP Mar 1940 British Director 2004-01-01 UNTIL 2016-12-31 RESIGNED
SIR RICHARD COOPER Apr 1934 British Director 1996-10-01 UNTIL 2005-12-31 RESIGNED
PETER RODERICK DUFF Sep 1954 British Director 2005-01-01 UNTIL 2005-12-31 RESIGNED
DAVID VERNHAM CHILD May 1934 Secretary 1984-01-01 UNTIL 1999-03-31 RESIGNED
GEOFFREY WILLIAM BURGESS Nov 1941 English Secretary 1999-04-01 UNTIL 2018-09-24 RESIGNED
DONALD JAMES BIGGAR Jul 1952 British Director 2017-01-01 UNTIL 2021-01-01 RESIGNED
PETER CALEY Feb 1919 British Director 1998-01-01 UNTIL 1998-04-29 RESIGNED
MICHAEL PATRICK CAHILL Jul 1962 British Director 1998-01-01 UNTIL 1998-04-29 RESIGNED
BARONESS HAZEL BYFORD Jan 1941 British Director 2010-01-01 UNTIL 2010-12-31 RESIGNED
MR ALEC RICHARD BULMER Dec 1941 British Director 1998-01-01 UNTIL 1998-04-29 RESIGNED
MAURICE CHARLES BRISTOW Jan 1923 British Director 1996-10-01 UNTIL 1997-12-31 RESIGNED
MAURICE CHARLES BRISTOW Jan 1923 British Director 1999-01-01 UNTIL 2002-12-31 RESIGNED
MR PHILIP METCALF BOLAM Mar 1923 British Director 2003-01-01 UNTIL 2004-12-31 RESIGNED
DONALD JAMES BIGGAR Jul 1952 British Director 1996-10-01 UNTIL 2000-12-31 RESIGNED
DONALD JAMES BIGGAR Jul 1952 British Director 2003-01-01 UNTIL 2006-12-31 RESIGNED
DONALD JAMES BIGGAR Jul 1952 British Director 2011-01-01 UNTIL 2012-12-31 RESIGNED
BRIAN WILLIAM GLAVES Sep 1938 British Director 2008-01-01 UNTIL 2009-12-31 RESIGNED
FRANCIS WILLIAM STAVELEY BEDELL Jan 1962 British Director 2006-01-01 UNTIL 2011-12-31 RESIGNED
MR FRANCIS WILLIAM STAVELEY BEDELL Jan 1962 British Director 2014-01-01 UNTIL 2021-12-31 RESIGNED
RICHARD SYMOND GYLES BARNWELL Oct 1958 British Director 1996-10-01 UNTIL 1998-04-29 RESIGNED
JOHN MICHAEL AKERS Oct 1926 British Director 1996-10-01 UNTIL 1998-04-29 RESIGNED
MR FRANCIS JOHN BEDELL Jul 1916 British Director 1997-01-01 UNTIL 1998-04-29 RESIGNED
JOHN CAMPBELL Apr 1960 British Director 2007-01-01 UNTIL 2018-06-08 RESIGNED
MR JOHN CAMPBELL Apr 1960 British Director 2019-01-01 UNTIL 2022-12-31 RESIGNED
JOHN FRANCIS STEWART GOURLAY Mar 1935 British Director 1970-01-01 UNTIL 1998-12-31 RESIGNED
BRIAN WILLIAM GLAVES Sep 1938 British Director 1998-01-01 UNTIL 1998-04-29 RESIGNED
BRIAN WILLIAM GLAVES Sep 1938 British Director 2001-01-01 UNTIL 2004-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL ASSOCIATION OF BRITISH DAIRY FARMERS(THE) KENILWORTH ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SUFFOLK SHEEP SOCIETY(THE) COVENTRY Active SMALL 81300 - Landscape service activities
NATIONAL SHEEP ASSOCIATION WORCESTERSHIRE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PLUNKETT FOUNDATION WOODSTOCK Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
DONALD BYFORD LIMITED LEICESTER Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
M.C. BRISTOW LIMITED COULSDON ENGLAND Active MICRO ENTITY 01500 - Mixed farming
FARMERS FLETCHERS HALL LIMITED NORWICH Dissolved... TOTAL EXEMPTION FULL 56210 - Event catering activities
INTERNATIONAL AGRICULTURAL TRAINING PROGRAMME(THE) WESTMINSTER Dissolved... TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
PLUNKETT SERVICES LIMITED WOODSTOCK Dissolved... MICRO ENTITY 70100 - Activities of head offices
STEEPLE CLOSE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CLEVELAND GROUP (HIRE AND SALES) LIMITED STOCKTON-ON-TEES Active FULL 52290 - Other transportation support activities
THE WEST OF SCOTLAND COLLEGE EDINBURGH SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
THE MACAULAY LAND USE RESEARCH INSTITUTE ABERDEEN Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
WALLETS MARTS PLC GLASGOW SCOTLAND Active FULL 96090 - Other service activities n.e.c.
GOURLAY FARMING COMPANY. (THE) EDINBURGH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
AUCHENCHEYNE LIMITED THORNHILL SCOTLAND Active TOTAL EXEMPTION FULL 01420 - Raising of other cattle and buffaloes
LORETTO SCHOOL LIMITED MUSSELBURGH Active GROUP 85100 - Pre-primary education
GOURLAY FARM PROPERTIES LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
SAC CORPORATE TRUSTEE LIMITED MIDLOTHIAN Active SMALL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAGYU BREEDERS ASSOCIATION LTD LUTTERWORTH Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.