THE INSTITUTE OF AGRICULTURAL SECRETARIES AND ADMINISTRATORS LIMITED - SELBY


Company Profile Company Filings

Overview

THE INSTITUTE OF AGRICULTURAL SECRETARIES AND ADMINISTRATORS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SELBY ENGLAND and has the status: Active.
THE INSTITUTE OF AGRICULTURAL SECRETARIES AND ADMINISTRATORS LIMITED was incorporated 57 years ago on 19/05/1967 and has the registered number: 00906606. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

THE INSTITUTE OF AGRICULTURAL SECRETARIES AND ADMINISTRATORS LIMITED - SELBY

This company is listed in the following categories:
82110 - Combined office administrative service activities
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

23 BRACKENHILL LANE
SELBY
YO8 9RY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LYNN JEMSON BRIGGS Apr 1965 British Director 2016-03-13 CURRENT
MISS EMMA LOUISE POWELL Nov 1977 British Director 2014-03-09 CURRENT
MRS LESLEY ANN MORDEN Apr 1962 British Director 2021-03-12 CURRENT
MRS AMANDA TAYLOR RUNCIMAN Sep 1973 Scottish Director 2021-03-12 CURRENT
MRS HANNAH STEVENSON Nov 1975 British Director 2019-03-10 CURRENT
MRS LOUISE TEMPLETON Mar 1965 British Director 2019-03-10 CURRENT
MRS SALLY ANN WOOD Jul 1970 British Director 2023-02-05 CURRENT
MRS BILLIE EVE JOHNSON May 1963 British Director 2004-03-14 UNTIL 2017-03-05 RESIGNED
MRS SALLY ANNE LEMONIUS Feb 1949 British Director 2010-03-07 UNTIL 2012-09-19 RESIGNED
MRS SALLY ANNE LEMONIUS Feb 1949 British Director 2014-03-09 UNTIL 2020-03-01 RESIGNED
MRS GILLIAN RAE LAWRIE Aug 1951 British Director 2008-03-09 UNTIL 2009-03-08 RESIGNED
SUSAN JANE KNILL JONES May 1957 British Director 1996-02-25 UNTIL 1997-07-04 RESIGNED
SUE GILLBARD Sep 1957 British Director 2010-03-07 UNTIL 2013-03-10 RESIGNED
MRS ELINOR JONES Jul 1958 British Director 2013-03-10 UNTIL 2019-03-10 RESIGNED
MISS JERILYNN KINNETT Dec 1975 British Director 2008-03-09 UNTIL 2012-07-17 RESIGNED
CAROLINE JOHNSON Jun 1955 British Director 1995-04-05 UNTIL 1998-03-15 RESIGNED
TRACEY ROSE NICHOLLS Apr 1968 British Director 2000-03-19 UNTIL 2010-03-07 RESIGNED
ANGELA JANE JARVIS Aug 1965 British Director 2002-03-17 UNTIL 2005-03-20 RESIGNED
FIONA JANE IVES Oct 1960 British Director 1995-04-05 UNTIL 1997-03-16 RESIGNED
FIONA JANE IVES Oct 1960 British Director 2003-03-30 UNTIL 2008-03-09 RESIGNED
NANCY ANNE HODGE May 1958 British Director 1991-04-14 UNTIL 1994-03-27 RESIGNED
MRS ELIZABETH REBECCA HILL Jan 1960 British Director 2004-03-14 UNTIL 2011-03-06 RESIGNED
MRS ELIZABETH REBECCA HILL Jan 1960 British Director 2013-03-10 UNTIL 2022-04-01 RESIGNED
JACQUELINE ANN GOULD HARDMAN Jan 1956 British Director 2008-03-09 UNTIL 2010-03-07 RESIGNED
MRS ELINOR JONES Jul 1957 Welsh Director 2021-03-12 UNTIL 2023-01-13 RESIGNED
MISS GILLIAN CHRISTIAN WRATHALL Secretary 2016-03-16 UNTIL 2020-07-08 RESIGNED
EMMA HORN British Secretary 2011-03-28 UNTIL 2016-02-29 RESIGNED
CHARLOTTE MARY OKANE Secretary RESIGNED
JANE CLARKE Feb 1967 British Director 1995-04-05 UNTIL 1996-02-25 RESIGNED
MISS ALISON FAIRBAIRN Jan 1947 British Director 1995-04-05 UNTIL 1999-06-14 RESIGNED
JENNIFER ANN EDWARDS Aug 1958 British Director 1995-04-05 UNTIL 1997-03-16 RESIGNED
MARY ANNE EAGERS Dec 1968 British Director 1998-03-15 UNTIL 1999-03-28 RESIGNED
MRS SUSAN CAROLINE DENSLEY Nov 1964 British Director 1998-03-15 UNTIL 2008-03-09 RESIGNED
MRS ANN DAVIES Dec 1954 British Director 2007-03-04 UNTIL 2009-03-08 RESIGNED
MRS ANN DAVIES Dec 1954 British Director 2010-03-07 UNTIL 2013-03-10 RESIGNED
MRS ANN DAVIES Dec 1954 British Director 2014-03-09 UNTIL 2020-03-01 RESIGNED
DEBORAH JANE DANN Jul 1966 British Director 1998-03-15 UNTIL 2003-09-22 RESIGNED
JOYCE MEGAN CRACKLES May 1961 British Director 2002-03-17 UNTIL 2010-03-07 RESIGNED
MARGARET COWAP Nov 1941 British Director RESIGNED
LUCINDA KATHERINE LEVINGE Mar 1963 British Director 2003-03-30 UNTIL 2009-06-10 RESIGNED
MR TIMOTHY CARTWRIGHT Jun 1958 British Director 2005-03-20 UNTIL 2013-03-10 RESIGNED
JULIET CLAIR BURDEN May 1975 British Director 2009-03-08 UNTIL 2009-07-15 RESIGNED
MARION JANET BARNES Jan 1954 British Director 1995-04-05 UNTIL 1999-03-28 RESIGNED
MRS REBECCA COOK May 1962 English Director 2015-03-08 UNTIL 2015-10-07 RESIGNED
MRS ANDREA RUTH GARDNER Aug 1966 British Director 2011-03-06 UNTIL 2015-11-02 RESIGNED
ROSAMUND ISOBEL FOREMAN Dec 1965 British Director 2010-03-07 UNTIL 2016-03-13 RESIGNED
MARGARET ANNE HANDLEY Apr 1962 British Director 2010-03-07 UNTIL 2015-03-08 RESIGNED
JULIE ANNETTE NORTHCOTT Jan 1967 British Director 1995-04-05 UNTIL 1997-03-16 RESIGNED
MRS CATHERINE MARY MEREDITH Jul 1949 British Director 2006-03-12 UNTIL 2019-03-10 RESIGNED
JACQUELINE ANN LINDSAY Mar 1949 British Director 1999-03-28 UNTIL 2002-03-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Lynn Jemson Briggs 2021-03-12 - 2023-03-06 4/1965 Selby   Significant influence or control
Miss Emma Louise Powell 2019-03-10 - 2023-03-06 11/1977 Selby   Significant influence or control
Mrs Christine Anne Thompson 2019-03-10 - 2021-03-15 1/1961 Selby   Significant influence or control
Mrs Rebecca Elizabeth Hill 2016-04-06 - 2022-04-01 1/1960 Selby   Significant influence or control
Mrs Sally Anne Lemonius 2016-04-06 - 2019-03-10 2/1949 Northampton   Northamptonshire Significant influence or control
Mrs Catherine Mary Meredith 2016-04-06 - 2019-03-10 7/1949 Northampton   Northamptonshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H.F.HOLDINGS LIMITED WINCHESTER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FARMING AND WILDLIFE ADVISORY GROUP LTD LEEDS Dissolved... FULL 0141 - Agricultural service activities
AT HOME IN THE COMMUNITY LIMITED GATESHEAD UNITED KINGDOM Active DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ZWARTBLES SHEEP ASSOCIATION COVENTRY Dissolved... TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
14 THE BEACH MANAGEMENT COMPANY LIMITED LOUTH Active MICRO ENTITY 98000 - Residents property management
THE JAMES HILL MEMORIAL TRUST NORTHALLERTON Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
SC & PJ DENSLEY LIMITED NORTH YORKSHIRE Active TOTAL EXEMPTION FULL 69202 - Bookkeeping activities
WHITE PARK CATTLE SOCIETY LIMITED NORWICH Active TOTAL EXEMPTION FULL 01420 - Raising of other cattle and buffaloes
HEREFORDSHIRE RURAL HUB CIC HEREFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LIME MARKETING LTD MELBOURN Dissolved... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
KNIFTONS' MOBILE TOILETS LIMITED ILKESTON Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
BRETFORTON SPORTS CLUB LTD EVESHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 56301 - Licensed clubs
HFL ACCOUNTANTS LIMITED MELBOURN UNITED KINGDOM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
VIRTUOSO TRAINING LTD MELBOURN ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ADVENTURE PARTNERS LTD THIRSK ENGLAND Dissolved... DORMANT 79120 - Tour operator activities
LITTLE DUX OUT OF SCHOOL CLUB LIMITED MELBOURN UNITED KINGDOM Active NO ACCOUNTS FILED 85600 - Educational support services
BCM BAYS CURRY MCCOWEN LLP SUTTON SCOTNEY Active TOTAL EXEMPTION FULL None Supplied
BRACEYS ACCOUNTANTS (CAMBRIDGE) LLP HITCHIN ENGLAND Dissolved... DORMANT None Supplied
JOHN M LAWRIE ARBROATH SCOTLAND Active NO ACCOUNTS FILED 01500 - Mixed farming

Free Reports Available

Report Date Filed Date of Report Assets
THE_INSTITUTE_OF_AGRICULT - Accounts 2024-04-24 31-08-2023 £74,201 equity
THE_INSTITUTE_OF_AGRICULT - Accounts 2023-04-20 31-08-2022 £78,212 equity
THE_INSTITUTE_OF_AGRICULT - Accounts 2022-02-18 31-08-2021 £95,142 equity
THE_INSTITUTE_OF_AGRICULT - Accounts 2021-03-20 31-08-2020 £109,692 equity
THE_INSTITUTE_OF_AGRICULT - Accounts 2020-03-18 31-08-2019 £104,658 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCARBOROUGH CONTRACTORS LTD SELBY ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation