ROYAL LANCASHIRE AGRICULTURAL SOCIETY - RIBCHESTER


Company Profile Company Filings

Overview

ROYAL LANCASHIRE AGRICULTURAL SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RIBCHESTER ENGLAND and has the status: Active.
ROYAL LANCASHIRE AGRICULTURAL SOCIETY was incorporated 32 years ago on 30/01/1992 and has the registered number: 02682537. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ROYAL LANCASHIRE AGRICULTURAL SOCIETY - RIBCHESTER

This company is listed in the following categories:
93290 - Other amusement and recreation activities 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

SUITE 26 MANOR COURT
RIBCHESTER
LANCASHIRE
PR3 3XR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/03/2023 03/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NICOLA GORNALL Nov 1978 British Director 2017-03-29 CURRENT
MR JOHN MARTIN HOLTBY Jul 1938 British Director 2012-11-01 CURRENT
MR COLIN GEORGE MUSTOE Jul 1945 British Director 2017-03-29 CURRENT
ANGELA JAQUELINE PARFITT Jan 1979 British Director 2017-03-29 CURRENT
PAUL CLARKE Apr 1952 British Director 2017-03-29 CURRENT
ARTHUR GARNETT Aug 1948 British Director 1998-02-05 UNTIL 2002-01-10 RESIGNED
JOHN CLIFFORD HARGREAVES Nov 1928 British Director 1992-02-07 UNTIL 1998-10-16 RESIGNED
MR CHARLES RUSSELL HARGREAVES Nov 1957 British Director 2004-01-08 UNTIL 2009-04-29 RESIGNED
ALAN HARDMAN Jun 1949 British Director 1999-02-25 UNTIL 2009-04-29 RESIGNED
GEORGE MARTIN HARRISON Sep 1948 British Director 1998-01-08 UNTIL 2001-07-29 RESIGNED
MR GEOFFREY GOODSPEED Mar 1943 British Director 2012-11-01 UNTIL 2016-10-01 RESIGNED
MR STANLEY FRANCES DURRANS Aug 1947 British Director 1992-02-07 UNTIL 2002-01-24 RESIGNED
MR DAVID CONROY ECCLESTON Nov 1943 British Director 1992-02-07 UNTIL 2009-04-29 RESIGNED
MR ELIAS JAMES GARNER Jul 1936 British Director 1992-02-07 UNTIL 1999-01-08 RESIGNED
WILLIAM ARTHUR ROBERT GREEN Mar 1935 British Director 2000-01-19 UNTIL 2004-03-25 RESIGNED
GEORGE MARTIN HARRISON Sep 1948 British Director 1995-01-12 UNTIL 1995-03-30 RESIGNED
DEBORAH ANNE GASKELL Feb 1963 British Director 2017-03-29 UNTIL 2019-02-27 RESIGNED
MS WENDY GEORGE Jan 1950 British Director 2005-12-06 UNTIL 2009-11-09 RESIGNED
MR DAVID NICHOLAS MARRIOTT Jul 1952 British Secretary 2008-09-25 UNTIL 2015-05-14 RESIGNED
STEPHEN PAUL KNIGHT Sep 1942 British Secretary 2004-02-12 UNTIL 2004-07-22 RESIGNED
SUSAN ELIZABETH WALSH Mar 1959 Secretary 1994-11-09 UNTIL 2003-10-09 RESIGNED
MRS ELIZABETH MARGARET GUYER Secretary 1992-01-27 UNTIL 1994-11-08 RESIGNED
MR GEOFFREY GOODSPEED Secretary 2015-05-14 UNTIL 2016-01-01 RESIGNED
MS WENDY GEORGE Jan 1950 British Secretary 2006-09-28 UNTIL 2008-09-25 RESIGNED
JOHN THOMPSON Jan 1952 British Secretary 2005-05-26 UNTIL 2006-09-28 RESIGNED
MR DAVID WYCLIFFE HUTTON Feb 1943 British Secretary 2004-08-26 UNTIL 2005-05-26 RESIGNED
BRIAN VICKERS HOLGATE Mar 1929 British Director 1992-02-07 UNTIL 1999-05-20 RESIGNED
JAMES APPLETON Apr 1932 British Director 1996-01-11 UNTIL 1999-01-08 RESIGNED
MR THOMAS EDWARD CROFT Aug 1917 British Director 1992-02-07 UNTIL 1998-12-23 RESIGNED
MRS MARJORIE CONSTANTINE CORT Sep 1918 British Director 1992-02-07 UNTIL 1998-09-18 RESIGNED
VALERIE MARIE CAUNCE May 1951 British Director 2005-12-06 UNTIL 2009-04-29 RESIGNED
LAWRENCE JAMES CARTER Sep 1952 British Director 2002-01-10 UNTIL 2006-01-26 RESIGNED
MR JOHN LYNCH BROWN Jan 1947 British Director 2017-03-29 UNTIL 2019-02-08 RESIGNED
MR THOMAS BOWLING Sep 1923 British Director 1992-02-07 UNTIL 2009-10-29 RESIGNED
MRS SUSAN DAVIES Feb 1965 British Director 1992-02-07 UNTIL 1993-03-28 RESIGNED
MR ROBERT BILLINGTON Dec 1907 British Director 1992-02-07 UNTIL 2005-01-31 RESIGNED
MR PETER BIBBY May 1921 British Director 1992-02-07 UNTIL 2006-11-28 RESIGNED
MR HAROLD JEFFREY BARKER Aug 1925 British Director 1992-02-07 UNTIL 1998-08-01 RESIGNED
JOHN STEPHEN ATHERTON Mar 1965 British Director 2017-03-29 UNTIL 2019-02-08 RESIGNED
TIMOTHY HARGREAVES Feb 1962 British Director 2004-01-08 UNTIL 2005-12-06 RESIGNED
THOMAS ALTY May 1935 British Director 1994-01-12 UNTIL 1998-08-01 RESIGNED
MR ROBERT PAUL BILLINGTON Jan 1942 British Director 1992-02-07 UNTIL 2005-01-31 RESIGNED
MR SIMON DOLAN Jul 1962 British Director 2015-05-14 UNTIL 2015-11-26 RESIGNED
MRS ALICE COULTON Aug 1922 British Director 1992-02-07 UNTIL 1998-06-19 RESIGNED
GRAHAM DUNKLEY Jul 1972 British Director 2004-01-08 UNTIL 2005-12-06 RESIGNED
GEORGE HIBBERT Apr 1938 British Director 1999-01-07 UNTIL 2003-01-30 RESIGNED
GERTRUDE FRANCES HENDRIX Jan 1943 British Director 1999-01-07 UNTIL 2001-07-29 RESIGNED
CRAIG HARTHEN Oct 1958 British Director 2003-01-09 UNTIL 2004-01-08 RESIGNED
LESLIE JAMES CROWSON Jan 1965 British Director 1994-01-27 UNTIL 1997-08-01 RESIGNED
MR NORMAN DUCKWORTH Jan 1931 British Director 1992-02-07 UNTIL 1993-03-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Colin George Mustoe 2017-03-15 7/1945 Preston   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BRITISH PIG ASSOCIATION BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
WENSLEYDALE LONG WOOL SHEEP BREEDERS ASSOCIATION(THE) LEYBURN ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
MASONIC ASSEMBLY ROOMS (PADIHAM) LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
893662 LIMITED ASTON Active FULL 45200 - Maintenance and repair of motor vehicles
CAUNCE HOLDINGS LIMITED PRESTON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
UFI VOCTECH TRUST LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
WHITTLE-LE-WOODS COMMUNITY HALL TRUST CHORLEY ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
LD TRAINING LIMITED SOUTHAMPTON ... SMALL 85410 - Post-secondary non-tertiary education
ADMOR DENTALPLUS SOFTWARE LTD RUSTINGTON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EBL CHURCH DEVELOPMENTS LIMITED RUNCORN ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BLUE SKY CLAIMS LTD MACCLESFIELD ENGLAND Active -... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
WENTWORTH & CO. LTD CHORLEY Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
FAST RABBITS LTD CHORLEY Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
4QUEST LTD LYTHAM ST. ANNES ENGLAND Active -... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
WENTWORTH CONSULTING GROUP LTD CHORLEY ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
MILLBROOKE4 LTD CHORLEY ENGLAND Dissolved... NO ACCOUNTS FILED 41202 - Construction of domestic buildings
FIRST CHOICE MSC LTD CHORLEY ENGLAND Dissolved... NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified

Free Reports Available

Report Date Filed Date of Report Assets
Royal Lancashire Agricultural Society - Accounts to registrar - small 17.2 2017-09-30 31-12-2016 £51,075 Cash £-26,844 equity
Abbreviated Company Accounts - ROYAL LANCASHIRE AGRICULTURAL SOCIETY 2015-09-11 31-12-2014 £8,806 Cash £8,806 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S 21 LIMITED PRESTON ENGLAND Active DORMANT 46900 - Non-specialised wholesale trade
SEOIL UK LIMITED PRESTON Active TOTAL EXEMPTION FULL 46760 - Wholesale of other intermediate products
RHS DEVELOPMENTS NORTH LIMITED RIBCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ASSET PARTNERSHIP LTD PRESTON ENGLAND Active DORMANT 62020 - Information technology consultancy activities
KAH SOLUTIONS LTD RIBCHESTER ENGLAND Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries
S & G TAYLOR PROPERTY LIMITED RIBCHESTER UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALBANY ASSISTANTS LIMITED RIBCHESTER ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
CHANNEL PRINT LTD RIBCHESTER ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
EGAN ROBERTS LIMITED RIBCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 69201 - Accounting and auditing activities