WOODBRIDGE HORSE SHOW SOCIETY - COLCHESTER


Company Profile Company Filings

Overview

WOODBRIDGE HORSE SHOW SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COLCHESTER ENGLAND and has the status: Active.
WOODBRIDGE HORSE SHOW SOCIETY was incorporated 32 years ago on 25/03/1992 and has the registered number: 02700238. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.

WOODBRIDGE HORSE SHOW SOCIETY - COLCHESTER

This company is listed in the following categories:
01430 - Raising of horses and other equines

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

CHURCH FARM DEDHAM ROAD
COLCHESTER
CO4 5PS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/03/2023 25/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN PETER BENSON Jan 1986 British Director 2024-03-24 CURRENT
TIMOTHY MARK PERRY DONSWORTH Sep 1963 British Director 1995-11-30 CURRENT
SARAH JANE SMYE Dec 1965 British Director 2006-11-06 CURRENT
ELIZABETH ANN TOLHURST May 1946 United Kingdom Director 2010-11-29 CURRENT
MRS. KATHERINE HENRIETTA WARBURTON Oct 1970 British Director 2017-11-21 CURRENT
PENNY JANE WATTS Jun 1965 British Director 2001-11-07 CURRENT
MRS DEBORAH JANET WILLINGALE Feb 1956 British Director 2011-11-21 CURRENT
MRS KATHERINE HENRIETTA WARBURTON Secretary 2022-09-01 CURRENT
JENNIFER APRIL WEEKS Apr 1982 British Director 2007-11-07 UNTIL 2020-11-24 RESIGNED
MRS TESSA CAROLINE PAUL Mar 1942 British Director 2000-10-30 UNTIL 2003-11-10 RESIGNED
ROBERT MARK PARTRIDGE Nov 1929 British Director 1992-05-04 UNTIL 2006-11-06 RESIGNED
MRS CLARE BOTELER SIGNY Apr 1955 British Director 2016-11-21 UNTIL 2017-11-21 RESIGNED
MRS KATHLEEN FRANCES HARMAN OVER Apr 1961 British Director 2013-12-04 UNTIL 2014-11-24 RESIGNED
MR CHARLES ROGER MACPHERSON NOTCUTT May 1934 British Director 1995-11-30 UNTIL 1997-10-06 RESIGNED
LYNN KING Mar 1957 British Director 2011-11-21 UNTIL 2023-11-01 RESIGNED
MRS LISA KERR Dec 1976 British Director 2015-11-23 UNTIL 2016-11-21 RESIGNED
MRS LINDA JANE INGLETON British Director 2011-11-21 UNTIL 2012-11-21 RESIGNED
JENNIFER HUDSON Apr 1959 British Director 2018-11-22 UNTIL 2019-11-28 RESIGNED
ROSEMARY OLIVE HEPBURN CLARKE Nov 1941 British Director 1995-11-30 UNTIL 2006-05-02 RESIGNED
MRS SALLY-ANNE FOX Secretary 2020-11-24 UNTIL 2022-09-01 RESIGNED
MARION LOUISE FLETCHER Jul 1952 British Director 2019-11-28 UNTIL 2021-11-01 RESIGNED
MR ALFRED BERNARD ADAMS Oct 1935 British Secretary 1999-03-01 UNTIL 1999-11-29 RESIGNED
MARY ELIZABETH RYDER- DAVIES Mar 1939 British Secretary 1999-11-29 UNTIL 2007-11-07 RESIGNED
BRYAN GOFF GILLINGS Nov 1931 British Secretary 1995-11-30 UNTIL 1998-11-23 RESIGNED
ELIZABETH SARA ANN GURNEY Jun 1941 British Director 1992-10-21 UNTIL 1995-11-30 RESIGNED
MRS KAREN NUNN Aug 1956 British Director 2014-11-24 UNTIL 2015-11-23 RESIGNED
RICHARD PHILIP RYDER-DAVIES Sep 1940 British Director 2005-11-07 UNTIL 2007-11-07 RESIGNED
JENNIFER APRIL WEEKS Apr 1982 British Secretary 2007-11-07 UNTIL 2020-11-24 RESIGNED
JENIFER ELIZABETH ELLINS Secretary 1992-03-25 UNTIL 1995-11-30 RESIGNED
MR ALFRED BERNARD ADAMS Oct 1935 British Director 1992-03-25 UNTIL 2000-10-30 RESIGNED
COUNTESS CLARE ANNABEL, MARGARET EUSTON Apr 1951 British Director 2010-11-29 UNTIL 2011-11-21 RESIGNED
MRS GILLIAN ISABEL CRANFIELD Feb 1959 British Director 2012-11-21 UNTIL 2013-12-04 RESIGNED
ROGER JAMES CLARK Apr 1947 English Director 2006-11-06 UNTIL 2008-11-24 RESIGNED
JUDY CARROLL Nov 1948 British Director 2007-11-07 UNTIL 2010-03-01 RESIGNED
MR KENNETH EARLE CABBAN Dec 1915 British Director 1992-05-04 UNTIL 1993-08-31 RESIGNED
GILLIAN MARGARET LECKY BUCKLE Apr 1935 British Director 2002-11-11 UNTIL 2004-11-08 RESIGNED
GILLIAN MARGARET LECKY BUCKLE Apr 1935 British Director 2005-11-07 UNTIL 2017-11-21 RESIGNED
INGRID PATRICIA FRANKS Nov 1950 British Director 1999-11-29 UNTIL 2003-11-10 RESIGNED
MR WALLACE BINDER Jul 1935 British Director 2007-11-07 UNTIL 2009-11-30 RESIGNED
MRS CAROLINE SARAH AITCHISON Mar 1957 Director 2017-11-21 UNTIL 2018-11-22 RESIGNED
MARY ELIZABETH RYDER- DAVIES Mar 1939 British Director 1992-05-14 UNTIL 2007-11-07 RESIGNED
ALASTAIR RANKIN ANDERSON May 1930 British Director 1997-11-24 UNTIL 2010-11-29 RESIGNED
BRYAN GOFF GILLINGS Nov 1931 British Director 1992-05-04 UNTIL 1998-11-23 RESIGNED
MR JOHN WILLIAM FLEMING Jun 1952 British Director 1992-05-04 UNTIL 2023-11-01 RESIGNED
MARTIN GOYMOVR May 1950 British Director 2009-11-30 UNTIL 2011-11-21 RESIGNED
MICHAEL DONALD SPEAR Jul 1928 British Director 1996-11-25 UNTIL 2001-11-07 RESIGNED
MRS ELISABETH ANN TOLHURST May 1945 British Director 2003-11-10 UNTIL 2005-11-07 RESIGNED
GAY ROSEMARY TOLLEMACHE Mar 1942 British Director 1992-06-11 UNTIL 1994-10-20 RESIGNED
MR ARTHUR GEORGE JOHN TURNER British Director 1992-05-04 UNTIL 1995-11-30 RESIGNED
JACQUELINE RUTH GOODCHILD Oct 1956 British Director 2010-03-01 UNTIL 2011-11-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUFFOLK SHEEP SOCIETY(THE) COVENTRY Active SMALL 81300 - Landscape service activities
THE RED POLL CATTLE SOCIETY CHELMSFORD Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SUFFOLK HORSE SOCIETY(THE) WOODBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 01430 - Raising of horses and other equines
P.ADAMS & SONS(FARMS)LIMITED FELIXSTOWE UNITED KINGDOM Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
ST. NICHOLAS HOSPICE (SUFFOLK) BURY ST. EDMUNDS ENGLAND Active GROUP 87100 - Residential nursing care facilities
SUFFOLK AGRICULTURAL ASSOCIATION IPSWICH Active GROUP 85590 - Other education n.e.c.
BINDER LIMITED IPSWICH Active FULL 82990 - Other business support service activities n.e.c.
THE HIGH SHERIFFS' ASSOCIATION OF ENGLAND & WALES YORK Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CAVENHAM ESTATES LIMITED COLCHESTER Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
IPSWICH SCHOOL ENTERPRISES LIMITED IPSWICH ENGLAND Active SMALL 93110 - Operation of sports facilities
THE SUFFOLK PUNCH TRUST WOODBRIDGE Active TOTAL EXEMPTION FULL 01430 - Raising of horses and other equines
WEYLANDS FARM LTD Dissolved... DORMANT 99999 - Dormant Company
BINDER POLLUTION CONTROL LIMITED IPSWICH Active DORMANT 74990 - Non-trading company
SUFFOLK COMMUNITY FOUNDATION IPSWICH Active SMALL 82990 - Other business support service activities n.e.c.
STEPHEN FLETCHER ASSOCIATES LTD WOODBRIDGE Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
POTSFORD FARM LTD WOODBRIDGE Active TOTAL EXEMPTION FULL 01500 - Mixed farming
PROSPECT MARITIME LIMITED IPSWICH ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
VICTOR BATTE LAY FOUNDATION COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
AARC SUFFOLK LLP MONEWDEN Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WOODBRIDGE HORSE SHOW SOCIETY 2023-11-02 31-08-2023 £61,419 equity
Micro-entity Accounts - WOODBRIDGE HORSE SHOW SOCIETY 2023-07-19 31-08-2022 £61,627 equity
Micro-entity Accounts - WOODBRIDGE HORSE SHOW SOCIETY 2022-05-18 31-08-2021 £57,767 equity
Micro-entity Accounts - WOODBRIDGE HORSE SHOW SOCIETY 2021-03-12 31-08-2020 £54,157 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAVENHAM ESTATES LIMITED COLCHESTER Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CAVENHAM GROUP HOLDINGS LIMITED COLCHESTER UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
LHE SPECIAL PROJECTS LIMITED COLCHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company