ORSETT HORTICULTURAL AND AGRICULTURAL SOCIETY - ESSEX


Company Profile Company Filings

Overview

ORSETT HORTICULTURAL AND AGRICULTURAL SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ESSEX and has the status: Active.
ORSETT HORTICULTURAL AND AGRICULTURAL SOCIETY was incorporated 31 years ago on 06/07/1992 and has the registered number: 02729027. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ORSETT HORTICULTURAL AND AGRICULTURAL SOCIETY - ESSEX

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

44/46 ORSETT ROAD
ESSEX
RM17 5ED

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/07/2023 20/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RICHARD TIMOTHY ASPLIN Apr 1943 British Director 1993-11-25 CURRENT
GEORGINA CLARK Secretary 2014-10-13 CURRENT
MRS GEORGINA ANNE CLARK Jun 1952 British Director 2014-10-13 CURRENT
DIANA MARY FINNIS Mar 1960 British Director 2014-10-13 CURRENT
CATHERINE LESLEY HASLER Sep 1954 British Director 2014-10-13 CURRENT
IAN JAMES MACAULAY FROOD Feb 1948 British Director 2014-11-24 CURRENT
PAUL HEMMINGS May 1951 British Director 2014-10-13 CURRENT
MARK RAYMOND OSBORNE Aug 1960 British Director 2005-11-28 CURRENT
CAROLE JEAN RAVEN Aug 1960 British Director 2014-10-13 CURRENT
AILEEN WEST Dec 1956 Irish Director 2009-11-25 CURRENT
ROBERT JOHN JONES Mar 1964 British Director 2014-10-13 UNTIL 2021-07-16 RESIGNED
MR GRAHAME EDGAR THOMAS Feb 1940 British Director 1992-07-06 UNTIL 2005-01-19 RESIGNED
TERENCE LEWIS GILBY Dec 1942 British Director 2005-01-19 UNTIL 2011-11-23 RESIGNED
SHARON PRITCHARD May 1952 British Director 2008-11-12 UNTIL 2012-01-02 RESIGNED
MR WILLIAM HUMPHREY RANDALL SQUIER Mar 1945 British Director 1998-11-25 UNTIL 2012-02-01 RESIGNED
MR JOSEPH STRANGEWAYS PIGG Jul 1946 British Director 1994-11-15 UNTIL 2011-09-21 RESIGNED
MARY ELIZABETH OCKENDON Aug 1935 British Director 1994-11-15 UNTIL 1998-11-25 RESIGNED
PATRICIA EDITH JUNE MORRIS Sep 1944 British Director 1996-05-02 UNTIL 2008-11-12 RESIGNED
MR ARTHUR PERCY MEE Apr 1936 British Director 1992-07-06 UNTIL 2009-03-12 RESIGNED
RAYMOND EDWIN MAYWOOD Feb 1933 British Director 2005-01-19 UNTIL 2012-04-12 RESIGNED
MRS JUNE R SUTCLIFFE Nov 1933 British Director 1992-07-06 UNTIL 2005-01-19 RESIGNED
HELEN JONES May 1969 British Director 2009-11-25 UNTIL 2016-04-04 RESIGNED
MRS ANDREA PATRICIA INCE Jan 1972 British Director 2014-10-13 UNTIL 2016-04-05 RESIGNED
RAYMOND LOUIS OSBORNE Mar 1932 British Director 1993-11-25 UNTIL 2008-11-12 RESIGNED
GRAHAM VICTOR SUTCLIFFE Jan 1952 British Director 1993-11-25 UNTIL 2003-01-13 RESIGNED
SUSAN ELEANOR SANDERS Jun 1945 Secretary 1993-11-25 UNTIL 1996-05-02 RESIGNED
PATRICIA EDITH JUNE MORRIS Sep 1944 British Secretary 1996-05-02 UNTIL 2004-01-26 RESIGNED
PATRICIA ASTELL WOOD May 1958 Secretary 2004-01-26 UNTIL 2014-10-13 RESIGNED
DAVID CAMERON WYLIE Jul 1941 British Director 1993-11-25 UNTIL 2005-01-19 RESIGNED
MR ROBERT FOLKARD Dec 1940 British Director 1992-07-06 UNTIL 2005-01-19 RESIGNED
ROBERT LINDSAY COLE Jun 1930 British Director 1992-07-06 UNTIL 2000-11-22 RESIGNED
MRS SUE COLE Aug 1962 British Director 2009-11-25 UNTIL 2011-09-21 RESIGNED
ALEXANDER STUART CREED Nov 1979 British Director 2005-11-28 UNTIL 2012-04-23 RESIGNED
MR PETER THOMAS EAST Feb 1920 British Director 1992-07-06 UNTIL 1998-11-25 RESIGNED
ROBERT FOX FEARBY Nov 1929 British Director 1993-11-25 UNTIL 2000-11-22 RESIGNED
DIANA MARY FINNIS Mar 1960 British Director 2009-11-25 UNTIL 2013-10-07 RESIGNED
MR JEREMY PAUL GODSMARK FINNIS Jan 1956 British Director 2007-01-10 UNTIL 2011-06-30 RESIGNED
MR CLIVE ROBERT FOLKARD Sep 1964 British Director 1992-07-06 UNTIL 2016-03-22 RESIGNED
DR IAN JAMES MACAULAY FROOD Dec 1948 English Director 2008-11-12 UNTIL 2013-10-07 RESIGNED
MR ALLEN CHARLES COLE Sep 1928 British Director 1992-07-06 UNTIL 2003-01-13 RESIGNED
CAROL JOAN GILBY Dec 1947 British Director 2005-01-19 UNTIL 2016-04-05 RESIGNED
MR REGINALD FREDERICK FOWLER Mar 1939 British Director 1993-11-25 UNTIL 2009-11-25 RESIGNED
DAVID HENDERSON May 1944 British Director 2014-10-13 UNTIL 2021-07-16 RESIGNED
HENRY GEORGE SMITH Jun 1930 British Director 1998-11-25 UNTIL 2005-01-19 RESIGNED
CHRISTOPHER ALBERT SCOTT Dec 1940 British Director 2005-01-19 UNTIL 2012-01-02 RESIGNED
SUSAN ELEANOR SANDERS Jun 1945 Director 1993-11-25 UNTIL 1996-05-02 RESIGNED
LINDA MARGARET RAVEN Jul 1954 British Director 2009-11-25 UNTIL 2013-10-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLUNKETT FOUNDATION WOODSTOCK Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
PERRY FOUNDATION LONDON Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
ORSETT SHOW GROUND LIMITED GRAYS Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ASSURED BEEF AND LAMB LIMITED AYLESBURY ENGLAND Active MICRO ENTITY 74990 - Non-trading company
HIXONDOWN LIMITED GRAYS Active DORMANT 68100 - Buying and selling of own real estate
CONMAST LIMITED GRAYS ESSEX Active DORMANT 74990 - Non-trading company
AD2 REALISATIONS LIMITED LEEDS Dissolved... FULL 70229 - Management consultancy activities other than financial management
ADAS RESEARCH & DEVELOPMENT LIMITED WOLVERHAMPTON Dissolved... DORMANT 74990 - Non-trading company
ADAS INTERNATIONAL LIMITED WOLVERHAMPTON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ASSURED BRITISH MEAT LIMITED LONDON Dissolved... DORMANT 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
RED TRACTOR FOOD ASSURANCE LTD. FAVERSHAM ENGLAND Active DORMANT 56290 - Other food services
ASSURED FOOD STANDARDS FAVERSHAM ENGLAND Active SMALL 56290 - Other food services
WEST TILBURY ESTATES LIMITED GRAYS Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
ORSETT ESTATES LIMITED GRAYS Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
THE COOPERS' COMPANY AND COBORN SCHOOL UPMINSTER Active FULL 85310 - General secondary education
HASSENBROOK ACADEMY TRUST STANFORD-LE-HOPE UNITED KINGDOM Dissolved... FULL 85310 - General secondary education
ACR EVENTS LTD EDENBRIDGE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
CROCKHAM HILL AMENITIES C.I.C. OXTED Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
FECHLIN PROPERTIES LIMITED ABERDEEN SCOTLAND Active DORMANT 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMPLETE UPVC WINDOW SYSTEMS LIMITED. ESSEX Active MICRO ENTITY 74990 - Non-trading company
CASTLE POND MANAGEMENT COMPANY LIMITED ESSEX Active DORMANT 98000 - Residents property management
CRAYTHUS LIMITED GRAYS Active TOTAL EXEMPTION FULL 56301 - Licensed clubs
CHECKID (TECNICO) LTD GRAYS ENGLAND Active TOTAL EXEMPTION FULL 95110 - Repair of computers and peripheral equipment
DESIGN 2 LIMITED GRAYS Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CHELMSFORD EQUESTRIAN CENTRE LIMITED GRAYS Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
CARNIVORE CATERING LIMITED GRAYS ENGLAND Active TOTAL EXEMPTION FULL 46320 - Wholesale of meat and meat products
EB CARDS & MAINTENANCE LIMITED GRAYS Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
DAR HOLDINGS LIMITED GRAYS UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
VENTUS ELECTRICAL SERVICES LIMITED GRAYS ENGLAND Active NO ACCOUNTS FILED 43210 - Electrical installation