STAFFORD SHOWGROUND LIMITED - STAFFORD


Company Profile Company Filings

Overview

STAFFORD SHOWGROUND LIMITED is a Private Limited Company from STAFFORD and has the status: Active.
STAFFORD SHOWGROUND LIMITED was incorporated 28 years ago on 11/07/1995 and has the registered number: 03078132. The accounts status is SMALL and accounts are next due on 30/04/2025.

STAFFORD SHOWGROUND LIMITED - STAFFORD

This company is listed in the following categories:
68202 - Letting and operating of conference and exhibition centres

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

COUNTY SHOWGROUND
STAFFORD
ST18 0BD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/07/2023 25/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID THOMAS BODEN Mar 1942 British Director 2019-12-12 CURRENT
MR JOHN MARK EDWARDS May 1960 British Director 2020-12-15 CURRENT
MR DAVID WALTER LANE Jun 1959 British Director 2023-12-14 CURRENT
MR MARK ROBERT MADDERS Apr 1971 British Director 2022-12-15 CURRENT
MR TIMOTHY JOHN HOWARD PACKWOOD May 1954 British Director 2022-12-15 CURRENT
MR DAVID VERNON RUSHTON Feb 1963 British Director 2021-12-16 CURRENT
MRS HAZEL MARY WOODWARD Jan 1948 British Director 2021-12-16 CURRENT
MR SIMON WILLIAM CLARKE Jul 1965 British Director 2021-12-16 CURRENT
MR STEPHEN CARTMAIL Oct 1966 British Director 2023-12-14 CURRENT
MR MICHAEL RICHARD HEENAN Feb 1951 British Secretary 1996-12-05 CURRENT
MR MICHAEL THOMPSTONE Mar 1948 British Director 2013-12-11 UNTIL 2018-07-01 RESIGNED
WILLIAM SEELS Jul 1943 British Director 1999-03-11 UNTIL 2002-12-18 RESIGNED
MR MICHAEL THOMAS SHELLEY May 1952 British Director 2012-12-11 UNTIL 2018-12-13 RESIGNED
MR MICHAEL THOMAS SHELLEY May 1952 British Director 2020-12-15 UNTIL 2023-12-14 RESIGNED
MR THOMAS RAYMOND NIELD Jul 1946 British Director 2017-12-14 UNTIL 2023-12-14 RESIGNED
DENYS HARVEY STUBBS Nov 1922 British Director 1995-07-12 UNTIL 2003-12-17 RESIGNED
JOHN BRUCE TEMPLE Dec 1942 English Director 1995-07-14 UNTIL 2000-02-14 RESIGNED
MR FRANK GEOFFREY THOMPSTONE Feb 1951 British Director 2017-03-01 UNTIL 2022-12-15 RESIGNED
MR MICHAEL JOHN WILLIAMS Jan 1951 British Director 2011-12-13 UNTIL 2017-12-14 RESIGNED
MR PETER JOHN SANDS Feb 1957 British Director 2018-12-13 UNTIL 2021-12-16 RESIGNED
MR JOHN BENJAMIN SANDS Apr 1929 British Director 1995-07-14 UNTIL 2009-12-09 RESIGNED
MR GRAHAM ROOBOTTOM Dec 1945 British Director 2012-12-11 UNTIL 2019-12-12 RESIGNED
MRS DOROTHY HELEN ROBINSON Feb 1945 British Director 2014-12-11 UNTIL 2020-12-15 RESIGNED
FREDERICK JOHN POWNER Sep 1938 British Director 1995-07-12 UNTIL 1997-12-11 RESIGNED
MR ANTHONY GEORGE PARROTT Aug 1945 British Director 2000-12-12 UNTIL 2002-12-18 RESIGNED
MR ANTHONY GEORGE PARROTT Aug 1945 British Director 2009-12-09 UNTIL 2015-12-17 RESIGNED
MR ANTHONY GEORGE PARROTT Aug 1945 British Director 2017-03-01 UNTIL 2022-12-15 RESIGNED
MR GEORGE EARNEST SHAW Mar 1938 British Director 2017-12-14 UNTIL 2020-12-15 RESIGNED
MRS CHRISTINE MARGARET HAMMOND Secretary 1995-07-11 UNTIL 1996-12-05 RESIGNED
ANTHONY JOHN WINTERTON Jan 1942 British Director 1997-12-11 UNTIL 2013-12-11 RESIGNED
ROBERT MADDERS Aug 1943 British Director 1995-07-12 UNTIL 2016-12-15 RESIGNED
BARRY CHARLES LAVER Jan 1945 British Director 1995-07-11 UNTIL 1995-07-14 RESIGNED
MR PETER CANTRILL KENNY May 1947 British Director 1995-07-12 UNTIL 2014-12-11 RESIGNED
MR ROY SIDNEY VERNON HOPLEY Apr 1925 British Director 1995-11-02 UNTIL 1996-12-05 RESIGNED
JOHN ANTHONY HOOLEY Sep 1937 British Director 2002-12-18 UNTIL 2003-12-17 RESIGNED
JOHN ANTHONY HOOLEY Sep 1937 British Director 2004-12-16 UNTIL 2016-12-15 RESIGNED
ERIC WILLIAM HODKINSON Jun 1944 British Director 1995-07-11 UNTIL 1995-07-14 RESIGNED
JOHN NICHOLAS EDGE Oct 1957 British Director 2017-03-01 UNTIL 2018-12-13 RESIGNED
MICHAEL BENJAMIN DEVANEY Apr 1935 British Director 1999-03-11 UNTIL 1999-12-14 RESIGNED
THOMAS BRIAN CARTMAIL Nov 1936 British Director 1997-12-11 UNTIL 1999-03-11 RESIGNED
MR MICHAEL THOMPSTONE Mar 1948 British Director 2003-12-17 UNTIL 2012-12-11 RESIGNED
MR ROBERT EDWARD CARTMAIL May 1946 British Director 2009-12-09 UNTIL 2012-12-11 RESIGNED
ANDREW IRWIN BLENKIRON Dec 1964 British Director 2003-12-17 UNTIL 2004-12-16 RESIGNED
ROBERT EDWARD CARTMAIL May 1946 British Director 2015-12-17 UNTIL 2021-12-16 RESIGNED
JOHN ANTONY NICHOLS Nov 1930 British Director 1996-12-05 UNTIL 1997-12-11 RESIGNED
MR THOMAS RAYMOND NIELD Jul 1946 British Director 2010-12-13 UNTIL 2016-12-15 RESIGNED
RICHARD THOMAS LAWRENCE Apr 1946 British Director 1995-11-02 UNTIL 1997-03-04 RESIGNED
MR MICHAEL JOHN WILLIAMS Jan 1951 British Director 2018-12-13 UNTIL 2021-12-16 RESIGNED
ROLAND EGERTON TONGE Jul 1924 British Director 1999-12-14 UNTIL 2004-12-16 RESIGNED
MR MICHAEL THOMPSTONE Mar 1948 British Director 1999-12-14 UNTIL 2000-12-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Staffordshire & Birmingham Agricultural Society 2016-07-13 Stafford   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH STAFFORDSHIRE LAW SOCIETY(THE) STOKE ON TRENT Dissolved... SMALL 82990 - Other business support service activities n.e.c.
ST. MODWEN PROPERTIES LIMITED BIRMINGHAM UNITED KINGDOM Active GROUP 68100 - Buying and selling of own real estate
BROOKLANDS SCHOOL LIMITED LEEDS Dissolved... FULL 85200 - Primary education
RALEIGH HALL PROPERTIES LIMITED STAFFS Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
S AND R HOPLEY LIMITED STONE Active TOTAL EXEMPTION FULL 01500 - Mixed farming
LEEK UNITED HOME LOANS LIMITED STAFFS Active FULL 64922 - Activities of mortgage finance companies
TEME VALLEY TRACTORS (WELSHPOOL) LIMITED BURTON-ON-TRENT ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets
ALTEGRA INTEGRATED SOLUTIONS LIMITED BURTON-ON-TRENT ENGLAND Active FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
STAFFORDSHIRE & BIRMINGHAM AGRICULTURAL SOCIETY STAFFORD Active GROUP 94990 - Activities of other membership organizations n.e.c.
RACING WELFARE SUFFOLK Active GROUP 88990 - Other social work activities without accommodation n.e.c.
LEEK UNITED FINANCIAL SERVICES LIMITED STAFFORDSHIRE Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
DAVID RUSHTON MACHINERY LTD STAFFORD Active TOTAL EXEMPTION FULL 46610 - Wholesale of agricultural machinery, equipment and supplies
S.S.B. & CO. LIMITED SHROPSHIRE Active TOTAL EXEMPTION FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
THE MORTGAGE OUTLET LIMITED STAFFORDSHIRE Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
BOWCOCK & PURSAILL TRUSTEES LIMITED STAFFORDSHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ASHBY DE LA ZOUCH & DISTRICT AGRICULTURAL SOCIETY LTD SWADLINCOTE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
HARVEST OAK PROPERTIES LIMITED UTTOXETER ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EDWARDS FARMING LIMITED CARLISLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 01500 - Mixed farming
BOWCOCK & PURSAILL LLP LEEK Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Stafford Showground Limited - Accounts to registrar (filleted) - small 23.2.5 2024-02-03 31-07-2023 £45,874 Cash £32,008 equity
Stafford Showground Limited - Accounts to registrar (filleted) - small 18.2 2022-02-18 31-07-2021 £35,042 Cash £51,752 equity
Stafford Showground Limited - Accounts to registrar (filleted) - small 18.2 2021-04-22 31-07-2020 £14,982 Cash £38,240 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAFFORDSHIRE & BIRMINGHAM AGRICULTURAL SOCIETY STAFFORD Active GROUP 94990 - Activities of other membership organizations n.e.c.
BEACON FARM MANAGEMENT LIMITED STAFFORD Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CEREBRUN HEALTH & FITNESS LTD STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management