THE GREAT ECCLESTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED - PRESTON


Company Profile Company Filings

Overview

THE GREAT ECCLESTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PRESTON ENGLAND and has the status: Active.
THE GREAT ECCLESTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED was incorporated 20 years ago on 20/01/2004 and has the registered number: 05019969. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

THE GREAT ECCLESTON AND DISTRICT AGRICULTURAL SOCIETY LIMITED - PRESTON

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
30 / 9 30/09/2022 30/06/2024

Registered Office

MILLSTONES STRICKENS LANE
PRESTON
LANCASHIRE
PR3 1UD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/01/2024 03/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS SARAH LOUISE HEWITT Aug 1997 British Director 2024-01-08 CURRENT
MR HARRY JOHN MEADOWS Mar 1996 British Director 2019-12-19 CURRENT
MR THOMAS EDWARD REDMAYNE Nov 1945 British Director 2019-12-19 CURRENT
JOHN AUBREY GREENHALGH Aug 1942 British Director 2018-01-11 CURRENT
MRS SARA ELIZABETH FRYARS Dec 1964 British Director 2024-01-08 CURRENT
MRS JANET ANN SIMPSON Secretary 2021-12-30 CURRENT
MR JAMES EDWARD BRACKEN Oct 1993 British Director 2023-01-09 CURRENT
MR THOMAS EDWARD REDMAYNE Nov 1945 British Director 2017-04-28 UNTIL 2018-12-12 RESIGNED
PETER WILLIAM TOMLINSON May 1951 British Director 2017-04-28 UNTIL 2018-12-12 RESIGNED
JOHN DAVID LOFTUS Nov 1948 British Director 2004-01-20 UNTIL 2011-01-20 RESIGNED
MR BRIAN PARKINSON Sep 1947 British Director 2018-01-11 UNTIL 2023-01-09 RESIGNED
MR JOHN ROWCROFT PARKINSON Feb 1949 British Director 2012-11-29 UNTIL 2017-04-28 RESIGNED
MR JOHN ROBERT MATTHEWS May 1947 British Director 2004-01-20 UNTIL 2008-12-03 RESIGNED
MR JOHN ROBERT MATTHEWS May 1947 British Director 2009-12-02 UNTIL 2013-01-18 RESIGNED
MR JOHN ROBERT MATTHEWS May 1947 British Director 2017-04-28 UNTIL 2018-01-11 RESIGNED
MR JOHN ROBERT MATTHEWS May 1947 British Director 2018-12-12 UNTIL 2024-01-08 RESIGNED
MR ROBERT JAMES MASON Feb 1990 British Director 2017-04-28 UNTIL 2024-01-08 RESIGNED
ALISTAIR PARKINSON Apr 1975 British Director 2004-01-20 UNTIL 2017-04-28 RESIGNED
SHEILA ROBINSON British Secretary 2004-01-20 UNTIL 2021-12-30 RESIGNED
MR THOMAS EDWARD REDMAYNE Nov 1945 British Director 2008-12-03 UNTIL 2012-01-20 RESIGNED
MR JOHN ROGERSON Feb 1947 British Director 2009-12-02 UNTIL 2013-01-18 RESIGNED
MRS JOAN SANDERSON Jun 1935 British Director 2012-01-20 UNTIL 2017-04-28 RESIGNED
MR ANDREW JOHN SCOTT Jun 1974 British Director 2011-01-20 UNTIL 2017-04-28 RESIGNED
DR JOHN MACKIE Jul 1932 British Director 2004-01-20 UNTIL 2008-12-03 RESIGNED
MR HAROLD HEWITT Feb 1950 British Director 2008-12-03 UNTIL 2012-01-20 RESIGNED
MR MATTHEW GUNSON Apr 1990 British Director 2017-04-28 UNTIL 2019-12-19 RESIGNED
MR HAROLD HEWITT Feb 1950 British Director 2012-11-29 UNTIL 2019-12-19 RESIGNED
JOHN AUBREY GREENHALGH Aug 1942 British Director 2004-01-20 UNTIL 2011-01-20 RESIGNED
MRS JAYNE AUDREY ECKERSLEY Apr 1959 British Director 2018-12-12 UNTIL 2024-01-08 RESIGNED
MRS FIONA JANE DRUMMOND Jun 1973 British Director 2004-01-20 UNTIL 2009-12-02 RESIGNED
MRS FIONA JANE DRUMMOND Jun 1973 British Director 2011-01-20 UNTIL 2017-04-28 RESIGNED
MR MICHAEL COWBURN Dec 1933 British Director 2017-04-28 UNTIL 2018-01-11 RESIGNED
GRAHAM COLLIN BAKER Apr 1954 British Director 2004-01-20 UNTIL 2009-12-02 RESIGNED
MR STEPHEN WILLIAM BACKHOUSE Nov 1948 British Director 2012-01-20 UNTIL 2017-04-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SINGLETON MAZE LIMITED NR BLACKPOOL Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
GARDENBRIDGE.CO.UK LIMITED POULTON-LE-FYLDE Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
INFOCUS (GREAT ECCLESTON) LTD LYTHAM ST ANNES Active MICRO ENTITY 58190 - Other publishing activities
JMAT MARINE LIMITED BLACKPOOL Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
R AND S STORAGE LTD CLITHEROE UNITED KINGDOM Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
JMAT MARINE LIMITED PRESTON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MATT GUNSON AGRI LTD PRESTON ENGLAND Active NO ACCOUNTS FILED 33120 - Repair of machinery

Free Reports Available

Report Date Filed Date of Report Assets
Great Eccleston & Dist Ag Soc Ltd - Charities report - 22.2 2024-03-22 30-09-2023 £1,583,859 Cash
Great Eccleston & Dist Ag Soc Ltd - Charities report - 22.2 2023-05-19 30-09-2022 £2,197,318 Cash
Great Eccleston & Dist Ag Soc Ltd - Charities report - 22.1 2022-05-26 30-09-2021 £113,695 Cash
Great Eccleston & Dist Ag Soc Ltd - Charities report - 20.2 2021-03-12 30-09-2020 £129,168 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANCASHIRE RACING STABLES LIMITED PRESTON Active MICRO ENTITY 93199 - Other sports activities
GEOSPATIAL SOLUTIONS LIMITED PRESTON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
GEOTECH UK LIMITED PRESTON UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities