Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE)
Company Information for

ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE)

ROYAL WELSH AGRICULTURAL SHOWGROUND LLANELWEDD, BUILTH WELLS, POWYS, LD2 3SY,
Company Registration Number
00892851
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Royal Welsh Agricultural Society Limited(the)
ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE) was founded on 1966-11-28 and has its registered office in Powys. The organisation's status is listed as "Active". Royal Welsh Agricultural Society Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE)
 
Legal Registered Office
ROYAL WELSH AGRICULTURAL SHOWGROUND LLANELWEDD
BUILTH WELLS
POWYS
LD2 3SY
Other companies in LD2
 
Filing Information
Company Number 00892851
Company ID Number 00892851
Date formed 1966-11-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:20:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE)

Current Directors
Officer Role Date Appointed
JOHN CLIVE ALEXANDER
Director 2012-06-15
LEN BIGLEY
Director 2014-11-01
ARTHUR ELLIS DAVIES
Director 2012-06-15
DAVID SAMUEL GWYNNE DAVIES
Director 2009-03-04
JOHN RHYS DAVIES
Director 2013-01-01
JOHN THOMAS DAVIES
Director 2012-06-15
KENNETH BRIAN DAVIES
Director 2003-01-01
RICHARD EDWARD DAVIES
Director 2005-12-09
SARAH MARY NICOLA DAVIES
Director 2007-03-07
WILLIAM ISAAC CYRIL DAVIES
Director 1994-01-01
TIMOTHY ROGER DOWDESWELL
Director 2018-03-31
RHIAN DUGGAN
Director 2015-06-12
ALLAN EVANS
Director 2012-06-15
ALUN EVANS
Director 2004-11-04
DAVID SELWYN EVANS
Director 2009-03-04
EDWARD LLEWELYN EVANS
Director 1994-01-01
MENNA EVANS
Director 2013-10-02
PETER BOWEN EVANS
Director 2009-03-04
HENRY GEORGE FETHERSTONHAUGH
Director 1991-12-31
RICHARD STEPHEN GWILLIAM
Director 2012-06-15
WILLIAM HANKS
Director 2012-06-15
DAFYDD JONES
Director 2017-06-14
ERIC JONES
Director 2015-06-12
SUSAN MOULES JONES
Director 1999-03-01
WYNNE JONES
Director 2015-06-12
DAVID LEWIS
Director 2005-12-09
HYWEL HUMPHREY DAVID LLOYD
Director 2007-04-04
SUSAN NIA LLOYD
Director 2013-01-01
EDWARD DAVID MORGAN
Director 2005-12-09
HOWARD NIXON
Director 2012-06-15
EDWARD CHARLES OWEN OWEN
Director 1998-01-01
ROGER JAMES PERKINS
Director 2009-03-04
JANET PHILLIPS
Director 2009-03-04
DAVID THOMAS JAMES POWELL
Director 2005-01-01
ALWYN REES
Director 2017-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RHYS DAVIES THE NFU MUTUAL CHARITABLE TRUST Director 2018-06-19 CURRENT 1998-08-14 Active
JOHN RHYS DAVIES NATIONAL FARMERS UNION TRUST COMPANY LIMITED(THE) Director 2018-02-21 CURRENT 1930-05-24 Active
JOHN RHYS DAVIES EPYNT HOLIDAYS LTD Director 2016-03-01 CURRENT 2016-03-01 Active
JOHN THOMAS DAVIES HYBU CIG CYMRU-MEAT PROMOTION WALES Director 2017-04-01 CURRENT 2003-01-13 Active
JOHN THOMAS DAVIES CWMBETWS LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active
KENNETH BRIAN DAVIES THE BRECKNOCKSHIRE AGRICULTURAL SOCIETY Director 2005-02-12 CURRENT 2004-07-12 Active
RICHARD EDWARD DAVIES GASM DRINKS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active
RICHARD EDWARD DAVIES WILLIS WORMS LTD Director 2007-05-01 CURRENT 2005-11-09 Dissolved 2014-07-17
RICHARD EDWARD DAVIES CAMBRIAN LAND (1994) LIMITED Director 1994-03-31 CURRENT 1956-11-26 Dissolved 2013-10-22
TIMOTHY ROGER DOWDESWELL WICKHAMBROOK LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
TIMOTHY ROGER DOWDESWELL LAURENCEKIRK LAND LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
HENRY GEORGE FETHERSTONHAUGH COED COCH FARMS LTD Director 2016-06-14 CURRENT 2016-06-14 Active
RICHARD STEPHEN GWILLIAM CORBETT FARMS LIMITED Director 1995-06-07 CURRENT 1959-07-27 Active
DAFYDD JONES MAB DAROGAN CYF Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-11-07
SUSAN MOULES JONES MONA TRACTOR COMPANY LIMITED Director 2017-08-14 CURRENT 1981-06-09 Active
DAVID LEWIS BIZERTA CYF Director 2008-06-17 CURRENT 2008-06-17 Active
DAVID LEWIS DAI LEWIS CYF Director 1996-11-06 CURRENT 1996-11-06 Active
HYWEL HUMPHREY DAVID LLOYD LAF HOLDINGS LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active
HYWEL HUMPHREY DAVID LLOYD SMARTSTAGE LIMITED Director 1996-08-13 CURRENT 1995-05-09 Active
HYWEL HUMPHREY DAVID LLOYD HYTON POULTRY LIMITED Director 1991-11-22 CURRENT 1967-03-09 Active
HYWEL HUMPHREY DAVID LLOYD TANAT VALLEY EGGS LIMITED Director 1991-11-22 CURRENT 1967-04-19 Active
HYWEL HUMPHREY DAVID LLOYD RON SAUNDERS LIMITED Director 1991-02-07 CURRENT 1991-01-28 Active
EDWARD DAVID MORGAN THE BRECKNOCKSHIRE AGRICULTURAL SOCIETY Director 2004-07-12 CURRENT 2004-07-12 Active
EDWARD CHARLES OWEN OWEN JONES & CO (WELSHPOOL) LIMITED Director 2005-05-31 CURRENT 2005-05-31 Dissolved 2015-08-13
EDWARD CHARLES OWEN OWEN GARTHGWYNION ESTATE LIMITED Director 1991-12-18 CURRENT 1955-03-10 Active
ROGER JAMES PERKINS PETER J.PERKINS & CO.LIMITED Director 1991-11-14 CURRENT 1958-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11APPOINTMENT TERMINATED, DIRECTOR JOHN CLIVE ALEXANDER
2024-03-11APPOINTMENT TERMINATED, DIRECTOR THOMAS GORDON ALLISON
2024-03-11APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL GWYNNE DAVIES
2024-03-11APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS DAVIES
2024-03-11APPOINTMENT TERMINATED, DIRECTOR WILLIAM ISAAC CYRIL DAVIES
2024-03-11APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS CEMAES EVANS
2024-03-11Director's details changed for Mrs Menna Evans on 2023-01-01
2024-03-11APPOINTMENT TERMINATED, DIRECTOR PETER BOWEN EVANS
2024-03-11APPOINTMENT TERMINATED, DIRECTOR HENRY GEORGE FETHERSTONHAUGH
2024-03-11APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN GWILLIAM
2024-03-11APPOINTMENT TERMINATED, DIRECTOR FREDERICK MAURICE SLATER
2024-03-11APPOINTMENT TERMINATED, DIRECTOR KAREN SPENCER
2024-03-11APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BENJAMIN THOMAS
2024-03-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIM LLOYD
2024-03-11APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES OWEN OWEN
2024-03-11DIRECTOR APPOINTED MISS LOWRI LLOYD WILLIAMS
2024-03-11DIRECTOR APPOINTED MR JOHN RHYS DAVIES
2024-03-11DIRECTOR APPOINTED MR RICHARD VERNON HARTSHORN
2024-03-11DIRECTOR APPOINTED MRS ESYLLT ELLIS GRIFFITHS
2024-03-11DIRECTOR APPOINTED MR DENLEY JENKINS
2024-03-11DIRECTOR APPOINTED MR SIMON EMLYN BIGLEY
2024-03-11DIRECTOR APPOINTED MR WILLIAM THOMAS RICHARDS
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-07-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-01-26APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CH01Director's details changed for Mr Jonathan Hugh Davies on 2021-09-09
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-17AP01DIRECTOR APPOINTED MR GERAINT MEREDYDD JAMES
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LEN BIGLEY
2020-12-15CH01Director's details changed for Mr William Isaac Cyril Davies on 2020-04-01
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-11-13AP01DIRECTOR APPOINTED MR DAVID EMLYN MEURIG JAMES
2019-11-11AP01DIRECTOR APPOINTED MR RICHARD WILLIAM KENRICK PRICE
2019-09-26AP01DIRECTOR APPOINTED MR DAVID BRIAN JONES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NIA LLOYD
2019-08-14AP01DIRECTOR APPOINTED MRS KATHERINE ANNE ATKIN-BOWDLER
2019-07-11AP01DIRECTOR APPOINTED MR MEIRION OWEN
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD DAVIES
2019-07-10AP01DIRECTOR APPOINTED MR RICHARD ROWLAND GRIFFITHS DAVIES
2019-07-09AP01DIRECTOR APPOINTED MR JONATHAN HUGH DAVIES
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LLEWELYN EVANS
2018-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-04-11AP01DIRECTOR APPOINTED MR TIMOTHY ROGER DOWDESWELL
2017-08-07AA31/12/16 TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-06-20AP01DIRECTOR APPOINTED MR ALWYN REES
2017-06-19AP01DIRECTOR APPOINTED MR DAFYDD JONES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR EMYR LEWIS
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PRICE
2015-12-31MEM/ARTSARTICLES OF ASSOCIATION
2015-12-31MEM/ARTSARTICLES OF ASSOCIATION
2015-12-31RES01ALTER ARTICLES 12/06/2015
2015-12-11AP01DIRECTOR APPOINTED MRS RHIAN DUGGAN
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RHIAN DUGGAN
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BEAUMONT
2015-12-09AP01DIRECTOR APPOINTED MRS RHIAN DUGGAN
2015-12-09AP01DIRECTOR APPOINTED MR ERIC JONES
2015-12-09AP01DIRECTOR APPOINTED PROFESSOR WYNNE JONES
2015-07-24AR0130/06/15 NO MEMBER LIST
2015-07-24AP01DIRECTOR APPOINTED MR LEN BIGLEY
2015-07-20AA31/12/14 TOTAL EXEMPTION FULL
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MENNA DAVIES / 23/10/2014
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SPENCER / 10/11/2014
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CLARKE
2014-08-08AA31/12/13 TOTAL EXEMPTION FULL
2014-07-30AR0130/06/14 NO MEMBER LIST
2014-03-06AP01DIRECTOR APPOINTED MISS SUSAN NIA LLOYD
2014-01-29AP01DIRECTOR APPOINTED MR ARTHUR ELLIS DAVIES
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALED JONES
2013-12-18AP01DIRECTOR APPOINTED MR JOHN DAVIES
2013-12-17AP01DIRECTOR APPOINTED MISS MENNA DAVIES
2013-07-25AR0130/06/13 NO MEMBER LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEGGE-BOURKE
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY BARRIE JONES
2013-03-21AP01DIRECTOR APPOINTED MR WILLIAM HANKS
2013-01-24AP01DIRECTOR APPOINTED MR ALED JONES
2012-12-06AP01DIRECTOR APPOINTED MR JOHN THOMAS DAVIES
2012-12-06AP01DIRECTOR APPOINTED MR JOHN CLIVE ALEXANDER
2012-07-24AR0130/06/12 NO MEMBER LIST
2012-07-24AP01DIRECTOR APPOINTED MR HOWARD NIXON
2012-07-24AP01DIRECTOR APPOINTED MR ALLAN EVANS
2012-07-24AP01DIRECTOR APPOINTED MR RICHARD STEPHEN GWILLIAM
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER STURROCK
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK REES / 30/06/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH MARY NICOLA DAVIES / 30/06/2012
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED RATCLIFFE
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR EMLYN KINSEY PUGH
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAMES
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HANKS
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19AR0130/06/11 NO MEMBER LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY DERICK POWELL HANKS / 18/07/2011
2011-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE WYNNE JONES / 30/06/2011
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2011-07-12RES01ADOPT ARTICLES 17/06/2011
2011-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENDALL
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENDALL
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER
2010-10-13MISCSECTION 519
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0130/06/10 NO MEMBER LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN PRICE / 30/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON. MRS ELIZABETH SHAN JOSEPHINE LEGGE-BOURKE / 30/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY DERICK POWELL HANKS / 30/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY KENDALL / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VAUGHAN / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PHILLIPS / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SELWYN EVANS / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN EVANS / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BENJAMIN THOMAS / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS JAMES THOMAS / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARNOLD STURROCK / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERICK MAURICE SLATER / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK REES / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID MORGAN / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EMYR HEDD LEWIS / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMLYN KINSEY PUGH / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANVILLE GAMES / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BOWEN EVANS / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LLEWELYN EVANS / 30/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ISAAC CYRIL DAVIES / 30/06/2010
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1975-08-13 Satisfied ELWYN DAVIES
LEGAL CHARGE 1975-08-12 Satisfied ELWYN DAVIES
MORTGAGE 1975-02-12 Outstanding MIDLAND BANK LTD
MORTGAGE 1975-02-12 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE)
Trademarks
We have not found any records of ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LD2 3SY