Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINCOLNSHIRE AGRICULTURAL SOCIETY
Company Information for

LINCOLNSHIRE AGRICULTURAL SOCIETY

LINCOLNSHIRE SHOWGROUND, GRANGE-DE-LINGS, LINCOLN, LN2 2NA,
Company Registration Number
01845726
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lincolnshire Agricultural Society
LINCOLNSHIRE AGRICULTURAL SOCIETY was founded on 1984-09-04 and has its registered office in Lincoln. The organisation's status is listed as "Active". Lincolnshire Agricultural Society 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LINCOLNSHIRE AGRICULTURAL SOCIETY
 
Legal Registered Office
LINCOLNSHIRE SHOWGROUND
GRANGE-DE-LINGS
LINCOLN
LN2 2NA
Other companies in LN2
 
Telephone01522524240
 
Charity Registration
Charity Number 515652
Charity Address 2 JACKSONS COTTAGE, GRANGE-DE-LINGS, LINCOLN, LN2 2LX
Charter HOLD AN ANNUAL AGRICULTURAL SHOW RAISE AWARNESS AND ACTIVATE AND RESPONSE TO CLIMATE CHANGE AMONMGST THE WHOLE COMMUNITY THROUGH THE EPIC PROJECT DEVELOP AND MAINTAIN LINKS WITH THE EDUCATIONAL SECTOR TO ENCOURAGE PARTICIPATION AND INCREASED KNOWLEDGE WITHIN THE COMMUNITY DEVELOP AND MAINTAIN LINKS WITH REGIONAL FOOD PRODUCERS DEVELOP AND MAINTAIN LINKS WITHIN THE COMMUNITY
Filing Information
Company Number 01845726
Company ID Number 01845726
Date formed 1984-09-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB651527541  
Last Datalog update: 2024-03-06 22:28:44
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.
Companies with same name LINCOLNSHIRE AGRICULTURAL SOCIETY
The following companies were found which have the same name as LINCOLNSHIRE AGRICULTURAL SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINCOLNSHIRE AGRICULTURAL PEST CONTROL LIMITED 48 Grange Lane South Scunthorpe DN16 3AT active Company formed on the 2024-04-12

Company Officers of LINCOLNSHIRE AGRICULTURAL SOCIETY

Current Directors
Officer Role Date Appointed
JAYNE SOUTHALL
Company Secretary 2011-10-21
GRAEME BEATTIE
Director 2018-01-15
NIGEL ROBERT BOTTOM
Director 2015-01-19
ANDREW LAURANCE BUCKLEY
Director 2016-01-11
JANE HILES
Director 2008-01-10
ROBERT HOWARD
Director 2012-01-12
ANDREW HARDING PRICE
Director 2018-01-15
ANDREW CHARLES READ
Director 2015-01-19
CHRISTOPHER CHARLES ROTHERY
Director 2013-01-10
DAVID JOHN WALLIS
Director 2018-01-15
IAN HARRUP WALTER
Director 1992-01-22
ANDREW WILLIAM WARD
Director 2017-03-28
STEVE WARD
Director 2014-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
HAMISH BICHAN
Director 2010-01-06 2016-01-11
MARK ELLIOT FARMER
Company Secretary 2008-08-20 2011-10-21
HELEN LESLEY HOUGHTON
Company Secretary 2007-01-11 2008-08-20
SIMON AUBREY CRACROFT FRERE COOK
Company Secretary 2002-10-14 2007-01-11
DAN SPILMAN ALBONE
Director 1992-01-22 2005-01-13
GEORGE EDWARD ALBONE
Director 1992-01-22 2005-01-13
DAVID KENNETH BAKER
Director 1992-01-22 2005-01-13
ROBIN MAXWELL BATTLE
Director 1992-01-22 2005-01-13
JAMES STUART BEEVER
Director 1992-01-22 2005-01-13
RICHARD ARTHUR BEVAN
Director 1995-01-05 2005-01-13
JOHN EDWARD BRANT
Director 1992-01-22 2005-01-13
FREDERICK WILLIAM ANTHONY BROGDEN
Director 1992-01-22 2005-01-13
JOHN KENNARD BURKITT
Director 1992-01-22 2005-01-13
MICHAEL WILLIAM LAMING BROWN
Director 1992-01-22 2004-01-08
EMMA JANE WOOLFSON
Company Secretary 1999-07-12 2002-10-14
CHARLES LAWRENCE BEMBRIDGE
Director 1992-01-22 2002-06-11
CHRISTOPHER HENRY BIRD
Director 1996-01-04 2000-01-06
KATHRYN MARY LACEY
Company Secretary 1999-01-01 1999-05-21
JOSEPH PATRICK SKEHEL
Company Secretary 1992-01-22 1998-12-31
PAUL GILBERT BLACKBURN
Director 1992-01-22 1998-12-31
HAROLD BATLEY
Director 1993-01-07 1996-02-23
EDWARD JAMES DAN ALBONE
Director 1992-01-22 1994-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME BEATTIE B-HIVE INNOVATIONS LIMITED Director 2017-07-28 CURRENT 2017-03-28 Active
GRAEME BEATTIE DEA HOLDINGS LIMITED Director 2016-03-04 CURRENT 2016-02-02 Active
GRAEME BEATTIE DEA AVIATION LIMITED Director 2015-07-31 CURRENT 2006-03-03 Active
GRAEME BEATTIE BRANSTON PREPARED FOODS LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
GRAEME BEATTIE BRANSTON HOLDINGS LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
NIGEL ROBERT BOTTOM BLENDTEK LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
NIGEL ROBERT BOTTOM VERIFICATION OF LUBRICANT SPECIFICATIONS LTD Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2013-10-15
NIGEL ROBERT BOTTOM EASTERN COUNTIES LUBRICANTS LIMITED Director 2007-01-25 CURRENT 1988-07-05 Active
NIGEL ROBERT BOTTOM UNITAS ENVIRONMENTAL PAINTS LIMITED Director 2007-01-25 CURRENT 1992-02-11 Active - Proposal to Strike off
NIGEL ROBERT BOTTOM UNITED PAINTS LIMITED Director 2007-01-25 CURRENT 1997-11-19 Active
NIGEL ROBERT BOTTOM WITHAM OIL AND GREASE COMPANY LIMITED Director 2007-01-25 CURRENT 1997-11-19 Active
NIGEL ROBERT BOTTOM WITHAM GROUP HOLDINGS LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
NIGEL ROBERT BOTTOM WITHAM OIL & PAINT (SOHAM) LIMITED Director 2005-01-05 CURRENT 1992-03-26 Active
NIGEL ROBERT BOTTOM WITHAM OIL & PAINT (LOWESTOFT) LIMITED Director 2005-01-05 CURRENT 1987-03-31 Active
NIGEL ROBERT BOTTOM WITHAM OIL & PAINT LIMITED Director 2000-04-05 CURRENT 1942-04-23 Active
ANDREW LAURANCE BUCKLEY GRANGE FARM BIOGAS LIMITED Director 2013-07-25 CURRENT 2013-03-28 Dissolved 2014-05-06
ANDREW LAURANCE BUCKLEY EDGE POTATO CO LIMITED Director 2009-01-01 CURRENT 2008-01-31 Liquidation
JANE HILES LINCOLNSHIRE SHOWGROUND LIMITED Director 2008-01-10 CURRENT 1994-09-05 Active
ANDREW CHARLES READ LINCOLNSHIRE SHOWGROUND LIMITED Director 2016-01-11 CURRENT 1994-09-05 Active
ANDREW CHARLES READ READ TRANSPORT LTD. Director 2001-07-18 CURRENT 2001-06-29 Active
CHRISTOPHER CHARLES ROTHERY LINCOLNSHIRE SHOWGROUND LIMITED Director 2016-01-11 CURRENT 1994-09-05 Active
ANDREW WILLIAM WARD WCS FARMING LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active - Proposal to Strike off
ANDREW WILLIAM WARD ROY WARD (FARMS) LIMITED Director 1991-07-24 CURRENT 1973-04-19 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
2024-02-16APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT BOTTOM
2024-02-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES ROTHERY
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM WARD
2024-02-16APPOINTMENT TERMINATED, DIRECTOR STEVE WARD
2024-02-16DIRECTOR APPOINTED MR ROBERT FLETCHER NELSTROP
2024-02-16DIRECTOR APPOINTED MR JAMES MATTHEWS
2023-07-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-02-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-12TM02Termination of appointment of Jayne Southall on 2022-11-30
2022-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BUCKLEY
2022-04-20PSC07CESSATION OF JANE HILES AS A PERSON OF SIGNIFICANT CONTROL
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE HILES
2022-02-04CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-02-05PSC07CESSATION OF CHRISTOPHER CHARLES ROTHERY AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HARDING PRICE
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARRUP WALTER
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-07CH01Director's details changed for Mr Andrew Price on 2018-02-07
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-02-02AP01DIRECTOR APPOINTED MR ANDREW PRICE
2018-02-02AP01DIRECTOR APPOINTED MR GRAEME BEATTIE
2018-02-02AP01DIRECTOR APPOINTED MR DAVID JOHN WALLIS
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018457260003
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018457260003
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALAN SMITH
2017-03-29AP01DIRECTOR APPOINTED MR ANDREW WILLIAM WARD
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD BEMBRIDGE GRANTHAM
2017-02-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-25AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH BICHAN
2016-01-20AP01DIRECTOR APPOINTED MR ANDREW LAURANCE BUCKLEY
2016-01-20AP01DIRECTOR APPOINTED MR ANDREW ALAN SMITH
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GODFREY
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLETT
2015-10-28AP01DIRECTOR APPOINTED MR STEVE WARD
2015-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-17AR0122/01/15 ANNUAL RETURN FULL LIST
2015-02-17AP01DIRECTOR APPOINTED MR ANDREW CHARLES READ
2015-02-17AP01DIRECTOR APPOINTED MR NIGEL ROBERT BOTTOM
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOCKWOOD
2014-07-29ANNOTATIONOther
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 018457260003
2014-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-30AR0122/01/14 NO MEMBER LIST
2013-02-08AR0122/01/13 NO MEMBER LIST
2013-02-08AP01DIRECTOR APPOINTED MR CHRIS ROTHERY
2013-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-05-04AP01DIRECTOR APPOINTED MR JOHN ARTHUR CADAS GODFREY
2012-05-04AP01DIRECTOR APPOINTED MR ROBERT HOWARD
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR AMBROSE FOWLER
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET GODFREY
2012-02-15AR0122/01/12 NO MEMBER LIST
2012-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-11-04AP03SECRETARY APPOINTED MS JAYNE SOUTHALL
2011-11-04TM02APPOINTMENT TERMINATED, SECRETARY MARK FARMER
2011-01-31AR0122/01/11 NO MEMBER LIST
2011-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ELLIOT FARMER / 01/01/2011
2011-01-24AP01DIRECTOR APPOINTED MR RICHARD COLLETT
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOOD
2011-01-24Annotation
2011-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-28RES01ADOPT ARTICLES 07/01/2010
2010-01-26AR0122/01/10 NO MEMBER LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRUP WALTER / 06/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD SINCLAIR HOOD / 06/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HILES / 06/01/2010
2010-01-25AP01DIRECTOR APPOINTED MR WILLIAM RICHARD BEMBRIDGE GRANTHAM
2010-01-25AP01DIRECTOR APPOINTED MRS JANET GODFREY
2010-01-25AP01DIRECTOR APPOINTED MR HAMISH BICHAN
2010-01-25AP01DIRECTOR APPOINTED MR AMBROSE ERIC JOHN FOWLER
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROUGHTON
2009-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-01-27363aANNUAL RETURN MADE UP TO 22/01/09
2008-09-01288bAPPOINTMENT TERMINATE, SECRETARY HELEN HOUGHTON LOGGED FORM
2008-09-01288aSECRETARY APPOINTED MARK ELLIOT FARMER LOGGED FORM
2008-09-01288aSECRETARY APPOINTED MARK ELLIOT FARMER
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY HELEN HOUGHTON
2008-05-15288aDIRECTOR APPOINTED MR JOHN WILLIAM LOCKWOOD
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HENSON
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29363sANNUAL RETURN MADE UP TO 22/01/08
2008-01-22288bDIRECTOR RESIGNED
2007-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-10363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-10363sANNUAL RETURN MADE UP TO 22/01/07
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-29288bSECRETARY RESIGNED
2006-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-03-27363sANNUAL RETURN MADE UP TO 22/01/06
2005-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-02-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-01363(288)DIRECTOR RESIGNED
2005-02-01363sANNUAL RETURN MADE UP TO 22/01/05
2004-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25363sANNUAL RETURN MADE UP TO 22/01/04
2004-02-25288aNEW DIRECTOR APPOINTED
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 LINCOLNSHIRE AGRICULTURAL SOCIETY 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 LINCOLNSHIRE AGRICULTURAL SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-17 Satisfied GUSTO PARTNERSHIPS LIMITED
LEGAL CHARGE 2008-04-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1991-02-08 Satisfied GEORGE THOMAS MARRIS
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 LINCOLNSHIRE AGRICULTURAL SOCIETY

Intangible Assets
Patents
We have not found any records of LINCOLNSHIRE AGRICULTURAL SOCIETY registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LINCOLNSHIRE AGRICULTURAL SOCIETY registering or being granted any trademarks
Income
Government Income

Government spend with LINCOLNSHIRE AGRICULTURAL SOCIETY

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2014-08-18 GBP £668 Third Party Prov - Private
Newark and Sherwood District Council 2014-07-04 GBP £648 ITEMS FOR RESALE
East Lindsey District Council 2014-06-26 GBP £893 Grants and Contributions to Outside Bodies- No Service Recei
East Lindsey District Council 2014-06-26 GBP £482 Payments to Bodies in Respect of Income Collected
East Lindsey District Council 2014-06-26 GBP £2,761 Payments to Bodies in Respect of Income Collected
East Lindsey District Council 2014-06-26 GBP £416 Payments to Bodies in Respect of Income Collected
East Lindsey District Council 2014-06-26 GBP £148 Payments to Bodies in Respect of Income Collected
East Lindsey District Council 2014-06-26 GBP £338 Payments to Bodies in Respect of Income Collected
East Lindsey District Council 2014-04-24 GBP £1,058 Other Miscellaneous Expenses
East Lindsey District Council 2013-07-04 GBP £625 Grants and Contributions to Outside Bodies- No Service Recei
East Lindsey District Council 2013-07-04 GBP £565 Payments to Bodies in Respect of Income Collected
East Lindsey District Council 2013-07-04 GBP £2,279 Payments to Bodies in Respect of Income Collected
East Lindsey District Council 2013-07-04 GBP £571 Payments to Bodies in Respect of Income Collected
East Lindsey District Council 2013-07-04 GBP £209 Payments to Bodies in Respect of Income Collected
East Lindsey District Council 2013-07-04 GBP £284 Payments to Bodies in Respect of Income Collected
South Kesteven District Council 2013-06-27 GBP £732
East Lindsey District Council 2013-04-04 GBP £881 Grants and Contributions to Outside Bodies- No Service Recei
East Lindsey District Council 2012-07-05 GBP £630 Grants and Contributions to Outside Bodies- No Service Recei
East Lindsey District Council 2012-07-05 GBP £680 Payments to Bodies in Respect of Income Collected
East Lindsey District Council 2012-07-05 GBP £2,445 Payments to Bodies in Respect of Income Collected
East Lindsey District Council 2012-07-05 GBP £484 Payments to Bodies in Respect of Income Collected
East Lindsey District Council 2012-07-05 GBP £140 Payments to Bodies in Respect of Income Collected
East Lindsey District Council 2012-07-05 GBP £493 Payments to Bodies in Respect of Income Collected

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LINCOLNSHIRE AGRICULTURAL SOCIETY 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 LINCOLNSHIRE AGRICULTURAL SOCIETY 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 LINCOLNSHIRE AGRICULTURAL SOCIETY 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.