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

HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION

HIGHER PIGSDON FARM, LAUNCELLS, BUDE, CORNWALL, EX23 9LQ,
Company Registration Number
02756660
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Holsworthy And Stratton Agricultural Association
HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION was founded on 1992-10-16 and has its registered office in Bude. The organisation's status is listed as "Active". Holsworthy And Stratton Agricultural Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION
 
Legal Registered Office
HIGHER PIGSDON FARM
LAUNCELLS
BUDE
CORNWALL
EX23 9LQ
Other companies in EX23
 
Charity Registration
Charity Number 1014974
Charity Address STAMFORD LODGE, STAMFORD HILL, STRATTON, BUDE, EX23 9AY
Charter THE HOLDING OF A LOCAL AGRICULTURAL SHOW.
Filing Information
Company Number 02756660
Company ID Number 02756660
Date formed 1992-10-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 18:07:31
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 HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION

Current Directors
Officer Role Date Appointed
ROSEMARY IRELAND
Company Secretary 2015-12-08
ABEL WILLIAM JOHN BARRETT
Director 2003-11-25
SARAH RUTH BEARNS
Director 2012-12-05
ANGELA LORRAINE BLACKMAN
Director 2009-10-03
KENNETH WALTER BOUNDY
Director 1992-10-16
KATE CLAIRE BOWDEN
Director 2018-02-20
GRAHAM ROSS BRAUND
Director 2018-02-20
STEPHEN WILLIAM BRAUND
Director 2018-02-20
JONATHAN MARK BRITTON
Director 1999-12-02
MARK WILLIAM BROMELL
Director 2007-01-01
CHRISTINE JOAN BUCKPITT
Director 2016-12-28
NIGEL LAWRENCE CLEAVE
Director 2007-01-01
SHAUN DAVID CLIFFORD
Director 2018-03-06
ROBERT GARFIELD COLE
Director 1993-11-17
PAUL JAMES COTTLE
Director 1997-11-12
JAMES EDWARD ASHTON DAW
Director 1992-10-16
JONATHAN WILLIAM DENNIS
Director 1992-10-16
MARK JAMES DENNIS
Director 2002-12-05
TIMOTHY WALTER DENNIS
Director 2012-12-05
DANIEL FORRESTER
Director 2018-01-08
NICHOLAS CHARLES FURZE
Director 2016-01-26
ROY GILBERT GRIFFIN
Director 2000-12-07
JOE GRIGG
Director 2010-12-07
WINSTON ALBERT GRIGG
Director 2009-10-03
ANTHONY JOHN GRILLS
Director 2007-01-01
MICHAEL JOHN GRILLS
Director 1992-10-16
JONATHAN PAUL HOBBS
Director 2009-12-12
WENDY ELIZABETH HODGSON
Director 2011-12-01
ARTHUR KEITH HUTCHINGS
Director 1992-10-16
LUCY ELIZABETH JAMES
Director 2018-02-22
ROSEMARY JAMES
Director 2010-12-07
GLENTON CHARLES JOHNS
Director 2012-12-05
JOHN GUY LEY
Director 1992-10-16
LISA LUCAS
Director 2016-12-28
HERBERT JOHN MEDLAND
Director 1992-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABEL WILLIAM JOHN BARRETT FARMLAND LTD. Director 1999-05-14 CURRENT 1999-05-14 Active
ABEL WILLIAM JOHN BARRETT BARRETT PARTNERSHIP LIMITED Director 1991-07-25 CURRENT 1951-07-13 Active
JONATHAN MARK BRITTON J & M BRITTON LTD Director 2001-10-08 CURRENT 2001-10-08 Active
MARK WILLIAM BROMELL K.HABB LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
MARK WILLIAM BROMELL KIVELLS LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
MARK WILLIAM BROMELL MMKSD LIMITED Director 2011-01-01 CURRENT 1994-06-01 Active - Proposal to Strike off
MARK WILLIAM BROMELL KIVELL & SONS (AUCTIONEERS) Director 1998-07-01 CURRENT 1977-03-17 Active
CHRISTINE JOAN BUCKPITT MOOR VIEW FARM LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
ROBERT GARFIELD COLE ROBERT COLE AGRICULTURAL ENGINEERS LIMITED Director 2003-04-16 CURRENT 2003-04-16 Active
MARK JAMES DENNIS BUDE STRATTON BUSINESS PARK MANAGEMENT COMPANY (NO 2) LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
MARK JAMES DENNIS BUDE STRATTON BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2014-12-23 CURRENT 2014-12-23 Dissolved 2016-01-19
MARK JAMES DENNIS THORNE DEVELOPMENTS LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
TIMOTHY WALTER DENNIS THORNE DEVELOPMENTS LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
DANIEL FORRESTER TOTAL HOOF CARE LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
DANIEL FORRESTER HOLSWORTHY MANAGEMENT SERVICES LIMITED Director 2014-03-01 CURRENT 1972-08-25 Active
GLENTON CHARLES JOHNS HARPER'S HOME MIX LIMITED Director 1999-07-01 CURRENT 1992-08-04 Active
HERBERT JOHN MEDLAND H J & A MEDLAND LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
HERBERT JOHN MEDLAND ST. ANNE'S RESIDENTIAL HOME LIMITED Director 2012-12-17 CURRENT 2012-12-17 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
2024-03-07DIRECTOR APPOINTED MR CRAIG RICHARD ROWLAND
2024-01-30DIRECTOR APPOINTED MR DAVID ROBERT JOHN MANFIELD
2024-01-30DIRECTOR APPOINTED MR ANDREW ERNEST JOHN STANBURY
2024-01-30DIRECTOR APPOINTED MRS CAROLINE HEATHER STUCKEY
2024-01-30DIRECTOR APPOINTED MRS NATALIE JANE HOWARD
2023-12-06APPOINTMENT TERMINATED, DIRECTOR KENNETH WALTER BOUNDY
2023-06-28APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES HEAL
2023-04-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GRILLS
2023-02-06DIRECTOR APPOINTED MR BARNABY SAMUEL BRIDGMAN
2023-02-06Director's details changed for Mr Nicholas Charles Furze on 2023-02-06
2023-02-06CH01Director's details changed for Mr Nicholas Charles Furze on 2023-02-06
2023-02-06AP01DIRECTOR APPOINTED MR BARNABY SAMUEL BRIDGMAN
2023-01-03CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2023-01-02REGISTERED OFFICE CHANGED ON 02/01/23 FROM Herdicott Farm Clawton Holsworthy EX22 6PT England
2023-01-02Appointment of Mrs Fiona Margaret Cleave as company secretary on 2022-11-01
2023-01-02APPOINTMENT TERMINATED, DIRECTOR JAMES MARTYN MILL
2023-01-02APPOINTMENT TERMINATED, DIRECTOR MARK JOHNATHON WALTER
2023-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTYN MILL
2023-01-02AP03Appointment of Mrs Fiona Margaret Cleave as company secretary on 2022-11-01
2023-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/23 FROM Herdicott Farm Clawton Holsworthy EX22 6PT England
2022-09-11Termination of appointment of Ruth Shepherd on 2022-09-07
2022-09-11REGISTERED OFFICE CHANGED ON 11/09/22 FROM 14 Bede Haven Bede Haven Close Bude EX23 8QF England
2022-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/22 FROM 14 Bede Haven Bede Haven Close Bude EX23 8QF England
2022-09-11TM02Termination of appointment of Ruth Shepherd on 2022-09-07
2022-06-10AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-06Notification of a person with significant control statement
2022-02-06PSC08Notification of a person with significant control statement
2022-02-03DIRECTOR APPOINTED MR ANDREW JOHN MEDLAND
2022-02-03AP01DIRECTOR APPOINTED MR ANDREW JOHN MEDLAND
2022-01-31Withdrawal of a person with significant control statement on 2022-01-31
2022-01-31PSC09Withdrawal of a person with significant control statement on 2022-01-31
2021-12-16SECRETARY'S DETAILS CHNAGED FOR MRS RUTH SHEPHERD on 2021-12-02
2021-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS RUTH SHEPHERD on 2021-12-02
2021-12-15SECRETARY'S DETAILS CHNAGED FOR MRS RUTH SHEPHARD on 2021-12-02
2021-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS RUTH SHEPHARD on 2021-12-02
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ELIZABETH JAMES
2021-11-24PSC08Notification of a person with significant control statement
2021-11-24AP03Appointment of Mrs Ruth Shephard as company secretary on 2021-11-24
2021-11-24TM02Termination of appointment of Rosemary Ireland on 2021-11-23
2021-11-24PSC07CESSATION OF ROSEMARY IRELAND AS A PERSON OF SIGNIFICANT CONTROL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-11-24CH01Director's details changed for Kenneth Walter Boundy on 2021-11-12
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM Bridge Park Canworthy Water Launceston Cornwall PL15 8UW England
2021-08-05AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CH01Director's details changed for Mr Martyn John Mill on 2021-01-03
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-07-08AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-14AP01DIRECTOR APPOINTED MRS SARAH JANE BOWDEN
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FORRESTER
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOE GRIGG
2019-11-18AP01DIRECTOR APPOINTED MR WILLIAM JOHN VANSTONE
2019-02-19AP01DIRECTOR APPOINTED MR PHILLIP CHARLES HEAL
2019-01-08AP01DIRECTOR APPOINTED MR ANDREW JOHN MARTYN
2019-01-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVID CLIFFORD
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-03-16AP01DIRECTOR APPOINTED MR SHAUN DAVID CLIFFORD
2018-02-27AP01DIRECTOR APPOINTED MISS LUCY ELIZABETH JAMES
2018-02-21AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM BRAUND
2018-02-21AP01DIRECTOR APPOINTED MRS KATE CLAIRE BOWDEN
2018-02-20AP01DIRECTOR APPOINTED MR GRAHAM ROSS BRAUND
2018-01-08AP01DIRECTOR APPOINTED MR DANIEL FORRESTER
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TODD RIGGS
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN PROUSE
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN NEWTON
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANKLIN
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STACEY CHOLWILL
2018-01-04AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-08-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARFIELD COLE / 20/12/2016
2016-12-28AP01DIRECTOR APPOINTED MRS CHRISTINE JOAN BUCKPITT
2016-12-28AP01DIRECTOR APPOINTED MS LISA LUCAS
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARTIN
2016-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARFIELD COLE / 20/12/2016
2016-12-28AP01DIRECTOR APPOINTED MRS CHRISTINE JOAN BUCKPITT
2016-12-28AP01DIRECTOR APPOINTED MS LISA LUCAS
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARTIN
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-07-13AP01DIRECTOR APPOINTED MR JOHN RICHARD SHEPHERD
2016-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DAWE
2016-04-23AP01DIRECTOR APPOINTED MR CHARLES JOHN MILL
2016-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CANNICOTT
2016-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY HARRISON
2016-04-23AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES FURZE
2016-04-23AP01DIRECTOR APPOINTED MR JAMES MARTYN MILL
2016-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER
2016-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAROLD WEBBER FRANKLIN / 21/01/2016
2016-03-21AA31/10/15 TOTAL EXEMPTION FULL
2016-01-21TM02APPOINTMENT TERMINATED, SECRETARY ALISON HEYWOOD
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM STAMFORD LODGE STAMFORD HILL STRATTON BUDE EX23 9AY
2016-01-21AP03SECRETARY APPOINTED MRS ROSEMARY IRELAND
2016-01-13AR0112/11/15 NO MEMBER LIST
2016-01-13AP01DIRECTOR APPOINTED MR OWEN PETHERICK
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HEAL
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CARLA WHITAKER
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NUTT
2015-02-26AA31/10/14 TOTAL EXEMPTION FULL
2014-12-11AR0112/11/14 NO MEMBER LIST
2014-12-10AP01DIRECTOR APPOINTED MRS STACEY JEANETTE HILLIER CHOLWILL
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICKLEN
2014-12-10AP01DIRECTOR APPOINTED MRS HELEN LOUISE NEWTON
2014-03-05AA31/10/13 TOTAL EXEMPTION FULL
2013-12-10AR0112/11/13 NO MEMBER LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILL
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRITTON
2013-12-09AP01DIRECTOR APPOINTED MR TIMOTHY WALTER DENNIS
2013-12-09AP01DIRECTOR APPOINTED MR GLEN JOHNS
2013-12-09AP01DIRECTOR APPOINTED MRS SARAH RUTH BEARNS
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILL
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRITTON
2013-01-21AA31/10/12 TOTAL EXEMPTION FULL
2012-12-12AR0112/11/12 NO MEMBER LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND DAVID NANCEKIVELL / 10/10/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TODD IVAN RIGGS / 10/10/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK NORTHCOTT / 10/10/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JAMES / 10/10/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HOBBS / 10/10/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WARD / 10/10/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES URQUART / 10/10/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROWLANDS / 10/10/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE GRIGG / 10/10/2012
2012-12-10AP01DIRECTOR APPOINTED MRS WENDY ELIZABETH HODGSON
2012-12-10AP01DIRECTOR APPOINTED MR ANDREW EDWARD NICKLEN
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARY VANSTONE / 10/10/2012
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SUE PROUDFOOT
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNS
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES COTTLE / 10/10/2012
2012-01-11AR0112/11/11 NO MEMBER LIST
2012-01-09AA31/10/11 TOTAL EXEMPTION FULL
2011-12-13AP01DIRECTOR APPOINTED MR DAVID ROWLANDS
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WONNACOTT
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANBURY
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD JONES
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DART
2011-12-12AP01DIRECTOR APPOINTED MR TODD IUAN RIGGS
2011-12-12AP01DIRECTOR APPOINTED MR JOE GRIGG
2011-12-12AP01DIRECTOR APPOINTED MRS ROSEMARY JAMES
2011-03-03AA31/10/10 TOTAL EXEMPTION FULL
2010-12-21AR0112/11/10 NO MEMBER LIST
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KNEEBONE
2010-12-20AP01DIRECTOR APPOINTED MR WILLIAM MARK NORTHCOTT
2010-12-20AP01DIRECTOR APPOINTED MR JONATHAN PAUL HOBBS
2010-12-17AP01DIRECTOR APPOINTED MR TIMOTHY JOHN WARD
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARKINSON
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KNEEBONE
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEYWOOD
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR WALTER DENNIS
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DELL
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD COX
2010-02-10AR0112/11/09 NO MEMBER LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LUCAS WONNACOTT / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLA JANET WHITAKER / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNATHON WALTER / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARY VANSTONE / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMANUEL JOHN VANSTONE / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWIN STANBURY / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART ROLINSON / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY REED / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN GEORGE PROUSE / 04/02/2010
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production

01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION 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 HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.198

This shows the max and average number of mortgages for companies with the same SIC code of 01610 - Support activities for crop production

Intangible Assets
Patents
We have not found any records of HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION
Trademarks
We have not found any records of HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION. 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 (01610 - Support activities for crop production) as HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION 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 HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION 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 HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION 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.