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

SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED

NEVILLE HOUSE SEVEN HILLS, INGHAM, BURY ST. EDMUNDS, IP31 1PL,
Company Registration Number
03685798
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South Suffolk Agricultural Association Ltd
SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED was founded on 1998-12-18 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". South Suffolk Agricultural Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED
 
Legal Registered Office
NEVILLE HOUSE SEVEN HILLS
INGHAM
BURY ST. EDMUNDS
IP31 1PL
Other companies in CB8
 
Filing Information
Company Number 03685798
Company ID Number 03685798
Date formed 1998-12-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:50:39
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 SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY BAILES
Company Secretary 1998-12-18
LUKE ALEXANDER GOODWIN ATWELL
Director 2009-02-19
GARETH BELL
Director 2009-02-19
FREDERICK VERNON BRANWHITE
Director 1998-12-18
THOMAS WILLIAM BRIDGES
Director 1998-12-18
ANDREW ROBERT CREASY
Director 2009-02-19
JOHN RICHARD CROOKS
Director 2008-04-17
JAMES PETER DIXON
Director 2002-11-27
RICHARD THOMAS EDGELEY
Director 1998-12-18
AARRAN LEE ELLIS
Director 2010-04-15
CHRISTOPHER JOHN GLASS
Director 2010-04-15
JANE MARGARET HORSNELL
Director 1998-12-18
DAVID GAINSFORD JACKSON
Director 1998-12-18
TREVOR JACKSON
Director 2009-02-19
GUY NICHOLAS SAMWORTH KIDDY
Director 1998-12-18
THOMAS JAMES MANN
Director 1998-12-18
THOMAS MANN
Director 2010-04-15
ANDREW STUART PERKINS
Director 2004-11-16
DANIEL EDWARD PLAYLE
Director 2000-06-13
HENRY REGINALD SALTMARSH
Director 2002-11-27
COLIN SAPSFORD
Director 2009-02-19
WILLIAM HUGH SHAKESHAFT
Director 2004-11-16
ANDREW SMITH
Director 2001-11-27
DAVID ROY STENNETT
Director 1998-12-18
OLIVER DAVID STENNETT
Director 2000-01-18
SUZY STENNETT
Director 2008-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET BUGG
Director 2006-02-14 2009-02-19
HUGH RICHARD EDGELEY
Director 2006-11-15 2009-02-19
CHRISTOPHER ELLIS
Director 1998-12-18 2009-02-19
NICHOLAS KEITH CHALLACOMBE
Director 2006-11-15 2008-09-18
RICHARD CAREY AMES
Director 2000-03-21 2006-11-15
ROBERT JOHN COLSON
Director 2003-12-09 2006-11-15
ELIZABETH FRANCES ANNE BRIDGES
Director 1998-12-18 2003-11-18
ROBERT JOHN COLSON
Director 1998-12-18 2003-11-18
GEOFFREY HOWARD BATTLE
Director 1998-12-18 2002-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE ALEXANDER GOODWIN ATWELL ATWELL WILSON MOTOR MUSEUM Director 2010-09-22 CURRENT 2010-09-22 Active
FREDERICK VERNON BRANWHITE BRANWHITE FARMS LIMITED Director 1991-09-14 CURRENT 1960-08-04 Active
JOHN RICHARD CROOKS TECHNICAL WASTE SOLUTIONS LIMITED Director 2007-09-25 CURRENT 2003-11-04 Active
JAMES PETER DIXON LANDTRAC AFRICA LTD Director 2009-03-30 CURRENT 2009-03-30 Active
JAMES PETER DIXON LANDTRAC EU LTD Director 2009-02-19 CURRENT 2009-02-19 Active - Proposal to Strike off
DAVID GAINSFORD JACKSON THE LAYZELL BURES CHARITY Director 2009-03-18 CURRENT 2008-07-31 Active
GUY NICHOLAS SAMWORTH KIDDY GRANSDEN AND DISTRICT AGRICULTURAL SOCIETY Director 2015-06-09 CURRENT 2009-09-02 Active
GUY NICHOLAS SAMWORTH KIDDY NATIONAL PIG ASSOCIATION Director 2015-03-25 CURRENT 1999-10-11 Active
GUY NICHOLAS SAMWORTH KIDDY UK PEDIGREE PIGS LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
HENRY REGINALD SALTMARSH BURY ST EDMUNDS HERITAGE TRUST Director 2010-12-11 CURRENT 2006-12-28 Active
HENRY REGINALD SALTMARSH THE VOLUNTARY NETWORK Director 2000-03-24 CURRENT 2000-03-23 Active
DAVID ROY STENNETT CULFORD LODGE COMMODITIES LIMITED Director 2004-02-20 CURRENT 2004-02-20 Active
DAVID ROY STENNETT DAVID STENNETT LIMITED Director 1991-10-12 CURRENT 1956-01-19 Active
OLIVER DAVID STENNETT TECHNICAL WASTE SOLUTIONS (HOLDINGS) LTD Director 2014-03-20 CURRENT 2014-03-20 Active
OLIVER DAVID STENNETT TECHNICAL WASTE SOLUTIONS LIMITED Director 2007-09-25 CURRENT 2003-11-04 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR SUZANNE LOUISE STENNETT
2024-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-15APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART PERKINS
2024-02-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGH SHAKESHAFT
2024-02-06CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM 35 Dalham Road Moulton Newmarket Suffolk CB8 8SB
2023-01-06CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2023-01-06Termination of appointment of Geoffrey Bailes on 2022-12-31
2023-01-06Appointment of Mrs Suzanne Lisa Stennett as company secretary on 2022-12-31
2023-01-06AP03Appointment of Mrs Suzanne Lisa Stennett as company secretary on 2022-12-31
2023-01-06TM02Termination of appointment of Geoffrey Bailes on 2022-12-31
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM 35 Dalham Road Moulton Newmarket Suffolk CB8 8SB
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-20CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2019-01-17AP01DIRECTOR APPOINTED MR ROBERT COLES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ALEXANDER GOODWIN ATWELL
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-03-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01AR0110/12/15 ANNUAL RETURN FULL LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARIA TEALE
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03AR0110/12/14 ANNUAL RETURN FULL LIST
2014-03-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07AR0110/12/13 ANNUAL RETURN FULL LIST
2013-07-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0110/12/12 ANNUAL RETURN FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CROOKS / 01/11/2012
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-25AR0110/12/11 NO MEMBER LIST
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT CREASY / 01/01/2011
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALEXANDER GOODWIN ATWELL / 01/01/2011
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD PLAYLE / 01/01/2011
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JACKSON / 01/01/2011
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAWTHORN
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CROOKS / 01/01/2011
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH BELL / 01/01/2011
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-27AR0110/12/10 NO MEMBER LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARIA TEALE / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZY STENNETT / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGH SHAKESHAFT / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN SAPSFORD / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD PLAYLE / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART PERKINS / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES MANN / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JACKSON / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANE MARGARET HORSNELL / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL HAWTHORN / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS EDGELEY / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CROOKS / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT CREASY / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM BRIDGES / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH BELL / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALEXANDER GOODWIN ATWELL / 01/10/2009
2011-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BAILES / 01/10/2009
2010-07-05AP01DIRECTOR APPOINTED MR AARRAN LEE ELLIS
2010-07-05AP01DIRECTOR APPOINTED MR THOMAS MANN
2010-07-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GLASS
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-22AR0110/12/09
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TROWMAN
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILL
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER STENNETT / 19/02/2009
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL PLAYLE / 19/02/2009
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW PERKINS / 19/02/2009
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / GUY KIDDY / 19/02/2009
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CROOKS / 19/02/2009
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES DIXON / 19/02/2009
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRIDGES / 19/02/2009
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL TROWMAN / 19/02/2009
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY SALTMARSH / 19/02/2009
2009-03-24363aANNUAL RETURN MADE UP TO 10/12/08
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHAKESHAFT / 19/02/2009
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR GARRY TOFT
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ELLIS
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR HUGH EDGELEY
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR SUSAN BUGG
2009-03-24288aDIRECTOR APPOINTED GARETH BELL
2009-03-24288aDIRECTOR APPOINTED TREVOR JACKSON
2009-03-24288aDIRECTOR APPOINTED COLIN SAPSFORD
2009-03-24288aDIRECTOR APPOINTED ANDREW ROBERT CREASY
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 SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED 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 SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-07-01 £ 15,333
Creditors Due Within One Year 2011-07-01 £ 14,985

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 108,452
Cash Bank In Hand 2011-07-01 £ 106,642
Current Assets 2012-07-01 £ 108,452
Current Assets 2011-07-01 £ 106,642
Fixed Assets 2012-07-01 £ 11,000
Fixed Assets 2011-07-01 £ 11,000
Shareholder Funds 2012-07-01 £ 104,119
Shareholder Funds 2011-07-01 £ 102,657
Tangible Fixed Assets 2012-07-01 £ 11,000
Tangible Fixed Assets 2011-07-01 £ 11,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED
Trademarks
We have not found any records of SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED. 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 SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED 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 SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED 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 SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED 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.