Active
Company Information for WAYLAND AGRICULTURAL SOCIETY COMMUNITY INTEREST COMPANY
4B CHURCH STREET, DISS, NORFOLK, IP22 4DD,
|
Company Registration Number
![]() Community Interest Company
Active |
Company Name | |
---|---|
WAYLAND AGRICULTURAL SOCIETY COMMUNITY INTEREST COMPANY | |
Legal Registered Office | |
4B CHURCH STREET DISS NORFOLK IP22 4DD Other companies in IP22 | |
Company Number | 06146613 | |
---|---|---|
Company ID Number | 06146613 | |
Date formed | 2007-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 17:05:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE ROSEMARY BOWES |
||
BRIDGET ANN HALL |
||
SIMON ROWLING |
||
GAIL SPRAKE |
||
IAN WHETTINGSTEEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL LAKE |
Director | ||
ROBERT PETER CHILDERHOUSE |
Director | ||
GRAHAM ERNEST SHINGFIELD |
Director | ||
DIANNE MARY SCULFER |
Director | ||
CHARLES DUDLEY BOWES |
Director | ||
SUE BLOOMFIELD |
Company Secretary | ||
JEFFREY REGINALD WRIGHT |
Director | ||
CLARE LOUISE ROWLING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALL & SONS (CASTON) LIMITED | Director | 2003-09-26 | CURRENT | 2003-09-26 | Active | |
NSA/RBST OVINE SEMEN ARCHIVE LIMITED | Director | 2016-05-24 | CURRENT | 2009-12-22 | Active | |
TRADITIONAL LIVESTOCK FOUNDATION LIMITED | Director | 2013-10-10 | CURRENT | 2010-06-17 | Active | |
RBST LIMITED | Director | 2013-10-10 | CURRENT | 2010-06-18 | Active | |
NATIVE BREEDS LIMITED | Director | 2013-10-10 | CURRENT | 2010-06-18 | Active | |
RBST TRADING COMPANY LIMITED | Director | 2013-08-22 | CURRENT | 1982-04-22 | Dissolved 2017-07-18 | |
RARE BREEDS SURVIVAL TRUST | Director | 2011-08-25 | CURRENT | 1975-03-21 | Active | |
EJW PLANNING LIMITED | Director | 2013-05-22 | CURRENT | 2009-12-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES | ||
Director's details changed for Mr Simon Rowling on 2024-03-05 | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mrs Gail Sprake on 2023-03-07 | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Ms Su Wakefield as company secretary on 2022-03-24 | |
TM02 | Termination of appointment of Claire Rosemary Bowes on 2022-03-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL CHUBBOCK | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WHETTINGSTEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WHETTINGSTEEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon Rowling on 2019-02-28 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/11/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS GAIL SPRAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL LAKE | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON ROWLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER CHILDERHOUSE | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Whettingsteel on 2015-04-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERNEST SHINGFIELD | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Peter Childerhouse on 2014-03-31 | |
AP01 | DIRECTOR APPOINTED MRS BRIDGET ANN HALL | |
AP03 | Appointment of Ms Claire Rosemary Bowes as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUE BLOOMFIELD | |
AP01 | DIRECTOR APPOINTED MR IAN WHETTINGSTEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANNE SCULFER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BOWES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/14 FROM Broom Hall Richmond Road Saham Toney Thetford Norfolk IP25 7EX | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHINGFIELD / 08/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANNE MARY SCULFER / 08/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL LAKE / 08/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHILDERHOUSE / 08/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 24/05/09 | |
288a | DIRECTOR APPOINTED MR CHARLES BOWES | |
288a | DIRECTOR APPOINTED MR ROBERT CHILDERHOUSE | |
288a | DIRECTOR APPOINTED MR GRAHAM SHINGFIELD | |
288b | APPOINTMENT TERMINATED DIRECTOR JEFFREY WRIGHT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 08/03/08 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CICINC | CIC INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as WAYLAND AGRICULTURAL SOCIETY COMMUNITY INTEREST COMPANY are:
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. |