Company Information for LINCOLNSHIRE RURAL SUPPORT NETWORK
LINCOLNSHIRE SHOWGROUND,, GRANGE-DE-LINGS, LINCOLN, LN2 2NA,
|
Company Registration Number
07182183
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
LINCOLNSHIRE RURAL SUPPORT NETWORK | |
Legal Registered Office | |
LINCOLNSHIRE SHOWGROUND, GRANGE-DE-LINGS LINCOLN LN2 2NA Other companies in LE14 | |
Charity Number | 1137678 |
---|---|
Charity Address | EASTFIELD, 1A MAIN STREET, BURROUGH ON THE HILL, MELTON MOWBRAY, LE14 2JQ |
Charter |
Company Number | 07182183 | |
---|---|---|
Company ID Number | 07182183 | |
Date formed | 2010-03-09 | |
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 | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 01:23:14 |
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 |
---|---|---|
RICHARD JAMES ALDERSON |
||
DELLA MICHELLE ARMSTRONG |
||
LISA MICHELLE BOILEAU |
||
GEORGINA JANE CHARD |
||
DAVID JOHN CREASEY |
||
STEPHEN JOHN FRANCIS |
||
JAMES ERIC GODFREY |
||
CHARLES MICHAEL RAYNER HOLT |
||
MICHAEL ANTHONY MOLYNEUX |
||
ALAN JOHN ROBSON |
||
MERYL SUZANNE WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRIET RUTH BUTT |
Director | ||
JAMES MATTHEW WORTHINGTON |
Director | ||
HELEN JOANNE CLARKE |
Director | ||
WILLIAM STUART HEMINGTON |
Director | ||
PHILIP GRAHAM WYNN |
Director | ||
SARAH JAYNE POUCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PGRO RESEARCH LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Active | |
PROCESSORS & GROWERS RESEARCH ORGANISATION | Director | 2009-04-21 | CURRENT | 1956-06-07 | Active | |
FEN PEAS LIMITED | Director | 1998-10-20 | CURRENT | 1968-03-20 | Active | |
COMMERCIAL FARMERS GROUP LTD | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
NIAB. | Director | 2012-09-11 | CURRENT | 1997-07-01 | Active | |
ROOTS FOR LIFE FOUNDATION | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2014-12-09 | |
ELSHAM LINC LIMITED | Director | 2005-08-02 | CURRENT | 2005-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGINA JANE CHARD | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Lisa Michelle Boileau as company secretary on 2022-05-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERYL SUZANNE WARD | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Thomas Hawes on 2021-02-05 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED ALEXANDER GODFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY MOLYNEUX | |
RES01 | ADOPT ARTICLES 07/09/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / miss lisa michelle boileau | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 29/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Thomas Hawes on 2020-03-20 | |
AP01 | DIRECTOR APPOINTED MR ANDREW THOMAS HAWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ERIC GODFREY | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN FRANCIS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS LISA MICHELLE BOILEAU | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/16 FROM Eastfield 1a Main Street Burrough on the Hill Melton Mowbray Leicestershire LE14 2JQ | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Reverend David John Creasey on 2015-05-01 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES MICHAEL RAYNER HOLT | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN FRANCIS | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRIET BUTT | |
AP01 | DIRECTOR APPOINTED MRS DELLA MICHELLE ARMSTRONG | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WORTHINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN CLARKE | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Harriet Ruth Butt on 2013-03-11 | |
AP01 | DIRECTOR APPOINTED MRS HELEN CLARKE | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES ALDERSON | |
AP01 | DIRECTOR APPOINTED MR JAMES MATTHEW WORTHINGTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET RUTH BUTT / 19/12/2012 | |
AP01 | DIRECTOR APPOINTED MRS GEORGINA JANE CHARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEMINGTON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET RUTH BUTT / 18/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET RUTH BUTT / 18/01/2012 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 09/03/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS HARRIET RUTH BUTT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC GODFREY / 24/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH POUCHER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 17/06/2010 | |
AP01 | DIRECTOR APPOINTED REVEREND DAVID JOHN CREASEY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY MOLYNEUX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MERYL SUZANNE WARD / 09/03/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due Within One Year | 2012-04-01 | £ 4,405 |
---|
Creditors and other liabilities
|
|
|
|
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 RURAL SUPPORT NETWORK
Cash Bank In Hand | 2012-04-01 | £ 104,101 |
---|---|---|
Current Assets | 2012-04-01 | £ 106,534 |
Debtors | 2012-04-01 | £ 2,433 |
Fixed Assets | 2012-04-01 | £ 820 |
Shareholder Funds | 2012-04-01 | £ 102,949 |
Tangible Fixed Assets | 2012-04-01 | £ 820 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Holland District Coucnil | |
|
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.
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. |