NORTH SOMERSET AGRICULTURAL SOCIETY
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6UT

Company number 02548884
Status Active
Incorporation Date 16 October 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ALBION DOCKSIDE BUILDING, HANOVER PLACE, BRISTOL, BS1 6UT
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Appointment of Mr Richard Thomas Withers as a director on 21 November 2016; Termination of appointment of John Alvis Jnr as a director on 21 November 2016. The most likely internet sites of NORTH SOMERSET AGRICULTURAL SOCIETY are www.northsomersetagricultural.co.uk, and www.north-somerset-agricultural.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. North Somerset Agricultural Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02548884. North Somerset Agricultural Society has been working since 16 October 1990. The present status of the company is Active. The registered address of North Somerset Agricultural Society is Albion Dockside Building Hanover Place Bristol Bs1 6ut. . LEDBURY, Timothy John Haddon is a Secretary of the company. ATWELL, George Sydney is a Director of the company. BARDWELL, Thomas William Prestt is a Director of the company. EDWARDS, Mark William is a Director of the company. HUTCHING, Simon Kenneth is a Director of the company. JAMES, Felicity Anne is a Director of the company. JOYNER, Luke Michael is a Director of the company. SIMMONS, Edward John is a Director of the company. WITHERS, Richard Thomas is a Director of the company. Secretary BRADLEY-HUDSON, Katie Ann has been resigned. Secretary COOKSLEY, Richard David has been resigned. Secretary PULMAN, Keith Anthony has been resigned. Secretary PULMAN, Keith Anthony has been resigned. Director ALVIS JNR, John has been resigned. Director BARDWELL, James William has been resigned. Director CARNELL, Philip has been resigned. Director COOK, Paul Graham has been resigned. Director COOK, Robert has been resigned. Director DIXON, Sheila Denise has been resigned. Director EDWARDS, Mark William has been resigned. Director FORBES, Michael William has been resigned. Director FORD, Martin Edward has been resigned. Director HILL, Roy Edwin has been resigned. Director HILL, Terri Elizabeth has been resigned. Director JONES, Gordon Philip has been resigned. Director KIRSEN, Nanette has been resigned. Director LUCAS, Patrick Hastings has been resigned. Director QUANTRILL, Robert Alan has been resigned. Director SIMMONS, Richard John has been resigned. Director SMITH, Billy Francis has been resigned. Director VOWLES, Mervyn John has been resigned. Director WATSON, Brian has been resigned. Director WATSON, Brian has been resigned. Director WATTS, Christopher Dennis has been resigned. Director WITHERS, Richard Thomas has been resigned. Director WITHERS, Victoria Kathleen has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
LEDBURY, Timothy John Haddon
Appointed Date: 01 June 2008

Director
ATWELL, George Sydney
Appointed Date: 26 November 2012
50 years old

Director
BARDWELL, Thomas William Prestt
Appointed Date: 25 November 2013
40 years old

Director
EDWARDS, Mark William
Appointed Date: 24 November 2014
60 years old

Director
HUTCHING, Simon Kenneth
Appointed Date: 23 November 2015
52 years old

Director
JAMES, Felicity Anne
Appointed Date: 24 November 2014
71 years old

Director
JOYNER, Luke Michael
Appointed Date: 24 November 2014
53 years old

Director
SIMMONS, Edward John
Appointed Date: 24 November 2008
47 years old

Director
WITHERS, Richard Thomas
Appointed Date: 21 November 2016
72 years old

Resigned Directors

Secretary
BRADLEY-HUDSON, Katie Ann
Resigned: 31 May 2008
Appointed Date: 01 August 2003

Secretary
COOKSLEY, Richard David
Resigned: 31 May 2003
Appointed Date: 20 November 2000

Secretary
PULMAN, Keith Anthony
Resigned: 31 July 2003
Appointed Date: 01 June 2003

Secretary
PULMAN, Keith Anthony
Resigned: 20 November 2000

Director
ALVIS JNR, John
Resigned: 21 November 2016
Appointed Date: 22 November 2004
56 years old

Director
BARDWELL, James William
Resigned: 24 November 2003
69 years old

Director
CARNELL, Philip
Resigned: 24 November 2014
Appointed Date: 17 February 2003
61 years old

Director
COOK, Paul Graham
Resigned: 25 November 2013
Appointed Date: 22 November 2004
71 years old

Director
COOK, Robert
Resigned: 22 November 2004
Appointed Date: 17 February 2003
83 years old

Director
DIXON, Sheila Denise
Resigned: 23 November 2015
Appointed Date: 28 November 2011
74 years old

Director
EDWARDS, Mark William
Resigned: 04 December 2013
Appointed Date: 25 November 2013
60 years old

Director
FORBES, Michael William
Resigned: 22 November 2004
Appointed Date: 17 February 2003
77 years old

Director
FORD, Martin Edward
Resigned: 24 November 2014
Appointed Date: 19 November 2001
64 years old

Director
HILL, Roy Edwin
Resigned: 24 November 2003
83 years old

Director
HILL, Terri Elizabeth
Resigned: 28 November 2005
Appointed Date: 24 November 2003
51 years old

Director
JONES, Gordon Philip
Resigned: 09 February 1993
99 years old

Director
KIRSEN, Nanette
Resigned: 24 November 2008
Appointed Date: 28 November 2005
81 years old

Director
LUCAS, Patrick Hastings
Resigned: 25 November 1996
Appointed Date: 14 November 1991
87 years old

Director
QUANTRILL, Robert Alan
Resigned: 17 February 2003
84 years old

Director
SIMMONS, Richard John
Resigned: 24 November 2003
73 years old

Director
SMITH, Billy Francis
Resigned: 17 February 2003
Appointed Date: 20 November 2000
64 years old

Director
VOWLES, Mervyn John
Resigned: 19 November 2001
Appointed Date: 15 March 1993
94 years old

Director
WATSON, Brian
Resigned: 28 November 2011
Appointed Date: 22 November 2004
88 years old

Director
WATSON, Brian
Resigned: 17 February 2003
Appointed Date: 25 November 1996
88 years old

Director
WATTS, Christopher Dennis
Resigned: 24 November 1997
Appointed Date: 14 November 1991
59 years old

Director
WITHERS, Richard Thomas
Resigned: 25 November 2013
Appointed Date: 20 November 2000
72 years old

Director
WITHERS, Victoria Kathleen
Resigned: 28 November 2011
Appointed Date: 24 November 2003
69 years old

Persons With Significant Control

Mr George Sydney Atwell
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

NORTH SOMERSET AGRICULTURAL SOCIETY Events

16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
14 Dec 2016
Appointment of Mr Richard Thomas Withers as a director on 21 November 2016
12 Dec 2016
Termination of appointment of John Alvis Jnr as a director on 21 November 2016
27 Jun 2016
Full accounts made up to 31 August 2015
08 Jan 2016
Annual return made up to 3 December 2015 no member list
...
... and 113 more events
08 Nov 1991
Memorandum and Articles of Association
08 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Nov 1991
Annual return made up to 16/10/91

21 Jun 1991
Accounting reference date notified as 30/08

16 Oct 1990
Incorporation

NORTH SOMERSET AGRICULTURAL SOCIETY Charges

2 March 2011
Mortgage
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at bathing pond fields wraxall north somerset, t/n…
17 October 2002
Legal charge
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property amounting to 133.91 acres (54.233…
20 September 2002
Charge of securities (UK)
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge any stocks shares bonds warrants or…