CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8NZ

Company number 00022866
Status Active
Incorporation Date 6 July 1886
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CLEVELAND BAY HORSE SOCIETY, REGIONAL AGRICULTURAL CENTRE, GREAT YORKSHIRE SHOWGROUND, HARROGATE, NORTH YORKSHIRE, HG2 8NZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Director's details changed for Ms Linda Jean Skeats on 13 December 2016; Resolutions RES01 ‐ Resolution of Memorandum and/or Articles of Association ; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM are www.clevelandbayhorsesocietyoftheunited.co.uk, and www.cleveland-bay-horse-society-of-the-united.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-nine years and three months. Cleveland Bay Horse Society of The United Kingdom is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00022866. Cleveland Bay Horse Society of The United Kingdom has been working since 06 July 1886. The present status of the company is Active. The registered address of Cleveland Bay Horse Society of The United Kingdom is The Cleveland Bay Horse Society Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire Hg2 8nz. . ANDERSON, Sandra Margaret is a Secretary of the company. ANDERSON, Sandra Margaret is a Director of the company. SKEATS, Linda Jean is a Director of the company. Secretary ANDERSON, David Stuart has been resigned. Secretary STEPHENSON, James Frederick has been resigned. Secretary WOODS, John Andrew has been resigned. Director ABRAM, Thomas Maxwell has been resigned. Director ANDERSON, David Stewart has been resigned. Director COWGILL, Nigel Geoffrey has been resigned. Director EDMUNDS, Henry Appleby has been resigned. Director KEENLEYSIDE, David William has been resigned. Director KITCHING, Ruth has been resigned. Director PULLAN, Stephen James has been resigned. Director STEPHENSON, James Frederick has been resigned. Director WELCH, David Goodreid has been resigned. Director WOODS, John Andrew has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ANDERSON, Sandra Margaret
Appointed Date: 19 October 2013

Director
ANDERSON, Sandra Margaret
Appointed Date: 19 October 2013
79 years old

Director
SKEATS, Linda Jean
Appointed Date: 13 September 2015
70 years old

Resigned Directors

Secretary
ANDERSON, David Stuart
Resigned: 30 June 2013
Appointed Date: 03 October 2012

Secretary
STEPHENSON, James Frederick
Resigned: 03 October 2012

Secretary
WOODS, John Andrew
Resigned: 19 October 2013
Appointed Date: 30 June 2013

Director
ABRAM, Thomas Maxwell
Resigned: 08 May 2003
Appointed Date: 15 January 1999
95 years old

Director
ANDERSON, David Stewart
Resigned: 30 June 2013
Appointed Date: 08 September 2009
80 years old

Director
COWGILL, Nigel Geoffrey
Resigned: 08 September 2009
Appointed Date: 29 September 2003
68 years old

Director
EDMUNDS, Henry Appleby
Resigned: 13 September 2015
Appointed Date: 17 March 2013
75 years old

Director
KEENLEYSIDE, David William
Resigned: 10 October 1997
Appointed Date: 20 January 1993
103 years old

Director
KITCHING, Ruth
Resigned: 11 December 1992
113 years old

Director
PULLAN, Stephen James
Resigned: 17 March 2013
Appointed Date: 01 October 2011
69 years old

Director
STEPHENSON, James Frederick
Resigned: 01 October 2011
86 years old

Director
WELCH, David Goodreid
Resigned: 01 October 2011
Appointed Date: 08 September 2009
80 years old

Director
WOODS, John Andrew
Resigned: 23 October 2013
Appointed Date: 17 March 2013
78 years old

CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM Events

19 Feb 2017
Director's details changed for Ms Linda Jean Skeats on 13 December 2016
01 Feb 2017
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Nov 2016
Total exemption full accounts made up to 31 May 2016
11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
24 Nov 2015
Total exemption full accounts made up to 31 May 2015
...
... and 114 more events
01 Dec 1987
Full accounts made up to 31 August 1987

01 Dec 1987
Annual return made up to 15/10/87

07 Jul 1987
Company type changed from pri to PRI30

21 Apr 1987
Annual return made up to 16/10/86

31 Mar 1987
Full accounts made up to 31 August 1986