WEETON & DISTRICT AGRICULTURAL & HORTICULTURAL SOCIETY
LEEDS

Hellopages » North Yorkshire » Harrogate » LS17 9LP

Company number 03807717
Status Active
Incorporation Date 15 July 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DUNKESWICK COTTAGE WEETON LANE, HAREWOOD, LEEDS, LS17 9LP
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WEETON & DISTRICT AGRICULTURAL & HORTICULTURAL SOCIETY are www.weetondistrictagriculturalhorticultural.co.uk, and www.weeton-district-agricultural-horticultural.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Starbeck Rail Station is 5.8 miles; to Knaresborough Rail Station is 6.8 miles; to Leeds Rail Station is 8.5 miles; to Cottingley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weeton District Agricultural Horticultural Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03807717. Weeton District Agricultural Horticultural Society has been working since 15 July 1999. The present status of the company is Active. The registered address of Weeton District Agricultural Horticultural Society is Dunkeswick Cottage Weeton Lane Harewood Leeds Ls17 9lp. . WALLER, Candida Mary is a Secretary of the company. HIRST, Sarah Elizabeth is a Director of the company. WALLER, Candida Mary is a Director of the company. Secretary DENMAN, Allison Jane has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BERESFORD, David Frank has been resigned. Director CARR, Oliver Richard has been resigned. Director DUKES, Katy Louise has been resigned. Director FARRAR, Matthew Richard has been resigned. Director KENDALL, David John, Dr has been resigned. Director LOCKE, Guy Justin has been resigned. Director RICHARDS, Michael Noel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
WALLER, Candida Mary
Appointed Date: 01 October 2005

Director
HIRST, Sarah Elizabeth
Appointed Date: 05 February 2014
53 years old

Director
WALLER, Candida Mary
Appointed Date: 01 October 2005
62 years old

Resigned Directors

Secretary
DENMAN, Allison Jane
Resigned: 17 October 2005
Appointed Date: 15 July 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 July 1999
Appointed Date: 15 July 1999

Director
BERESFORD, David Frank
Resigned: 01 November 2010
Appointed Date: 01 October 2005
80 years old

Director
CARR, Oliver Richard
Resigned: 31 May 2004
Appointed Date: 15 July 1999
69 years old

Director
DUKES, Katy Louise
Resigned: 05 February 2014
Appointed Date: 01 September 2005
51 years old

Director
FARRAR, Matthew Richard
Resigned: 02 January 2012
Appointed Date: 01 January 2008
54 years old

Director
KENDALL, David John, Dr
Resigned: 03 November 2012
Appointed Date: 01 November 2010
53 years old

Director
LOCKE, Guy Justin
Resigned: 01 October 2005
Appointed Date: 15 July 1999
72 years old

Director
RICHARDS, Michael Noel
Resigned: 01 September 2005
Appointed Date: 15 July 1999
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 July 1999
Appointed Date: 15 July 1999

Persons With Significant Control

Mrs Candida Mary Waller
Notified on: 30 June 2016
62 years old
Nature of control: Has significant influence or control

Miss Sarah Elizabeth Hirst
Notified on: 30 June 2016
53 years old
Nature of control: Has significant influence or control

WEETON & DISTRICT AGRICULTURAL & HORTICULTURAL SOCIETY Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 15 July 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 15 July 2015 no member list
14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
13 Aug 1999
New director appointed
13 Aug 1999
Secretary resigned
13 Aug 1999
Director resigned
13 Aug 1999
Registered office changed on 13/08/99 from: 12 york place leeds west yorkshire LS1 2DS
15 Jul 1999
Incorporation