THE BRECKNOCKSHIRE AGRICULTURAL SOCIETY
BRECON BRECKNOCKSHIRE AGRICULTURAL SOCIETY

Hellopages » Powys » Powys » LD3 7BN

Company number 05177105
Status Active
Incorporation Date 12 July 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST DAVIDS HOUSE, 48 FREE STREET, BRECON, POWYS, LD3 7BN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 20 March 2017 with no updates; Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of THE BRECKNOCKSHIRE AGRICULTURAL SOCIETY are www.thebrecknockshireagricultural.co.uk, and www.the-brecknockshire-agricultural.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The Brecknockshire Agricultural Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05177105. The Brecknockshire Agricultural Society has been working since 12 July 2004. The present status of the company is Active. The registered address of The Brecknockshire Agricultural Society is St Davids House 48 Free Street Brecon Powys Ld3 7bn. . DAVIES, David Gareth is a Director of the company. DAVIES, Gwynfryn is a Director of the company. DAVIES, Howell Gwyn is a Director of the company. DAVIES, Kenneth Brian is a Director of the company. DAVIES, Robert is a Director of the company. DE WINTON, Charles Beresford Parry is a Director of the company. EVANS, Bruce is a Director of the company. GITTOES, Francis Edward Wayne is a Director of the company. JONES, Christopher William is a Director of the company. JONES, Eric is a Director of the company. LEWIS, Geoffrey is a Director of the company. LLEWELLYN, Barrie John, Captain is a Director of the company. MATTHEWS, Andrew is a Director of the company. MORGAN, Edward David is a Director of the company. MORGAN, Penelope Sandra Jones is a Director of the company. PHILLIPS, Julia Wilson is a Director of the company. PRICE, Gareth is a Director of the company. PRICE, Roger is a Director of the company. RODERICK, Elizabeth Anne is a Director of the company. RODERICK, Richard James is a Director of the company. SINGLETON, John Frederick is a Director of the company. STEPHENS, William Thomas is a Director of the company. THOMAS, Clive is a Director of the company. THOMAS, David Stephen is a Director of the company. VAUGHAN, Matthew is a Director of the company. WILLIAMS, Philip Alderson is a Director of the company. WRIGHT, Charles Michael Beverley is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GREEN, Barbara Ann has been resigned. Secretary SPENCER, Vicki has been resigned. Secretary VAUGHAN, Janet Mary has been resigned. Director ASHWOOD, Rodney John has been resigned. Director COOKE, Suzanne has been resigned. Director CRESSWELL, Vivienne Mary Patricia has been resigned. Director DAVIES, George Stanley William has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DILLON, Neil Ashley has been resigned. Director ECKLEY, David Glyn has been resigned. Director ECKLEY, Derrick Morgan has been resigned. Director ECKLEY, Derrick Morgan has been resigned. Director EVANS, Cemaes has been resigned. Director EVANS, Derek William has been resigned. Director EVANS BEVAN, Jennifer Jane, Lady has been resigned. Director JAMES, David Elias John has been resigned. Director JONES, Alan Alfred has been resigned. Director MATTHEWS, Geoffrey Donald has been resigned. Director MATTHEWS, John has been resigned. Director MEREDITH, Calvin has been resigned. Director PARRY, John Alderson has been resigned. Director PATTISON APPLETON, Hugh Richard has been resigned. Director PRICE, Jane Christine has been resigned. Director PRITCHARD, Sharon Kay has been resigned. Director REES, Gladys Olwen has been resigned. Director RODERICK, Stephen John has been resigned. Director STEPHENS, Terence Francis has been resigned. Director WILLIAMS, Brian John has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
DAVIES, David Gareth
Appointed Date: 12 February 2005
78 years old

Director
DAVIES, Gwynfryn
Appointed Date: 12 February 2005
92 years old

Director
DAVIES, Howell Gwyn
Appointed Date: 12 February 2005
72 years old

Director
DAVIES, Kenneth Brian
Appointed Date: 12 February 2005
79 years old

Director
DAVIES, Robert
Appointed Date: 12 February 2005
78 years old

Director
DE WINTON, Charles Beresford Parry
Appointed Date: 12 July 2004
60 years old

Director
EVANS, Bruce
Appointed Date: 06 May 2008
45 years old

Director
GITTOES, Francis Edward Wayne
Appointed Date: 12 February 2005
62 years old

Director
JONES, Christopher William
Appointed Date: 12 February 2005
61 years old

Director
JONES, Eric
Appointed Date: 12 February 2005
95 years old

Director
LEWIS, Geoffrey
Appointed Date: 12 February 2005
70 years old

Director
LLEWELLYN, Barrie John, Captain
Appointed Date: 12 February 2005
77 years old

Director
MATTHEWS, Andrew
Appointed Date: 06 May 2008
51 years old

Director
MORGAN, Edward David
Appointed Date: 12 July 2004
76 years old

Director
MORGAN, Penelope Sandra Jones
Appointed Date: 06 May 2008
74 years old

Director
PHILLIPS, Julia Wilson
Appointed Date: 12 February 2005
50 years old

Director
PRICE, Gareth
Appointed Date: 12 May 2006
79 years old

Director
PRICE, Roger
Appointed Date: 12 February 2005
65 years old

Director
RODERICK, Elizabeth Anne
Appointed Date: 06 May 2008
63 years old

Director
RODERICK, Richard James
Appointed Date: 12 February 2005
61 years old

Director
SINGLETON, John Frederick
Appointed Date: 12 February 2005
75 years old

Director
STEPHENS, William Thomas
Appointed Date: 12 February 2005
62 years old

Director
THOMAS, Clive
Appointed Date: 06 May 2008
67 years old

Director
THOMAS, David Stephen
Appointed Date: 12 February 2005
62 years old

Director
VAUGHAN, Matthew
Appointed Date: 06 May 2008
42 years old

Director
WILLIAMS, Philip Alderson
Appointed Date: 12 February 2005
66 years old

Director
WRIGHT, Charles Michael Beverley
Appointed Date: 20 September 2014
76 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 July 2004
Appointed Date: 12 July 2004

Secretary
GREEN, Barbara Ann
Resigned: 08 January 2013
Appointed Date: 12 September 2008

Secretary
SPENCER, Vicki
Resigned: 11 September 2008
Appointed Date: 01 April 2006

Secretary
VAUGHAN, Janet Mary
Resigned: 29 March 2006
Appointed Date: 12 July 2004

Director
ASHWOOD, Rodney John
Resigned: 15 September 2011
Appointed Date: 12 February 2005
81 years old

Director
COOKE, Suzanne
Resigned: 30 July 2014
Appointed Date: 12 February 2005
68 years old

Director
CRESSWELL, Vivienne Mary Patricia
Resigned: 15 May 2011
Appointed Date: 12 February 2005
80 years old

Director
DAVIES, George Stanley William
Resigned: 07 May 2009
Appointed Date: 12 February 2005
104 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 July 2004
Appointed Date: 12 July 2004

Director
DILLON, Neil Ashley
Resigned: 15 May 2011
Appointed Date: 06 May 2009
54 years old

Director
ECKLEY, David Glyn
Resigned: 06 May 2008
Appointed Date: 12 February 2005
89 years old

Director
ECKLEY, Derrick Morgan
Resigned: 06 May 2008
Appointed Date: 12 February 2005
92 years old

Director
ECKLEY, Derrick Morgan
Resigned: 29 March 2006
Appointed Date: 12 February 2005
92 years old

Director
EVANS, Cemaes
Resigned: 23 November 2014
Appointed Date: 12 February 2005
70 years old

Director
EVANS, Derek William
Resigned: 07 May 2009
Appointed Date: 12 February 2005
90 years old

Director
EVANS BEVAN, Jennifer Jane, Lady
Resigned: 15 May 2011
Appointed Date: 12 February 2005
93 years old

Director
JAMES, David Elias John
Resigned: 19 April 2012
Appointed Date: 12 February 2005
81 years old

Director
JONES, Alan Alfred
Resigned: 15 May 2011
Appointed Date: 13 May 2005
89 years old

Director
MATTHEWS, Geoffrey Donald
Resigned: 06 May 2008
Appointed Date: 12 February 2005
83 years old

Director
MATTHEWS, John
Resigned: 20 November 2008
Appointed Date: 12 February 2005
95 years old

Director
MEREDITH, Calvin
Resigned: 07 May 2009
Appointed Date: 11 April 2007
99 years old

Director
PARRY, John Alderson
Resigned: 21 September 2004
Appointed Date: 12 July 2004
91 years old

Director
PATTISON APPLETON, Hugh Richard
Resigned: 14 October 2005
Appointed Date: 12 July 2004
61 years old

Director
PRICE, Jane Christine
Resigned: 06 May 2008
Appointed Date: 12 February 2005
63 years old

Director
PRITCHARD, Sharon Kay
Resigned: 07 May 2009
Appointed Date: 12 February 2005
46 years old

Director
REES, Gladys Olwen
Resigned: 06 May 2008
Appointed Date: 12 February 2005
96 years old

Director
RODERICK, Stephen John
Resigned: 07 May 2009
Appointed Date: 12 February 2005
95 years old

Director
STEPHENS, Terence Francis
Resigned: 15 May 2011
Appointed Date: 12 February 2005
88 years old

Director
WILLIAMS, Brian John
Resigned: 19 September 2014
Appointed Date: 28 May 2008
76 years old

Persons With Significant Control

Mr Peter David James
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

THE BRECKNOCKSHIRE AGRICULTURAL SOCIETY Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with no updates
13 Feb 2017
Total exemption full accounts made up to 30 September 2016
20 Jul 2016
Confirmation statement made on 12 July 2016 with updates
12 May 2016
Total exemption full accounts made up to 30 September 2015
30 Jul 2015
Annual return made up to 12 July 2015 no member list
...
... and 145 more events
20 Jul 2004
New secretary appointed
20 Jul 2004
New director appointed
20 Jul 2004
New director appointed
20 Jul 2004
Registered office changed on 20/07/04 from: the britannia suite 2ND floor st jamess 79 oxford street manchester lancashire M1 6FR
12 Jul 2004
Incorporation