THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD
MILNTHORPE

Hellopages » Cumbria » South Lakeland » LA7 7NH

Company number 03146325
Status Active
Incorporation Date 15 January 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LANE FARM, CROOKLANDS, MILNTHORPE, CUMBRIA, LA7 7NH
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c., 82301 - Activities of exhibition and fair organisers, 82302 - Activities of conference organisers, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 15 January 2017 with updates; Appointment of Mr David Crayston as a director on 24 February 2016. The most likely internet sites of THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD are www.thewestmorlandcountyagriculturalsociety.co.uk, and www.the-westmorland-county-agricultural-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The Westmorland County Agricultural Society Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03146325. The Westmorland County Agricultural Society Ltd has been working since 15 January 1996. The present status of the company is Active. The registered address of The Westmorland County Agricultural Society Ltd is Lane Farm Crooklands Milnthorpe Cumbria La7 7nh. . KNIPE, Christine Anne is a Secretary of the company. BAGOT, Charles Henry is a Director of the company. BARNES, Karen Lesley is a Director of the company. BARTON, James Edgar is a Director of the company. BENNETT, Lisa Dawn is a Director of the company. BRIGGS, Christopher Ian is a Director of the company. BUCKLEY, Judith Mary is a Director of the company. CRAYSTON, David is a Director of the company. DAVIES, Christian John is a Director of the company. DIXON, James Anthony is a Director of the company. DOWKER, Bernard Neil is a Director of the company. DUCKETT, Anthony is a Director of the company. DUCKETT, Paul Anthony is a Director of the company. GALBRAITH, David Robert is a Director of the company. GELDARD, Charles David is a Director of the company. GRISEDALE, Ian Kenneth is a Director of the company. MARTIN, David Robert is a Director of the company. MASON, Jonathan Charles is a Director of the company. PRATT, Andrew John is a Director of the company. PROCTER, Stephen is a Director of the company. ROBINSON, William Henry is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FELL, David Hall has been resigned. Secretary LAMBERT, Alfred Christopher James has been resigned. Secretary READ, Rodger has been resigned. Director ALEXANDER, James Robin has been resigned. Director BLAND, James has been resigned. Director BUCKLEY, Judith Mary has been resigned. Director CAPSTICK, Miles Gordon has been resigned. Director DIXON, James Anthony has been resigned. Director DUCKETT, Anthony has been resigned. Director ELLIS, Brian Edwin has been resigned. Director FELL, David Hall has been resigned. Director GALBRAITH, Doreen Mabel has been resigned. Director GELDARD, John Addison has been resigned. Director GIBSON, Peter has been resigned. Director HODGSON, Carole Jane has been resigned. Director KNIPE, Christine Anne has been resigned. Director KNOWLES, David William has been resigned. Director LAWRENCE, David has been resigned. Director MARTIN, Frederick George has been resigned. Director MASON, Roger Henry has been resigned. Director PARK, John James has been resigned. Director PROCTER, George has been resigned. Director RAYNER, Samuel Alan Miles has been resigned. Director ROBINSON, Matthew Harold has been resigned. Director ROBINSON, William Henry has been resigned. Director SHARP, Neil Albert has been resigned. Director STOTT, John has been resigned. Director TODD, James William has been resigned. Director WALLER, Robert has been resigned. Director WILLISON, James Henry has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
KNIPE, Christine Anne
Appointed Date: 01 April 2005

Director
BAGOT, Charles Henry
Appointed Date: 21 February 2013
79 years old

Director
BARNES, Karen Lesley
Appointed Date: 09 February 2013
57 years old

Director
BARTON, James Edgar
Appointed Date: 24 February 2011
61 years old

Director
BENNETT, Lisa Dawn
Appointed Date: 24 February 2011
56 years old

Director
BRIGGS, Christopher Ian
Appointed Date: 21 February 2013
64 years old

Director
BUCKLEY, Judith Mary
Appointed Date: 26 February 2015
70 years old

Director
CRAYSTON, David
Appointed Date: 24 February 2016
58 years old

Director
DAVIES, Christian John
Appointed Date: 20 February 2014
55 years old

Director
DIXON, James Anthony
Appointed Date: 23 February 2012
66 years old

Director
DOWKER, Bernard Neil
Appointed Date: 20 February 2014
73 years old

Director
DUCKETT, Anthony
Appointed Date: 26 February 2010
87 years old

Director
DUCKETT, Paul Anthony
Appointed Date: 24 February 2011
59 years old

Director
GALBRAITH, David Robert
Appointed Date: 21 February 2007
68 years old

Director
GELDARD, Charles David
Appointed Date: 20 February 2008
49 years old

Director
GRISEDALE, Ian Kenneth
Appointed Date: 26 February 2009
77 years old

Director
MARTIN, David Robert
Appointed Date: 20 February 2014
54 years old

Director
MASON, Jonathan Charles
Appointed Date: 08 June 1999
69 years old

Director
PRATT, Andrew John
Appointed Date: 26 February 2009
55 years old

Director
PROCTER, Stephen
Appointed Date: 16 January 1996
64 years old

Director
ROBINSON, William Henry
Appointed Date: 26 February 2015
77 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 16 January 1996
Appointed Date: 15 January 1996

Secretary
FELL, David Hall
Resigned: 13 April 2002
Appointed Date: 29 April 1998

Secretary
LAMBERT, Alfred Christopher James
Resigned: 16 April 1998
Appointed Date: 16 January 1996

Secretary
READ, Rodger
Resigned: 31 March 2005
Appointed Date: 13 April 2002

Director
ALEXANDER, James Robin
Resigned: 21 February 2013
Appointed Date: 26 February 2009
75 years old

Director
BLAND, James
Resigned: 24 February 2011
Appointed Date: 13 February 2002
86 years old

Director
BUCKLEY, Judith Mary
Resigned: 20 February 2014
Appointed Date: 08 June 1999
70 years old

Director
CAPSTICK, Miles Gordon
Resigned: 24 February 2011
Appointed Date: 13 April 2002
80 years old

Director
DIXON, James Anthony
Resigned: 24 February 2011
Appointed Date: 16 January 1996
66 years old

Director
DUCKETT, Anthony
Resigned: 26 February 2009
Appointed Date: 16 January 1996
87 years old

Director
ELLIS, Brian Edwin
Resigned: 26 February 2010
Appointed Date: 16 January 1996
92 years old

Director
FELL, David Hall
Resigned: 13 April 2002
Appointed Date: 16 January 1996
73 years old

Director
GALBRAITH, Doreen Mabel
Resigned: 26 February 2010
Appointed Date: 16 January 1996
89 years old

Director
GELDARD, John Addison
Resigned: 23 February 2012
Appointed Date: 16 January 1996
74 years old

Director
GIBSON, Peter
Resigned: 21 February 2013
Appointed Date: 19 August 2010
52 years old

Director
HODGSON, Carole Jane
Resigned: 24 February 2016
Appointed Date: 21 February 2013
61 years old

Director
KNIPE, Christine Anne
Resigned: 31 March 2005
Appointed Date: 13 April 2002
65 years old

Director
KNOWLES, David William
Resigned: 26 February 2009
Appointed Date: 27 February 2003
57 years old

Director
LAWRENCE, David
Resigned: 26 February 2015
Appointed Date: 28 February 2006
69 years old

Director
MARTIN, Frederick George
Resigned: 08 June 1999
Appointed Date: 16 January 1996
87 years old

Director
MASON, Roger Henry
Resigned: 26 February 2015
Appointed Date: 16 January 1996
68 years old

Director
PARK, John James
Resigned: 21 February 2007
Appointed Date: 16 January 1996
86 years old

Director
PROCTER, George
Resigned: 19 February 2005
Appointed Date: 16 January 1996
88 years old

Director
RAYNER, Samuel Alan Miles
Resigned: 20 February 2008
Appointed Date: 08 June 1999
72 years old

Director
ROBINSON, Matthew Harold
Resigned: 20 February 2014
Appointed Date: 08 June 1999
63 years old

Director
ROBINSON, William Henry
Resigned: 21 February 2013
Appointed Date: 21 February 2007
77 years old

Director
SHARP, Neil Albert
Resigned: 21 February 2013
Appointed Date: 21 October 2005
65 years old

Director
STOTT, John
Resigned: 26 February 2009
Appointed Date: 20 March 1997
86 years old

Director
TODD, James William
Resigned: 21 February 2007
Appointed Date: 16 January 1996
72 years old

Director
WALLER, Robert
Resigned: 20 February 2014
Appointed Date: 19 February 2005
71 years old

Director
WILLISON, James Henry
Resigned: 28 February 2006
Appointed Date: 16 January 1996
89 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 16 January 1996
Appointed Date: 15 January 1996

Persons With Significant Control

Mrs Christine Anne Knipe
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr David Robert Galbraith
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Stephen Procter
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

THE WESTMORLAND COUNTY AGRICULTURAL SOCIETY LTD Events

30 Mar 2017
Full accounts made up to 31 October 2016
23 Mar 2017
Confirmation statement made on 15 January 2017 with updates
19 Jul 2016
Appointment of Mr David Crayston as a director on 24 February 2016
19 Jul 2016
Director's details changed for Mr Charles Henry Bagot on 24 February 2016
19 Jul 2016
Termination of appointment of Carole Jane Hodgson as a director on 24 February 2016
...
... and 138 more events
24 Jan 1996
New director appointed
24 Jan 1996
Secretary resigned;new director appointed
24 Jan 1996
Director resigned;new director appointed
24 Jan 1996
Registered office changed on 24/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
15 Jan 1996
Incorporation