CRANLEIGH AND SOUTH EASTERN AGRICULTURAL SOCIETY
HASLEMERE

Hellopages » Surrey » Waverley » GU27 2HR

Company number 01594935
Status Active
Incorporation Date 2 November 1981
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 24 PETWORTH ROAD, HASLEMERE, SURREY, GU27 2HR
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production, 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c., 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration two hundred and forty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 28 February 2017 with updates; Appointment of Mr Simon Killick as a director on 11 February 2017. The most likely internet sites of CRANLEIGH AND SOUTH EASTERN AGRICULTURAL SOCIETY are www.cranleighandsoutheasternagricultural.co.uk, and www.cranleigh-and-south-eastern-agricultural.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Milford (Surrey) Rail Station is 6.1 miles; to Farncombe Rail Station is 8.9 miles; to Farnham Rail Station is 9.4 miles; to Guildford Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranleigh and South Eastern Agricultural Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01594935. Cranleigh and South Eastern Agricultural Society has been working since 02 November 1981. The present status of the company is Active. The registered address of Cranleigh and South Eastern Agricultural Society is 24 Petworth Road Haslemere Surrey Gu27 2hr. The company`s financial liabilities are £44.03k. It is £-13.2k against last year. The cash in hand is £55.34k. It is £-5.26k against last year. And the total assets are £55.34k, which is £-7.06k against last year. GILLER, Anna Katherine is a Secretary of the company. BETLEM, Pieter is a Director of the company. CHILDS, James is a Director of the company. CHILDS, Zoe is a Director of the company. DUFFELL, Anthony is a Director of the company. ELLIOTT, Adrian Scotchford is a Director of the company. ELLIOTT, Roger John is a Director of the company. ELLIOTT, William David is a Director of the company. FORD-ROBBINS, Vanessa Rotha is a Director of the company. GALIOTZAKIS, Alexandros George is a Director of the company. GILL, Nigel Henry is a Director of the company. GOLDSMITH, Laura Jane is a Director of the company. HOY, Ian Raymond is a Director of the company. KILLICK, Simon is a Director of the company. KNIGHT, Peter James is a Director of the company. LAKE, Andrea is a Director of the company. MENLOVE, John Moore is a Director of the company. NASH, Roger James is a Director of the company. PARROTT, John Charles is a Director of the company. PEARMAN, Grant John is a Director of the company. ROBERTS, Michael is a Director of the company. SMITH, Beverley is a Director of the company. STOCKER, Michael John is a Director of the company. Secretary COOKE, Denise has been resigned. Secretary KIY, Caryn Wendy has been resigned. Secretary PLUMMER, Anne Susan has been resigned. Secretary TROUGHTON, Judith Diana has been resigned. Director BARLOW, John Richard has been resigned. Director BARNBY-NEADS, Jacqueline Anabel has been resigned. Director BEESON, Raymond Brian has been resigned. Director BRIDGER, Alan has been resigned. Director BRIDGER, Alan has been resigned. Director BRIDGER, Jill has been resigned. Director COX, Ronald Barry has been resigned. Director FIELD, Daphne Anne has been resigned. Director FOULGER, Peter has been resigned. Director GOODMAN, John Patrick has been resigned. Director GUMBLEY, Janice Mary has been resigned. Director HAMER, Mervyn has been resigned. Director HEWITT, James Henry has been resigned. Director HEWLETT, Harol Albery has been resigned. Director HORLER, Lionel David has been resigned. Director HUMPHREY, Nigel Charles Thomas has been resigned. Director JOHNSON, Adam Anthony has been resigned. Director LIMBRICK, Gordon Frederick has been resigned. Director MARSHALL, Andrew John has been resigned. Director MENLOVE, John Moore has been resigned. Director METSON, Nigel has been resigned. Director MILLER, William has been resigned. Director MORPHEW, William has been resigned. Director MORRIS, John Francis has been resigned. Director MORRIS, Neil has been resigned. Director MORRIS, Neil has been resigned. Director MUGGERIDGE, Martin has been resigned. Director NASH, Anne-Marie has been resigned. Director NASH, Anne-Marie has been resigned. Director NASH, Jack has been resigned. Director NAYLOR, James Peter has been resigned. Director NEWMAN PARSONS, Amanda has been resigned. Director NICOL, John has been resigned. Director NICOL, John has been resigned. Director NUTTING, Rupert Edward has been resigned. Director OVERTON, David has been resigned. Director PLUMMER, John Richard has been resigned. Director POLE, Victor James has been resigned. Director PULLAR, Fiona Jane has been resigned. Director REED, Kenneth Thomas, Cllr has been resigned. Director REED, Ruth Carolyn has been resigned. Director RINGROSE, John Frederick has been resigned. Director SAVAGE, Sarah Louise has been resigned. Director SETTERFIELD, Roy has been resigned. Director SHEARMAN, Nicholas John has been resigned. Director SIMS, Derek Edward John has been resigned. Director STANBURY, Clive has been resigned. Director STOVOLD, Robert Angus Jack has been resigned. Director TILLEY, Edward David has been resigned. Director TOWNSEND, Carolyn Ann has been resigned. Director TYRRELL, Ann has been resigned. Director TYRRELL, Ann has been resigned. Director VRIJLAND, Nicolaas has been resigned. Director VRIJLAND, Rowena Mary Alexandra has been resigned. Director WHITE, William George has been resigned. Director YOUNG, Colin Richard has been resigned. Director YOUNG, Louise Sylvia has been resigned. The company operates in "Support activities for crop production".


cranleigh and south eastern agricultural Key Finiance

LIABILITIES £44.03k
-24%
CASH £55.34k
-9%
TOTAL ASSETS £55.34k
-12%
All Financial Figures

Current Directors

Secretary
GILLER, Anna Katherine
Appointed Date: 21 November 2011

Director
BETLEM, Pieter
Appointed Date: 14 February 2007
99 years old

Director
CHILDS, James
Appointed Date: 11 February 2009
55 years old

Director
CHILDS, Zoe
Appointed Date: 10 February 2010
50 years old

Director
DUFFELL, Anthony
Appointed Date: 12 February 2014
64 years old

Director

Director
ELLIOTT, Roger John
Appointed Date: 11 February 2004
65 years old

Director
ELLIOTT, William David
Appointed Date: 20 February 2008
51 years old

Director
FORD-ROBBINS, Vanessa Rotha
Appointed Date: 16 February 2000
71 years old

Director
GALIOTZAKIS, Alexandros George
Appointed Date: 13 February 2016
27 years old

Director
GILL, Nigel Henry
Appointed Date: 08 February 2006
47 years old

Director
GOLDSMITH, Laura Jane
Appointed Date: 20 February 2008
61 years old

Director
HOY, Ian Raymond
Appointed Date: 13 February 2016
51 years old

Director
KILLICK, Simon
Appointed Date: 11 February 2017
55 years old

Director
KNIGHT, Peter James
Appointed Date: 11 February 2004
65 years old

Director
LAKE, Andrea
Appointed Date: 09 February 2011
46 years old

Director
MENLOVE, John Moore
Appointed Date: 13 February 2016
95 years old

Director
NASH, Roger James
Appointed Date: 20 February 2008
79 years old

Director

Director
PEARMAN, Grant John
Appointed Date: 13 February 2013
67 years old

Director
ROBERTS, Michael
Appointed Date: 13 February 2016
82 years old

Director
SMITH, Beverley
Appointed Date: 21 February 2015
60 years old

Director
STOCKER, Michael John
Appointed Date: 21 February 2001
58 years old

Resigned Directors

Secretary
COOKE, Denise
Resigned: 30 October 1993

Secretary
KIY, Caryn Wendy
Resigned: 30 September 2000
Appointed Date: 01 October 1997

Secretary
PLUMMER, Anne Susan
Resigned: 30 September 1997
Appointed Date: 01 November 1993

Secretary
TROUGHTON, Judith Diana
Resigned: 21 November 2011
Appointed Date: 01 October 2000

Director
BARLOW, John Richard
Resigned: 01 January 1999
Appointed Date: 19 February 1997
78 years old

Director
BARNBY-NEADS, Jacqueline Anabel
Resigned: 09 February 2011
89 years old

Director
BEESON, Raymond Brian
Resigned: 07 July 2004
Appointed Date: 13 February 2002
90 years old

Director
BRIDGER, Alan
Resigned: 20 February 2008
Appointed Date: 21 February 2001
87 years old

Director
BRIDGER, Alan
Resigned: 15 February 1995
87 years old

Director
BRIDGER, Jill
Resigned: 20 February 2008
Appointed Date: 16 February 1994
84 years old

Director
COX, Ronald Barry
Resigned: 13 February 2013
Appointed Date: 09 February 2011
73 years old

Director
FIELD, Daphne Anne
Resigned: 11 October 1995
80 years old

Director
FOULGER, Peter
Resigned: 08 February 2006
90 years old

Director
GOODMAN, John Patrick
Resigned: 10 February 2010
Appointed Date: 21 February 2001
64 years old

Director
GUMBLEY, Janice Mary
Resigned: 13 February 2013
Appointed Date: 20 February 2008
78 years old

Director
HAMER, Mervyn
Resigned: 21 February 2015
Appointed Date: 15 February 2012
65 years old

Director
HEWITT, James Henry
Resigned: 25 September 1998
110 years old

Director
HEWLETT, Harol Albery
Resigned: 01 March 2016
Appointed Date: 15 February 1995
74 years old

Director
HORLER, Lionel David
Resigned: 20 November 1994
83 years old

Director
HUMPHREY, Nigel Charles Thomas
Resigned: 11 February 2009
Appointed Date: 08 February 2006
65 years old

Director
JOHNSON, Adam Anthony
Resigned: 15 February 2012
Appointed Date: 11 February 2004
53 years old

Director
LIMBRICK, Gordon Frederick
Resigned: 12 October 2003
Appointed Date: 16 February 1994
97 years old

Director
MARSHALL, Andrew John
Resigned: 10 November 1993
69 years old

Director
MENLOVE, John Moore
Resigned: 09 February 2011
Appointed Date: 14 February 2007
95 years old

Director
METSON, Nigel
Resigned: 20 February 2008
81 years old

Director
MILLER, William
Resigned: 11 February 2004
110 years old

Director
MORPHEW, William
Resigned: 21 February 2015
107 years old

Director
MORRIS, John Francis
Resigned: 13 February 2013
94 years old

Director
MORRIS, Neil
Resigned: 10 February 2010
Appointed Date: 16 February 2000
66 years old

Director
MORRIS, Neil
Resigned: 03 April 2006
Appointed Date: 16 February 2000
66 years old

Director
MUGGERIDGE, Martin
Resigned: 11 August 1999
Appointed Date: 14 February 1996
66 years old

Director
NASH, Anne-Marie
Resigned: 11 February 2017
Appointed Date: 14 February 2007
78 years old

Director
NASH, Anne-Marie
Resigned: 29 February 2004
Appointed Date: 11 February 2004
78 years old

Director
NASH, Jack
Resigned: 03 April 2006
111 years old

Director
NAYLOR, James Peter
Resigned: 09 May 2007
103 years old

Director
NEWMAN PARSONS, Amanda
Resigned: 09 February 2005
Appointed Date: 12 February 2003
56 years old

Director
NICOL, John
Resigned: 20 February 2008
Appointed Date: 11 February 1998
99 years old

Director
NICOL, John
Resigned: 19 February 1997
99 years old

Director
NUTTING, Rupert Edward
Resigned: 09 February 2005
Appointed Date: 11 February 2004
53 years old

Director
OVERTON, David
Resigned: 01 August 1993
90 years old

Director
PLUMMER, John Richard
Resigned: 30 September 1997
Appointed Date: 16 February 1994
95 years old

Director
POLE, Victor James
Resigned: 07 March 1997
105 years old

Director
PULLAR, Fiona Jane
Resigned: 12 February 2003
Appointed Date: 13 February 2002
68 years old

Director
REED, Kenneth Thomas, Cllr
Resigned: 11 February 2017
Appointed Date: 20 February 2008
77 years old

Director
REED, Ruth Carolyn
Resigned: 11 February 2017
Appointed Date: 20 February 2008
79 years old

Director
RINGROSE, John Frederick
Resigned: 23 August 2000
93 years old

Director
SAVAGE, Sarah Louise
Resigned: 11 February 2004
Appointed Date: 13 February 2002
64 years old

Director
SETTERFIELD, Roy
Resigned: 10 February 2010
94 years old

Director
SHEARMAN, Nicholas John
Resigned: 12 February 2003
Appointed Date: 15 February 1995
73 years old

Director
SIMS, Derek Edward John
Resigned: 12 February 2003
Appointed Date: 22 February 1993
100 years old

Director
STANBURY, Clive
Resigned: 01 July 1998
Appointed Date: 15 February 1995
85 years old

Director
STOVOLD, Robert Angus Jack
Resigned: 08 February 2006
Appointed Date: 19 February 1997
61 years old

Director
TILLEY, Edward David
Resigned: 08 February 2006
Appointed Date: 09 February 2005
54 years old

Director
TOWNSEND, Carolyn Ann
Resigned: 09 February 2005
Appointed Date: 19 February 1997
77 years old

Director
TYRRELL, Ann
Resigned: 15 February 2000
Appointed Date: 01 January 1999
82 years old

Director
TYRRELL, Ann
Resigned: 01 January 1999
Appointed Date: 14 February 1996
82 years old

Director
VRIJLAND, Nicolaas
Resigned: 09 February 2005
Appointed Date: 13 February 2002
80 years old

Director
VRIJLAND, Rowena Mary Alexandra
Resigned: 09 February 2005
Appointed Date: 13 February 2002
79 years old

Director
WHITE, William George
Resigned: 21 February 2001
60 years old

Director
YOUNG, Colin Richard
Resigned: 11 February 2017
Appointed Date: 09 February 2005
82 years old

Director
YOUNG, Louise Sylvia
Resigned: 13 February 2002
Appointed Date: 19 February 1997
53 years old

CRANLEIGH AND SOUTH EASTERN AGRICULTURAL SOCIETY Events

24 May 2017
Total exemption small company accounts made up to 31 October 2016
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Mar 2017
Appointment of Mr Simon Killick as a director on 11 February 2017
13 Mar 2017
Termination of appointment of Colin Richard Young as a director on 11 February 2017
13 Mar 2017
Termination of appointment of Ruth Carolyn Reed as a director on 11 February 2017
...
... and 230 more events
09 Mar 1989
Annual return made up to 01/03/89

22 Apr 1988
Full accounts made up to 31 October 1987

22 Apr 1988
Annual return made up to 02/03/88

03 Apr 1987
Full accounts made up to 31 October 1986

03 Apr 1987
Annual return made up to 04/03/87

CRANLEIGH AND SOUTH EASTERN AGRICULTURAL SOCIETY Charges

31 December 1982
Legal charge
Delivered: 19 January 1983
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H property k/a parkhouse farm, bookhurst rd., Cranleigh…