Background WavePink WaveYellow Wave

FRAMLINGHAM LIVESTOCK ASSOCIATION (02500627)

FRAMLINGHAM LIVESTOCK ASSOCIATION (02500627) is an active UK company. incorporated on 10 May 1990. with registered office in Stowmarket. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c. and 1 other business activities. FRAMLINGHAM LIVESTOCK ASSOCIATION has been registered for 35 years. Current directors include DONSWORTH, Timothy Mark Perry, FOSTER, Hayden, LIMOND, Barrie Kenneth and 4 others.

Company Number
02500627
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 May 1990
Age
35 years
Address
67 Gardeners Road, Stowmarket, IP14 6RX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DONSWORTH, Timothy Mark Perry, FOSTER, Hayden, LIMOND, Barrie Kenneth, MURRELL, Lucy Caroline, NOBBS, Nathan Robert, SLATER, Paula, WRIGHT, Carl
SIC Codes
93199, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMLINGHAM LIVESTOCK ASSOCIATION

FRAMLINGHAM LIVESTOCK ASSOCIATION is an active company incorporated on 10 May 1990 with the registered office located in Stowmarket. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c. and 1 other business activity. FRAMLINGHAM LIVESTOCK ASSOCIATION was registered 35 years ago.(SIC: 93199, 93290)

Status

active

Active since 35 years ago

Company No

02500627

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 10 May 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 20 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

67 Gardeners Road Debenham Stowmarket, IP14 6RX,

Previous Addresses

5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ England
From: 4 June 2019To: 23 November 2021
3 Church Street, Framlingham, Woodbridge, Suffolk 3 Church Street Framlingham Woodbridge Suffolk IP13 9BQ England
From: 19 December 2016To: 4 June 2019
The Guildhall Market Hill Framlingham Woodbridge Suffolk IP13 9AZ
From: 10 May 1990To: 19 December 2016
Timeline

43 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
May 90
Director Left
Dec 09
Director Joined
Jan 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
May 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Apr 20
Director Joined
Jul 21
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Apr 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DONSWORTH, Timothy Mark Perry

Active
Broadwater Road, WoodbridgeIP13 9LL
Born September 1963
Director
Appointed 10 Dec 2001

FOSTER, Hayden

Active
Low Road, StowmarketIP14 6BJ
Born July 1971
Director
Appointed 08 Jan 2025

LIMOND, Barrie Kenneth

Active
Gardeners Road, StowmarketIP14 6RX
Born March 1973
Director
Appointed 25 Jan 2024

MURRELL, Lucy Caroline

Active
Brandeston Road, WoodbridgeIP13 7RU
Born August 1955
Director
Appointed 05 Dec 2024

NOBBS, Nathan Robert

Active
Gardeners Road, StowmarketIP14 6RX
Born February 1977
Director
Appointed 13 Jan 2016

SLATER, Paula

Active
Gardeners Road, StowmarketIP14 6RX
Born September 1969
Director
Appointed 27 Jan 2024

WRIGHT, Carl

Active
High Street, IpswichIP6 9PN
Born July 1972
Director
Appointed 02 Feb 2023

DONSWORTH, Timothy Mark Perry

Resigned
The Low Meadows The Street, WoodbridgeIP13 0DT
Secretary
Appointed 11 Dec 2000
Resigned 11 May 2001

GLASSE, Thomas

Resigned
Park Place, IpswichIP7 6DZ
Secretary
Appointed N/A
Resigned 11 Dec 2000

RYDER- DAVIES, Mary Elizabeth

Resigned
Camping Close, WoodbridgeIP13 0SG
Secretary
Appointed 01 May 2001
Resigned 09 Jan 2018

ADLAM, Michael Frank

Resigned
Atlast, SaxmundhamIP17 1AL
Born June 1934
Director
Appointed N/A
Resigned 03 Dec 2007

ALDOUS, Dorothy Sarah

Resigned
HalesworthIP19 0AW
Born January 1939
Director
Appointed 06 Dec 2011
Resigned 04 Dec 2012

ANDERSON, Alastair Rankin

Resigned
Cherry Tree Road, WoodbridgeIP12 4BL
Born May 1930
Director
Appointed N/A
Resigned 06 Dec 2011

BARRETT, Richard

Resigned
Hawthorn Farm House, HalesworthIP19 9LT
Born September 1939
Director
Appointed N/A
Resigned 08 Dec 1994

BATHO, Peter Ghislain, Baronet

Resigned
Park Farm, SaxmundhamIP17 1DQ
Born December 1939
Director
Appointed 12 Dec 2005
Resigned 11 Jan 2017

BECHER, Michael Edward

Resigned
Ayberleigh Harriers Walk, WoodbridgeIP13 0HA
Born February 1929
Director
Appointed N/A
Resigned 10 Mar 1994

BELL, Susan Jane

Resigned
2 Bluehouse Cottage, WoodbridgeIP13 8EQ
Born November 1963
Director
Appointed 03 Dec 2007
Resigned 09 Jan 2018

BOTHAM, Yvonne Jean

Resigned
Gardeners Road, StowmarketIP14 6RX
Born July 1952
Director
Appointed 11 Jan 2017
Resigned 15 Jul 2022

BURGESS, Iain Graham

Resigned
24 Church Road, FelixstoweIP11 9NF
Born September 1953
Director
Appointed 08 Dec 1999
Resigned 06 Dec 2004

BUSHBY, Christopher Paul

Resigned
6 Cherry Blossom Close, IpswichIP8 3ST
Born February 1962
Director
Appointed 04 Dec 1995
Resigned 08 Dec 2003

CANTRELL, Eileen Patricia

Resigned
LaxfieldIP13 8HP
Born April 1940
Director
Appointed 01 Dec 2008
Resigned 01 Dec 2009

CLARKE, Christopher Edwin

Resigned
New Road, FramlinghamIP13 9JE
Born January 1953
Director
Appointed 09 Dec 2013
Resigned 14 Jan 2015

COLLICOTT, Sally

Resigned
Low Street, WoodbridgeIP13 8JX
Born November 1961
Director
Appointed 06 Dec 2011
Resigned 05 Dec 2024

DEWSBERY, Dennis

Resigned
Tanza, FramlinghamIP13 9HQ
Born June 1949
Director
Appointed N/A
Resigned 08 Dec 1994

DONSWORTH, Timothy Mark Perry

Resigned
21 The Knoll, WoodbridgeIP13 9DH
Born September 1963
Director
Appointed 06 Jan 1999
Resigned 01 May 2001

EDMUNDSON, William Lewis, Doctor

Resigned
Dial Farm, WoodbridgeIP13 7SW
Born September 1939
Director
Appointed 06 Dec 2004
Resigned 12 Dec 2005

FLEMING, John William

Resigned
Mill End Farm, WoodbridgeIP12 2QF
Born June 1952
Director
Appointed 30 Nov 1992
Resigned 12 Dec 2005

FLICK, Jean Frances

Resigned
The Warren, LeistonIP16 4PD
Born August 1937
Director
Appointed 11 Dec 2006
Resigned 03 Dec 2007

FLICK, Michael Tony

Resigned
The Warren North End Avenue, LeistonIP16 4PD
Born May 1935
Director
Appointed N/A
Resigned 12 Dec 2005

FOSTER, Caroline Georgia

Resigned
Low Road, StowmarketIP14 6BJ
Born April 1974
Director
Appointed 06 Dec 2010
Resigned 15 Jan 2020

FOSTER, Hayden Frank

Resigned
Red Barn Farm House, BadinghamIP13 8JN
Born July 1971
Director
Appointed 06 Dec 2004
Resigned 01 Dec 2008

GIBBONS, Sarah

Resigned
Honey Hill, Bury St. EdmundsIP33 1RT
Born February 1968
Director
Appointed 16 Jul 2021
Resigned 01 Feb 2023

GLASSE, Thomas Graham

Resigned
Ropers Court, SudburyCO10 9PU
Born May 1927
Director
Appointed 04 Dec 2012
Resigned 09 Dec 2013

HARGREAVES, John Arkwright

Resigned
Foxbench, WoodbridgeIP13 0HA
Born October 1932
Director
Appointed 10 Dec 2001
Resigned 09 Dec 2002

HARGREAVES, John Arkwright

Resigned
Foxbench, WoodbridgeIP13 0HA
Born October 1932
Director
Appointed N/A
Resigned 30 Nov 1992
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
31 May 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
29 May 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Move Registers To Sail Company
22 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
22 May 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
7 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2003
AAAnnual Accounts
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 2000
AAAnnual Accounts
Legacy
26 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 June 1999
AAAnnual Accounts
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Legacy
30 June 1996
288288
Legacy
30 June 1996
288288
Legacy
30 June 1996
288288
Legacy
30 June 1996
288288
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
21 July 1994
288288
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
14 July 1993
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
17 June 1992
363b363b
Legacy
28 February 1992
363b363b
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
18 January 1991
224224
Memorandum Articles
23 October 1990
MEM/ARTSMEM/ARTS
Resolution
23 October 1990
RESOLUTIONSResolutions
Resolution
23 October 1990
RESOLUTIONSResolutions
Incorporation Company
10 May 1990
NEWINCIncorporation