Background WavePink WaveYellow Wave

NORTH SOMERSET AGRICULTURAL SOCIETY (02548884)

NORTH SOMERSET AGRICULTURAL SOCIETY (02548884) is an active UK company. incorporated on 16 October 1990. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. NORTH SOMERSET AGRICULTURAL SOCIETY has been registered for 35 years. Current directors include ALVIS JNR, John, BARDWELL, Thomas William Prestt, CLEMENTS, Andrew and 5 others.

Company Number
02548884
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 October 1990
Age
35 years
Address
Our Offices 4 Yeowood Farm, Iwood Lane, Bristol, BS40 5NU
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ALVIS JNR, John, BARDWELL, Thomas William Prestt, CLEMENTS, Andrew, COOKSLEY, Sara, HUTCHING, Simon Kenneth, PLAISTER, Graham John, PRITCHARD, Alexander, SMITH, Billy Francis
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH SOMERSET AGRICULTURAL SOCIETY

NORTH SOMERSET AGRICULTURAL SOCIETY is an active company incorporated on 16 October 1990 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. NORTH SOMERSET AGRICULTURAL SOCIETY was registered 35 years ago.(SIC: 94120)

Status

active

Active since 35 years ago

Company No

02548884

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

Age

35 Years

Incorporated 16 October 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Our Offices 4 Yeowood Farm, Iwood Lane Wrington Bristol, BS40 5NU,

Previous Addresses

61 Queen Square, Bristol Queen Square Bristol BS1 4JZ England
From: 31 January 2019To: 6 July 2020
Bramford House 23 Westfield Park Bristol BS6 6LT England
From: 19 October 2018To: 31 January 2019
Albion Dockside Building Hanover Place Bristol BS1 6UT
From: 6 May 2015To: 19 October 2018
C/O R S Porter & Co 77-81 Alma Road Clifton Bristol BS8 2DP
From: 24 November 2011To: 6 May 2015
R S Porter & Co Chartered Accountnats 77-81 Alma Road Clifton Bristol BS8 2DP
From: 16 October 1990To: 24 November 2011
Timeline

38 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Dec 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Dec 16
Director Joined
Dec 16
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Dec 23
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

LEDBURY, Timothy John Haddon

Active
Iwood Lane, WringtonBS40 5NU
Secretary
Appointed 01 Jun 2008

ALVIS JNR, John

Active
Queen Square, BristolBS1 4JZ
Born March 1969
Director
Appointed 20 Nov 2017

BARDWELL, Thomas William Prestt

Active
Hewish, Weston-Super-MareBS24 6RU
Born February 1985
Director
Appointed 21 Feb 2021

CLEMENTS, Andrew

Active
Wrington, North SomersetBS40 5RR
Born March 1989
Director
Appointed 21 Feb 2021

COOKSLEY, Sara

Active
Wrington, BristolBS40 5NU
Born September 1973
Director
Appointed 24 Feb 2022

HUTCHING, Simon Kenneth

Active
Wick St Lawrence, Weston Super MareBS22 7YG
Born February 1973
Director
Appointed 23 Nov 2015

PLAISTER, Graham John

Active
Yeowood Farm, Iwood Lane, BristolBS40 5NU
Born June 1966
Director
Appointed 24 Nov 2025

PRITCHARD, Alexander

Active
Yeowood Farm, Iwood Lane, BristolBS40 5NU
Born October 1986
Director
Appointed 26 Nov 2024

SMITH, Billy Francis

Active
BackwellBS48 1TH
Born February 1961
Director
Appointed 26 Nov 2019

BRADLEY-HUDSON, Katie Ann

Resigned
The Old Calf House, WincantonBA9 8JJ
Secretary
Appointed 01 Aug 2003
Resigned 31 May 2008

COOKSLEY, Richard David

Resigned
Portbury House, PortburyBS20 7TE
Secretary
Appointed 20 Nov 2000
Resigned 31 May 2003

PULMAN, Keith Anthony

Resigned
Rocklea, BristolBS41 8NJ
Secretary
Appointed 01 Jun 2003
Resigned 31 Jul 2003

PULMAN, Keith Anthony

Resigned
Rocklea, BristolBS41 8NJ
Secretary
Appointed N/A
Resigned 20 Nov 2000

ALVIS JNR, John

Resigned
Chancellors Farm, BristolBS40 5TA
Born March 1969
Director
Appointed 22 Nov 2004
Resigned 21 Nov 2016

ATWELL, George Sydney

Resigned
Yeowood Farm, Iwood Lane, BristolBS40 5NU
Born September 1975
Director
Appointed 26 Nov 2012
Resigned 24 Feb 2022

BARDWELL, James William

Resigned
Chestnut Farm, Weston Super MareBS24 6RU
Born March 1956
Director
Appointed N/A
Resigned 24 Nov 2003

BARDWELL, Thomas William Prestt

Resigned
Hewish, Weston-Super-MareBS24 6RU
Born February 1985
Director
Appointed 25 Nov 2013
Resigned 26 Nov 2019

CARNELL, Philip

Resigned
St Katherines Farm, BristolBS48 3RU
Born September 1964
Director
Appointed 17 Feb 2003
Resigned 24 Nov 2014

COOK, Paul Graham

Resigned
Blackhorse Hill, BristolBS10 7TP
Born November 1953
Director
Appointed 22 Nov 2004
Resigned 25 Nov 2013

COOK, Robert

Resigned
5 Warren Lane, Long AshtonBS41 9DA
Born January 1942
Director
Appointed 17 Feb 2003
Resigned 22 Nov 2004

DIXON, Sheila Denise

Resigned
Chelvey Rise, NailseaBS48 2SQ
Born July 1951
Director
Appointed 28 Nov 2011
Resigned 23 Nov 2015

EDWARDS, Mark William

Resigned
CongresburyBS49 5EY
Born October 1964
Director
Appointed 24 Nov 2014
Resigned 24 Nov 2025

EDWARDS, Mark William

Resigned
Silver Street, BristolBS49 5EY
Born October 1964
Director
Appointed 25 Nov 2013
Resigned 04 Dec 2013

FORBES, Michael William

Resigned
Bycourt, ClevedonBS21 6QU
Born May 1948
Director
Appointed 17 Feb 2003
Resigned 22 Nov 2004

FORD, Martin Edward

Resigned
Yeowood Farm,, WringtonBS40 5NU
Born July 1961
Director
Appointed 19 Nov 2001
Resigned 24 Nov 2014

HILL, Roy Edwin

Resigned
Ridings Farm, North SomersetBS41 8JP
Born August 1942
Director
Appointed N/A
Resigned 24 Nov 2003

HILL, Terri Elizabeth

Resigned
Ridings Farm, BristolBS41 8JP
Born August 1974
Director
Appointed 24 Nov 2003
Resigned 28 Nov 2005

JAMES, Felicity Anne

Resigned
Moorledge Lane, Chew MagnaBS40 8TL
Born May 1954
Director
Appointed 24 Nov 2014
Resigned 27 Nov 2017

JONES, Gordon Philip

Resigned
Barrow Mill, BristolBS19 3RU
Born October 1925
Director
Appointed N/A
Resigned 09 Feb 1993

JOYNER, Luke Michael

Resigned
Wrington, BristolBS40 5NU
Born September 1972
Director
Appointed 24 Feb 2022
Resigned 26 Nov 2024

JOYNER, Luke Michael

Resigned
Whitley Head, BanwellBS29 6NA
Born September 1972
Director
Appointed 24 Nov 2014
Resigned 21 Feb 2021

KIRSEN, Nanette

Resigned
Sunnymeade, Easton In GordanoBS20 0QD
Born August 1944
Director
Appointed 28 Nov 2005
Resigned 24 Nov 2008

LUCAS, Patrick Hastings

Resigned
South Common Farm, BristolBS19 2DG
Born March 1938
Director
Appointed 14 Nov 1991
Resigned 25 Nov 1996

QUANTRILL, Robert Alan

Resigned
High Meadow, AxbridgeBS26 2JU
Born January 1941
Director
Appointed N/A
Resigned 17 Feb 2003

SIMMONS, Edward John

Resigned
Yew Tree Lane, ClevedonBS21 6XG
Born June 1978
Director
Appointed 24 Nov 2008
Resigned 21 Feb 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Mark William Edwards

Ceased
Yeowood Farm, Iwood Lane, BristolBS40 5NU
Born October 1964

Nature of Control

Significant influence or control as trust
Notified 26 Nov 2018
Ceased 02 Dec 2023

Mr George Sydney Atwell

Ceased
Lower Claverham, BristolBS49 8HF
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 December 2023
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Auditors Resignation Company
6 November 2018
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 January 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Legacy
3 March 2011
MG01MG01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
29 October 2010
AR01AR01
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 January 2010
AR01AR01
Legacy
9 February 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
287Change of Registered Office
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
287Change of Registered Office
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
10 November 1993
288288
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Memorandum Articles
8 November 1991
MEM/ARTSMEM/ARTS
Resolution
8 November 1991
RESOLUTIONSResolutions
Legacy
6 November 1991
363b363b
Legacy
21 June 1991
224224
Incorporation Company
16 October 1990
NEWINCIncorporation