Background WavePink WaveYellow Wave

SOUTHWELL AND DISTRICT AGRICULTURAL SOCIETY (02748260)

SOUTHWELL AND DISTRICT AGRICULTURAL SOCIETY (02748260) is an active UK company. incorporated on 17 September 1992. with registered office in Newark. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOUTHWELL AND DISTRICT AGRICULTURAL SOCIETY has been registered for 33 years. Current directors include ASHWORTH, John Bruce, BINGHAM CRABB, Alison Margaret, HAMMOND, Andrew Edward and 2 others.

Company Number
02748260
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 September 1992
Age
33 years
Address
14 London Road, Newark, NG24 1TW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASHWORTH, John Bruce, BINGHAM CRABB, Alison Margaret, HAMMOND, Andrew Edward, HINCHLEY, Timothy John, JACKSON, John Patrick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWELL AND DISTRICT AGRICULTURAL SOCIETY

SOUTHWELL AND DISTRICT AGRICULTURAL SOCIETY is an active company incorporated on 17 September 1992 with the registered office located in Newark. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SOUTHWELL AND DISTRICT AGRICULTURAL SOCIETY was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02748260

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

Age

33 Years

Incorporated 17 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

14 London Road Newark, NG24 1TW,

Previous Addresses

Foxhall Lodge Foxhall Road Nottingham Nottinghamshire NG7 6LH
From: 26 June 2013To: 14 October 2020
Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB
From: 17 September 1992To: 26 June 2013
Timeline

26 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Mar 19
Director Joined
Mar 19
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Mar 23
Director Joined
Mar 23
New Owner
Mar 23
New Owner
Dec 24
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

TOOLEY, Samantha Elizabeth

Active
10 Easthorpe, SouthwellNG25 0HY
Secretary
Appointed 01 Dec 2023

ASHWORTH, John Bruce

Active
Corkhill Lane, NewarkNG22 8NP
Born June 1960
Director
Appointed 06 Mar 2023

BINGHAM CRABB, Alison Margaret

Active
London Road, NewarkNG24 1TW
Born May 1964
Director
Appointed 10 Mar 2025

HAMMOND, Andrew Edward

Active
Mansfield Road, NottinghamNG5 8PB
Born October 1973
Director
Appointed 10 Mar 2025

HINCHLEY, Timothy John

Active
Epperstone, NottinghamNG14 6AP
Born April 1969
Director
Appointed 06 Mar 2023

JACKSON, John Patrick

Active
Bulcote Farm, Burton JoyceNG14 5HA
Born May 1965
Director
Appointed 05 Mar 2012

BURY, Jane

Resigned
Manor Farmhouse, NewarkNG23 5SG
Secretary
Appointed 06 Mar 2000
Resigned 31 Mar 2002

CROSS, Emma

Resigned
Ollerton Road, SouthwellNG25 0RG
Secretary
Appointed 01 Jan 2021
Resigned 01 Dec 2023

HARDSTAFF, Angela

Resigned
Old Mill Cottage, LinbyNG15 8AE
Secretary
Appointed 04 Mar 2002
Resigned 06 Mar 2023

HINCHLEY, Elizabeth Jane

Resigned
Park Farm, NottinghamNG14 6AP
Secretary
Appointed 17 Sept 1992
Resigned 31 Dec 1999

COLLINGHAM, Christopher Mark

Resigned
Farnsfield, NewarkNG22 8EW
Born May 1961
Director
Appointed 04 Mar 2019
Resigned 10 Mar 2025

HARDSTAFF, Timothy Richard

Resigned
LinbyNG15 8AE
Born February 1952
Director
Appointed 12 Aug 2014
Resigned 04 Mar 2019

HARDSTAFF, Timothy Richard

Resigned
Hall Farm, NottinghamNG15 8AE
Born February 1952
Director
Appointed 06 Mar 2006
Resigned 09 Mar 2009

JACKSON, Roger James

Resigned
Holme Farm, NottinghamNG14 7JA
Born February 1956
Director
Appointed 17 Sept 1992
Resigned 06 Mar 2006

WHITE, Peter Ian

Resigned
Kneesall, NewarkNG22 0AR
Born April 1959
Director
Appointed 12 Aug 2014
Resigned 10 Mar 2025

WHITE, Peter Ian

Resigned
Kneesall, NewarkNG22OAR
Born April 1959
Director
Appointed 01 Oct 2009
Resigned 05 Mar 2012

SOUTHWELL & AGRICULTURAL SOCIETY

Resigned
Leyfields, NewarkNG22 0AR
Corporate director
Appointed 09 Mar 2009
Resigned 01 Oct 2009

SOUTHWELL & AGRICULTURAL SOCIETY

Resigned
Leyfields, NewarkNG22 0AR
Corporate director
Appointed 09 Mar 2009
Resigned 01 Oct 2009

Persons with significant control

6

3 Active
3 Ceased

Mr Timothy John Hinchley

Active
Epperstone, NottinghamNG14 6AP
Born April 1969

Nature of Control

Significant influence or control as trust
Notified 01 Dec 2023

Mr John Bruce Ashworth

Active
Corkhill Lane, NewarkNG22 8NP
Born June 1960

Nature of Control

Significant influence or control as trust
Notified 06 Mar 2023

Mr Christopher Mark Collingham

Ceased
Combs Lane, NewarkNG22 8EW
Born May 1961

Nature of Control

Significant influence or control as trust
Notified 04 Mar 2020
Ceased 10 Mar 2025

Mr Peter Ian White

Ceased
Kneesall, NewarkNG22 0AR
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2025

Mr Timothy Richard Hardstaff

Ceased
LinbyNG15 8AE
Born February 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2020

Mr John Patrick Jackson

Active
Bulcote, Burton JoyceNG14 5HA
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Change Sail Address Company With New Address
19 January 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Termination Director Company
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Gazette Notice Compulsary
25 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Appoint Corporate Director Company With Name
16 October 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
16 October 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 March 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 June 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 April 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 March 2000
AAAnnual Accounts
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 March 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 1996
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
224224
Legacy
16 November 1992
287Change of Registered Office
Incorporation Company
17 September 1992
NEWINCIncorporation