Background WavePink WaveYellow Wave

DRIFFIELD AGRICULTURAL SOCIETY (03243762)

DRIFFIELD AGRICULTURAL SOCIETY (03243762) is an active UK company. incorporated on 29 August 1996. with registered office in Driffield. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. DRIFFIELD AGRICULTURAL SOCIETY has been registered for 29 years. Current directors include BRADBURY, Peter William, BRADSHAW, Stuart Edward, BURDASS, Timothy John and 4 others.

Company Number
03243762
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 August 1996
Age
29 years
Address
The Showground Driffield Road, Driffield, YO25 9FB
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BRADBURY, Peter William, BRADSHAW, Stuart Edward, BURDASS, Timothy John, BUTLER, Gillian Margaret, DEE, Richard Christopher Cook, NELSON, Alistair William Henry, Lord, ROWLEY, Stuart Russell William
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIFFIELD AGRICULTURAL SOCIETY

DRIFFIELD AGRICULTURAL SOCIETY is an active company incorporated on 29 August 1996 with the registered office located in Driffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. DRIFFIELD AGRICULTURAL SOCIETY was registered 29 years ago.(SIC: 81300)

Status

active

Active since 29 years ago

Company No

03243762

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

Age

29 Years

Incorporated 29 August 1996

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 16 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

The Showground Driffield Road Kellythorpe Driffield, YO25 9FB,

Previous Addresses

The Showground Kelleythorpe Driffield East Yorkshire YO25 9DN
From: 29 August 1996To: 7 December 2022
Timeline

32 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Sept 10
Director Joined
Sept 10
Loan Secured
Nov 15
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

WOODALL, Thomas George

Active
Driffield Road, DriffieldYO25 9FB
Secretary
Appointed 15 Nov 2024

BRADBURY, Peter William

Active
Driffield Road, DriffieldYO25 9FB
Born May 1944
Director
Appointed 29 Aug 1996

BRADSHAW, Stuart Edward

Active
Driffield Road, DriffieldYO25 9FB
Born August 1964
Director
Appointed 15 Feb 2023

BURDASS, Timothy John

Active
Driffield Road, DriffieldYO25 9FB
Born November 1959
Director
Appointed 13 Feb 2024

BUTLER, Gillian Margaret

Active
Driffield Road, DriffieldYO25 9FB
Born September 1947
Director
Appointed 19 Feb 2025

DEE, Richard Christopher Cook

Active
Driffield Road, DriffieldYO25 9FB
Born May 1958
Director
Appointed 10 Feb 2026

NELSON, Alistair William Henry, Lord

Active
Driffield Road, DriffieldYO25 9FB
Born June 1973
Director
Appointed 19 Feb 2025

ROWLEY, Stuart Russell William

Active
Driffield Road, DriffieldYO25 9FB
Born April 1976
Director
Appointed 15 Feb 2023

FRASER, Symon Hugh

Resigned
Eastfield, DriffieldYO25 4LP
Secretary
Appointed 07 Mar 2000
Resigned 03 Jan 2006

MALKIN, Trevor

Resigned
49 Taylors Field, DriffieldYO25 7FQ
Secretary
Appointed 29 Aug 1996
Resigned 07 Mar 2000

TITE, David Richard

Resigned
Driffield Road, DriffieldYO25 9FB
Secretary
Appointed 03 Jan 2006
Resigned 15 Nov 2024

FLINT, Christopher Mark

Resigned
Driffield Road, DriffieldYO25 9FB
Born September 1962
Director
Appointed 27 Feb 2018
Resigned 15 Feb 2023

GILLIAT, Fenella Mary

Resigned
Driffield Road, DriffieldYO25 9FB
Born February 1964
Director
Appointed 28 Feb 2022
Resigned 13 Feb 2024

GILLIAT, Fenella Mary

Resigned
Kelleythorpe, DriffieldYO25 9DN
Born February 1964
Director
Appointed 31 Aug 2010
Resigned 15 Jan 2019

HAMILTON, George Millar

Resigned
Driffield Road, DriffieldYO25 9FB
Born January 1956
Director
Appointed 13 Feb 2024
Resigned 10 Feb 2026

JACKSON, Richard William

Resigned
Kelleythorpe, DriffieldYO25 9DN
Born April 1959
Director
Appointed 27 Feb 2018
Resigned 14 Jan 2020

JOHNSON, John

Resigned
Foston On The Wolds, DriffieldYO25 8BS
Born September 1941
Director
Appointed 29 Aug 1996
Resigned 31 Aug 2010

JULIAN, Thomas Peter

Resigned
Kelleythorpe, DriffieldYO25 9DN
Born May 1988
Director
Appointed 27 Feb 2018
Resigned 28 Feb 2022

NELSON OF STAFFORD, Alistair William Henry, Lord

Resigned
Driffield Road, DriffieldYO25 9FB
Born June 1973
Director
Appointed 27 Feb 2018
Resigned 15 Feb 2023

PEARSON, Alan Malcolm

Resigned
Rushmere, DriffieldYO25 5BE
Born January 1935
Director
Appointed 29 Aug 1996
Resigned 14 Sept 2001

RICHARDSON, Christopher Norman

Resigned
Kelleythorpe, DriffieldYO25 9DN
Born April 1948
Director
Appointed 29 Aug 1996
Resigned 27 Feb 2018

RICHARDSON, Thomas Edward

Resigned
Driffield Road, DriffieldYO25 9FB
Born December 1978
Director
Appointed 26 Jan 2021
Resigned 19 Feb 2025

STUBBINGS, David Foster

Resigned
Old Hall Farm, DriffieldYO25 0YQ
Born September 1936
Director
Appointed 11 Dec 2001
Resigned 04 Apr 2005

SWANN, Martin Richard

Resigned
Driffield Road, DriffieldYO25 9FB
Born June 1958
Director
Appointed 15 Jan 2019
Resigned 13 Feb 2024

WALKER, Paul Timothy

Resigned
Kelleythorpe, DriffieldYO25 9DN
Born October 1962
Director
Appointed 27 Mar 2018
Resigned 26 Jan 2021

WOODALL, Susan Jane

Resigned
Driffield Road, DriffieldYO25 9FB
Born December 1963
Director
Appointed 14 Jan 2020
Resigned 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Resolution
24 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Resolution
12 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Legacy
24 December 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
2 November 2010
AR01AR01
Annual Return Company With Made Up Date
12 October 2010
AR01AR01
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Memorandum Articles
11 June 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Resolution
2 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Auditors Resignation Company
25 October 2007
AUDAUD
Miscellaneous
15 October 2007
MISCMISC
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 2005
AAAnnual Accounts
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Memorandum Articles
21 August 2003
MEM/ARTSMEM/ARTS
Resolution
21 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1998
AAAnnual Accounts
Resolution
23 January 1998
RESOLUTIONSResolutions
Legacy
3 December 1997
225Change of Accounting Reference Date
Legacy
3 October 1997
363sAnnual Return (shuttle)
Incorporation Company
29 August 1996
NEWINCIncorporation