Background WavePink WaveYellow Wave

SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED (03685798)

SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED (03685798) is an active UK company. incorporated on 18 December 1998. with registered office in Bury St. Edmunds. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED has been registered for 27 years. Current directors include CROOKS, John Richard, DIXON, James Peter, KIDDY, Guy Nicholas Samworth and 7 others.

Company Number
03685798
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 1998
Age
27 years
Address
Neville House Seven Hills, Bury St. Edmunds, IP31 1PL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CROOKS, John Richard, DIXON, James Peter, KIDDY, Guy Nicholas Samworth, MANN, Thomas, MANN, Thomas James, MAYES, Daniel, NUNN, Charlie, SAPSFORD, Colin, SMITH, Gerard Francis, STENNETT, Oliver David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED

SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED is an active company incorporated on 18 December 1998 with the registered office located in Bury St. Edmunds. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SOUTH SUFFOLK AGRICULTURAL ASSOCIATION LIMITED was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03685798

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 18 December 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Neville House Seven Hills Ingham Bury St. Edmunds, IP31 1PL,

Previous Addresses

35 Dalham Road Moulton Newmarket Suffolk CB8 8SB
From: 18 December 1998To: 6 January 2023
Timeline

35 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 12
Director Left
Jan 16
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

STENNETT, Suzanne Louise

Active
Neville House Farm, Bury St. EdmundsIP31 1PL
Secretary
Appointed 31 Dec 2022

CROOKS, John Richard

Active
Seven Hills, Bury St. EdmundsIP31 1PL
Born August 1977
Director
Appointed 17 Apr 2008

DIXON, James Peter

Active
Porters Farm, NorfolkIP22 1LY
Born March 1976
Director
Appointed 27 Nov 2002

KIDDY, Guy Nicholas Samworth

Active
Solitaire Farm, SandySG19 3NY
Born June 1959
Director
Appointed 18 Dec 1998

MANN, Thomas

Active
Seven Hills, Bury St. EdmundsIP31 1PL
Born November 1984
Director
Appointed 16 Mar 2026

MANN, Thomas James

Active
Seven Hills, Bury St. EdmundsIP31 1PL
Born January 1958
Director
Appointed 15 Nov 2023

MAYES, Daniel

Active
Helions Bumpstead Road, HaverhillCB9 7AA
Born September 1978
Director
Appointed 16 Jan 2019

NUNN, Charlie

Active
Westward Deals, HaverhillCB9 7PW
Born February 1997
Director
Appointed 16 Jan 2019

SAPSFORD, Colin

Active
Church Hill, NorwichNR16 2HN
Born July 1958
Director
Appointed 19 Feb 2009

SMITH, Gerard Francis

Active
Seven Hills, Bury St. EdmundsIP31 1PL
Born October 1966
Director
Appointed 15 Nov 2023

STENNETT, Oliver David

Active
Ingham, Bury St. EdmundsIP31 1PL
Born October 1976
Director
Appointed 18 Jan 2000

BAILES, Geoffrey

Resigned
35 Dalham Road, NewmarketCB8 8SB
Secretary
Appointed 18 Dec 1998
Resigned 31 Dec 2022

AMES, Richard Carey

Resigned
Meadow Cottage Sharpes Lane, Bury St EdmundsIP29 5PS
Born May 1955
Director
Appointed 21 Mar 2000
Resigned 15 Nov 2006

ATWELL, Luke Alexander Goodwin

Resigned
Nightingale Close, Bury St. EdmundsIP33 3AY
Born July 1978
Director
Appointed 19 Feb 2009
Resigned 16 Jan 2019

BATTLE, Geoffrey Howard

Resigned
Well Cottage 6 Bury Road, Bury St EdmundsIP28 6EG
Born June 1934
Director
Appointed 18 Dec 1998
Resigned 27 Nov 2002

BELL, Gareth

Resigned
Cornmill Green, Bury St. EdmundsIP30 9RB
Born December 1987
Director
Appointed 19 Feb 2009
Resigned 13 Oct 2023

BRANWHITE, Frederick Vernon

Resigned
Stettlers Farm, SudburyCO10 7BE
Born August 1948
Director
Appointed 18 Dec 1998
Resigned 15 Nov 2023

BRIDGES, Elizabeth Frances Anne

Resigned
Sparrows Hill Lower Street, SudburyCO10 9AW
Born April 1965
Director
Appointed 18 Dec 1998
Resigned 18 Nov 2003

BRIDGES, Thomas William

Resigned
Dunstar Green Road, NewmarketCB8 7TZ
Born August 1965
Director
Appointed 18 Dec 1998
Resigned 16 Jan 2019

BUGG, Susan Margaret

Resigned
8 Huntingfield Road, Bury St EdmundsIP33 2JE
Born March 1954
Director
Appointed 14 Feb 2006
Resigned 19 Feb 2009

CHALLACOMBE, Nicholas Keith

Resigned
Two Oaks, Bury St EdmundsIP31 2QY
Born March 1944
Director
Appointed 15 Nov 2006
Resigned 18 Sept 2008

COLES, Robert

Resigned
Honey Hill, Bury St. EdmundsIP29 5LA
Born July 1982
Director
Appointed 16 Jan 2019
Resigned 13 Oct 2023

COLSON, Robert John

Resigned
34 Roman Way, Long MelfordCO10 9LN
Born March 1946
Director
Appointed 09 Dec 2003
Resigned 15 Nov 2006

COLSON, Robert John

Resigned
34 Roman Way, Long MelfordCO10 9LN
Born March 1946
Director
Appointed 18 Dec 1998
Resigned 18 Nov 2003

CREASY, Andrew Robert

Resigned
Cox Lane, Bury St. EdmundsIP31 2NG
Born March 1976
Director
Appointed 19 Feb 2009
Resigned 13 Oct 2023

EDGELEY, Hugh Richard

Resigned
New Farm Newmans Green Acton, SudburyCO10 0AB
Born January 1979
Director
Appointed 15 Nov 2006
Resigned 19 Feb 2009

EDGELEY, Richard Thomas

Resigned
New Farm Newmans Green, SudburyCO10 0AB
Born December 1944
Director
Appointed 18 Dec 1998
Resigned 22 Jan 2026

ELLIS, Aarran Lee

Resigned
Hanbury Paddocks, Bury St. EdmundsIP28 6US
Born June 1980
Director
Appointed 15 Apr 2010
Resigned 13 Oct 2023

ELLIS, Christopher

Resigned
Willowfold The Green, Bury St. EdmundsIP31 3EL
Born January 1967
Director
Appointed 18 Dec 1998
Resigned 19 Feb 2009

FORD, Alan William Jesse

Resigned
Baythorn Lodge, HaverhillCB9 7QN
Born May 1941
Director
Appointed 18 Dec 1998
Resigned 15 Nov 2006

FREEMANTLE, Anthea Noelle

Resigned
Thornycroft Hargrave, Bury St EdmundsIP29 5HX
Born July 1941
Director
Appointed 18 Dec 1998
Resigned 27 Nov 2001

FREEMANTLE, Bryan Douglas

Resigned
Thornycroft, Bury St EdmundsIP29 5HX
Born January 1934
Director
Appointed 18 Dec 1998
Resigned 27 Nov 2001

GILL, Peter Stephen

Resigned
11 Isinglass Close, NewmarketCB8 8HX
Born March 1948
Director
Appointed 18 Dec 1998
Resigned 19 Nov 2009

GLASS, Christopher John

Resigned
The Street, Bury St. EdmundsIP30 9AZ
Born September 1952
Director
Appointed 15 Apr 2010
Resigned 13 Oct 2023

HAWTHORN, Matthew Paul

Resigned
3 New Cottages, Bury St. EdmundsIP31 1RX
Born October 1972
Director
Appointed 23 Feb 1999
Resigned 17 Nov 2011

Persons with significant control

1

Mr Colin Sapsford

Active
Church Hill, NorwichNR16 2HN
Born July 1958

Nature of Control

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

Filing History

182

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 January 2010
AR01AR01
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Legacy
16 April 2009
288cChange of Particulars
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2008
AAAnnual Accounts
Legacy
27 February 2008
363sAnnual Return (shuttle)
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2007
AAAnnual Accounts
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2002
AAAnnual Accounts
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
225Change of Accounting Reference Date
Legacy
7 April 1999
288aAppointment of Director or Secretary
Incorporation Company
18 December 1998
NEWINCIncorporation