Background WavePink WaveYellow Wave

NEWPORT AND DISTRICT AGRICULTURAL SOCIETY (03884659)

NEWPORT AND DISTRICT AGRICULTURAL SOCIETY (03884659) is an active UK company. incorporated on 26 November 1999. with registered office in Newport. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NEWPORT AND DISTRICT AGRICULTURAL SOCIETY has been registered for 26 years. Current directors include ASSON, Anthony John, CRADDOCK, Andrew Joseph, DOBSON, Scott and 5 others.

Company Number
03884659
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 November 1999
Age
26 years
Address
The Lodge Chetwynd Deer Park, Newport, TF10 8EU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ASSON, Anthony John, CRADDOCK, Andrew Joseph, DOBSON, Scott, GUNN RUSSELL, Duncan John, MADDOCKS, Richard Wilfred, PAINTER, George Edward, TAYLOR, Timothy John, WAGSTAFF, Neil Gordon
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWPORT AND DISTRICT AGRICULTURAL SOCIETY

NEWPORT AND DISTRICT AGRICULTURAL SOCIETY is an active company incorporated on 26 November 1999 with the registered office located in Newport. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NEWPORT AND DISTRICT AGRICULTURAL SOCIETY was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03884659

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

Age

26 Years

Incorporated 26 November 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 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

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

The Lodge Chetwynd Deer Park Edgmond Newport, TF10 8EU,

Previous Addresses

2 Market Mews Newport Shropshire TF10 7EY
From: 26 November 1999To: 19 May 2016
Timeline

47 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Apr 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WESTERN, Sally Ann

Active
Chetwynd Deer Park, NewportTF10 8EU
Secretary
Appointed 01 Feb 2018

ASSON, Anthony John

Active
Chetwynd Deer Park, NewportTF10 8EU
Born July 1962
Director
Appointed 01 Sept 2016

CRADDOCK, Andrew Joseph

Active
Chetwynd Deer Park, NewportTF10 8EU
Born October 1968
Director
Appointed 01 Sept 2013

DOBSON, Scott

Active
Chetwynd Deer Park, NewportTF10 8EU
Born February 1960
Director
Appointed 01 Sept 2011

GUNN RUSSELL, Duncan John

Active
Chetwynd Deer Park, NewportTF10 8EU
Born March 1966
Director
Appointed 03 Feb 2026

MADDOCKS, Richard Wilfred

Active
Chetwynd Deer Park, NewportTF10 8EU
Born May 1973
Director
Appointed 14 Jul 2015

PAINTER, George Edward

Active
Chetwynd Deer Park, NewportTF10 8EU
Born September 1972
Director
Appointed 01 Sept 2024

TAYLOR, Timothy John

Active
Chetwynd Deer Park, NewportTF10 8EU
Born July 1986
Director
Appointed 03 Feb 2026

WAGSTAFF, Neil Gordon

Active
Chetwynd Deer Park, NewportTF10 8EU
Born August 1968
Director
Appointed 16 Sept 2025

BELCHER, Susan Jane

Resigned
Bridge Farm, NewportTF10 8LT
Secretary
Appointed 26 Nov 1999
Resigned 01 Nov 2003

FARRELL, Clare Victoria

Resigned
Park Heath, Market DraytonTF9 2NP
Secretary
Appointed 01 Nov 2003
Resigned 31 Jan 2018

BELCHER, Caroline

Resigned
Chetwynd Deer Park, NewportTF10 8EU
Born October 1964
Director
Appointed 16 Jan 2024
Resigned 18 Nov 2025

BELCHER, Caroline

Resigned
Chetwynd Deer Park, NewportTF10 8EU
Born October 1964
Director
Appointed 01 Sept 2021
Resigned 01 Sept 2023

BELCHER, Peter Morris

Resigned
Manor Cottage, NewportTF10 8LZ
Born July 1934
Director
Appointed 26 Nov 1999
Resigned 01 Sept 2007

BELCHER, Steven John

Resigned
Chetwynd Deer Park, NewportTF10 8EU
Born January 1963
Director
Appointed 01 Sept 2014
Resigned 23 Jan 2018

BELCHER, Steven John

Resigned
Bridge Farm, NewportTF10 8LT
Born January 1963
Director
Appointed 18 Oct 2005
Resigned 01 Sept 2013

BLOOR, Phillip Geoffrey

Resigned
Moreton, NewportTF10 9DY
Born June 1952
Director
Appointed 19 Jan 2010
Resigned 11 Mar 2014

BLOOR, Phillip Geoffrey

Resigned
Moreton Hall Farm, NewportTF10 9DY
Born June 1952
Director
Appointed 01 Sept 2004
Resigned 31 Aug 2006

BOLTON, Robert Andrew

Resigned
2 Garmston Court, ShrewsburySY5 6RL
Born August 1939
Director
Appointed 10 Oct 2000
Resigned 31 Aug 2008

BUBB, Michael John

Resigned
NewportTF10 9AX
Born January 1949
Director
Appointed 21 Apr 2009
Resigned 22 May 2012

BUBB, Michael John

Resigned
Pave Lane Farm, NewportTF10 9AX
Born January 1949
Director
Appointed 26 Nov 1999
Resigned 01 Sept 2002

BYRD, John Wallace

Resigned
Rose Cottage, NewportTF10 8DN
Born May 1937
Director
Appointed 26 Nov 1999
Resigned 03 Oct 2000

CLARKSON, Andrew James

Resigned
Chetwynd Deer Park, NewportTF10 8EU
Born October 1977
Director
Appointed 01 Sept 2019
Resigned 17 Mar 2026

CRADDOCK, David Frank

Resigned
Deepdale Farm, NewportTF10 8BH
Born September 1937
Director
Appointed 10 Oct 2000
Resigned 15 Sept 2009

CRADDOCK, David Frank

Resigned
Deepdale Farm, NewportTF10 8BH
Born September 1937
Director
Appointed 26 Nov 1999
Resigned 31 Aug 2000

DOBSON, William Scott

Resigned
14 Tomkinson Close, NewportTF10 7XZ
Born February 1960
Director
Appointed 26 Nov 1999
Resigned 01 Sept 2010

FORD, Jonathan Howard (Estate Of)

Resigned
Chetwynd Deer Park, NewportTF10 8EU
Born November 1962
Director
Appointed 11 May 2021
Resigned 01 Sept 2023

FORD, Jonathan Howard

Resigned
Chetwynd Deer Park, NewportTF10 8EU
Born November 1962
Director
Appointed 01 Sept 2007
Resigned 01 Sept 2019

FURNISS, Neil Graham

Resigned
Chetwynd Deer Park, NewportTF10 8EU
Born September 1968
Director
Appointed 01 Sept 2019
Resigned 31 Aug 2022

GOUGH, John

Resigned
Chetwynd Deer Park, NewportTF10 8EU
Born August 1960
Director
Appointed 01 Sept 2014
Resigned 01 Sept 2021

GUNN-RUSSELL, Duncan

Resigned
Chetwynd Deer Park, NewportTF10 8EU
Born March 1966
Director
Appointed 01 Sept 2022
Resigned 01 Sept 2024

HALL, Martin Franklyn

Resigned
Ploughmans Croft, NewportTF10 7XP
Born December 1956
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2016

JONES, David Edward

Resigned
Chetwynd Deer Park, NewportTF10 8EU
Born October 1974
Director
Appointed 20 Mar 2018
Resigned 03 Feb 2026

JONES, Elphin Wynne, Professor

Resigned
Ancellor House, NewportTF10 8NB
Born March 1949
Director
Appointed 26 Nov 1999
Resigned 01 Sept 2003

OAKES, Robert William Lyness

Resigned
Chetwynd Deer Park, NewportTF10 8EU
Born April 1948
Director
Appointed 22 May 2012
Resigned 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

161

Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
17 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Resolution
26 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Resolution
25 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2014
AAAnnual Accounts
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Change Person Secretary Company With Change Date
3 December 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Accounts With Accounts Type Small
12 March 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 March 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 March 2006
AAAnnual Accounts
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
363aAnnual Return
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 February 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288cChange of Particulars
Legacy
25 June 2004
288cChange of Particulars
Legacy
25 June 2004
288cChange of Particulars
Legacy
25 June 2004
288cChange of Particulars
Legacy
25 June 2004
288cChange of Particulars
Legacy
25 June 2004
288cChange of Particulars
Legacy
25 June 2004
288cChange of Particulars
Legacy
24 June 2004
288cChange of Particulars
Legacy
24 June 2004
288cChange of Particulars
Legacy
24 June 2004
353353
Legacy
24 June 2004
288cChange of Particulars
Accounts With Accounts Type Small
12 February 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
2 July 2003
287Change of Registered Office
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
225Change of Accounting Reference Date
Incorporation Company
26 November 1999
NEWINCIncorporation