Background WavePink WaveYellow Wave

THE GILLINGHAM & SHAFTESBURY AGRICULTURAL SOCIETY (04971254)

THE GILLINGHAM & SHAFTESBURY AGRICULTURAL SOCIETY (04971254) is an active UK company. incorporated on 20 November 2003. with registered office in Shaftesbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c. and 1 other business activities. THE GILLINGHAM & SHAFTESBURY AGRICULTURAL SOCIETY has been registered for 22 years. Current directors include DYKE, Edward James Bicknell, HARRIS, Keith Silton, MILLER, Allan Ralph and 5 others.

Company Number
04971254
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 November 2003
Age
22 years
Address
Show Office Turnpike Showground, Shaftesbury, SP7 9PL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DYKE, Edward James Bicknell, HARRIS, Keith Silton, MILLER, Allan Ralph, PRICE, Matthew Thomas, ROSSITER, Ann Joyce, SIMPSON, Giles Martin, TUFFIN, Kenneth Leslie, YOUNG, Helen Sarah
SIC Codes
93290, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GILLINGHAM & SHAFTESBURY AGRICULTURAL SOCIETY

THE GILLINGHAM & SHAFTESBURY AGRICULTURAL SOCIETY is an active company incorporated on 20 November 2003 with the registered office located in Shaftesbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c. and 1 other business activity. THE GILLINGHAM & SHAFTESBURY AGRICULTURAL SOCIETY was registered 22 years ago.(SIC: 93290, 94990)

Status

active

Active since 22 years ago

Company No

04971254

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

Age

22 Years

Incorporated 20 November 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Show Office Turnpike Showground Motcombe Shaftesbury, SP7 9PL,

Previous Addresses

Show Office Turnpike Showground Shaftesbury Dorset SP7 9PL England
From: 2 April 2020To: 2 April 2020
The Show Office Station Road Gillingham Dorset SP8 4PY
From: 20 November 2003To: 2 April 2020
Timeline

38 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Mar 23
New Owner
Mar 23
Owner Exit
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jan 26
0
Funding
32
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

HARRIS, Catriona Alexandra Jumna

Active
Turnpike Showground, ShaftesburySP7 9PL
Secretary
Appointed 26 Feb 2024

DYKE, Edward James Bicknell

Active
Turnpike Showground, ShaftesburySP7 9PL
Born April 1963
Director
Appointed 19 Feb 2025

HARRIS, Keith Silton

Active
Silton, GillinghamSP8 5AE
Born July 1963
Director
Appointed 27 Apr 2016

MILLER, Allan Ralph

Active
Turnpike Showground, ShaftesburySP7 9PL
Born August 1964
Director
Appointed 19 Feb 2025

PRICE, Matthew Thomas

Active
Turnpike Showground, ShaftesburySP7 9PL
Born October 1959
Director
Appointed 02 Feb 2023

ROSSITER, Ann Joyce

Active
Birdbush, ShaftesburySP7 9HH
Born August 1953
Director
Appointed 20 Jul 2020

SIMPSON, Giles Martin

Active
Turnpike Showground, ShaftesburySP7 9PL
Born June 1968
Director
Appointed 19 Feb 2025

TUFFIN, Kenneth Leslie

Active
Stockhayes, BlandfordDT11 4HB
Born March 1952
Director
Appointed 16 Jul 2007

YOUNG, Helen Sarah

Active
Turnpike Showground, ShaftesburySP7 9PL
Born March 1987
Director
Appointed 19 Feb 2025

BRADDICK, Samuel James

Resigned
Laurel Villa, GillinghamSP8 4PY
Secretary
Appointed 20 Nov 2003
Resigned 03 Feb 2020

COX, James Nicholas

Resigned
Turnpike Showground, ShaftesburySP7 9PL
Secretary
Appointed 03 Feb 2020
Resigned 09 Feb 2023

HILL, Nicholas Rodney

Resigned
Turnpike Showground, ShaftesburySP7 9PL
Secretary
Appointed 09 Feb 2023
Resigned 21 Oct 2023

BENNETT, Brian John

Resigned
Flaminian, GillinghamSP8 4HX
Born February 1945
Director
Appointed 16 Jul 2007
Resigned 27 Apr 2016

CAKE, Ronald Edward

Resigned
The Show Office, GillinghamSP8 4PY
Born July 1941
Director
Appointed 29 Mar 2011
Resigned 01 Mar 2012

CURTIS, Richard Gordon

Resigned
Turnpike Showground, ShaftesburySP7 9PL
Born November 1950
Director
Appointed 21 Mar 2012
Resigned 19 Jan 2026

DUDGEON, Ian Michael

Resigned
Woolston Farm, YeovilBA22 7BL
Born January 1945
Director
Appointed 16 Jul 2007
Resigned 27 Apr 2016

EVANS, Vivian Clive

Resigned
Grove Lane Close, Sturminster NewtonDT10 2RE
Born December 1945
Director
Appointed 16 Jul 2007
Resigned 02 Feb 2023

HIGHNAM, Edward James

Resigned
Candleford, GillinghamSP8 5ND
Born March 1943
Director
Appointed 16 Jul 2007
Resigned 27 Apr 2016

JEANES, David Gordon

Resigned
Waterloo Lane, Sturminster NewtonDT10 2JF
Born July 1948
Director
Appointed 16 Jul 2007
Resigned 27 Apr 2016

JEFFREY, David

Resigned
Middlemarch, ShaftesburySP7 8DP
Born April 1937
Director
Appointed 20 Nov 2003
Resigned 27 Apr 2016

MALE, John Gregory

Resigned
Peacemere, GillinghamSP8 4NR
Born June 1928
Director
Appointed 16 Jul 2007
Resigned 01 Dec 2008

MASTERS, David Clive

Resigned
Bagmore Farm, GillinghamSP8 5DQ
Born April 1939
Director
Appointed 20 Nov 2003
Resigned 26 Jul 2020

MILLER, Geoffrey Allan

Resigned
Holly Holm Blackwater Farm, GillinghamSP8 5PF
Born March 1933
Director
Appointed 20 Nov 2003
Resigned 27 Apr 2016

PERRY, Sidney Ernest

Resigned
Westbrook Farm House, GillinghamSP8 5DT
Born June 1925
Director
Appointed 16 Jul 2007
Resigned 18 Dec 2012

POLLARD, Philip William

Resigned
Turnpike Showground, ShaftesburySP7 9PL
Born June 1956
Director
Appointed 27 Mar 2016
Resigned 23 Sept 2023

ROSSITER, Ann Joyce

Resigned
Birdbush, ShaftesburySP7 9HH
Born August 1953
Director
Appointed 01 Mar 2010
Resigned 09 Oct 2014

SIMPSON, Michael John

Resigned
The Three Gables Stalbridge Road, TemplecombeBA8 0SA
Born October 1941
Director
Appointed 16 Jul 2007
Resigned 27 Apr 2016

TRIM, Julia Susan

Resigned
Rowden Mill Lane, Sturminster NewtonDT10 2JT
Born January 1960
Director
Appointed 01 Dec 2008
Resigned 27 Apr 2016

TRIM, Trevor David

Resigned
The Beeches Rowden Mill Lane, Sturminster NewtonDT10 2JT
Born October 1954
Director
Appointed 16 Jul 2007
Resigned 01 Dec 2008

WATTS, John Albert

Resigned
Blackmore Heights, GillinghamSP8 4RE
Born July 1937
Director
Appointed 16 Jul 2007
Resigned 02 Jun 2010

WHEATLEY, Philip

Resigned
Freame Way, GillinghamSP8 4RA
Born March 1941
Director
Appointed 03 Mar 2010
Resigned 27 Apr 2016

YOUNG, Bryan John

Resigned
Selwood Green, WincantonBA9 8LW
Born August 1929
Director
Appointed 16 Jul 2007
Resigned 27 Apr 2016

YOUNG, Roger James

Resigned
Cannfield Farm, ShaftesburySP7 0EE
Born September 1953
Director
Appointed 16 Jul 2007
Resigned 25 Apr 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Nicholas Rodney Hill

Ceased
Turnpike Showground, ShaftesburySP7 9PL
Born January 1967

Nature of Control

Significant influence or control
Notified 09 Feb 2023
Ceased 21 Oct 2023

Mr James Nicholas Cox

Ceased
Turnpike Showground, ShaftesburySP7 9PL
Born April 1996

Nature of Control

Significant influence or control
Notified 03 Feb 2020
Ceased 09 Feb 2023

Mr. Samuel James Braddick

Ceased
Station Road, GillinfghamSP8 4PY

Nature of Control

Significant influence or control
Notified 09 Jan 2017
Ceased 02 Feb 2020
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
31 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 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
25 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
18 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Memorandum Articles
4 September 2006
MEM/ARTSMEM/ARTS
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Incorporation Company
20 November 2003
NEWINCIncorporation