Background WavePink WaveYellow Wave

GLENDALE AGRICULTURAL SOCIETY (05192461)

GLENDALE AGRICULTURAL SOCIETY (05192461) is an active UK company. incorporated on 29 July 2004. with registered office in Wooler. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLENDALE AGRICULTURAL SOCIETY has been registered for 21 years. Current directors include BROWN, Robert Armstrong, BURSTON, Thomas Edmund, HARGREAVE, Nicholas Edward Hume and 5 others.

Company Number
05192461
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 July 2004
Age
21 years
Address
Glendale Agricultural Society, Wooler, NE71 6LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Robert Armstrong, BURSTON, Thomas Edmund, HARGREAVE, Nicholas Edward Hume, HURST, David Dennis, MURRAY, Ian Frederick, STRAKER, Martin John, WATSON, Jayne Esther, WILSON, Sophie Robson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDALE AGRICULTURAL SOCIETY

GLENDALE AGRICULTURAL SOCIETY is an active company incorporated on 29 July 2004 with the registered office located in Wooler. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLENDALE AGRICULTURAL SOCIETY was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05192461

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

Age

21 Years

Incorporated 29 July 2004

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 10 March 2026 (1 month 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

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Glendale Agricultural Society 8 Market Place Wooler, NE71 6LF,

Previous Addresses

The Cheviot Centre 12 Padgepool Place Wooler Northumberland NE71 6BL
From: 29 July 2004To: 18 December 2019
Timeline

27 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Aug 12
Director Left
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

BROWN, Robert Armstrong

Active
8 Market Place, WoolerNE71 6LF
Born February 1983
Director
Appointed 09 Mar 2022

BURSTON, Thomas Edmund

Active
8 Market Place, WoolerNE71 6LF
Born November 1976
Director
Appointed 11 Dec 2025

HARGREAVE, Nicholas Edward Hume

Active
8 Market Place, WoolerNE71 6LF
Born December 1968
Director
Appointed 16 May 2023

HURST, David Dennis

Active
8 Market Place, WoolerNE71 6LF
Born November 1985
Director
Appointed 13 Dec 2023

MURRAY, Ian Frederick

Active
8 Market Place, WoolerNE71 6LF
Born September 1978
Director
Appointed 19 Mar 2019

STRAKER, Martin John

Active
8 Market Place, WoolerNE71 6LF
Born February 1964
Director
Appointed 16 May 2023

WATSON, Jayne Esther

Active
8 Market Place, WoolerNE71 6LF
Born March 1975
Director
Appointed 09 Mar 2022

WILSON, Sophie Robson

Active
South Doddington, WoolerNE71 6AL
Born April 1978
Director
Appointed 04 Mar 2025

CARSON, Kirsty Mary

Resigned
Etal, Cornhill-On-TweedTD12 4TP
Secretary
Appointed 01 May 2012
Resigned 10 Oct 2012

NELSON, Sarah Margaret

Resigned
Low Bleakhope, AlnwickNE66 4NZ
Secretary
Appointed 10 Aug 2004
Resigned 01 May 2012

TAIT, Rachael Wendy

Resigned
8 Market Place, WoolerNE71 6LF
Secretary
Appointed 10 Oct 2012
Resigned 08 Jan 2024

WHARTON, Fiona

Resigned
Littlefields, TetburyGL8 8SE
Secretary
Appointed 29 Jul 2004
Resigned 10 Aug 2004

BARBER, Ronald Hugh Tweedie

Resigned
Melkington House, Cornhill On TweedTD14 4UP
Born September 1948
Director
Appointed 23 Mar 2009
Resigned 09 Mar 2022

BROWN, Elizabeth Margaret

Resigned
Coldmartin, WoolerNE71 6QN
Born April 1960
Director
Appointed 10 Aug 2004
Resigned 19 Mar 2019

COMBER, Thomas Frederick

Resigned
BelfordNE70 7EL
Born October 1970
Director
Appointed 10 Aug 2004
Resigned 06 Jul 2016

DICKINSON, Ruth Elaine

Resigned
8 Market Place, WoolerNE71 6LF
Born September 1968
Director
Appointed 22 Oct 2019
Resigned 11 Jun 2022

DIXON, James Hedley

Resigned
East Ditchburn Farm, AlnwickNE66 2UF
Born August 1965
Director
Appointed 10 Aug 2004
Resigned 10 Aug 2017

DONALDSON, Alasdair Scott

Resigned
6 Woodside, HexhamNE46 1HU
Born November 1967
Director
Appointed 10 Aug 2004
Resigned 21 Apr 2008

GIBSON, Euan Francis

Resigned
8 Market Place, WoolerNE71 6LF
Born April 1973
Director
Appointed 08 May 2017
Resigned 04 Mar 2025

HARGREAVE, Nicholas Edward Hume

Resigned
8 Market Place, WoolerNE71 6LF
Born December 1968
Director
Appointed 19 Mar 2019
Resigned 09 Mar 2022

HARGREAVE, Nicholas Edward Hume

Resigned
Whittingham, AlnwickNE66 4SA
Born December 1968
Director
Appointed 21 Apr 2008
Resigned 19 Mar 2019

KINSEY, Douglas Staward

Resigned
8 Market Place, WoolerNE71 6LF
Born March 1949
Director
Appointed 22 Oct 2019
Resigned 31 Mar 2025

NELSON, Stuart Hedley

Resigned
Low Bleakhope, AlnwickNE66 4NZ
Born September 1966
Director
Appointed 10 Aug 2004
Resigned 23 Mar 2009

ORPWOOD, Herbert Simon

Resigned
Bowmont Hill, MindrumTD12 4QW
Born February 1950
Director
Appointed 10 Aug 2004
Resigned 01 May 2012

TAIT, Rachael Wendy

Resigned
The Cheviot Centre, WoolerNE71 6BL
Born June 1982
Director
Appointed 19 Mar 2019
Resigned 09 Apr 2019

WALTON, Joseph Andrew

Resigned
8 Market Place, WoolerNE71 6LF
Born November 1962
Director
Appointed 30 Jan 2019
Resigned 09 Mar 2022

WALTON, Joseph Andrew

Resigned
Preston Mains, AlnwickNE67 5DH
Born November 1962
Director
Appointed 10 Aug 2004
Resigned 21 Apr 2008

WHARTON, Robert

Resigned
1 Friary, BristolBS1 6EA
Born February 1952
Director
Appointed 29 Jul 2004
Resigned 10 Aug 2004
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Resolution
20 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Memorandum Articles
14 December 2019
MAMA
Statement Of Companys Objects
14 December 2019
CC04CC04
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 March 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 August 2009
288cChange of Particulars
Legacy
20 August 2009
363aAnnual Return
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Incorporation Company
29 July 2004
NEWINCIncorporation