Background WavePink WaveYellow Wave

GRANSDEN AND DISTRICT AGRICULTURAL SOCIETY (07007505)

GRANSDEN AND DISTRICT AGRICULTURAL SOCIETY (07007505) is an active UK company. incorporated on 2 September 2009. with registered office in St. Neots. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. GRANSDEN AND DISTRICT AGRICULTURAL SOCIETY has been registered for 16 years. Current directors include ASHCROFT, Andrew John, BURGESS, John Shepherd, CAPPS, Michael Graham and 6 others.

Company Number
07007505
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 September 2009
Age
16 years
Address
20 Whiston Way, St. Neots, PE19 6AU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ASHCROFT, Andrew John, BURGESS, John Shepherd, CAPPS, Michael Graham, HALL, Claire Helen, HALL, Donna Rebecca, JENNINGS, Andrew Rayner, JENNINGS, Christopher Alec, LENTON, Joanne Margaret, SHARP, Pamela Julie
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANSDEN AND DISTRICT AGRICULTURAL SOCIETY

GRANSDEN AND DISTRICT AGRICULTURAL SOCIETY is an active company incorporated on 2 September 2009 with the registered office located in St. Neots. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. GRANSDEN AND DISTRICT AGRICULTURAL SOCIETY was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

07007505

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

Age

16 Years

Incorporated 2 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

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

20 Whiston Way St. Neots, PE19 6AU,

Previous Addresses

20 Whiston Way St. Neots PE19 6AU England
From: 10 January 2020To: 10 January 2020
47 Wood Ridge Crescent St. Neots PE19 6BG England
From: 23 July 2019To: 10 January 2020
45 High Street Abbotsley St. Neots Cambridgeshire PE19 6UJ
From: 25 November 2011To: 23 July 2019
15 Vicarage Road Waresley Sandy Bedfordshire SG19 3DA
From: 2 September 2009To: 25 November 2011
Timeline

22 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Aug 10
Director Joined
Mar 11
Director Left
Jan 12
Director Left
May 12
Director Joined
Mar 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jul 15
Director Joined
Mar 16
Director Joined
Apr 18
Director Left
Sept 19
Director Joined
Jun 20
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

KANE, Charlotte Louise

Active
Whiston Way, St. NeotsPE19 6AU
Secretary
Appointed 10 Jul 2019

ASHCROFT, Andrew John

Active
The Leys, SandySG19 3DZ
Born December 1952
Director
Appointed 02 Sept 2009

BURGESS, John Shepherd

Active
Whiston Way, St. NeotsPE19 6AU
Born August 1949
Director
Appointed 09 Mar 2011

CAPPS, Michael Graham

Active
East Street, SandySG19 3AB
Born April 1947
Director
Appointed 02 Sept 2009

HALL, Claire Helen

Active
Sand Road, SandySG19 3AQ
Born July 1974
Director
Appointed 26 Mar 2018

HALL, Donna Rebecca

Active
Whiston Way, St. NeotsPE19 6AU
Born May 1987
Director
Appointed 13 Jun 2022

JENNINGS, Andrew Rayner

Active
Green Gables, St. NeotsPE19 7SL
Born May 1970
Director
Appointed 08 Jun 2020

JENNINGS, Christopher Alec

Active
New Shingay, RoystonSG8 0HP
Born September 1943
Director
Appointed 08 Apr 2014

LENTON, Joanne Margaret

Active
Adams Lane, St. NeotsPE19 6RN
Born July 1970
Director
Appointed 02 Sept 2009

SHARP, Pamela Julie

Active
Darwin Farm, RoystonSG8 0QN
Born July 1944
Director
Appointed 02 Sept 2009

JUKES, June Shauna

Resigned
High Street, St NeotsPE19 6UJ
Secretary
Appointed 01 Jan 2011
Resigned 10 Jul 2019

WOODFIELD, Elizabeth Anne

Resigned
Vicarage Road, SandySG19 3DA
Secretary
Appointed 02 Sept 2009
Resigned 31 Dec 2010

BULL, Danny

Resigned
Home Farm, St. NeotsPE19 6ST
Born May 1959
Director
Appointed 02 Sept 2009
Resigned 23 Jan 2012

DONALDSON, James Wilson

Resigned
Wintringham, St. NeotsPE19 6SP
Born June 1949
Director
Appointed 02 Sept 2009
Resigned 06 Jun 2021

GRIFFITHS, John

Resigned
The Green, HuntingdonPE28 2PF
Born July 1958
Director
Appointed 12 Jun 2012
Resigned 28 Mar 2022

KIDDY, Guy Nicholas Samworth

Resigned
New Delight Road, DissIP22 1LX
Born June 1959
Director
Appointed 09 Jun 2015
Resigned 26 Jan 2026

KIDDY, Nicholas John Samworth

Resigned
Shingay Cum Wendy, RoystonSG8 0HS
Born September 1982
Director
Appointed 13 Jun 2022
Resigned 13 Oct 2025

MERRILL, Desmond William

Resigned
Eltisley Road, SandySG19 3AR
Born April 1950
Director
Appointed 02 Mar 2010
Resigned 12 Mar 2012

MOORE, Bryan Keith

Resigned
Braggs Lane, HuntingdonPE28 9BW
Born July 1955
Director
Appointed 02 Sept 2009
Resigned 25 Jun 2019

MORGAN, Marian Joan

Resigned
Middle Watch, CambridgeCB24 4RN
Born September 1944
Director
Appointed 02 Sept 2009
Resigned 13 Jun 2022

PARRISH, Andrea

Resigned
Upper Stondon, HenlowSG16 6LJ
Born April 1971
Director
Appointed 02 Sept 2009
Resigned 08 Apr 2014

RAYNER, Christopher John

Resigned
Limes Farm, HarltonCB23 1ES
Born January 1942
Director
Appointed 02 Sept 2009
Resigned 26 Jan 2015

WEATHERHEAD, Edward Samuel

Resigned
St. Neots Road, CambridgeCB23 7QL
Born May 1994
Director
Appointed 06 Sept 2021
Resigned 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Legacy
30 October 2024
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 January 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Termination Director Company With Name
28 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Incorporation Company
2 September 2009
NEWINCIncorporation