Background WavePink WaveYellow Wave

HANBURY COUNTRYSIDE SHOW SOCIETY LTD (07843392)

HANBURY COUNTRYSIDE SHOW SOCIETY LTD (07843392) is an active UK company. incorporated on 11 November 2011. with registered office in Hanbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HANBURY COUNTRYSIDE SHOW SOCIETY LTD has been registered for 14 years. Current directors include BEALE, Edward Noel, HEATH, Richard Joseph, STEENTON, Annette Jane and 2 others.

Company Number
07843392
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 November 2011
Age
14 years
Address
Lilac Cottage, Hanbury, B60 4HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEALE, Edward Noel, HEATH, Richard Joseph, STEENTON, Annette Jane, WOFFORD, Warren John, Mr , WOODWARD, Richard John Roy, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANBURY COUNTRYSIDE SHOW SOCIETY LTD

HANBURY COUNTRYSIDE SHOW SOCIETY LTD is an active company incorporated on 11 November 2011 with the registered office located in Hanbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HANBURY COUNTRYSIDE SHOW SOCIETY LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07843392

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 11 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Lilac Cottage Forest Lane Hanbury, B60 4HP,

Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Oct 21
Director Joined
Nov 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BEALE, Edward Noel

Active
Forest Lane, HanburyB60 4HP
Born October 1991
Director
Appointed 27 Oct 2022

HEATH, Richard Joseph

Active
Forest Lane, HanburyB60 4HP
Born November 1991
Director
Appointed 11 Nov 2011

STEENTON, Annette Jane

Active
Westonhall Road, BromsgroveB60 2AQ
Born August 1958
Director
Appointed 26 Sept 2014

WOFFORD, Warren John, Mr

Active
Hollowfields Road, RedditchB96 6RH
Born June 1961
Director
Appointed 11 Nov 2011

WOODWARD, Richard John Roy, Dr

Active
Forest Lane, HanburyB60 4HP
Born May 1991
Director
Appointed 04 Nov 2019

BEALE, Adrian Noel

Resigned
High Elms Lane, BromsgroveB60 4JA
Born February 1959
Director
Appointed 15 Jul 2013
Resigned 06 Jan 2020

BENNETT, Barbara Ruth

Resigned
Homestead Avenue, WorcesterWR4 0DA
Born August 1963
Director
Appointed 11 Aug 2014
Resigned 05 Oct 2021

PERRY, Andrew, Mr

Resigned
Dark Lane, RedditchB96 6TJ
Born July 1962
Director
Appointed 11 Nov 2011
Resigned 08 Jul 2013
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Resolution
19 January 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
19 January 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
7 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Statement Of Companys Objects
21 July 2014
CC04CC04
Resolution
21 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Resolution
21 October 2013
RESOLUTIONSResolutions
Memorandum Articles
16 October 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
11 October 2013
CC04CC04
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Change Account Reference Date Company Current Shortened
7 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2011
NEWINCIncorporation