Background WavePink WaveYellow Wave

DRIFFIELD SHOWGROUND EVENTS LIMITED (08080623)

DRIFFIELD SHOWGROUND EVENTS LIMITED (08080623) is an active UK company. incorporated on 23 May 2012. with registered office in Driffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. DRIFFIELD SHOWGROUND EVENTS LIMITED has been registered for 13 years. Current directors include BRADBURY, Peter William, BRADSHAW, Stuart Edward, BUTLER, Gillian Margaret and 4 others.

Company Number
08080623
Status
active
Type
ltd
Incorporated
23 May 2012
Age
13 years
Address
The Showground Driffield Road, Driffield, YO25 9FB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BRADBURY, Peter William, BRADSHAW, Stuart Edward, BUTLER, Gillian Margaret, DEE, Richard Christopher Cook, DYKE, Alexander Martin, HAMILTON, George Millar, NELSON OF STAFFORD, Alistair William Henry, Lord
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIFFIELD SHOWGROUND EVENTS LIMITED

DRIFFIELD SHOWGROUND EVENTS LIMITED is an active company incorporated on 23 May 2012 with the registered office located in Driffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. DRIFFIELD SHOWGROUND EVENTS LIMITED was registered 13 years ago.(SIC: 93290)

Status

active

Active since 13 years ago

Company No

08080623

LTD Company

Age

13 Years

Incorporated 23 May 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 February 2026 (2 months 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

WILCHAP (LINCOLN) 52 LIMITED
From: 23 May 2012To: 31 May 2012
Contact
Address

The Showground Driffield Road Kellythorpe Driffield, YO25 9FB,

Previous Addresses

The Showground Kelleythorpe Driffield East Yorkshire YO25 9DN
From: 28 June 2012To: 7 December 2022
C/O Lloyd Dowson Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England
From: 20 June 2012To: 28 June 2012
the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 23 May 2012To: 20 June 2012
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BRADBURY, Peter William

Active
Driffield Road, DriffieldYO25 9FB
Born May 1944
Director
Appointed 31 May 2012

BRADSHAW, Stuart Edward

Active
Driffield Road, DriffieldYO25 9FB
Born August 1964
Director
Appointed 15 Feb 2023

BUTLER, Gillian Margaret

Active
Driffield Road, DriffieldYO25 9FB
Born September 1947
Director
Appointed 14 Mar 2025

DEE, Richard Christopher Cook

Active
Driffield Road, DriffieldYO25 9FB
Born May 1958
Director
Appointed 21 Feb 2025

DYKE, Alexander Martin

Active
Driffield Road, DriffieldYO25 9FB
Born October 1959
Director
Appointed 26 Jun 2024

HAMILTON, George Millar

Active
Driffield Road, DriffieldYO25 9FB
Born January 1956
Director
Appointed 28 Feb 2022

NELSON OF STAFFORD, Alistair William Henry, Lord

Active
Driffield Road, DriffieldYO25 9FB
Born June 1973
Director
Appointed 13 May 2022

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Town Hall Square, GrimsbyDN31 1HE
Corporate secretary
Appointed 23 May 2012
Resigned 31 May 2012

BURDASS, Timothy John

Resigned
Kellythorpe, DriffieldYO25 9DN
Born November 1959
Director
Appointed 01 Jun 2015
Resigned 27 Feb 2018

CLANCY, John

Resigned
Kelleythorpe, DriffieldYO25 9DN
Born November 1942
Director
Appointed 31 May 2012
Resigned 18 Oct 2016

EKE, Russell John

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born January 1967
Director
Appointed 23 May 2012
Resigned 31 May 2012

FLINT, Christopher Mark

Resigned
Driffield Road, DriffieldYO25 9FB
Born September 1962
Director
Appointed 13 May 2022
Resigned 08 Mar 2023

FLINT, Christopher Mark

Resigned
Kelleythorpe, DriffieldYO25 9DN
Born September 1962
Director
Appointed 16 Apr 2018
Resigned 01 Mar 2022

GILLIAT, Fenella Mary

Resigned
Driffield Road, DriffieldYO25 9FB
Born February 1964
Director
Appointed 03 Feb 2020
Resigned 31 May 2024

JACKSON, Richard William

Resigned
Kelleythorpe, DriffieldYO25 9DN
Born April 1959
Director
Appointed 18 Oct 2016
Resigned 03 Feb 2020

RICHARDSON, Thomas Edward

Resigned
Driffield Road, DriffieldYO25 9FB
Born December 1978
Director
Appointed 13 May 2022
Resigned 19 Feb 2025

ROWLEY, Stuart Russell William

Resigned
Driffield Road, DriffieldYO25 9FB
Born April 1976
Director
Appointed 17 Mar 2023
Resigned 14 Mar 2025

SWANN, Martin Richard

Resigned
Driffield Road, DriffieldYO25 9FB
Born June 1958
Director
Appointed 13 May 2022
Resigned 13 Feb 2024

TITE, David Richard

Resigned
Driffield Road, DriffieldYO25 9FB
Born October 1977
Director
Appointed 31 May 2012
Resigned 15 Nov 2024

WALKER, Paul Timothy

Resigned
Kelleythorpe, DriffieldYO25 9DN
Born October 1962
Director
Appointed 31 May 2012
Resigned 01 Jun 2015

WOODALL, Susan Jane

Resigned
Driffield Road, DriffieldYO25 9FB
Born December 1963
Director
Appointed 13 May 2022
Resigned 19 Feb 2025

Persons with significant control

1

Kelleythorpe, DriffieldYO25 9DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
31 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 May 2012
RESOLUTIONSResolutions
Incorporation Company
23 May 2012
NEWINCIncorporation