Background WavePink WaveYellow Wave

PENISTONE AGRICULTURAL SOCIETY LTD (10781470)

PENISTONE AGRICULTURAL SOCIETY LTD (10781470) is an active UK company. incorporated on 20 May 2017. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. PENISTONE AGRICULTURAL SOCIETY LTD has been registered for 8 years. Current directors include ALSOP, Patricia Mary, BASHAM, Patricia Helen, CLEGG, Jacqueline Helen and 4 others.

Company Number
10781470
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2017
Age
8 years
Address
Penistone Engineering Supplies Bridge Street, Sheffield, S36 6AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
ALSOP, Patricia Mary, BASHAM, Patricia Helen, CLEGG, Jacqueline Helen, HOYLAND, Nicholas, MEEK, Bruce William, OLIVER, Martin Rowarth, WOODHAMS, Nathan
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENISTONE AGRICULTURAL SOCIETY LTD

PENISTONE AGRICULTURAL SOCIETY LTD is an active company incorporated on 20 May 2017 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. PENISTONE AGRICULTURAL SOCIETY LTD was registered 8 years ago.(SIC: 82301)

Status

active

Active since 8 years ago

Company No

10781470

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 20 May 2017

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 10 July 2025 (9 months 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

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Penistone Engineering Supplies Bridge Street Penistone Sheffield, S36 6AJ,

Previous Addresses

Penistone Engineering Supplies Penistone Engineering Supplies Bridge Street Penistone Sheffield South Yorkshire S36 6AG
From: 20 May 2017To: 27 May 2019
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Nov 22
Director Joined
Nov 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ALSOP, Patricia Mary

Active
Huddersfield Road, HuddersfieldHD8 9AS
Born February 1953
Director
Appointed 19 Feb 2019

BASHAM, Patricia Helen

Active
Bridge Street, SheffieldS36 6AJ
Born August 1953
Director
Appointed 16 Mar 2021

CLEGG, Jacqueline Helen

Active
Lower Cumberworth, HuddersfieldHD8 8PE
Born November 1955
Director
Appointed 19 Feb 2019

HOYLAND, Nicholas

Active
Bridge Street, SheffieldS36 6AJ
Born June 1970
Director
Appointed 20 May 2017

MEEK, Bruce William

Active
Bridge Street, SheffieldS36 6AJ
Born April 1968
Director
Appointed 21 Nov 2023

OLIVER, Martin Rowarth

Active
Bridge Street, SheffieldS36 6AJ
Born March 1959
Director
Appointed 20 May 2017

WOODHAMS, Nathan

Active
Bridge Street, SheffieldS36 6AJ
Born May 1985
Director
Appointed 16 Mar 2021

BOOTH, Timothy Atkinson, Dr

Resigned
Royd Moor Road, SheffieldS36 7RD
Born March 1947
Director
Appointed 19 Feb 2019
Resigned 18 Mar 2021

WAINWRIGHT, Anne Elizabeth

Resigned
Cupster Lane, SheffieldS36 8YF
Born March 1963
Director
Appointed 19 Feb 2019
Resigned 29 Nov 2022

Persons with significant control

2

Mr Martin Rowarth Oliver

Active
Bridge Street, SheffieldS36 6AG
Born March 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 20 May 2017

Nicholas Hoyland

Active
Bridge Street, SheffieldS36 6AG
Born June 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 20 May 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Memorandum Articles
1 July 2021
MAMA
Resolution
1 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
1 July 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Resolution
3 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
3 November 2020
CC04CC04
Memorandum Articles
3 November 2020
MAMA
Resolution
3 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2019
AA01Change of Accounting Reference Date
Memorandum Articles
16 November 2018
MAMA
Resolution
16 November 2018
RESOLUTIONSResolutions
Memorandum Articles
6 August 2018
MAMA
Statement Of Companys Objects
27 June 2018
CC04CC04
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Incorporation Company
20 May 2017
NEWINCIncorporation