Gargrave Agricultural & Horticultural Society Limited SKIPTON


Founded in 2006, Gargrave Agricultural & Horticultural Society, classified under reg no. 05877013 is an active company. Currently registered at None -go-bye-farm Grassington Road BD23 3LB, Skipton the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Elizabeth G., John T. and Alistair L.. Of them, Alistair L. has been with the company the longest, being appointed on 17 March 2018 and Elizabeth G. has been with the company for the least time - from 9 March 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gargrave Agricultural & Horticultural Society Limited Address / Contact

Office Address None -go-bye-farm Grassington Road
Office Address2 Stirton
Town Skipton
Post code BD23 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05877013
Date of Incorporation Fri, 14th Jul 2006
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (134 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Elizabeth G.

Position: Director

Appointed: 09 March 2020

John T.

Position: Director

Appointed: 10 July 2019

Alistair L.

Position: Director

Appointed: 17 March 2018

Catherine B.

Position: Director

Appointed: 12 February 2018

Resigned: 31 December 2020

Mark S.

Position: Secretary

Appointed: 16 February 2017

Resigned: 22 January 2018

Paul W.

Position: Secretary

Appointed: 23 January 2017

Resigned: 12 February 2018

Elizabeth O.

Position: Secretary

Appointed: 21 March 2016

Resigned: 16 February 2017

Wilfred B.

Position: Director

Appointed: 27 January 2014

Resigned: 01 June 2019

Susan B.

Position: Secretary

Appointed: 06 February 2012

Resigned: 16 February 2017

Sheenagh S.

Position: Secretary

Appointed: 18 January 2010

Resigned: 06 February 2012

Mark S.

Position: Director

Appointed: 18 January 2010

Resigned: 22 January 2018

John T.

Position: Director

Appointed: 22 January 2007

Resigned: 04 February 2013

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2006

Resigned: 14 July 2006

Sarah D.

Position: Director

Appointed: 14 July 2006

Resigned: 16 February 2017

Sarah D.

Position: Secretary

Appointed: 14 July 2006

Resigned: 18 January 2010

Nicola C.

Position: Director

Appointed: 14 July 2006

Resigned: 12 February 2018

Ian S.

Position: Director

Appointed: 14 July 2006

Resigned: 27 January 2014

Paul W.

Position: Director

Appointed: 14 July 2006

Resigned: 22 January 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 July 2006

Resigned: 14 July 2006

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Alistair L. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Mark S. This PSC has significiant influence or control over the company,. The third one is Sarah D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alistair L.

Notified on 10 August 2018
Nature of control: significiant influence or control

Mark S.

Notified on 24 January 2017
Ceased on 22 January 2018
Nature of control: significiant influence or control

Sarah D.

Notified on 7 April 2016
Ceased on 23 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand58 66257 69153 137
Current Assets58 66257 69153 137
Net Assets Liabilities58 48357 67053 137
Other
Average Number Employees During Period333
Corporation Tax Payable2121 
Creditors17921 
Net Current Assets Liabilities58 48357 67053 137
Total Assets Less Current Liabilities58 48357 67053 137
Trade Creditors Trade Payables158  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, June 2023
Free Download (8 pages)

Company search