The Vale Of Glamorgan Agricultural Society COWBRIDGE


Founded in 2003, The Vale Of Glamorgan Agricultural Society, classified under reg no. 04839758 is an active company. Currently registered at Llys Ffynnon CF71 7RQ, Cowbridge the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 10 directors in the the company, namely Ian T., Clive T. and Paul L. and others. In addition one secretary - Sarah F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicola G. who worked with the the company until 1 September 2014.

The Vale Of Glamorgan Agricultural Society Address / Contact

Office Address Llys Ffynnon
Office Address2 Penllyn
Town Cowbridge
Post code CF71 7RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04839758
Date of Incorporation Mon, 21st Jul 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Ian T.

Position: Director

Appointed: 17 July 2020

Clive T.

Position: Director

Appointed: 17 July 2020

Paul L.

Position: Director

Appointed: 22 February 2017

Andrew B.

Position: Director

Appointed: 18 March 2016

Sarah F.

Position: Secretary

Appointed: 01 September 2014

Lynn P.

Position: Director

Appointed: 01 September 2014

Derick H.

Position: Director

Appointed: 04 April 2007

Anthony T.

Position: Director

Appointed: 21 July 2003

John A.

Position: Director

Appointed: 21 July 2003

David H.

Position: Director

Appointed: 21 July 2003

Hilary P.

Position: Director

Appointed: 21 July 2003

Elizabeth S.

Position: Director

Appointed: 24 April 2013

Resigned: 16 July 2020

Raymond T.

Position: Director

Appointed: 27 April 2011

Resigned: 22 February 2017

Robert L.

Position: Director

Appointed: 08 March 2010

Resigned: 22 February 2017

Vale Of Glamorgan Agricultural Society

Position: Corporate Director

Appointed: 08 March 2010

Resigned: 05 April 2016

Robert T.

Position: Director

Appointed: 21 July 2003

Resigned: 22 July 2013

Richard L.

Position: Director

Appointed: 21 July 2003

Resigned: 24 April 2013

Nicola G.

Position: Secretary

Appointed: 21 July 2003

Resigned: 01 September 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 9 names. As BizStats established, there is John A. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Andrew B. This PSC has significiant influence or control over the company,. Then there is Derick H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

John A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Derick H.

Notified on 6 April 2016
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hilary P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lynn P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Elizabeth S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul L.

Notified on 22 February 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024-02-05 director's details were changed
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements