British Guild Of Agricultural Journalists LONDON


Founded in 2013, British Guild Of Agricultural Journalists, classified under reg no. 08709611 is an active company. Currently registered at 3 Whitehall Court SW1A 2EL, London the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 11 directors in the the firm, namely Philip C., Olivia C. and Rosie W. and others. In addition one secretary - Clive R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nikki R. who worked with the the firm until 2 February 2018.

British Guild Of Agricultural Journalists Address / Contact

Office Address 3 Whitehall Court
Town London
Post code SW1A 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08709611
Date of Incorporation Fri, 27th Sep 2013
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Philip C.

Position: Director

Appointed: 23 March 2023

Olivia C.

Position: Director

Appointed: 23 March 2023

Rosie W.

Position: Director

Appointed: 24 March 2022

Andrew N.

Position: Director

Appointed: 24 March 2022

Caroline S.

Position: Director

Appointed: 24 March 2022

Thomas H.

Position: Director

Appointed: 25 March 2021

Rhian P.

Position: Director

Appointed: 25 March 2021

Benjamin P.

Position: Director

Appointed: 14 March 2019

Olivia M.

Position: Director

Appointed: 14 March 2019

Clive R.

Position: Secretary

Appointed: 02 February 2018

Johann T.

Position: Director

Appointed: 13 March 2015

Clive R.

Position: Director

Appointed: 27 September 2013

Hannah C.

Position: Director

Appointed: 27 March 2020

Resigned: 24 March 2022

Gaina M.

Position: Director

Appointed: 27 March 2020

Resigned: 23 March 2023

Paul L.

Position: Director

Appointed: 26 April 2018

Resigned: 25 March 2021

Alastair B.

Position: Director

Appointed: 04 May 2017

Resigned: 26 April 2018

Helen S.

Position: Director

Appointed: 04 May 2017

Resigned: 24 March 2022

Michael A.

Position: Director

Appointed: 04 May 2017

Resigned: 14 March 2019

Caroline S.

Position: Director

Appointed: 17 March 2016

Resigned: 27 March 2020

Catherine L.

Position: Director

Appointed: 13 March 2015

Resigned: 25 March 2021

Ian D.

Position: Director

Appointed: 13 March 2015

Resigned: 27 March 2020

Olivia C.

Position: Director

Appointed: 13 March 2015

Resigned: 24 March 2022

Simon H.

Position: Director

Appointed: 27 March 2014

Resigned: 04 May 2017

Louise I.

Position: Director

Appointed: 27 September 2013

Resigned: 04 May 2017

Helen S.

Position: Director

Appointed: 27 September 2013

Resigned: 13 March 2015

Jane C.

Position: Director

Appointed: 27 September 2013

Resigned: 23 March 2023

Howard V.

Position: Director

Appointed: 27 September 2013

Resigned: 13 March 2015

Nikki R.

Position: Secretary

Appointed: 27 September 2013

Resigned: 02 February 2018

Benjamin B.

Position: Director

Appointed: 27 September 2013

Resigned: 14 March 2019

Julie M.

Position: Director

Appointed: 27 September 2013

Resigned: 04 May 2017

Adrian B.

Position: Director

Appointed: 27 September 2013

Resigned: 17 March 2016

Peter H.

Position: Director

Appointed: 27 September 2013

Resigned: 13 March 2015

Timothy P.

Position: Director

Appointed: 27 September 2013

Resigned: 13 March 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 19 names. As BizStats researched, there is Olivia C. The abovementioned PSC. Another one in the PSC register is Olivia M. This PSC has significiant influence or control over the company,. Then there is Johann T., who also meets the Companies House requirements to be categorised as a PSC. This PSC .

Olivia C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Olivia M.

Notified on 14 March 2019
Nature of control: significiant influence or control

Johann T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Clive R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Benjamin P.

Notified on 14 March 2019
Nature of control: significiant influence or control

Hannah C.

Notified on 27 March 2020
Ceased on 23 March 2023
Nature of control: significiant influence or control

Gaina M.

Notified on 27 March 2020
Ceased on 23 March 2023
Nature of control: significiant influence or control

Helen S.

Notified on 4 May 2017
Ceased on 23 March 2023
Nature of control: significiant influence or control

Jane C.

Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control: right to appoint and remove directors

Catherine L.

Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control: right to appoint and remove directors

Paul L.

Notified on 26 April 2018
Ceased on 23 March 2023
Nature of control: right to appoint and remove directors

Ian D.

Notified on 6 April 2016
Ceased on 27 March 2020
Nature of control: right to appoint and remove directors

Caroline S.

Notified on 6 April 2016
Ceased on 27 March 2020
Nature of control: right to appoint and remove directors

Michael A.

Notified on 4 May 2017
Ceased on 14 March 2019
Nature of control: significiant influence or control

Benjamin B.

Notified on 6 April 2016
Ceased on 14 March 2019
Nature of control: right to appoint and remove directors

Alastair B.

Notified on 4 May 2017
Ceased on 26 April 2018
Nature of control: significiant influence or control

Simon H.

Notified on 6 April 2016
Ceased on 4 May 2017
Nature of control: right to appoint and remove directors

Julie M.

Notified on 6 April 2016
Ceased on 4 May 2017
Nature of control: right to appoint and remove directors

Louise I.

Notified on 6 April 2016
Ceased on 4 May 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth41 325        
Balance Sheet
Cash Bank On Hand 84 54976 77364 53548 49753 03762 20180 00882 489
Current Assets90 93285 28380 19172 75550 13554 86263 85883 66487 384
Debtors50 3107343 4188 2201 6381 8251 6573 6564 895
Other Debtors 6627256751 6381 8251 6573 6564 895
Cash Bank In Hand40 622        
Net Assets Liabilities 50 39363 063      
Net Assets Liabilities Including Pension Asset Liability41 325        
Reserves/Capital
Profit Loss Account Reserve41 325        
Shareholder Funds41 325        
Other
Accumulated Amortisation Impairment Intangible Assets    3 3356 67010 00513 34016 673
Amortisation Rate Used For Intangible Assets    20    
Creditors 14 06717 1283 4561 3201 3501 4401 4401 500
Increase From Amortisation Charge For Year Intangible Assets    3 3353 3353 3353 3353 333
Intangible Assets    13 33810 0036 6683 333 
Intangible Assets Gross Cost    16 67316 67316 67316 673 
Net Current Assets Liabilities69 45864 46063 06369 29948 81553 51262 41882 22485 884
Other Creditors 14 06715 3871 3201 3201 3501 4401 4401 500
Total Assets Less Current Liabilities69 45864 46063 06369 29962 15363 51569 08685 55785 884
Trade Creditors Trade Payables 4 2861 7412 136     
Trade Debtors Trade Receivables 722 6937 545     
Creditors Due After One Year28 133        
Creditors Due Within One Year21 474        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On Sun, 1st Oct 2023 director's details were changed
filed on: 4th, October 2023
Free Download (2 pages)

Company search

Advertisements