Company NameWolsingham And Wear Valley Agricultural Society
Company StatusActive
Company Number03968279
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 April 2000(24 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Hodgson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBurnt House Farm
Coal Road, Tow Law
Bishop Auckland
County Durham
DL13 4NN
Director NameKenneth Lough
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressRedgate House Farm Redgate Bank
Wolsingham
Bishop Auckland
County Durham
DL13 3HH
Director NameIan Ross
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(same day as company formation)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Relley Garth
Langley Moor
Durham
County Durham
DH7 8XU
Director NameJohn Bell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(same day as company formation)
RoleRetired Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressElsa Ford 13 Wear View
Frosterley
Bishop Auckland
County Durham
DL13 2RB
Director NameMr William Gordon Pybourne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2003(2 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleSelf Employed Joiner
Country of ResidenceEngland
Correspondence AddressTanners Mill
The Causeway, Wolsingham
Bishop Auckland
County Durham
DL13 3AZ
Director NameMr John Emerson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(13 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLandieu Farm Frosterley
Bishop Auckland
County Durham
DL13 2SJ
Director NameMr Philip Walker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed27 May 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHouselope Grange Farm Tow Law
Bishop Auckland
County Durham
Director NameMr Jim Suddes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(16 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTowdy Potts Farm Wolsingham
Bishop Auckland
DL13 3BQ
Director NameMr David Briggs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RolePlant Hire
Country of ResidenceEngland
Correspondence Address19a Rectory Lane
Wolsingham
Bishop Auckland
DL13 3AJ
Director NameDavid Charles Pattison
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
West End, Wolsingham
Bishop Auckland
County Durham
DL13 3AP
Director NameColin Harrison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Broomshields Farm
Satley
Bishop Auckland
County Durham
DL13 4HW
Secretary NameHugh Gordon Dobson
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleManager
Correspondence AddressCoalbrook 37 Lydgate Lane
Wolsingham
Bishop Auckland
County Durham
DL13 3LF
Director NameSteven James Love
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2008(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 January 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell Farm Holywell Lane
Wolsingham
Co Durham
DL13 3HB
Director NameMr Charles Bruno Porter
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 January 2014)
RoleInspector
Country of ResidenceUnited Kingdom
Correspondence Address17 Meadhope Street
Wolsingham
Bishop Auckland
County Durham
DL13 3EN
Director NameMr David Scott Richardson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 2014(14 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 05 August 2014)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address12, East End East End
Wolsingham
Bishop Auckland
County Durham
DL13 3JX
Secretary NameMr David Scott Richardson
StatusResigned
Appointed05 August 2014(14 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 October 2023)
RoleCompany Director
Correspondence AddressFernleigh 5 Front Street
Frosterley
Bishop Auckland
DL13 2QW
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitewolsinghamshow.com

Location

Registered Address5 Henson Close South Church Enterprise Park
Bishop Auckland
Co Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Financials

Year2014
Turnover£163,371
Net Worth£314,738
Cash£64,238
Current Liabilities£7,127

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

3 November 2023Termination of appointment of David Scott Richardson as a secretary on 15 October 2023 (1 page)
3 November 2023Registered office address changed from Fernleigh 5 Front Street Frosterley Bishop Auckland DL13 2QW England to 5 Henson Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6WA on 3 November 2023 (1 page)
21 April 2023Total exemption full accounts made up to 31 October 2022 (19 pages)
20 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 October 2021 (18 pages)
29 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (20 pages)
25 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 October 2019 (16 pages)
24 March 2020Appointment of Mr David Briggs as a director on 17 March 2020 (2 pages)
24 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
26 August 2019Termination of appointment of David Charles Pattison as a director on 19 August 2019 (1 page)
4 April 2019Total exemption full accounts made up to 31 October 2018 (16 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 October 2017 (16 pages)
6 March 2018Secretary's details changed for Mr David Scott Richardson on 1 March 2018 (1 page)
1 March 2018Registered office address changed from 12 East End East End Wolsingham Bishop Auckland County Durham DL13 3JX to Fernleigh 5 Front Street Frosterley Bishop Auckland DL13 2QW on 1 March 2018 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
17 March 2017Total exemption full accounts made up to 31 October 2016 (19 pages)
17 March 2017Total exemption full accounts made up to 31 October 2016 (19 pages)
8 March 2017Appointment of Mr Jim Suddes as a director on 28 February 2017 (2 pages)
8 March 2017Appointment of Mr Jim Suddes as a director on 28 February 2017 (2 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
5 March 2017Termination of appointment of Colin Harrison as a director on 28 February 2017 (1 page)
5 March 2017Termination of appointment of Colin Harrison as a director on 28 February 2017 (1 page)
29 March 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
29 March 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
15 March 2016Annual return made up to 20 February 2016 no member list (11 pages)
15 March 2016Annual return made up to 20 February 2016 no member list (11 pages)
22 February 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
22 February 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
20 February 2015Annual return made up to 20 February 2015 no member list (11 pages)
20 February 2015Annual return made up to 20 February 2015 no member list (11 pages)
7 August 2014Appointment of Mr David Scott Richardson as a secretary on 5 August 2014 (2 pages)
7 August 2014Appointment of Mr David Scott Richardson as a secretary on 5 August 2014 (2 pages)
7 August 2014Appointment of Mr David Scott Richardson as a secretary on 5 August 2014 (2 pages)
6 August 2014Termination of appointment of David Scott Richardson as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of David Scott Richardson as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Hugh Gordon Dobson as a secretary on 5 August 2014 (1 page)
6 August 2014Registered office address changed from 37 Lydgate Lane Wolsingham Bishop Auckland County Durham DL13 3LF to 12 East End East End Wolsingham Bishop Auckland County Durham DL13 3JX on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Hugh Gordon Dobson as a secretary on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Hugh Gordon Dobson as a secretary on 5 August 2014 (1 page)
6 August 2014Registered office address changed from 37 Lydgate Lane Wolsingham Bishop Auckland County Durham DL13 3LF to 12 East End East End Wolsingham Bishop Auckland County Durham DL13 3JX on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 37 Lydgate Lane Wolsingham Bishop Auckland County Durham DL13 3LF to 12 East End East End Wolsingham Bishop Auckland County Durham DL13 3JX on 6 August 2014 (1 page)
6 August 2014Termination of appointment of David Scott Richardson as a director on 5 August 2014 (1 page)
16 June 2014Appointment of Mr Philip Walker as a director (2 pages)
16 June 2014Appointment of Mr Philip Walker as a director (2 pages)
13 June 2014Appointment of Mr David Scott Richardson as a director (2 pages)
13 June 2014Appointment of Mr David Scott Richardson as a director (2 pages)
10 April 2014Termination of appointment of Charles Porter as a director (1 page)
10 April 2014Appointment of Mr John Emerson as a director (2 pages)
10 April 2014Annual return made up to 10 April 2014 no member list (10 pages)
10 April 2014Annual return made up to 10 April 2014 no member list (10 pages)
10 April 2014Termination of appointment of Charles Porter as a director (1 page)
10 April 2014Appointment of Mr John Emerson as a director (2 pages)
7 February 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
7 February 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
13 April 2013Annual return made up to 10 April 2013 no member list (10 pages)
13 April 2013Annual return made up to 10 April 2013 no member list (10 pages)
29 January 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
29 January 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
17 April 2012Annual return made up to 10 April 2012 no member list (10 pages)
17 April 2012Termination of appointment of Steven Love as a director (1 page)
17 April 2012Annual return made up to 10 April 2012 no member list (10 pages)
17 April 2012Termination of appointment of Steven Love as a director (1 page)
7 February 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
7 February 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
19 January 2012Appointment of Mr Charles Bruno Porter as a director (2 pages)
19 January 2012Appointment of Mr Charles Bruno Porter as a director (2 pages)
12 May 2011Annual return made up to 10 April 2011 no member list (10 pages)
12 May 2011Annual return made up to 10 April 2011 no member list (10 pages)
21 February 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
21 February 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
7 May 2010Director's details changed for David Charles Pattison on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Steven James Love on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Steven James Love on 10 April 2010 (2 pages)
7 May 2010Director's details changed for John Bell on 10 April 2010 (2 pages)
7 May 2010Annual return made up to 10 April 2010 no member list (6 pages)
7 May 2010Director's details changed for Colin Harrison on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Colin Harrison on 10 April 2010 (2 pages)
7 May 2010Director's details changed for William Gordon Pybourne on 10 April 2010 (2 pages)
7 May 2010Director's details changed for David Charles Pattison on 10 April 2010 (2 pages)
7 May 2010Director's details changed for William Gordon Pybourne on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Ian Ross on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Ian Ross on 10 April 2010 (2 pages)
7 May 2010Annual return made up to 10 April 2010 no member list (6 pages)
7 May 2010Director's details changed for John Hodgson on 10 April 2010 (2 pages)
7 May 2010Director's details changed for John Bell on 10 April 2010 (2 pages)
7 May 2010Director's details changed for John Hodgson on 10 April 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
3 February 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
27 April 2009Annual return made up to 10/04/09 (4 pages)
27 April 2009Annual return made up to 10/04/09 (4 pages)
18 March 2009Director appointed steven james love (2 pages)
18 March 2009Director appointed steven james love (2 pages)
18 March 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
18 March 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
17 April 2008Annual return made up to 10/04/08 (4 pages)
17 April 2008Annual return made up to 10/04/08 (4 pages)
29 January 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
29 January 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
26 April 2007Annual return made up to 10/04/07 (6 pages)
26 April 2007Annual return made up to 10/04/07 (6 pages)
27 January 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
27 January 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
27 April 2006Annual return made up to 10/04/06 (6 pages)
27 April 2006Annual return made up to 10/04/06 (6 pages)
3 February 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
3 February 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
25 April 2005Annual return made up to 10/04/05 (6 pages)
25 April 2005Annual return made up to 10/04/05 (6 pages)
19 January 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
19 January 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
4 May 2004Annual return made up to 10/04/04 (6 pages)
4 May 2004Annual return made up to 10/04/04 (6 pages)
7 February 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
7 February 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
9 May 2003Annual return made up to 10/04/03 (6 pages)
9 May 2003Annual return made up to 10/04/03 (6 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
29 January 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
29 January 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
26 April 2002Annual return made up to 10/04/02 (5 pages)
26 April 2002Annual return made up to 10/04/02 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 October 2001 (3 pages)
18 December 2001Total exemption small company accounts made up to 31 October 2001 (3 pages)
18 April 2001Annual return made up to 10/04/01
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 April 2001Annual return made up to 10/04/01
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 December 2000Accounts for a small company made up to 31 October 2000 (2 pages)
20 December 2000Accounts for a small company made up to 31 October 2000 (2 pages)
5 July 2000Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
5 July 2000Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New director appointed (2 pages)
10 April 2000Incorporation (22 pages)
10 April 2000Incorporation (22 pages)