Company NameNorth Tyne And Redesdale Agricultural Society Est 1842
Company StatusActive
Company Number09612953
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Colin Leslie Anderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunterley House
Bellingham
Hexham
Northumberland
NE48 2JZ
Director NameMr Robert Kevin Charman
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Westlands
Bellingham
Northumberland
NE48 2DW
Director NameLynn May Little
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowes Hill
Tarset
Hexham
Northumberland
NE48 1PG
Director NameMr Peter Robert Loyd
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMantle Hill
Hesleyside
Hexham
Northumberland
NE48 2LB
Director NameMargaret Ruth Bird
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Cottage Donkleywood
Hexham
Northumberland
NE48 1AH
Director NameTim James Bird
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Cottage Donkleywood
Hexham
Northumberland
NE48 1AH
Director NameMrs Fiona Pattinson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft Bellingham
Hexham
Northumberland
NE48 2JU
Director NameMr Frederick John Wyrley-Birch
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressGreenhead House Wall
Hexham
Northumberland
NE46 4DZ
Secretary NameMiss Sarah Jayne Davidson
StatusCurrent
Appointed31 October 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressUpper Flat Holmwood
Bellingham
Hexham
NE48 2JS
Director NameDr Anna Maria Charlton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHesleyside Hall
Bellingham
Hexham
Northumberland
NE48 2LA
Secretary NameKathleen Mary Dickinson
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressChattlehope House
Catcleugh
Newcastle
Northumberland
NE19 1TY

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
Northumberland
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Filing History

29 February 2024Previous accounting period extended from 31 May 2023 to 30 November 2023 (1 page)
14 June 2023Director's details changed for Mr Robert Kevin Charman on 28 May 2023 (2 pages)
14 June 2023Secretary's details changed for Miss Sarah Jayne Davidson on 28 May 2023 (1 page)
12 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
16 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
1 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
11 August 2020Secretary's details changed for Miss Sarah Jayne Davidson on 11 August 2020 (1 page)
3 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
2 June 2020Director's details changed for Mrs Fiona Pattinson on 1 May 2020 (2 pages)
28 May 2020Director's details changed for Mr Frederick John Wyrley-Birch on 28 May 2020 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
9 October 2019Termination of appointment of Anna Maria Charlton as a director on 2 October 2019 (1 page)
8 June 2019Registered office address changed from Chattlehope House Catcleugh Newcastle Northumberland NE19 1TY to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on 8 June 2019 (1 page)
7 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Kathleen Mary Dickinson as a secretary on 31 October 2018 (1 page)
6 June 2019Appointment of Miss Sarah Jayne Davidson as a secretary on 31 October 2018 (2 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
23 June 2016Director's details changed for Margaret Ruth Bird on 15 February 2016 (2 pages)
23 June 2016Annual return made up to 28 May 2016 no member list (11 pages)
23 June 2016Director's details changed for Margaret Ruth Bird on 15 February 2016 (2 pages)
23 June 2016Annual return made up to 28 May 2016 no member list (11 pages)
23 June 2016Director's details changed for Tim James Bird on 15 February 2016 (2 pages)
23 June 2016Director's details changed for Tim James Bird on 15 February 2016 (2 pages)
28 May 2015Incorporation (47 pages)
28 May 2015Incorporation (47 pages)