ROYAL LANCASHIRE AGRICULTURAL SOCIETY is a business entity registered at Companies House, UK, with entity identifier is 02682537. The registration start date is January 30, 1992. The current status is Active.
Company Number | 02682537 |
Company Name | ROYAL LANCASHIRE AGRICULTURAL SOCIETY |
Registered Address |
Suite 26 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR England |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1992-01-30 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-04-17 |
Returns Last Update | 2016-03-20 |
Confirmation Statement Due Date | 2021-05-01 |
Confirmation Statement Last Update | 2020-03-20 |
Information Source | source link |
SIC Code | Industry |
---|---|
93290 | Other amusement and recreation activities n.e.c. |
Address |
SUITE 26 MANOR COURT SALESBURY HALL ROAD |
Post Town | RIBCHESTER |
County | LANCASHIRE |
Post Code | PR3 3XR |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
JOANNE CORNISH CONSULTING LIMITED | Unit 25 Manor Court Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England |
GREEN SHIELD GROUP LTD | 31 Manor Court Salesbury Hall Road, Ribchester, Preston, Lancashire, PR3 3XR, England |
ACUTE CIVIL ENGINEERING (NORTHERN) LTD | Suite 42 Manor Court Salesbury Hall Road, Ribchester, Preston, Lancashire, PR3 3XR, England |
BARROWFORD 'LOUNGE' LIMITED | Unit 25 Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England |
THE LITTLE BIG VOICE CREATIVE LIMITED | Unit 25 Salesbury Hall Road, Manor Court, Preston, PR3 3XR, England |
ACE PERSONNEL SOLUTIONS LTD | Suite 42 Manor Court, Salesbury Hall Road, Preston, PR3 3XR, England |
PURE V2 LIMITED | 5 Manor Court, Ribchester, Preston, PR3 3XR, United Kingdom |
CFG GROUP LIMITED | Egan Roberts, Manor Court, Unit 46 Salesbury Hall Road, Ribchester, Preston, Lancashire, PR3 3XR, United Kingdom |
ORIGIN PROPERTY GROUP LTD | Suite 35 Manor Court Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England |
ORTAM LIMITED | Suite 46, Manor Court Salesbury Hall Road, Ribchester, Preston, Lancashire, PR3 3XR, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ATHERTON, John Stephen | Director (Active) | Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR | March 1965 / 29 March 2017 |
British / United Kingdom |
Chartered Surveyor |
BROWN, John Lynch | Director (Active) | Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR | January 1947 / 29 March 2017 |
British / United Kingdom |
Retired |
CLARKE, Paul | Director (Active) | Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR | April 1952 / 29 March 2017 |
British / United Kingdom |
Director |
GASKELL, Deborah Anne | Director (Active) | Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR | February 1963 / 29 March 2017 |
British / United Kingdom |
Administrator |
GORNALL, Nicola | Director (Active) | Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR | November 1978 / 29 March 2017 |
British / United Kingdom |
Farmer |
HOLTBY, John Martin | Director (Active) | 269 Hibson Road, Nelson, Lancashire, United Kingdom, BB9 0PS | July 1938 / 1 November 2012 |
British / United Kingdom |
Retired |
MUSTOE, Colin George | Director (Active) | Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR | July 1945 / 29 March 2017 |
British / United Kingdom |
Company Director |
PARFITT, Angela Jaqueline | Director (Active) | Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR | January 1979 / 29 March 2017 |
British / United Kingdom |
Inspector |
STREET, Peter Christopher Robert | Director (Active) | Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR | January 1941 / 29 March 2017 |
British / United Kingdom |
Company Director |
WALTON, Emma | Director (Active) | Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR | September 1981 / 29 March 2017 |
British / United Kingdom |
Marketing Consultant |
GEORGE, Wendy | Secretary (Resigned) | 279 Orrell Rd, Wigan, Gr Manchester, WN5 8QU | / 28 September 2006 |
/ |
|
GOODSPEED, Geoffrey | Secretary (Resigned) | 7 Whalley Road, Mellor Brook, Blackburn, Lancashire, England, BB2 7PR | / 14 May 2015 |
/ |
|
GUYER, Elizabeth Margaret | Secretary (Resigned) | 6 Agnew Street, Lytham, Lytham St Annes, Lancashire, FY8 5NJ | / 27 January 1992 |
/ |
|
HUTTON, David Wycliffe | Secretary (Resigned) | 57 Pheasant Wood Drive, Thornton Cleveleys, Lancashire, FY5 2AW | / 26 August 2004 |
/ |
|
KNIGHT, Stephen Paul | Secretary (Resigned) | 565 Chorley New Road, Lostock, Bolton, Lancashire, BL6 4JU | / 12 February 2004 |
/ |
|
MARRIOTT, David Nicholas | Secretary (Resigned) | Lynden, Northcote Road, Langho, Lancashire, BB6 8BG | / 25 September 2008 |
British / |
Retired |
THOMPSON, John | Secretary (Resigned) | The Coach House, Lower Lane, Longridge, Lancashire, PR3 2YH | / 26 May 2005 |
/ |
|
WALSH, Susan Elizabeth | Secretary (Resigned) | 79 Greencroft, Penwortham, Preston, Lancashire, PR1 9LB | / 9 November 1994 |
/ |
|
ALTY, Thomas | Director (Resigned) | Marsh House Farm, Station Road Little Hoole, Preston, Lancashire, PR4 5LH | May 1935 / 12 January 1994 |
British / |
Retired Headteacher |
APPLETON, James | Director (Resigned) | Stanley Farm, Skelmersdale Road Bickerstaffe, Ormskirk, Lancashire, L39 0EZ | April 1932 / 11 January 1996 |
British / |
Farmer |
BARKER, Harold Jeffrey | Director (Resigned) | Field Head, Eccleriggs Lane, Broughton In Furness, Cumbria, LA20 6BW | August 1925 / 7 February 1992 |
British / |
|
BIBBY, Peter | Director (Resigned) | 8 Cedar Walk, Elswick, Preston, PR4 3ZR | May 1921 / 7 February 1992 |
British / |
Chartered Surveyor |
BILLINGTON, Robert Paul | Director (Resigned) | Marley, 33 Giller Drive, Penwortham Preston, Lancashire, PR1 9LT | January 1942 / 7 February 1992 |
British / |
Daspatch Manager |
BILLINGTON, Robert | Director (Resigned) | Marley 33 Giller Drive, Penwortham, Preston, Lancashire, PR1 9LT | December 1907 / 7 February 1992 |
British / |
|
BOWLING, Thomas | Director (Resigned) | Rotheram Top Farm Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PG | September 1923 / 7 February 1992 |
British / |
Retired |
CARTER, Lawrence James | Director (Resigned) | Hattersbrick Farm, Lancaster Road, Out Rawcliffe, Lancashire, PR3 6BN | September 1952 / 10 January 2002 |
British / |
Retailer |
CAUNCE, Valerie Marie | Director (Resigned) | Roseland Cottage Tinklers Lane, Eccleston, Chorley, Lancashire, PR7 5XQ | May 1951 / 6 December 2005 |
British / |
None |
CORT, Marjorie Constantine | Director (Resigned) | Nab Fold, Harwood, Bolton, Greater Manchester, BL2 4JQ | September 1918 / 7 February 1992 |
British / |
|
COULTON, Alice | Director (Resigned) | 3 Euxton Mews, Euxton Hall Gardens, Chorley, Lancashire, PR7 6QE | August 1922 / 7 February 1992 |
British / |
|
CROFT, Thomas Edward | Director (Resigned) | 94 Church Road, Thornton Cleveleys, Lancashire, FY5 2TX | August 1917 / 7 February 1992 |
British / |
Retired Engineer |
CROWSON, Leslie James | Director (Resigned) | 2 Mountsteven Avenue, Walton, Peterborough, Cambridgeshire, PE4 6HR | January 1965 / 27 January 1994 |
British / |
Piano Technician |
DAVIES, Susan | Director (Resigned) | 16 Rochdale Road, Milnrow, Rochdale, Lancashire, OL16 3LN | February 1965 / 7 February 1992 |
British / |
Quality Surance Manager |
DOLAN, Simon | Director (Resigned) | Croft Gate West, Lumbutts, Todmorden, Lancashire, England, OL14 6JH | July 1962 / 14 May 2015 |
British / England |
Co Director |
DUCKWORTH, Norman | Director (Resigned) | Eagle Tower Farm, Heapey, Chorley, Lancashire, PR6 8EW | January 1931 / 7 February 1992 |
British / |
|
DUNKLEY, Graham | Director (Resigned) | Windy Nook Barn, Rosemary Lane, Bartle, Preston, Lancashire, PR4 0HB | July 1972 / 8 January 2004 |
British / |
Property Owner |
Post Town | RIBCHESTER |
Post Code | PR3 3XR |
SIC Code | 93290 - Other amusement and recreation activities n.e.c. |
Please provide details on ROYAL LANCASHIRE AGRICULTURAL SOCIETY by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.