ABOUT ISLE OF WIGHT COUNTY SHOW LIMITED
We are a member led registered charity that works to:
Offer financial support to help Island students to further their studies in agriculture, the natural environment and related subjects.
It is a not-for-profit organisation that conducts its commercial activities relating to the Royal Isle of Wight County Show through its trading arm; Isle of Wight County Show Ltd.
Anyone involved in farming or any other rural business will benefit from being a member of the Royal Isle of Wight Agricultural Society.
Each year the Royal Isle of Wight Agricultural Society has awarded bursaries to help young people from the Island to further their studies in agriculture and related subjects.
KEY FINANCES
Year
2017
Assets
£47.26k
▲ £16.01k (51.25 %)
Cash
£0k
▼ £-28.93k (-100.00 %)
Liabilities
£42.7k
▲ £16.02k (60.02 %)
Net Worth
£4.56k
▼ £0k (-0.09 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Isle of Wight
- Company name
- ISLE OF WIGHT COUNTY SHOW LIMITED
- Company number
- 03073702
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Jun 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- riwas.org.uk
- Phones
-
08452 269 098
- Registered Address
- SHIDE MEADOWS CENTRE,
SHIDE ROAD,
NEWPORT,
ISLE OF WIGHT,
ENGLAND,
PO30 1HR
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 03 Feb 2017
- Total exemption small company accounts made up to 30 September 2016
- 18 Jul 2016
- Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
GBP 100
- 18 Jul 2016
- Registered office address changed from Northwood House Ward Avenue Cowes Isle of Wight PO31 8AX to Shide Meadows Centre Shide Road Newport Isle of Wight PO30 1HR on 18 July 2016
See Also
Last update 2018
ISLE OF WIGHT COUNTY SHOW LIMITED DIRECTORS
Rosemary Ann Edwards
Acting
- Appointed
- 12 January 2005
- Role
- Secretary
- Address
- Ebbisham Beach House Lane, Bembridge, Isle Of Wight, PO35 5TA
- Name
- EDWARDS, Rosemary Ann
Graham Robert Biss
Acting
- Appointed
- 08 June 2011
- Occupation
- Managing Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Woodlands, Afton Road, Freshwater, Isle Of Wight, United Kingdom, PO40 9TP
- Country Of Residence
- United Kingdom
- Name
- BISS, Graham Robert
Denis Roy Seymour Russell
Acting
- Appointed
- 10 January 2012
- Occupation
- Farmer
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- Westlands, Walkers Lane, Shorwell, Newport, Isle Of Wight, United Kingdom, PO30 3JZ
- Country Of Residence
- England
- Name
- RUSSELL, Denis Roy Seymour
Vanessa Claire Churchman
Resigned
- Appointed
- 10 January 2002
- Resigned
- 04 February 2003
- Role
- Secretary
- Address
- The New House, Luccombe Cliff, Shanklin, Isle Of Wight, PO37 6RY
- Name
- CHURCHMAN, Vanessa Claire
Karen Elizabeth Thompson
Resigned
- Appointed
- 04 February 2003
- Resigned
- 12 January 2005
- Role
- Secretary
- Address
- The Annexe Eddies Farm, Warlands Lane, Shalfleet, Isle Of Wight, PO30 4NQ
- Name
- THOMPSON, Karen Elizabeth
Alan James Wheeler
Resigned
- Appointed
- 28 June 1995
- Resigned
- 10 January 2002
- Role
- Secretary
- Address
- 169 Staplers Road, Newport, Isle Of Wight, PO30 2DP
- Name
- WHEELER, Alan James
Frank David Bottom
Resigned
- Appointed
- 10 January 2002
- Resigned
- 03 March 2004
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- The Mew House, Luccombe Cliff, Shanklin, Isle Of Wight, PO37 6RY
- Name
- BOTTOM, Frank David
Mark Trevor Couch
Resigned
- Appointed
- 19 January 1999
- Resigned
- 04 February 2003
- Occupation
- Farming
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- West End Farm Grove Bank, Whitepit Lane, Newport, Isle Of Wight, PO30 1NH
- Name
- COUCH, Mark Trevor
Thomas Walter Couch
Resigned
- Appointed
- 28 June 1995
- Resigned
- 04 February 2003
- Occupation
- Farmer
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- West End Farm, Whitepit Lane, Newport, Isle Of Wight, PO30 1NH
- Name
- COUCH, Thomas Walter
Peter John Dixon
Resigned
- Appointed
- 28 June 1995
- Resigned
- 17 January 1997
- Occupation
- Agricultural Engineer
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Bridge Farm, Rowlands Lane Haven Street, Ryde, Isle Of Wight, PO33 4EA
- Name
- DIXON, Peter John
David Michael Groves
Resigned
- Appointed
- 10 January 2002
- Resigned
- 11 January 2006
- Occupation
- Feed Merchant
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Watchingwell Station, Yarmouth Road, Calbourne, Isle Of Wight, PO30 4HZ
- Name
- GROVES, David Michael
Paul Mark Hallum
Resigned
- Appointed
- 03 March 2004
- Resigned
- 12 January 2005
- Occupation
- Veterinary Surgeon
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Flat 1 Carisbrooke Castle, Castle Hill, Newport, Isle Of Wight, PO30 1XY
- Name
- HALLUM, Paul Mark
Ian William Palmer
Resigned
- Appointed
- 11 January 2005
- Resigned
- 27 June 2008
- Occupation
- Accountant
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 78 Mall, Carisbrooke Road, Newport, Isle Of Wight, PO30 1BW
- Country Of Residence
- United Kingdom
- Name
- PALMER, Ian William
Sharon Fiona Peach
Resigned
- Appointed
- 11 January 2005
- Resigned
- 20 January 2011
- Occupation
- Groom
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Watchingwell Station, Calbourne, Newport, Isle Of Wight, PO30 4HZ
- Country Of Residence
- United Kingdom
- Name
- PEACH, Sharon Fiona
John David Reynolds
Resigned
- Appointed
- 09 June 2010
- Resigned
- 08 June 2011
- Occupation
- Retired
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- Central House, 48-49 High Street, Newport, Isle Of Wight, PO30 1SE
- Country Of Residence
- Great Britain
- Name
- REYNOLDS, John David
Denis Roy Seymour Russell
Resigned
- Appointed
- 28 June 1995
- Resigned
- 04 February 2003
- Occupation
- Farmer
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- West Court Farm Starks Close, Shorwell, Newport, Isle Of Wight, PO30 3LR
- Name
- RUSSELL, Denis Roy Seymour
Jacqueline Lorraine Shipley
Resigned
- Appointed
- 09 June 2010
- Resigned
- 25 January 2012
- Occupation
- School Teacher
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, United Kingdom, PO30 5WB
- Country Of Residence
- Great Britain
- Name
- SHIPLEY, Jacqueline Lorraine
Karen Elizabeth Thompson
Resigned
- Appointed
- 12 January 2005
- Resigned
- 10 January 2007
- Occupation
- Database Administrator
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- The Annexe Eddies Farm, Warlands Lane, Shalfleet, Isle Of Wight, PO30 4NQ
- Name
- THOMPSON, Karen Elizabeth
Jeremy William Augustus Weekes
Resigned
- Appointed
- 03 March 2004
- Resigned
- 11 January 2006
- Occupation
- Bank Manager
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Laurel House, 65 Castle Road, Newport, Isle Of Wight, PO30 1DT
- Name
- WEEKES, Jeremy William Augustus
Alan James Wheeler
Resigned
- Appointed
- 28 June 1995
- Resigned
- 10 January 2002
- Occupation
- Retired
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- 169 Staplers Road, Newport, Isle Of Wight, PO30 2DP
- Name
- WHEELER, Alan James
REVIEWS
Check The Company
Excellent according to the company’s financial health.