Get an alert when THE ROYAL BATH & WEST OF ENGLAND SOCIETY files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-08-26 (in 3mo)

Last made up 2025-08-12

Watchouts

3 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
PKF Francis Clark
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“In auditing the financial statements, we have concluded the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate and that the trustees have disclosed in the financial statements any identified material uncertainties that may cast significant doubt about the company's ability to continue to adopt the going concern basis of accounting for a period of at least twelve months from the date when the financial statements are authorised for issue.”

Group structure

  1. THE ROYAL BATH & WEST OF ENGLAND SOCIETY · parent
    1. Bath & West Enterprises Limited 100% · England and Wales · commercial letting of the showground site, event management and the provision of catering services.
    2. Bath and West Shows Limited 100% · England and Wales · running the agricultural show of the Society.
    3. Bath and West Estates Management Company Limited 100% · England and Wales · dormant company.
    4. British Cheese Awards Limited 100% · England and Wales · dormant company.

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

13 active · 41 resigned

Name Role Appointed Born Nationality
ALLEN, Edward James Director 2023-07-14 Dec 1950 British
CLULEE, Garry James Director 2025-12-12 Nov 1978 British
COTTON, David Worgan Director 2022-09-30 Aug 1961 British
FENTON, Jennifer Mary Director 2024-07-24 May 1963 British
KINGSTON, Ellen Charlotte Director 2022-09-30 Sep 1981 British
LENG, Venetia Elizabeth Director 2022-01-06 Sep 1965 British
LOOK, Catherine Rebecca Director 2018-05-01 Aug 1966 British
MCKAIG, Ann Louise Director 2024-07-24 Dec 1961 British
SEAGER, Susan Caroline Director 2022-01-06 May 1958 English
THOMSON, Patrick Macdonald Director 2021-04-01 Sep 1967 British
TROTT, Maureen Evelyn Director 2024-07-24 May 1954 British
TUCKER, Karl John Director 2025-12-12 Feb 1968 British
ULOTH, Rupert William Director 2018-05-01 Jun 1964 British
Show 41 resigned officers
Name Role Appointed Resigned
BATTEN, David Henry Cary Secretary 1994-05-23 2012-10-23
COX, Geoffrey Rupert Secretary 2020-07-01 2021-01-31
HOOPER, Paul John Secretary 2014-09-23 2020-07-01
HUTCHEN, Nicholas Gordon Knibb Secretary 2012-10-23 2014-06-02
ALEXANDER, Peter Law Director 1994-08-23 1995-08-22
ALVIS, John Director 2004-04-20 2022-07-15
ASH, Richard William John Director 1998-09-22 2020-07-01
BARNES, Hugh Edward Michael Director 1994-08-23 2001-07-10
BATTEN, William Henry Director 1994-05-23 1998-02-26
BURKE, John Joseph Director 2001-01-09 2004-04-02
CALVER, Richard Thomas, Dr Director 2007-11-07 2020-07-01
CALVER, Richard Thomas, Dr Director 1994-08-23 2005-02-17
CAMERON, Ewen James Hanning, Lord Director 2008-02-01 2015-03-19
CAMERON, Ewen James Hanning Director 1998-05-14 1999-08-19
DARE, Michael Harold Director 1999-11-09 2007-11-06
DAVIES, Arthur Ramsay Director 1994-08-23 2004-07-22
DERBY, Richard Outram Walker Director 1996-11-01 1999-04-23
DREWETT, Robert Nicholas Foord Director 1995-10-01 2022-07-15
DREWETT, Roland William Director 1994-08-23 1995-08-22
FELTON, Michael John Director 2005-04-19 2024-07-24
GIBSON, Anthony Alan Director 2009-01-01 2024-07-24
GOODE, Alan Raymond Director 2004-11-01 2011-05-03
HUTCHEN, Nicholas Gordon Knibb Director 2007-01-12 2014-06-02
LANE-FOX PITT-RIVERS OBE DL, George Anthony Director 1994-08-23 2003-02-13
LUTTRELL, Geoffrey Walter Fownes, Colonel Director 1994-08-23 1994-12-13
MASON, Charles Young Hurdis Director 1994-08-23 1999-02-06
MATHESON OF MATHESON, Eleanor Mary Francesca Director 2004-08-01 2018-04-01
MAW, Anne Caroline Director 2009-04-27 2015-03-19
MOIR, Lance Stuart Director 2014-09-23 2025-07-24
SHELDON, Jennifer Priscilla Director 2003-01-14 2009-05-12
SHELDON, Richard Stanton Roy Director 1994-05-23 2001-07-10
SNELL, Philip Gerald Director 1994-08-23 2004-02-19
SPEID-SOOTE, Jeremy Rowley Director 1999-08-25 2005-02-01
THATCHER, Martin Director 2014-09-23 2025-07-24
THOMAS, Christopher Wilson Director 1994-08-23 1998-07-07
VINTCENT, John Director 1997-11-11 2008-01-31
WALFORD, Timothy Redfern Neville Director 1995-10-01 2008-01-31
WHITE, Edwin William Director 1995-04-13 2013-01-15
WILLS, David James Vernon, Sir Director 2014-09-23 2025-07-24
WILLS, John Vernon, Sir Director 1994-08-23 1998-08-20
YEOMAN, Angela Betty Director 2009-09-01 2022-07-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dr Lance Moir Individual Significant influence, significant-influence-or-control-as-firm 2016-04-06 Ceased 2025-07-24
Mr Robert Nicholas Foord Drewett Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2016-04-06 Ceased 2023-02-28
Mr Geoffrey Rupert Cox Individual Significant influence 2016-04-06 Ceased 2021-01-31

Filing timeline

Last 20 of 218 total filings

Date Type Category Description
2026-04-16 AA accounts Accounts with accounts type group
2026-02-25 MR04 mortgage Mortgage satisfy charge full PDF
2026-02-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-20 PSC08 persons-with-significant-control Notification of a person with significant control statement
2026-01-07 AP01 officers Appoint person director company with name date PDF
2026-01-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-18 AP01 officers Appoint person director company with name date PDF
2025-09-05 TM01 officers Termination director company with name termination date PDF
2025-09-05 TM01 officers Termination director company with name termination date PDF
2025-09-05 TM01 officers Termination director company with name termination date PDF
2025-08-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-22 AA accounts Accounts with accounts type group
2024-09-18 AA accounts Accounts with accounts type group
2024-09-04 AP01 officers Appoint person director company with name date PDF
2024-09-03 AP01 officers Appoint person director company with name date PDF
2024-09-03 TM01 officers Termination director company with name termination date PDF
2024-09-03 TM01 officers Termination director company with name termination date PDF
2024-09-03 AP01 officers Appoint person director company with name date PDF
2024-08-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-18 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page