Company NameBritish Guild Of Agricultural Journalists
Company StatusActive
Company Number08709611
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 September 2013(10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Clive Rainbird
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed27 September 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Secretary NameMr Clive Gregory Rainbird
StatusCurrent
Appointed02 February 2018(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMrs Olivia Midgley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleJournalist
Country of ResidenceEngland
Correspondence AddressSwere Villa Lower Street
Barford St. Michael
Banbury
OX15 0RH
Director NameMr Benjamin Robert Pike
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RolePublic Relations
Country of ResidenceEngland
Correspondence Address9 Clock Meadow
Byfield
Daventry
NN11 6LP
Director NameMrs Rhian Elizabeth Price
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleJournalist
Country of ResidenceEngland
Correspondence AddressLower Wood Farm Lower Wood Farm
Alberbury
Shrewsbury
Shropshire
SY5 9AF
Wales
Director NameMr Thomas Leon Hunt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMosterley Farm Cound Moor
Shrewsbury
Shropshire
SY5 6BH
Wales
Director NameMrs Rosie Williamson
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(8 years, 6 months after company formation)
Appointment Duration2 years
RoleAccount Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMiss Caroline Stocks
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(8 years, 6 months after company formation)
Appointment Duration2 years
RoleJournalist
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Andrew Charles Newbold
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(8 years, 6 months after company formation)
Appointment Duration2 years
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Philip Alan Case
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(9 years, 5 months after company formation)
Appointment Duration1 year
RoleJournalist
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMrs Gaina Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityWelsh
StatusCurrent
Appointed21 March 2024(10 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day
RoleJournalist
Country of ResidenceWales
Correspondence AddressMarlas House Pyle
Bridgend
CF33 4PE
Wales
Director NameMs Helen Elizabeth Snaith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleAgriculture PR And Marketing Consultant
Country of ResidenceEngland
Correspondence Address62 Percy Street Percy Street
Shrewsbury
SY1 2QG
Wales
Director NameMs Jane Anne Craigie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RolePublic Relations
Country of ResidenceScotland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Benjamin Joseph Briggs
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address7 Ladysmith Road Ladysmith Road
Ashton-On-Ribble
Preston
PR2 2JP
Director NameMr Peter Nicholas John Hill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address21 Jethro Tull Gardens Jethro Tull Gardens
Crowmarsh Gifford
Wallingford
Oxfordshire
OX10 8DS
Director NameMr Timothy David Price
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Howard Leigh Venters
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBurnt House Haywards Heath Road
North Chailey
Lewes
East Sussex
BN8 4DJ
Director NameMr Adrian Robert William Bell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMs Julie Amanda Mate
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleFarmer & Pr/Marketing Consultant (Agri Business)
Country of ResidenceUnited Kingdom
Correspondence AddressDearnford Hall, Tilstock
Whitchurch
Shropshire
SY13 3JJ
Wales
Director NameMs Louise Rachel Impey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressIsle Of Wight Farm Isle Of Wight Lane
Kensworth
Dunstable
Bedfordshire
LU6 2PP
Secretary NameNikki Robertson
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address444 Westwood Heath Road
Coventry
CV4 8AA
Director NameMr Simon Richard Haley
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 2017)
RoleSelf-Employed Rural Business And Social Media Adv
Country of ResidenceUnited Kingdom
Correspondence Address8 Mill Close Mill Close
Inskip
Preston
PR4 0TW
Director NameMr Ian Jamieson Day
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 27 March 2020)
RoleAgricultural Journalist
Country of ResidenceUnited Kingdom
Correspondence Address42 Tyttenhanger Green
Tyttenhanger
St. Albans
Hertfordshire
AL4 0RW
Director NameMr Johann Charles Tasker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(1 year, 5 months after company formation)
Appointment Duration9 years (resigned 21 March 2024)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage Polstead Hill
Polstead
Colchester
CO6 5AH
Director NameMrs Catherine Juliet Linch
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 25 March 2021)
RolePR And Marketing Consultant
Country of ResidenceEngland
Correspondence AddressPinstone Communications Unit 3, Owen Way Owen Way
Leominster Enterprise Park
Leominster
Herefordshire
HR6 0LA
Wales
Director NameMiss Caroline Stocks
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 March 2020)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address3 Larkspur Close
Stenson Fields
Derby
DE24 3FN
Director NameMiss Helen Elizabeth Snaith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 March 2022)
RoleAgricultural PR And Communications Consultant
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Alastair Michael Brooks
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(3 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 April 2018)
RoleFarm Estate Director
Country of ResidenceUnited Kingdom
Correspondence AddressLone Pine Faccombe
Andover
SP11 0DX
Director NameMr Michael James Abram
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2019)
RolePR And Social Media Manager
Country of ResidenceEngland
Correspondence Address53 Welland Place
Ely
CB6 2XA
Director NameMr Paul Robert Lay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Butchers Lane
Coventry
CV5 9GW
Director NameMiss Hannah Larraine Crawford
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(6 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Riddings Farm Drury Lane
Crewe
CW1 4PN
Director NameMrs Gaina Eileen Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityWelsh
StatusResigned
Appointed27 March 2020(6 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2023)
RoleJournalist
Country of ResidenceWales
Correspondence AddressMarlas House Pyle
Bridgend
CF33 4PE
Wales
Director NameMrs Olivia Jane Cooper
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2023(9 years, 5 months after company formation)
Appointment Duration12 months (resigned 21 March 2024)
RoleJournalist And PR Consultant
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL

Contact

Websitewww.gaj.org.uk
Telephone07 584022909
Telephone regionMobile

Location

Registered Address3 Whitehall Court
London
SW1A 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£41,325
Cash£40,622
Current Liabilities£21,474

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

2 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 April 2020Notification of Hannah Larraine Crawford as a person with significant control on 27 March 2020 (2 pages)
15 April 2020Notification of Gaina Morgan as a person with significant control on 27 March 2020 (2 pages)
8 April 2020Cessation of Ian Jamieson Day as a person with significant control on 27 March 2020 (1 page)
8 April 2020Cessation of Caroline Stocks as a person with significant control on 27 March 2020 (1 page)
7 April 2020Termination of appointment of Ian Jamieson Day as a director on 27 March 2020 (1 page)
7 April 2020Appointment of Miss Hannah Larraine Crawford as a director on 27 March 2020 (2 pages)
7 April 2020Appointment of Mrs Gaina Eileen Morgan as a director on 27 March 2020 (2 pages)
7 April 2020Termination of appointment of Caroline Stocks as a director on 27 March 2020 (1 page)
4 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 June 2019Notification of Olivia Midgley as a person with significant control on 14 March 2019 (2 pages)
6 June 2019Notification of Benjamin Robert Pike as a person with significant control on 14 March 2019 (2 pages)
29 May 2019Cessation of Benjamin Joseph Briggs as a person with significant control on 14 March 2019 (1 page)
29 May 2019Cessation of Michael Abram as a person with significant control on 14 March 2019 (1 page)
9 April 2019Termination of appointment of Michael James Abram as a director on 14 March 2019 (1 page)
9 April 2019Appointment of Mr Benjamin Robert Pike as a director on 14 March 2019 (2 pages)
9 April 2019Appointment of Mrs Olivia Midgley as a director on 14 March 2019 (2 pages)
9 April 2019Termination of appointment of Benjamin Joseph Briggs as a director on 14 March 2019 (1 page)
11 October 2018Cessation of Alastair Michael Brooks as a person with significant control on 26 April 2018 (1 page)
11 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
11 October 2018Notification of Paul Lay as a person with significant control on 26 April 2018 (2 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 May 2018Appointment of Mr Clive Gregory Rainbird as a secretary on 2 February 2018 (2 pages)
18 May 2018Appointment of Mr Paul Robert Lay as a director on 26 April 2018 (2 pages)
18 May 2018Termination of appointment of Alastair Michael Brooks as a director on 26 April 2018 (1 page)
18 May 2018Termination of appointment of Nikki Robertson as a secretary on 2 February 2018 (1 page)
22 November 2017Notification of Alastair Michael Brooks as a person with significant control on 4 May 2017 (2 pages)
22 November 2017Notification of Alastair Michael Brooks as a person with significant control on 4 May 2017 (2 pages)
21 November 2017Cessation of Louise Rachel Impey as a person with significant control on 21 November 2017 (1 page)
21 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
21 November 2017Notification of Michael Abram as a person with significant control on 4 May 2017 (2 pages)
21 November 2017Cessation of Julie Amanda Mate as a person with significant control on 21 November 2017 (1 page)
21 November 2017Cessation of Simon Richard Haley as a person with significant control on 21 November 2017 (1 page)
21 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
21 November 2017Notification of Helen Elizabeth Snaith as a person with significant control on 4 May 2017 (2 pages)
21 November 2017Cessation of Louise Rachel Impey as a person with significant control on 4 May 2017 (1 page)
21 November 2017Notification of Helen Elizabeth Snaith as a person with significant control on 4 May 2017 (2 pages)
21 November 2017Cessation of Simon Richard Haley as a person with significant control on 4 May 2017 (1 page)
21 November 2017Notification of Michael Abram as a person with significant control on 4 May 2017 (2 pages)
21 November 2017Cessation of Julie Amanda Mate as a person with significant control on 4 May 2017 (1 page)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 May 2017Appointment of Mr Alastair Michael Brooks as a director on 4 May 2017 (2 pages)
24 May 2017Appointment of Mr Michael James Abram as a director on 4 May 2017 (2 pages)
24 May 2017Director's details changed for Miss Helen Elizabeth Snaith on 4 May 2017 (2 pages)
24 May 2017Appointment of Mr Alastair Michael Brooks as a director on 4 May 2017 (2 pages)
24 May 2017Director's details changed for Miss Helen Elizabeth Snaith on 4 May 2017 (2 pages)
24 May 2017Appointment of Mr Michael James Abram as a director on 4 May 2017 (2 pages)
23 May 2017Termination of appointment of Julie Amanda Mate as a director on 4 May 2017 (1 page)
23 May 2017Appointment of Miss Helen Elizabeth Snaith as a director on 4 May 2017 (2 pages)
23 May 2017Appointment of Miss Helen Elizabeth Snaith as a director on 4 May 2017 (2 pages)
23 May 2017Termination of appointment of Louise Rachel Impey as a director on 4 May 2017 (1 page)
23 May 2017Termination of appointment of Louise Rachel Impey as a director on 4 May 2017 (1 page)
23 May 2017Termination of appointment of Simon Richard Haley as a director on 4 May 2017 (1 page)
23 May 2017Termination of appointment of Simon Richard Haley as a director on 4 May 2017 (1 page)
23 May 2017Termination of appointment of Julie Amanda Mate as a director on 4 May 2017 (1 page)
15 November 2016Confirmation statement made on 27 September 2016 with updates (14 pages)
15 November 2016Confirmation statement made on 27 September 2016 with updates (14 pages)
20 May 2016Termination of appointment of Adrian Robert William Bell as a director on 17 March 2016 (1 page)
20 May 2016Appointment of Miss Caroline Stocks as a director on 17 March 2016 (2 pages)
20 May 2016Appointment of Miss Caroline Stocks as a director on 17 March 2016 (2 pages)
20 May 2016Termination of appointment of Adrian Robert William Bell as a director on 17 March 2016 (1 page)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2015Annual return made up to 27 September 2015 no member list (12 pages)
29 September 2015Annual return made up to 27 September 2015 no member list (12 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Appointment of Mr Ian Jamieson Day as a director on 13 March 2015 (2 pages)
22 April 2015Termination of appointment of Timothy Price as a director on 13 March 2015 (1 page)
22 April 2015Termination of appointment of Helen Elizabeth Snaith as a director on 13 March 2015 (1 page)
22 April 2015Termination of appointment of Howard Leigh Venters as a director on 13 March 2015 (1 page)
22 April 2015Termination of appointment of Helen Elizabeth Snaith as a director on 13 March 2015 (1 page)
22 April 2015Appointment of Mr Johann Charles Tasker as a director on 13 March 2015 (2 pages)
22 April 2015Appointment of Mrs Olivia Jane Cooper as a director on 13 March 2015 (2 pages)
22 April 2015Appointment of Mrs Catherine Juliet Linch as a director on 13 March 2015 (2 pages)
22 April 2015Termination of appointment of Peter Nicholas John Hill as a director on 13 March 2015 (1 page)
22 April 2015Appointment of Mrs Olivia Jane Cooper as a director on 13 March 2015 (2 pages)
22 April 2015Appointment of Mr Ian Jamieson Day as a director on 13 March 2015 (2 pages)
22 April 2015Termination of appointment of Howard Leigh Venters as a director on 13 March 2015 (1 page)
22 April 2015Termination of appointment of Peter Nicholas John Hill as a director on 13 March 2015 (1 page)
22 April 2015Termination of appointment of Timothy Price as a director on 13 March 2015 (1 page)
22 April 2015Appointment of Mrs Catherine Juliet Linch as a director on 13 March 2015 (2 pages)
22 April 2015Appointment of Mr Johann Charles Tasker as a director on 13 March 2015 (2 pages)
10 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
10 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
30 October 2014Annual return made up to 27 September 2014 no member list (12 pages)
30 October 2014Annual return made up to 27 September 2014 no member list (12 pages)
30 April 2014Appointment of Miss Helen Elizabeth Snaith as a director (2 pages)
30 April 2014Appointment of Miss Helen Elizabeth Snaith as a director (2 pages)
29 April 2014Appointment of Mr Benjamin Joseph Briggs as a director (2 pages)
29 April 2014Appointment of Mr Howard Venters as a director (2 pages)
29 April 2014Appointment of Mr Simon Richard Haley as a director (2 pages)
29 April 2014Appointment of Mr Simon Richard Haley as a director (2 pages)
29 April 2014Appointment of Mr Howard Venters as a director (2 pages)
29 April 2014Appointment of Mrs Louise Rachel Impey as a director (2 pages)
29 April 2014Appointment of Ms Julie Amanda Mate as a director (2 pages)
29 April 2014Appointment of Mrs Louise Rachel Impey as a director (2 pages)
29 April 2014Appointment of Mrs Louise Rachel Impey as a director (2 pages)
29 April 2014Appointment of Mr Peter Nicholas John Hill as a director (2 pages)
29 April 2014Appointment of Mrs Louise Rachel Impey as a director (2 pages)
29 April 2014Appointment of Ms Julie Amanda Mate as a director (2 pages)
29 April 2014Appointment of Mr Clive Rainbird as a director (2 pages)
29 April 2014Appointment of Mr Benjamin Joseph Briggs as a director (2 pages)
29 April 2014Appointment of Mr Peter Nicholas John Hill as a director (2 pages)
29 April 2014Appointment of Mr Clive Rainbird as a director (2 pages)
27 September 2013Incorporation (41 pages)
27 September 2013Incorporation (41 pages)