Melplash Agricultural Society Limited BRIDPORT


Founded in 2008, Melplash Agricultural Society, classified under reg no. 06616384 is an active company. Currently registered at 23 South Street DT6 3NT, Bridport the company has been in the business for seventeen years. Its financial year was closed on Friday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 15 directors in the the firm, namely James B., Helen W. and Simon W. and others. In addition one secretary - Lucy H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anita F. who worked with the the firm until 27 August 2010.

Melplash Agricultural Society Limited Address / Contact

Office Address 23 South Street
Town Bridport
Post code DT6 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06616384
Date of Incorporation Wed, 11th Jun 2008
Industry Landscape service activities
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (504 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

James B.

Position: Director

Appointed: 27 January 2025

Helen W.

Position: Director

Appointed: 22 January 2024

Simon W.

Position: Director

Appointed: 24 January 2022

Richard B.

Position: Director

Appointed: 24 January 2022

William B.

Position: Director

Appointed: 24 January 2022

Cleeves P.

Position: Director

Appointed: 08 January 2018

James V.

Position: Director

Appointed: 12 January 2017

Joanna S.

Position: Director

Appointed: 14 January 2015

William F.

Position: Director

Appointed: 15 January 2014

George S.

Position: Director

Appointed: 25 January 2012

Lucy H.

Position: Secretary

Appointed: 27 August 2010

Philip H.

Position: Director

Appointed: 16 June 2010

Richard K.

Position: Director

Appointed: 16 June 2010

John B.

Position: Director

Appointed: 24 July 2008

Nigel J.

Position: Director

Appointed: 11 June 2008

George R.

Position: Director

Appointed: 11 June 2008

John D.

Position: Director

Appointed: 10 March 2011

Resigned: 08 January 2018

Marcus B.

Position: Director

Appointed: 10 February 2011

Resigned: 24 January 2022

Daniel N.

Position: Director

Appointed: 16 June 2010

Resigned: 27 January 2025

Philip B.

Position: Director

Appointed: 24 July 2008

Resigned: 14 January 2016

Sharyn B.

Position: Director

Appointed: 24 July 2008

Resigned: 06 February 2011

John C.

Position: Director

Appointed: 24 July 2008

Resigned: 15 June 2010

Philip C.

Position: Director

Appointed: 24 July 2008

Resigned: 27 January 2020

Leonard S.

Position: Director

Appointed: 24 July 2008

Resigned: 01 September 2011

Charles D.

Position: Director

Appointed: 11 June 2008

Resigned: 24 January 2022

Stephen D.

Position: Director

Appointed: 11 June 2008

Resigned: 25 January 2012

Anita F.

Position: Secretary

Appointed: 11 June 2008

Resigned: 27 August 2010

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Lucy H. The abovementioned PSC has significiant influence or control over this company,.

Lucy H.

Notified on 1 October 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Oct 2024
filed on: 7th, February 2025
Free Download (30 pages)

Company search

Advertisements