BRIDGWATER AGRICULTURAL SOCIETY LIMITED

Register to unlock more data on OkredoRegister

BRIDGWATER AGRICULTURAL SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01355085

Incorporation date

01/03/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Castle Street, Bridgwater, Somerset TA6 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1978)
dot icon14/02/2026
Appointment of Mr Stewart Bell as a director on 2025-10-02
dot icon09/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon06/10/2025
Appointment of Mr Robert Gerald Cole as a director on 2025-10-02
dot icon06/10/2025
Appointment of Mr Robert House as a director on 2025-10-02
dot icon02/10/2025
Termination of appointment of Geoffrey Groves as a director on 2025-06-26
dot icon02/10/2025
Termination of appointment of Phillip Arthur Irish as a director on 2025-06-26
dot icon11/06/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/06/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon19/12/2023
Termination of appointment of Mary Sylvia Adams as a secretary on 2023-09-28
dot icon19/12/2023
Appointment of Mr Michael Clifford John House as a secretary on 2023-09-28
dot icon12/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/10/2023
Termination of appointment of Jeremy Franklin Walker as a director on 2023-08-09
dot icon03/10/2023
Appointment of Robert Hardwick as a director on 2023-09-28
dot icon20/07/2023
Memorandum and Articles of Association
dot icon10/07/2023
Resolutions
dot icon30/05/2023
Termination of appointment of Michael Harry James Snook as a director on 2022-12-17
dot icon30/05/2023
Appointment of Mr Jon Rowe as a director on 2022-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon25/05/2022
Appointment of Mr Dan Rood as a director on 2022-02-24
dot icon25/05/2022
Appointment of Mr Gary Bagg as a director on 2022-02-24
dot icon25/05/2022
Termination of appointment of Lionel George Bagg as a director on 2021-09-30
dot icon25/05/2022
Termination of appointment of Richard James Rood as a director on 2021-09-30
dot icon25/05/2022
Termination of appointment of Arthur Albert Brian Rowe as a director on 2022-02-24
dot icon23/11/2021
Accounts for a small company made up to 2021-02-28
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon03/11/2020
Accounts for a small company made up to 2020-02-29
dot icon26/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon24/10/2019
Accounts for a small company made up to 2019-02-28
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon23/10/2018
Full accounts made up to 2018-02-28
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon28/02/2018
Appointment of Mrs Angela Rose Wills as a director on 2018-02-22
dot icon23/02/2018
Termination of appointment of Herbert John Ashford as a director on 2017-07-25
dot icon12/10/2017
Full accounts made up to 2017-02-28
dot icon30/06/2017
Confirmation statement made on 2017-05-18 with no updates
dot icon30/06/2017
Notification of a person with significant control statement
dot icon31/10/2016
Full accounts made up to 2016-02-29
dot icon18/05/2016
Annual return made up to 2016-05-18 no member list
dot icon18/05/2016
Director's details changed for Mr Lionel George Bagg on 2016-01-01
dot icon16/10/2015
Full accounts made up to 2015-02-28
dot icon14/07/2015
Appointment of Mr David William John House as a director on 2015-06-18
dot icon22/05/2015
Annual return made up to 2015-05-18 no member list
dot icon22/05/2015
Director's details changed for James Raymond Winslade on 2015-01-01
dot icon22/05/2015
Termination of appointment of Dennis Walter Crane as a director on 2015-02-09
dot icon15/10/2014
Full accounts made up to 2014-02-28
dot icon19/05/2014
Annual return made up to 2014-05-18 no member list
dot icon19/05/2014
Director's details changed for James Raymond Winslade on 2014-05-01
dot icon19/05/2014
Termination of appointment of Raymond Winslade as a director on 2014-05-01
dot icon29/04/2014
Appointment of James Raymond Winslade as a director on 2014-03-13
dot icon10/10/2013
Full accounts made up to 2013-02-28
dot icon21/05/2013
Annual return made up to 2013-05-18 no member list
dot icon20/05/2013
Director's details changed for Russell Rawlings Heal on 2013-05-01
dot icon20/05/2013
Director's details changed for Mr Andrew Bult on 2013-05-01
dot icon12/03/2013
Appointment of Mr Andrew Bult as a director on 2013-02-28
dot icon10/10/2012
Termination of appointment of Frank (Peter) White as a director on 2012-08-22
dot icon26/09/2012
Full accounts made up to 2012-02-29
dot icon22/05/2012
Annual return made up to 2012-05-18 no member list
dot icon22/05/2012
Director's details changed for Mr Richard James Rood on 2012-04-01
dot icon22/05/2012
Secretary's details changed for Mrs Adams Mary Sylvia on 2012-04-30
dot icon22/05/2012
Director's details changed for Mr Keith Barrow on 2012-04-01
dot icon22/05/2012
Appointment of Mrs Adams Mary Sylvia as a secretary on 2012-04-30
dot icon18/05/2012
Termination of appointment of William Martin Sherwood as a secretary on 2012-04-30
dot icon02/11/2011
Appointment of Mr Keith Barrow as a director on 2011-09-27
dot icon06/10/2011
Full accounts made up to 2011-02-28
dot icon17/06/2011
Termination of appointment of John House as a director
dot icon24/05/2011
Annual return made up to 2011-05-18 no member list
dot icon04/10/2010
Full accounts made up to 2010-02-28
dot icon20/05/2010
Annual return made up to 2010-05-18 no member list
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon19/05/2010
Director's details changed for Mr Richard James Rood on 2009-10-01
dot icon19/05/2010
Director's details changed for Mr Geoffrey Groves on 2009-10-01
dot icon19/05/2010
Director's details changed for Terence Leslie Edward Miller on 2009-10-01
dot icon19/05/2010
Director's details changed for Mr Jeremy Franklin Walker on 2009-10-01
dot icon19/05/2010
Director's details changed for Mr Frank (Peter) White on 2009-10-01
dot icon19/05/2010
Director's details changed for Stephen Wesley Adams on 2009-10-01
dot icon19/05/2010
Director's details changed for Phillip Arthur Irish on 2009-10-01
dot icon19/05/2010
Director's details changed for Michael Harry James Snook on 2009-10-01
dot icon19/05/2010
Director's details changed for Mr Raymond Winslade on 2009-10-01
dot icon19/05/2010
Director's details changed for David John Dosson on 2009-10-01
dot icon19/05/2010
Director's details changed for Russell Rawlings Heal on 2009-10-01
dot icon19/05/2010
Register inspection address has been changed
dot icon19/05/2010
Director's details changed for Mr Herbert John Ashford on 2009-10-01
dot icon19/05/2010
Director's details changed for Mr Dennis Walter Crane on 2009-10-01
dot icon19/05/2010
Director's details changed for John Hamilton House on 2009-10-01
dot icon19/05/2010
Director's details changed for Mr Arthur Albert Brian Rowe on 2009-10-01
dot icon19/05/2010
Director's details changed for Lionel George Bagg on 2009-10-01
dot icon27/09/2009
Full accounts made up to 2009-02-28
dot icon03/06/2009
Annual return made up to 18/05/09
dot icon03/06/2009
Director's change of particulars / lionel bagg / 19/05/2008
dot icon03/06/2009
Director's change of particulars / john house / 31/07/2008
dot icon03/06/2009
Director's change of particulars / stephen adams / 19/05/2008
dot icon27/11/2008
Full accounts made up to 2008-02-29
dot icon23/09/2008
Memorandum and Articles of Association
dot icon23/09/2008
Resolutions
dot icon31/07/2008
Director appointed john hamilton house
dot icon08/07/2008
Annual return made up to 18/05/08
dot icon30/09/2007
Full accounts made up to 2007-02-28
dot icon26/06/2007
Director resigned
dot icon14/06/2007
Annual return made up to 18/05/07
dot icon14/06/2007
Director resigned
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon16/08/2006
Director resigned
dot icon20/06/2006
Full accounts made up to 2006-02-28
dot icon20/06/2006
Annual return made up to 18/05/06
dot icon13/10/2005
Full accounts made up to 2005-02-28
dot icon10/08/2005
Annual return made up to 18/05/05
dot icon19/08/2004
Full accounts made up to 2004-02-29
dot icon24/05/2004
Annual return made up to 18/05/04
dot icon17/10/2003
New director appointed
dot icon07/10/2003
Full accounts made up to 2003-02-28
dot icon13/06/2003
Annual return made up to 18/05/03
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New secretary appointed
dot icon19/03/2003
Director resigned
dot icon19/03/2003
Director resigned
dot icon19/03/2003
Secretary resigned
dot icon25/10/2002
Full accounts made up to 2002-02-28
dot icon16/06/2002
Annual return made up to 18/05/02
dot icon21/11/2001
Full accounts made up to 2001-02-28
dot icon08/06/2001
Annual return made up to 18/05/01
dot icon12/07/2000
Full accounts made up to 2000-02-29
dot icon01/06/2000
Annual return made up to 18/05/00
dot icon26/08/1999
Full accounts made up to 1999-02-28
dot icon16/06/1999
Annual return made up to 18/05/99
dot icon06/04/1999
New director appointed
dot icon12/08/1998
Resolutions
dot icon22/07/1998
Full accounts made up to 1998-02-28
dot icon18/06/1998
Annual return made up to 18/05/98
dot icon20/07/1997
Full accounts made up to 1997-02-28
dot icon13/06/1997
Annual return made up to 18/05/97
dot icon04/07/1996
Director resigned
dot icon21/06/1996
Full accounts made up to 1996-02-29
dot icon21/06/1996
Annual return made up to 18/05/96
dot icon21/07/1995
Full accounts made up to 1995-02-28
dot icon08/06/1995
Annual return made up to 18/05/95
dot icon15/07/1994
Annual return made up to 18/05/94
dot icon08/07/1994
Full accounts made up to 1994-02-28
dot icon08/10/1993
New director appointed
dot icon23/07/1993
Full accounts made up to 1993-02-28
dot icon08/07/1993
Annual return made up to 18/05/93
dot icon22/09/1992
Annual return made up to 18/05/92
dot icon08/09/1992
Resolutions
dot icon17/07/1992
Director resigned
dot icon16/07/1992
Full accounts made up to 1992-02-28
dot icon16/07/1991
Annual return made up to 18/05/91
dot icon04/06/1991
Full accounts made up to 1991-02-28
dot icon17/10/1990
Annual return made up to 17/05/90
dot icon18/05/1990
Full accounts made up to 1990-02-28
dot icon21/01/1990
Full accounts made up to 1989-02-28
dot icon15/06/1989
Director resigned;new director appointed
dot icon06/06/1989
Annual return made up to 18/05/89
dot icon24/05/1988
Full accounts made up to 1988-02-29
dot icon24/05/1988
Annual return made up to 05/05/88
dot icon28/01/1988
New director appointed
dot icon14/05/1987
Full accounts made up to 1987-02-28
dot icon14/05/1987
21/04/87 nsc
dot icon18/06/1986
Full accounts made up to 1986-02-28
dot icon18/06/1986
Annual return made up to 15/05/86
dot icon13/05/1986
Director resigned
dot icon01/03/1978
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-65.65 % *

* during past year

Cash in Bank

£39,576.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.42M
-
42.67K
105.10K
-
2022
1
1.56M
-
54.36K
115.22K
-
2023
1
1.54M
-
52.66K
39.58K
-
2023
1
1.54M
-
52.66K
39.58K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.54M £Descended-1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

52.66K £Descended-3.13 % *

Cash in Bank(GBP)

39.58K £Descended-65.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dosson, David John
Director
08/02/2007 - Present
2
Barrow, Keith Nicholas
Director
27/09/2011 - Present
2
Irish, Phillip Arthur
Director
22/10/1998 - 26/06/2025
1
Snook, Michael Harry James
Director
08/02/2007 - 17/12/2022
1
Bult, Andrew
Director
28/02/2013 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRIDGWATER AGRICULTURAL SOCIETY LIMITED

BRIDGWATER AGRICULTURAL SOCIETY LIMITED is an(a) Active company incorporated on 01/03/1978 with the registered office located at 7 Castle Street, Bridgwater, Somerset TA6 3DT. There are currently 16 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGWATER AGRICULTURAL SOCIETY LIMITED?

toggle

BRIDGWATER AGRICULTURAL SOCIETY LIMITED is currently Active. It was registered on 01/03/1978 .

Where is BRIDGWATER AGRICULTURAL SOCIETY LIMITED located?

toggle

BRIDGWATER AGRICULTURAL SOCIETY LIMITED is registered at 7 Castle Street, Bridgwater, Somerset TA6 3DT.

What does BRIDGWATER AGRICULTURAL SOCIETY LIMITED do?

toggle

BRIDGWATER AGRICULTURAL SOCIETY LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does BRIDGWATER AGRICULTURAL SOCIETY LIMITED have?

toggle

BRIDGWATER AGRICULTURAL SOCIETY LIMITED had 1 employees in 2023.

What is the latest filing for BRIDGWATER AGRICULTURAL SOCIETY LIMITED?

toggle

The latest filing was on 14/02/2026: Appointment of Mr Stewart Bell as a director on 2025-10-02.