E.M. GAUGE SOCIETY LIMITED(THE)

Register to unlock more data on OkredoRegister

E.M. GAUGE SOCIETY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01912060

Incorporation date

08/05/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Mutfords, Hare Street, Buntingford, Hertfordshire SG9 0EDCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1987)
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-08-31
dot icon17/07/2025
Termination of appointment of Karl Adrian Crowther as a director on 2025-07-16
dot icon13/05/2025
Termination of appointment of Antony Charles, Daniel Sullivan as a director on 2025-05-12
dot icon17/02/2025
Micro company accounts made up to 2024-08-31
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon11/02/2025
Termination of appointment of Peter Lawrence Rigby as a director on 2025-02-10
dot icon11/02/2025
Termination of appointment of Paul Leonard Segar as a director on 2025-02-10
dot icon11/02/2025
Termination of appointment of Martin Andrew Jones as a director on 2025-02-10
dot icon20/05/2024
Termination of appointment of Charles William Wyatt-Millington as a director on 2024-05-20
dot icon01/03/2024
Micro company accounts made up to 2023-08-31
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon30/01/2024
Termination of appointment of Henry Archer Ryland as a director on 2024-01-21
dot icon30/01/2024
Appointment of Mr Stephen Flint as a director on 2024-01-21
dot icon20/07/2023
Appointment of Mr Richard Ronald Bartlett as a director on 2023-07-19
dot icon23/02/2023
Micro company accounts made up to 2022-08-31
dot icon15/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon12/02/2023
Termination of appointment of Robert Edmund Bindon Blood as a director on 2023-01-21
dot icon24/01/2023
Resolutions
dot icon13/03/2022
Director's details changed for Mr Robert Edmund Bindon Blood on 2022-03-11
dot icon06/03/2022
Appointment of Mr Richard Michael Syms as a director on 2022-02-23
dot icon06/03/2022
Appointment of Dr Paul Leonard Segar as a director on 2022-02-23
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon15/02/2022
Director's details changed for Mr Michael David Spearing on 2021-01-10
dot icon29/01/2022
Termination of appointment of Derek Lilley as a director on 2022-01-22
dot icon17/12/2021
Micro company accounts made up to 2021-08-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-08-31
dot icon09/12/2020
Appointment of Mr John Wragg as a director on 2020-12-01
dot icon02/03/2020
Micro company accounts made up to 2019-08-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon13/09/2019
Termination of appointment of Simon Charles Howard as a director on 2019-08-31
dot icon14/05/2019
Micro company accounts made up to 2018-08-31
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon06/01/2019
Appointment of Mr Karl Adrian Crowther as a director on 2018-12-31
dot icon05/01/2019
Appointment of Mr Michael David Spearing as a director on 2018-12-31
dot icon05/01/2019
Termination of appointment of Hugh Colin Wilson as a director on 2018-12-08
dot icon05/01/2019
Termination of appointment of Derek Evans as a director on 2018-12-09
dot icon05/01/2019
Termination of appointment of Iain Newby Hunter as a director on 2018-12-08
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon11/04/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon29/06/2017
Appointment of Mr Martin Andrew Jones as a director on 2017-05-13
dot icon11/05/2017
Appointment of Mr Peter Lawrence Rigby as a director on 2017-04-19
dot icon20/03/2017
Micro company accounts made up to 2016-08-31
dot icon20/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon05/04/2016
Annual return made up to 2016-02-12 no member list
dot icon31/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/05/2015
Appointment of Mr Simon Charles Howard as a director on 2015-04-15
dot icon07/05/2015
Termination of appointment of Graeme Keith Vickery as a director on 2015-04-15
dot icon20/03/2015
Annual return made up to 2015-02-12 no member list
dot icon18/06/2014
Director's details changed for Mr Harry Ryland on 2014-06-18
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/04/2014
Termination of appointment of Karen Alexander as a director
dot icon02/04/2014
Appointment of Mr Antony Charles, Daniel Sullivan as a director
dot icon02/04/2014
Appointment of Mrs Karen Alexander as a director
dot icon24/03/2014
Appointment of Mr Iain Newby Hunter as a director
dot icon22/03/2014
Annual return made up to 2014-02-12 no member list
dot icon21/03/2014
Termination of appointment of Alan Mellor as a director
dot icon11/11/2013
Registered office address changed from , 5 Crossborough Gardens, Crossborough Hill, Basingstoke, Hampshire, RG21 4LB on 2013-11-11
dot icon06/06/2013
Appointment of Mr Hugh Colin Wilson as a director
dot icon05/06/2013
Termination of appointment of Christopher Kedgley as a director
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/03/2013
Annual return made up to 2013-02-12 no member list
dot icon11/03/2013
Appointment of Mr Derek Evans as a director
dot icon11/03/2013
Termination of appointment of Richard Oldfield as a director
dot icon10/10/2012
Termination of appointment of Iain Hunter as a director
dot icon10/10/2012
Termination of appointment of Steven Wear as a director
dot icon21/06/2012
Appointment of Mr Richard Denis Oldfield as a director
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/04/2012
Appointment of Charles William Wyatt-Millington as a director
dot icon15/04/2012
Appointment of Iain Newby Hunter as a director
dot icon15/04/2012
Termination of appointment of John Sneyd as a director
dot icon24/02/2012
Annual return made up to 2012-02-12 no member list
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/02/2011
Annual return made up to 2011-02-12 no member list
dot icon13/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/04/2010
Appointment of Mr Derek Geoffrey Lilley as a director
dot icon28/04/2010
Appointment of Mr Harry Mary Ryland as a director
dot icon09/04/2010
Appointment of Mr Roger Alfred Sawyer as a director
dot icon09/04/2010
Appointment of Mr Roger Sawyer as a secretary
dot icon09/04/2010
Termination of appointment of Graeme Vickery as a secretary
dot icon01/04/2010
Termination of appointment of Philip Tattershall as a director
dot icon01/04/2010
Termination of appointment of Douglas Fairhurst as a director
dot icon25/03/2010
Annual return made up to 2010-02-12 no member list
dot icon25/03/2010
Director's details changed for Douglas James Fairhurst on 2010-02-12
dot icon25/03/2010
Director's details changed for Philip Tattershall on 2010-02-12
dot icon25/03/2010
Director's details changed for Mr Christopher Kedgley on 2010-02-12
dot icon25/03/2010
Director's details changed for Steven Wear on 2010-02-12
dot icon25/03/2010
Director's details changed for Stephen Young on 2010-02-12
dot icon25/03/2010
Director's details changed for Graeme Keith Vickery on 2010-02-12
dot icon25/03/2010
Director's details changed for Mr John Gerard Sneyd on 2010-02-12
dot icon25/03/2010
Director's details changed for Mr Alan Walter Mellor on 2010-02-12
dot icon25/03/2010
Director's details changed for Mr Robert Edmund Bindon Blood on 2010-02-12
dot icon03/04/2009
Annual return made up to 12/02/09
dot icon03/04/2009
Director appointed mr alan walter mellor
dot icon03/04/2009
Director appointed mr john gerard sneyd
dot icon09/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/08/2008
Registered office changed on 05/08/2008 from, c/o hoyle & co chartered, accountants, wootton farm pencombe, bromyard herefordshire, HR7 4RR
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/04/2008
Annual return made up to 12/02/08
dot icon28/04/2008
Location of register of members
dot icon21/11/2007
Director resigned
dot icon04/06/2007
Annual return made up to 12/02/07
dot icon31/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon24/04/2006
Annual return made up to 12/02/06
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Director resigned
dot icon08/09/2005
Location of register of members
dot icon02/08/2005
Annual return made up to 12/02/05
dot icon21/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon05/04/2004
Annual return made up to 12/02/04
dot icon05/04/2004
New director appointed
dot icon02/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon06/05/2003
Annual return made up to 12/02/03
dot icon04/04/2003
New director appointed
dot icon02/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon01/05/2002
Annual return made up to 12/02/02
dot icon28/03/2002
Total exemption full accounts made up to 2001-08-31
dot icon16/01/2002
New director appointed
dot icon21/11/2001
Registered office changed on 21/11/01 from:\wootton farm, pencombe, bromyard, herefordshire HR7 4RR
dot icon21/11/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon14/06/2001
Full accounts made up to 2000-08-31
dot icon26/04/2001
Annual return made up to 12/02/01
dot icon26/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon27/07/2000
Director resigned
dot icon24/07/2000
New director appointed
dot icon07/07/2000
Secretary's particulars changed;director's particulars changed
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon17/03/2000
New secretary appointed
dot icon16/03/2000
Secretary resigned;director resigned
dot icon16/03/2000
Annual return made up to 12/02/00
dot icon06/04/1999
Full accounts made up to 1998-08-31
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Director resigned
dot icon18/03/1999
Annual return made up to 12/02/99
dot icon10/12/1998
Registered office changed on 10/12/98 from:\langton house, upper cleveley, nr. Chipping norton, oxon. OX7 4DX
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon03/03/1998
Full accounts made up to 1997-08-31
dot icon19/02/1998
Annual return made up to 12/02/98
dot icon02/10/1997
Director resigned
dot icon27/07/1997
New director appointed
dot icon10/03/1997
Annual return made up to 12/02/97
dot icon07/03/1997
Full accounts made up to 1996-08-31
dot icon04/04/1996
Memorandum and Articles of Association
dot icon04/04/1996
Resolutions
dot icon04/04/1996
Full accounts made up to 1995-08-31
dot icon25/02/1996
Annual return made up to 12/02/96
dot icon31/01/1996
New director appointed
dot icon02/11/1995
Director resigned
dot icon08/09/1995
Director resigned
dot icon14/03/1995
Full accounts made up to 1994-08-31
dot icon14/03/1995
Annual return made up to 12/02/95
dot icon02/03/1995
Director's particulars changed;director resigned
dot icon02/08/1994
New director appointed
dot icon17/03/1994
Director's particulars changed
dot icon10/03/1994
Accounts for a small company made up to 1993-08-31
dot icon04/03/1994
Director resigned
dot icon04/03/1994
Director resigned
dot icon04/03/1994
Annual return made up to 12/02/94
dot icon06/09/1993
Director resigned
dot icon16/03/1993
Full accounts made up to 1992-08-31
dot icon12/03/1993
Annual return made up to 12/02/93
dot icon28/09/1992
Registered office changed on 28/09/92 from:\woodview middle lane, warmington, nr banbury, oxon. OX17 1DB
dot icon15/07/1992
New director appointed
dot icon24/03/1992
Full accounts made up to 1991-08-31
dot icon12/03/1992
New director appointed
dot icon12/03/1992
Director resigned
dot icon12/03/1992
New director appointed
dot icon09/03/1992
Annual return made up to 20/02/92
dot icon05/04/1991
Annual return made up to 13/02/91
dot icon06/03/1991
Full accounts made up to 1990-08-31
dot icon06/03/1991
Registered office changed on 06/03/91 from:\'woodview' middle lane, wormington, nr banbury, oxon. OX17 1DB
dot icon06/03/1991
Director resigned
dot icon06/03/1991
Director resigned
dot icon03/01/1991
Registered office changed on 03/01/91 from:\37 high street, marlow, bucks, SL7 1AU
dot icon03/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon26/09/1990
Director's particulars changed;new director appointed
dot icon08/05/1990
Full accounts made up to 1986-08-31
dot icon08/05/1990
Full accounts made up to 1989-08-31
dot icon08/05/1990
Full accounts made up to 1988-08-31
dot icon08/05/1990
Full accounts made up to 1987-08-31
dot icon25/04/1990
Annual return made up to 16/02/88
dot icon25/04/1990
Annual return made up to 21/02/89
dot icon25/04/1990
Registered office changed on 25/04/90 from:\51 furlong road, bourne end, bucks, SL8 5AG
dot icon25/04/1990
Annual return made up to 20/02/90
dot icon25/04/1990
Annual return made up to 23/11/86
dot icon28/02/1990
New director appointed
dot icon18/11/1988
Director resigned;new director appointed
dot icon12/04/1988
Dissolution discontinued
dot icon29/03/1988
Secretary resigned;new secretary appointed
dot icon29/03/1988
New director appointed
dot icon29/03/1988
Director resigned;new director appointed
dot icon16/04/1987
Director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
102.06K
-
0.00
-
-
2022
0
108.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Roger Alfred
Director
26/03/2010 - Present
3
Mr Richard Ronald Bartlett
Director
19/07/2023 - Present
5
Ryland, Henry Archer
Director
20/02/2010 - 21/01/2024
1
Segar, Paul Leonard, Dr
Director
23/02/2022 - 10/02/2025
2
Jones, Martin Andrew
Director
13/05/2017 - 10/02/2025
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.M. GAUGE SOCIETY LIMITED(THE)

E.M. GAUGE SOCIETY LIMITED(THE) is an(a) Active company incorporated on 08/05/1985 with the registered office located at Mutfords, Hare Street, Buntingford, Hertfordshire SG9 0ED. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.M. GAUGE SOCIETY LIMITED(THE)?

toggle

E.M. GAUGE SOCIETY LIMITED(THE) is currently Active. It was registered on 08/05/1985 .

Where is E.M. GAUGE SOCIETY LIMITED(THE) located?

toggle

E.M. GAUGE SOCIETY LIMITED(THE) is registered at Mutfords, Hare Street, Buntingford, Hertfordshire SG9 0ED.

What does E.M. GAUGE SOCIETY LIMITED(THE) do?

toggle

E.M. GAUGE SOCIETY LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for E.M. GAUGE SOCIETY LIMITED(THE)?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-12 with no updates.