EAST SOMERSET SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS

Register to unlock more data on OkredoRegister

EAST SOMERSET SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06208865

Incorporation date

11/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Bath And West Showground, Shepton Mallet, Somerset BA4 6QNCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2007)
dot icon28/11/2025
Micro company accounts made up to 2025-03-31
dot icon23/05/2025
Termination of appointment of Clive Anthony Coe as a director on 2025-05-14
dot icon23/05/2025
Appointment of Mr Kevin John Grimes as a director on 2025-05-14
dot icon23/05/2025
Appointment of Mr Stuart Graham Bond as a director on 2025-05-14
dot icon07/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon21/02/2025
Termination of appointment of David Arthur Abels as a director on 2025-02-17
dot icon14/01/2025
Appointment of Mr George Arthur White as a director on 2025-01-11
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon30/04/2024
Termination of appointment of Thomas Edwin Yardley as a director on 2024-04-27
dot icon29/04/2024
Termination of appointment of Stuart Graham Bond as a director on 2024-04-27
dot icon29/04/2024
Termination of appointment of David Hale as a director on 2024-04-27
dot icon29/04/2024
Appointment of Mr David Arthur Abels as a director on 2024-04-27
dot icon29/04/2024
Appointment of Mr Alan Leslie Hutfield as a director on 2024-04-27
dot icon13/03/2024
Termination of appointment of Christopher Thomas Kelly as a director on 2024-03-01
dot icon13/03/2024
Notification of a person with significant control statement
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/12/2023
Cessation of Thomas Edwin Yardley as a person with significant control on 2023-12-16
dot icon22/12/2023
Termination of appointment of Christopher Thomas Kelly as a secretary on 2023-12-16
dot icon24/09/2023
Appointment of Mr Clive Anthony Coe as a director on 2023-09-15
dot icon08/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon02/05/2023
Termination of appointment of Alan William Bridger as a director on 2023-04-22
dot icon02/05/2023
Termination of appointment of George Arthur White as a director on 2023-04-22
dot icon02/05/2023
Appointment of Mr Graham Shaun Hayman as a director on 2023-04-22
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/10/2022
Termination of appointment of Eric Brian Wilson as a director on 2022-05-28
dot icon28/10/2022
Appointment of Mr Simon Neath as a director on 2022-05-28
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon14/11/2021
Notification of Thomas Edwin Yardley as a person with significant control on 2021-08-21
dot icon17/09/2021
Appointment of Mr Christopher Thomas Kelly as a secretary on 2021-08-21
dot icon17/09/2021
Appointment of Mr Thomas Edwin Yardley as a director on 2021-08-21
dot icon16/09/2021
Appointment of Mr Christopher Thomas Kelly as a director on 2021-08-21
dot icon15/09/2021
Termination of appointment of Roger John Hill-Cottingham as a director on 2021-08-21
dot icon15/09/2021
Micro company accounts made up to 2021-03-31
dot icon15/09/2021
Termination of appointment of Robin Clevedon Duys as a director on 2021-08-14
dot icon15/09/2021
Termination of appointment of Roger Hill-Cottingham as a secretary on 2021-08-21
dot icon15/09/2021
Cessation of Robin Clevedon Duys as a person with significant control on 2021-08-21
dot icon24/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon27/08/2020
Appointment of Mr Roger Hill-Cottingham as a secretary on 2020-08-22
dot icon27/08/2020
Termination of appointment of Kevin Clarke Knowles as a secretary on 2020-08-22
dot icon27/08/2020
Appointment of Mr Alan William Bridger as a director on 2020-08-22
dot icon27/08/2020
Termination of appointment of Malcolm Albert Mogford as a director on 2020-08-22
dot icon08/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon24/04/2019
Notification of Robin Clevedon Duys as a person with significant control on 2019-04-13
dot icon24/04/2019
Appointment of Mr Roger John Hill-Cottingham as a director on 2019-04-13
dot icon24/04/2019
Appointment of Mr Kevin Clarke Knowles as a secretary on 2019-04-13
dot icon24/04/2019
Cessation of David Hale as a person with significant control on 2019-04-13
dot icon24/04/2019
Termination of appointment of Roger Paul Dennis as a secretary on 2019-04-13
dot icon22/10/2018
Micro company accounts made up to 2018-03-31
dot icon22/10/2018
Termination of appointment of Peter Jeffrey Hibberd as a director on 2018-10-08
dot icon23/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon23/04/2018
Appointment of Mr Robin Clevedon Duys as a director on 2018-04-19
dot icon23/04/2018
Appointment of Mr Malcolm Albert Mogford as a director on 2018-04-19
dot icon23/04/2018
Notification of David Hale as a person with significant control on 2018-04-19
dot icon23/04/2018
Termination of appointment of John Victor Canning as a director on 2018-04-19
dot icon23/04/2018
Termination of appointment of Richard James Ashdown as a director on 2018-04-19
dot icon23/04/2018
Cessation of Roy Jack Lipscombe as a person with significant control on 2018-04-19
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Appointment of Mr George Arthur White as a director on 2017-04-20
dot icon15/05/2017
Appointment of Mr Eric Brian Wilson as a director on 2017-04-20
dot icon15/05/2017
Termination of appointment of Roger Paul Dennis as a director on 2017-04-20
dot icon15/05/2017
Termination of appointment of Roy Jack Lipscombe as a director on 2017-04-20
dot icon18/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon16/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/07/2016
Termination of appointment of Madeleine Suzanne Roberts as a director on 2016-06-03
dot icon05/07/2016
Termination of appointment of Gordon William Roberts as a director on 2016-06-03
dot icon05/07/2016
Appointment of Mr Roy Jack Lipscombe as a director
dot icon05/07/2016
Appointment of Mr Stuart Graham Bond as a director on 2016-06-11
dot icon05/07/2016
Appointment of Mr John Victor Canning as a director on 2016-06-11
dot icon03/05/2016
Annual return made up to 2016-04-11 no member list
dot icon03/05/2016
Appointment of Mr Roy Jack Lipscombe as a director on 2016-04-21
dot icon03/05/2016
Termination of appointment of Roger John Hill-Cottingham as a director on 2016-04-21
dot icon03/05/2016
Appointment of Mr David Hale as a director on 2016-04-21
dot icon03/05/2016
Termination of appointment of John Victor Canning as a director on 2016-04-21
dot icon04/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon10/11/2015
Director's details changed for Mr Peter Jeffrey Hibberd on 2015-11-07
dot icon06/11/2015
Appointment of Mr Peter Jeffrey Hibberd as a director on 2015-10-28
dot icon06/11/2015
Termination of appointment of Roy Jack Lipscombe as a director on 2015-11-04
dot icon29/10/2015
Appointment of Mr Roy Jack Lipscombe as a director on 2015-10-26
dot icon27/10/2015
Termination of appointment of Eric Brian Wilson as a director on 2015-08-25
dot icon01/05/2015
Annual return made up to 2015-04-11 no member list
dot icon01/05/2015
Appointment of Mrs Madeleine Suzanne Roberts as a director on 2015-04-16
dot icon01/05/2015
Appointment of Mr Gordon William Roberts as a director on 2015-04-16
dot icon30/04/2015
Director's details changed for Mr Roger Dennis on 2015-04-30
dot icon30/04/2015
Termination of appointment of Roy Jack Lipscombe as a director on 2015-04-16
dot icon30/04/2015
Appointment of Mr Roger Paul Dennis as a secretary on 2014-05-08
dot icon30/04/2015
Termination of appointment of Clive Anthony Coe as a director on 2014-11-27
dot icon27/05/2014
Director's details changed for Mr Roy Jack Lipscombe on 2012-05-11
dot icon09/05/2014
Annual return made up to 2014-04-11 no member list
dot icon09/05/2014
Termination of appointment of Kevin Knowles as a director
dot icon08/05/2014
Appointment of Mr Roger Dennis as a director
dot icon08/05/2014
Appointment of Mr John Victor Canning as a director
dot icon08/05/2014
Termination of appointment of Ian Saunders as a director
dot icon08/05/2014
Termination of appointment of Kevin Knowles as a secretary
dot icon02/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-11 no member list
dot icon01/05/2013
Termination of appointment of George White as a director
dot icon01/05/2013
Termination of appointment of a director
dot icon01/05/2013
Termination of appointment of a director
dot icon30/04/2013
Appointment of Mr Eric Brian Wilson as a director
dot icon27/04/2013
Appointment of Mr Clive Anthony Coe as a director
dot icon20/04/2013
Termination of appointment of Edwin Short as a director
dot icon20/04/2013
Termination of appointment of George White as a director
dot icon20/04/2013
Termination of appointment of Edwin Short as a director
dot icon31/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/04/2012
Appointment of Mr Roger John Hill-Cottingham as a director
dot icon27/04/2012
Annual return made up to 2012-04-11 no member list
dot icon27/04/2012
Termination of appointment of David Hale as a director
dot icon19/04/2012
Termination of appointment of David Hale as a director
dot icon26/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-11 no member list
dot icon21/04/2011
Appointment of Mr David Hale as a director
dot icon21/04/2011
Termination of appointment of John Canning as a director
dot icon21/04/2011
Termination of appointment of Terence Gorman as a director
dot icon21/04/2011
Appointment of Mr Edwin John Short as a director
dot icon21/04/2011
Appointment of Mr Edwin John Short as a director
dot icon21/04/2011
Termination of appointment of John Canning as a director
dot icon21/04/2011
Termination of appointment of Terence Gorman as a director
dot icon21/04/2011
Appointment of Mr David Hale as a director
dot icon20/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-04-11 no member list
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Register inspection address has been changed
dot icon22/04/2010
Director's details changed for Mr Kevin Clarke Knowles on 2010-04-11
dot icon22/04/2010
Director's details changed for Terence Edward Gorman on 2010-04-11
dot icon22/04/2010
Director's details changed for George Arthur White on 2010-04-11
dot icon22/04/2010
Director's details changed for Mr Roy Jack Lipscombe on 2010-04-11
dot icon22/04/2010
Director's details changed for Mr Ian Leslie Saunders on 2010-04-11
dot icon22/04/2010
Secretary's details changed for Kevin Clarke Knowles on 2010-04-11
dot icon22/04/2010
Director's details changed for Richard James Ashdown on 2010-04-11
dot icon22/04/2010
Director's details changed for John Victor Canning on 2010-04-11
dot icon19/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/04/2009
Director appointed mr roy jack lipscombe
dot icon16/04/2009
Annual return made up to 11/04/09
dot icon26/03/2009
Appointment terminated director eric lindsay
dot icon13/08/2008
Annual return made up to 11/04/08
dot icon04/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/05/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon16/05/2008
Director appointed mr eric lindsay
dot icon15/05/2008
Appointment terminated director andrew wessel
dot icon15/05/2008
Appointment terminated director herbert davis
dot icon15/05/2008
Director appointed mr ian leslie saunders
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon30/05/2007
Registered office changed on 30/05/07 from: 6 st thomas terrace wells somerset BA5 2XG
dot icon11/04/2007
Incorporation
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
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.88K
-
0.00
-
-
2022
0
81.25K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, David
Director
21/04/2016 - 27/04/2024
-
Mr Simon John Neath
Director
28/05/2022 - Present
15
Yardley, Thomas Edwin
Director
21/08/2021 - 27/04/2024
-
Bond, Stuart Graham
Director
11/06/2016 - 27/04/2024
5
Bond, Stuart Graham
Director
14/05/2025 - Present
5

Persons with Significant Control

5
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 EAST SOMERSET SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS

EAST SOMERSET SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS is an(a) Active company incorporated on 11/04/2007 with the registered office located at The Bath And West Showground, Shepton Mallet, Somerset BA4 6QN. There are currently 6 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 EAST SOMERSET SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS?

toggle

EAST SOMERSET SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS is currently Active. It was registered on 11/04/2007 .

Where is EAST SOMERSET SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS located?

toggle

EAST SOMERSET SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS is registered at The Bath And West Showground, Shepton Mallet, Somerset BA4 6QN.

What does EAST SOMERSET SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS do?

toggle

EAST SOMERSET SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for EAST SOMERSET SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-03-31.