Background WavePink WaveYellow Wave

E.J. MACKELDEN & SONS (BOBBING) LIMITED (00438351)

E.J. MACKELDEN & SONS (BOBBING) LIMITED (00438351) is an active UK company. incorporated on 5 July 1947. with registered office in Dulverton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. E.J. MACKELDEN & SONS (BOBBING) LIMITED has been registered for 78 years. Current directors include KELVIE, Julie.

Company Number
00438351
Status
active
Type
ltd
Incorporated
5 July 1947
Age
78 years
Address
Combe, Dulverton, TA22 9RT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
KELVIE, Julie
SIC Codes
01110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.J. MACKELDEN & SONS (BOBBING) LIMITED

E.J. MACKELDEN & SONS (BOBBING) LIMITED is an active company incorporated on 5 July 1947 with the registered office located in Dulverton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. E.J. MACKELDEN & SONS (BOBBING) LIMITED was registered 78 years ago.(SIC: 01110, 68209)

Status

active

Active since 78 years ago

Company No

00438351

LTD Company

Age

78 Years

Incorporated 5 July 1947

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Combe Brushford Dulverton, TA22 9RT,

Previous Addresses

Church Farm Bobbing Sittingbourne Kent ME9 8PH
From: 5 July 1947To: 15 October 2009
Timeline

10 key events • 1947 - 2026

Funding Officers Ownership
Company Founded
Jul 47
Capital Reduction
Feb 22
Share Buyback
Feb 22
Director Joined
Feb 26
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KELVIE, Julie

Active
Combe, DulvertonTA22 9RT
Secretary
Appointed 13 Sept 1999

KELVIE, Julie

Active
Brushford, DulvertonTA22 9RT
Born July 1953
Director
Appointed 16 Feb 2026

MACKELDEN, Ernest John

Resigned
Bobbing Court House, SittingbourneME9 8PG
Secretary
Appointed N/A
Resigned 13 Sept 1999

MACKELDEN, Ernest John

Resigned
Combe, DulvertonTA22 9RT
Born January 1957
Director
Appointed N/A
Resigned 17 Feb 2026

MACKELDEN, James Charles

Resigned
The Jays Parsonage Lane, SittingbourneME9 8PZ
Born January 1926
Director
Appointed N/A
Resigned 16 Jul 1999

Persons with significant control

5

4 Active
1 Ceased

Mrs Amanda Jane Gunter

Active
Meredith Close, TauntonTA3 5BF
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Mrs Mary Magdalene Haywood

Active
Copcut Lane, CopcutWR9 7JB
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Julie Kelvie

Active
Brushford, DulvertonTA22 9RT
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Mr Stuart James Mair

Active
SittingbourneME10 1DY
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Mr Ernest John Mackelden

Ceased
Brushford, DulvertonTA22 9RT
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

107

Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 February 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Resolution
23 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Small
2 May 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2007
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Miscellaneous
16 February 2006
MISCMISC
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
20 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Resolution
23 September 1997
RESOLUTIONSResolutions
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
26 August 1993
403aParticulars of Charge Subject to s859A
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
18 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
28 June 1991
363b363b
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
29 June 1990
225(1)225(1)
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Legacy
7 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Legacy
22 January 1987
395Particulars of Mortgage or Charge
Legacy
14 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 July 1947
NEWINCIncorporation