Background WavePink WaveYellow Wave

MILLOM AND BROUGHTON AGRICULTURAL SOCIETY LTD (03093486)

MILLOM AND BROUGHTON AGRICULTURAL SOCIETY LTD (03093486) is an active UK company. incorporated on 21 August 1995. with registered office in Broughton-In-Furness. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 1 other business activities. MILLOM AND BROUGHTON AGRICULTURAL SOCIETY LTD has been registered for 30 years. Current directors include EDMONDSON, Natalie Elise, GABBERT, Eleanor Anne, HOLLAND, Roger David and 2 others.

Company Number
03093486
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 1995
Age
30 years
Address
Bank House, Broughton-In-Furness, LA20 6HH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
EDMONDSON, Natalie Elise, GABBERT, Eleanor Anne, HOLLAND, Roger David, MORRIS EYTON, Martin Robert, WEARING, Stephen William
SIC Codes
01629, 82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLOM AND BROUGHTON AGRICULTURAL SOCIETY LTD

MILLOM AND BROUGHTON AGRICULTURAL SOCIETY LTD is an active company incorporated on 21 August 1995 with the registered office located in Broughton-In-Furness. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 1 other business activity. MILLOM AND BROUGHTON AGRICULTURAL SOCIETY LTD was registered 30 years ago.(SIC: 01629, 82301)

Status

active

Active since 30 years ago

Company No

03093486

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 21 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Bank House Griffin Street Broughton-In-Furness, LA20 6HH,

Previous Addresses

Bryan Redhead & Co Market Street Broughton-in-Furness LA20 6HP England
From: 8 April 2021To: 12 September 2023
The Old Cottage Southfield Silecroft Millom Cumbria LA18 4NU
From: 21 August 1995To: 8 April 2021
Timeline

7 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

EDMONDSON, Natalie Elise

Active
Castle View, MillomLA18 5AQ
Secretary
Appointed 17 Sept 2020

EDMONDSON, Natalie Elise

Active
Griffin Street, Broughton-In-FurnessLA20 6HH
Born February 1990
Director
Appointed 17 Sept 2020

GABBERT, Eleanor Anne

Active
Griffin Street, Broughton-In-FurnessLA20 6HH
Born March 1964
Director
Appointed 16 Jan 1996

HOLLAND, Roger David

Active
Lowscales, MillomLA18 5JL
Born July 1960
Director
Appointed 21 Aug 2017

MORRIS EYTON, Martin Robert

Active
Hallbeck Whicham, MillomLA18 5HL
Born January 1962
Director
Appointed 16 Jan 1996

WEARING, Stephen William

Active
Glebe Farm, MillomLA18 5HR
Born January 1962
Director
Appointed 15 Mar 2004

BRYANT, Alan

Resigned
Lyne Riggs, UlverstonLA12 8NH
Secretary
Appointed 08 Mar 1999
Resigned 30 Sept 1999

JOPSON, Rachel Lydia

Resigned
The Old Cottage, MillomLA18 4NU
Secretary
Appointed 01 Sept 2007
Resigned 17 Sept 2020

MADDOCK, Jeffery

Resigned
48 Lapstone Road, MillomLA18 4BU
Secretary
Appointed 16 Jan 1996
Resigned 18 Mar 1999

PARK, Rachel Margaret

Resigned
126 Market Street, MillomLA18 4AL
Secretary
Appointed 01 Oct 1999
Resigned 01 Sept 2007

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 21 Aug 1995
Resigned 22 Aug 1995

BRYANT, Alan

Resigned
Lyne Riggs, UlverstonLA12 8NH
Born October 1936
Director
Appointed 08 Mar 1999
Resigned 30 Sept 1999

JOHNSON, Richard William

Resigned
Hobkin Ground, Broughton In FurnessLA20 6AU
Born June 1951
Director
Appointed 16 Jan 1996
Resigned 15 Mar 2004

JOPSON, Rachel Lydia

Resigned
The Old Cottage, MillomLA18 4NU
Born May 1982
Director
Appointed 01 Sept 2007
Resigned 17 Sept 2020

MADDOCK, Jeffrey

Resigned
48 Lapstone Road, MillomLA18 4BU
Born September 1948
Director
Appointed 16 Jan 1996
Resigned 10 Mar 2026

PARK, Rachel Margaret

Resigned
126 Market Street, MillomLA18 4AL
Born March 1960
Director
Appointed 01 Oct 1999
Resigned 01 Sept 2007

WEARING, William Bolton

Resigned
Low Shaw Farm, MillomLA18 5JD
Born January 1934
Director
Appointed 16 Jan 1996
Resigned 21 Aug 2017

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Born July 1967
Nominee director
Appointed 21 Aug 1995
Resigned 22 Aug 1995

Persons with significant control

1

0 Active
1 Ceased

Mrs Rachel Lydia Jopson

Ceased
The Old Cottage, MillomLA18 4NU
Born May 1982

Nature of Control

Significant influence or control as trust
Notified 21 Aug 2016
Ceased 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
26 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
25 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2000
AAAnnual Accounts
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
287Change of Registered Office
Legacy
19 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
12 February 1996
224224
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
287Change of Registered Office
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Incorporation Company
21 August 1995
NEWINCIncorporation