Background WavePink WaveYellow Wave

THE SOMERSET BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND (04755482)

THE SOMERSET BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND (04755482) is an active UK company. incorporated on 7 May 2003. with registered office in Wells. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. THE SOMERSET BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND has been registered for 22 years. Current directors include COOPER, Ian Robertson, HUGHES, Vernon Phillip, HUTCHINSON, Sarah and 5 others.

Company Number
04755482
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 May 2003
Age
22 years
Address
8 Rowdens Road, Wells, BA5 1TU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
COOPER, Ian Robertson, HUGHES, Vernon Phillip, HUTCHINSON, Sarah, RAGGETT, Jenny Dina, ROBERTS, John, ROBINSON, Fletcher Freeland, WARD, Janette Rose, WILLIAMS, Hugh
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOMERSET BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND

THE SOMERSET BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND is an active company incorporated on 7 May 2003 with the registered office located in Wells. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. THE SOMERSET BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND was registered 22 years ago.(SIC: 99000)

Status

active

Active since 22 years ago

Company No

04755482

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 7 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

8 Rowdens Road Wells, BA5 1TU,

Previous Addresses

8 8 Rowdens Road Wells Somerset BA5 1TU United Kingdom
From: 12 January 2026To: 12 January 2026
8 Rowdens Road 8 Rowdens Road Wells Somerset BA5 1TU England
From: 12 January 2026To: 12 January 2026
Sanctuary Cottage Newtown West Pennard Glastonbury BA6 8NL England
From: 29 May 2017To: 12 January 2026
Whitty Cottage Curland Taunton Somerset TA3 5BD
From: 10 November 2014To: 29 May 2017
Little Cutsey Cutsey Trull Taunton Somerset TA3 7NY
From: 3 April 2014To: 10 November 2014
Rosewood Cottage Main Street Barton St David Somerton Somerset TA11 6BZ
From: 7 May 2003To: 3 April 2014
Timeline

50 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Oct 09
Director Left
May 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
May 13
Director Left
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Oct 15
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
May 18
Director Left
May 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jul 20
Director Joined
May 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
47
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COLLIER, Rebecca Julie

Active
Rowdens Road, WellsBA5 1TU
Secretary
Appointed 01 Jan 2026

COOPER, Ian Robertson

Active
Channel View Crescent, BristolBS20 6LY
Born March 1955
Director
Appointed 10 Mar 2026

HUGHES, Vernon Phillip

Active
Splatt Lane, BridgwaterTA5 1DB
Born November 1949
Director
Appointed 28 Apr 2021

HUTCHINSON, Sarah

Active
Downside, Shepton MalletBA4 4JH
Born October 1968
Director
Appointed 04 Feb 2022

RAGGETT, Jenny Dina

Active
8 Albion Place, FromeBA11 4JZ
Born September 1954
Director
Appointed 07 Oct 2025

ROBERTS, John

Active
Rowdens Road, WellsBA5 1TU
Born October 1951
Director
Appointed 28 Apr 2021

ROBINSON, Fletcher Freeland

Active
Lovington, Castle CaryBA7 7PS
Born August 1953
Director
Appointed 28 Mar 2017

WARD, Janette Rose

Active
Greenway, TauntonTA3 6NH
Born January 1954
Director
Appointed 05 May 2025

WILLIAMS, Hugh

Active
Haselbury Plucknett, CrewkerneTA18 7RA
Born October 1950
Director
Appointed 30 Apr 2020

DEERING, John

Resigned
11 Belvedere Grange, SomertonTA11 7PF
Secretary
Appointed 03 Jul 2003
Resigned 31 Jul 2004

DIXON, Richard Michael

Resigned
Cranmore Cottage, Shepton MalletBA4 4SD
Secretary
Appointed 10 Jul 2007
Resigned 17 Apr 2009

PULVERMACHER, Francis Michael

Resigned
6 Higher Vexford, TauntonTA4 3QF
Secretary
Appointed 12 Nov 2004
Resigned 10 Jul 2007

PULVERMACHER, Francis Michael

Resigned
6 Higher Vexford, TauntonTA4 3QF
Secretary
Appointed 07 May 2003
Resigned 08 Jan 2004

ACLAND-HOOD, Mary Mildred

Resigned
9 Fentiman Road, LondonSW8 1LD
Born October 1941
Director
Appointed 06 Nov 2004
Resigned 28 Mar 2009

BEST, Henry Nicholas

Resigned
Whitelackington House, IlminsterTA19 9EF
Born May 1930
Director
Appointed 27 Mar 2008
Resigned 10 Oct 2016

BOYD, Fiona Beatrice

Resigned
Cutsey, TauntonTA3 7NY
Born January 1979
Director
Appointed 27 Mar 2014
Resigned 04 Jul 2017

BRYAN, Paul

Resigned
Westowe, TauntonTA4 3SH
Born April 1960
Director
Appointed 13 Aug 2009
Resigned 13 May 2013

DAVIES, Gillian Rosemary

Resigned
23 Silver Street, CheddarBS27 3LE
Born May 1952
Director
Appointed 10 May 2003
Resigned 11 Jun 2005

DE VIGGIANI, Mary Claudina

Resigned
Cranmore Cottage, Shepton MalletBA4 4SD
Born November 1935
Director
Appointed 10 May 2003
Resigned 28 Mar 2009

ESSEN, Derek George

Resigned
Polsham, Nr WellsBA5 1RP
Born October 1947
Director
Appointed 28 Mar 2009
Resigned 08 Oct 2011

EYLES, Stuart

Resigned
Castle Corner, FromeBA11 6TA
Born May 1957
Director
Appointed 01 Feb 2018
Resigned 30 Apr 2019

GENTINETTA, Caroline Pepler

Resigned
Little London, OakhillBA3 5AU
Born August 1935
Director
Appointed 28 Mar 2009
Resigned 31 Dec 2009

HATTINGH, Gerhardus Hendrik Holtzhausen

Resigned
Nythe, BridgwaterTA7 9BN
Born March 1944
Director
Appointed 05 May 2025
Resigned 08 Oct 2025

JULIAN, David

Resigned
Harvey Way, IlminsterTA19 9QD
Born October 1953
Director
Appointed 30 Apr 2020
Resigned 21 Nov 2025

KIDNER, Peter

Resigned
Compton Road, South PethertonTA13 5EN
Born September 1969
Director
Appointed 17 Jun 2007
Resigned 17 May 2010

KIRKBRIDE, Kenneth Michael George

Resigned
2 Ashfield House, MartockTA12 6EE
Born August 1928
Director
Appointed 10 May 2003
Resigned 28 Mar 2009

LE GRICE MACK, Catherine Mary

Resigned
Norwood Farm, BathBA2 7LP
Born June 1945
Director
Appointed 06 Nov 2004
Resigned 28 Mar 2009

LEE, John Barrie

Resigned
Main Street, SomertonTA11 6BZ
Born March 1927
Director
Appointed 08 Oct 2011
Resigned 27 Mar 2014

LEE, John Barrie

Resigned
Main Street, SomertonTA11 6BZ
Born March 1927
Director
Appointed 17 Jun 2007
Resigned 17 May 2010

LEE, John Barrie

Resigned
Main Street, SomertonTA11 6BZ
Born March 1927
Director
Appointed 10 May 2003
Resigned 06 Nov 2004

LEWIS, Christopher Gray, Professor

Resigned
Packsaddle Way, FromeBA11 2SU
Born April 1948
Director
Appointed 01 Aug 2012
Resigned 11 May 2025

LLOYD, David Ellrington Burton

Resigned
Goulds Farm, TauntonTA4 2RW
Born March 1943
Director
Appointed 17 May 2010
Resigned 30 Apr 2020

LYON WILSON, Rufus

Resigned
Red Cottage, TauntonTA4 1JU
Born October 1930
Director
Appointed 10 May 2003
Resigned 06 Nov 2004

MANNING, Janine Margaret

Resigned
Ditcheat, Shepton MalletBA4 6RE
Born August 1957
Director
Appointed 08 Oct 2011
Resigned 10 Nov 2014

MARTIN, Roger John Adam

Resigned
Coxley House, WellsBA5 1QS
Born January 1941
Director
Appointed 28 Mar 2009
Resigned 17 May 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Hugh Williams

Active
Haselbury Plucknett, CrewkerneTA18 7RA
Born November 1950

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2022

Mr John Roberts

Active
Newtown, GlastonburyBA6 8NL
Born October 1951

Nature of Control

Significant influence or control as trust
Notified 01 May 2017

Prof Chris Lewis

Ceased
Packsaddle Way, FromeBA11 2SU
Born April 1948

Nature of Control

Significant influence or control as trust
Notified 01 Apr 2017
Ceased 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Appoint Person Director Company With Name
6 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
5 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
353353
Legacy
4 June 2008
190190
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
287Change of Registered Office
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
225Change of Accounting Reference Date
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
287Change of Registered Office
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
353a353a
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Incorporation Company
7 May 2003
NEWINCIncorporation