Background WavePink WaveYellow Wave

DORSET FARMERS' MARKETS LTD (05031758)

DORSET FARMERS' MARKETS LTD (05031758) is an active UK company. incorporated on 2 February 2004. with registered office in Dorchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DORSET FARMERS' MARKETS LTD has been registered for 22 years. Current directors include DREVER, Caroline Jane, MCCALL, James Stewart, RALPH, Nicholas Ian.

Company Number
05031758
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2004
Age
22 years
Address
34 High East Street, Dorchester, DT1 1HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DREVER, Caroline Jane, MCCALL, James Stewart, RALPH, Nicholas Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORSET FARMERS' MARKETS LTD

DORSET FARMERS' MARKETS LTD is an active company incorporated on 2 February 2004 with the registered office located in Dorchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DORSET FARMERS' MARKETS LTD was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05031758

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 2 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

34 High East Street Dorchester, DT1 1HA,

Previous Addresses

Blythwood West Lane Hazelbury Bryan Sturminster Newton Dorset DT10 2BQ
From: 1 June 2012To: 3 October 2017
Home Farm Turnworth Blandford Forum Dorset DT11 0EE
From: 2 February 2004To: 1 June 2012
Timeline

38 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Nov 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
May 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Feb 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Aug 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Aug 20
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 23
Director Left
Dec 23
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DREVER, Caroline Jane

Active
High East Street, DorchesterDT1 1HA
Secretary
Appointed 28 Feb 2022

DREVER, Caroline Jane

Active
Portland Road, WeymouthDT4 9AD
Born March 1969
Director
Appointed 04 Oct 2011

MCCALL, James Stewart

Active
High East Street, DorchesterDT1 1HA
Born August 1972
Director
Appointed 01 Apr 2021

RALPH, Nicholas Ian

Active
Little Rodmore Farm, Sturminster NewtonDT10 2BD
Born August 1955
Director
Appointed 02 Feb 2004

BLATCHFORD, Giles

Resigned
Cotterfield House, WimborneBH21 5RN
Secretary
Appointed 02 Feb 2004
Resigned 31 Mar 2004

CUFF, Sarah

Resigned
Broadoak, BridportDT6 5NR
Secretary
Appointed 03 Oct 2017
Resigned 01 Aug 2019

HOLLAND, Prudence Verity

Resigned
Glovers Close, SherborneDT9 5ER
Secretary
Appointed 01 Aug 2019
Resigned 28 Feb 2022

YEATMAN, Joanna

Resigned
Home Farm, Blandford ForumDT11 0EE
Secretary
Appointed 31 Mar 2004
Resigned 03 Oct 2017

AXE, Andrew

Resigned
1 Pophams, Sturminster NewtonDT10 2JP
Born April 1963
Director
Appointed 02 Feb 2004
Resigned 07 Oct 2004

BARNES, Norman John

Resigned
Stevens Farm, DorchesterDT2 9JR
Born January 1956
Director
Appointed 02 Feb 2004
Resigned 07 Oct 2004

BATE, Pauline

Resigned
Charlton Down, DorchesterDT2 9XE
Born September 1951
Director
Appointed 08 Oct 2012
Resigned 07 Oct 2013

BATES, Thomas Keith

Resigned
56 Whitchurch Avenue, BroadstoneBH18 8LP
Born May 1933
Director
Appointed 01 Oct 2007
Resigned 04 Oct 2010

BLATCHFORD, Giles

Resigned
Cotterfield House, WimborneBH21 5RN
Born December 1960
Director
Appointed 02 Feb 2004
Resigned 31 Mar 2004

BOAST, Angela Susan

Resigned
20 Rodwell Avenue, WeymouthDT4 8SG
Born February 1965
Director
Appointed 01 Oct 2007
Resigned 31 Mar 2014

CHILDS, Fiona

Resigned
52 Fieldfare Close, WeymouthDT3 5QX
Born January 1971
Director
Appointed 07 Oct 2004
Resigned 26 Jan 2005

CROCKER, Kevin John

Resigned
Ryehill Farm, WarehamBH20 7LP
Born August 1961
Director
Appointed 07 Oct 2004
Resigned 08 Oct 2012

CROW, Elizabeth Anne

Resigned
No 20 The Ridgeway, WeymouthDT3 5QQ
Born January 1966
Director
Appointed 07 Oct 2013
Resigned 01 Oct 2018

DE GREEF, Mark Linton

Resigned
7 Green Lane, BridportDT6 4ED
Born September 1957
Director
Appointed 07 Oct 2004
Resigned 16 Oct 2017

DOGGRELL, Peter Mark

Resigned
Broke Wood Farm, SherborneDT9 5PN
Born January 1969
Director
Appointed 07 Oct 2004
Resigned 21 Jan 2009

GREEN, Nigel Keith

Resigned
47 Dorchester Road, Maiden NewtonDT2 0BD
Born September 1969
Director
Appointed 15 Jun 2005
Resigned 18 Dec 2023

HIBBERT, Sally

Resigned
117 Bridport Road, DorchesterDT1 2NH
Born July 1969
Director
Appointed 18 May 2005
Resigned 01 Oct 2007

HOOPER, Jim

Resigned
Muscliffe Lane, Bournemouth
Born August 1966
Director
Appointed 21 Oct 2015
Resigned 18 Aug 2020

LEWIS, Matthew David Ian

Resigned
Ridgeacre, ColytonEX24 6BX
Born September 1963
Director
Appointed 18 May 2005
Resigned 08 Oct 2012

MABBUTT, Gerald Victor

Resigned
LyndhurstSO43 7FZ
Born January 1951
Director
Appointed 31 Oct 2010
Resigned 24 Apr 2012

MAYO, Peter George

Resigned
Shipton Lane, BridportDT6 4NQ
Born October 1957
Director
Appointed 07 Oct 2013
Resigned 01 Oct 2018

MUIR MACKENZIE, Alexander, Sir

Resigned
Lydlinch, Sturminster NewtonDT10 2JB
Born December 1955
Director
Appointed 31 Oct 2010
Resigned 02 Feb 2014

MUIR-MACKENZIE, Alexander, Sir

Resigned
Lydlinch, Sturminster NewtonDT10 2JB
Born December 1955
Director
Appointed 05 Oct 2009
Resigned 02 Feb 2014

NORCOTT, Christopher

Resigned
Dorchester Road, WeymouthDT3 5BS
Born June 1965
Director
Appointed 21 Oct 2015
Resigned 31 Mar 2022

OXFORD, Steven John

Resigned
Flat 1 19-21 Robert Louis, BournemouthBH4 8ED
Born January 1981
Director
Appointed 16 Nov 2005
Resigned 05 Oct 2009

ROGERS, Mark Adam

Resigned
Lower Muckleford Farm, DorchesterDT2 9SU
Born January 1982
Director
Appointed 31 Oct 2010
Resigned 08 Oct 2012

SAGE, Clive John

Resigned
Wyld Meadow Farm, BridportDT6 6DD
Born March 1964
Director
Appointed 02 Feb 2004
Resigned 01 Feb 2015

SAUNDERS, Neil Darren

Resigned
St. Davids Road, WeymouthDT4 9LR
Born April 1981
Director
Appointed 01 Oct 2018
Resigned 18 Dec 2023

SNOOK, Edward Jonathon

Resigned
Wood Lane, BournemouthBH11 9NG
Born July 1991
Director
Appointed 21 Oct 2015
Resigned 01 Jan 2016

STEWART, Nigel Ian

Resigned
Bridge Farm Cider, Bridge Farm, YeovilBA22 9EA
Born January 1961
Director
Appointed 01 Oct 2007
Resigned 21 Jan 2009

WARBURTON, June

Resigned
Enford Farm, BlandfordDT11 0QW
Born December 1951
Director
Appointed 07 Oct 2004
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288cChange of Particulars
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2005
AAAnnual Accounts
Legacy
3 February 2005
225Change of Accounting Reference Date
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
287Change of Registered Office
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Incorporation Company
2 February 2004
NEWINCIncorporation