Background WavePink WaveYellow Wave

WESTERN COUNTIES HEAVY HORSE SOCIETY LIMITED (05755582)

WESTERN COUNTIES HEAVY HORSE SOCIETY LIMITED (05755582) is an active UK company. incorporated on 24 March 2006. with registered office in Langport. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). WESTERN COUNTIES HEAVY HORSE SOCIETY LIMITED has been registered for 20 years. Current directors include CRYER, Ian, GILES, Valerie Ann, GOLLEDGE, Richard and 4 others.

Company Number
05755582
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2006
Age
20 years
Address
Chestnut Cottage, Langport, TA10 9AA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
CRYER, Ian, GILES, Valerie Ann, GOLLEDGE, Richard, JACKSON, Rob, MEDLAND, Adrian Nicolas, POXON, David Alexander Brian, YORKE, Michael Philip
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN COUNTIES HEAVY HORSE SOCIETY LIMITED

WESTERN COUNTIES HEAVY HORSE SOCIETY LIMITED is an active company incorporated on 24 March 2006 with the registered office located in Langport. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). WESTERN COUNTIES HEAVY HORSE SOCIETY LIMITED was registered 20 years ago.(SIC: 01430)

Status

active

Active since 20 years ago

Company No

05755582

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 24 March 2006

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

4 days overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Chestnut Cottage Picts Hill Langport, TA10 9AA,

Previous Addresses

Pightley Farm Cottage Pightley Spaxton Bridgwater Somerset TA5 1AQ England
From: 2 April 2020To: 1 April 2025
Pightley Farm Cottage Pightley Spaxton Bridgwater Somerset TA5 1AQ England
From: 2 April 2020To: 2 April 2020
Brookend Cottage Spaxton Bridgwater TA5 1AF England
From: 16 April 2019To: 2 April 2020
East Haddons Farm West Hatch Taunton Somerset TA3 5RW England
From: 26 September 2017To: 16 April 2019
Poole Farm Cottage Poole Wellington TA21 9HH England
From: 22 March 2017To: 26 September 2017
Poole Farm Cottage Poole Farm Cottage Poole Wellington Somerset TA21 9HH England
From: 22 March 2017To: 22 March 2017
Poole Farm Cottage Poole Wellington Somerset TA21 9HH England
From: 22 March 2017To: 22 March 2017
Poole Farm Cottage Poole Wellington Somerset TA21 9HN England
From: 21 March 2017To: 22 March 2017
The Fountain Head Branscombe Seaton Devon EX12 3BG England
From: 14 April 2016To: 21 March 2017
The Fountain Head Branscombe Seaton Devon EX12 3BG England
From: 14 April 2016To: 14 April 2016
2 Sprouces Cottages Fenny Bridges Honiton Devon EX14 3BG
From: 30 September 2011To: 14 April 2016
Fountain Head Branscombe Seaton Devon EX12 3BG
From: 24 March 2006To: 30 September 2011
Timeline

55 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Apr 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Aug 17
Director Joined
Jun 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Sept 22
Director Joined
Sept 22
Director Left
May 23
Director Left
May 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
May 24
Director Left
May 24
Director Left
Aug 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GOLLEDGE, Richard

Active
Picts Hill, LangportTA10 9AA
Secretary
Appointed 17 Aug 2024

CRYER, Ian

Active
Pightley, Spaxton, BridgwaterTA5 1AQ
Born August 1959
Director
Appointed 01 Sept 2022

GILES, Valerie Ann

Active
Blackmoor, WellingtonTA21 9PF
Born July 1946
Director
Appointed 20 Oct 2025

GOLLEDGE, Richard

Active
Picts Hill, LangportTA10 9AA
Born October 1980
Director
Appointed 24 Jul 2023

JACKSON, Rob

Active
Picts Hill, LangportTA10 9AA
Born November 1971
Director
Appointed 06 May 2025

MEDLAND, Adrian Nicolas

Active
Ashdene Road, Weston-Super-MareBS23 2XW
Born July 1948
Director
Appointed 08 May 2019

POXON, David Alexander Brian

Active
Pennymoor, TivertonEX16 8LS
Born August 1987
Director
Appointed 01 Jun 2025

YORKE, Michael Philip

Active
East Haddons Farm, TauntonTA3 5RW
Born February 1959
Director
Appointed 12 Apr 2006

DAVIES, Victoria

Resigned
Poole, WellingtonTA21 9HH
Secretary
Appointed 22 Mar 2017
Resigned 12 Sept 2017

LUXTON, Catherine Emilie, Chairman

Resigned
The Fountain Head, SeatonEX12 3BG
Secretary
Appointed 12 Apr 2006
Resigned 08 Apr 2011

PRIGGEN, Marion (Sue) Jean

Resigned
Sprouces Cottages, Nr HonitonEX14 3BG
Secretary
Appointed 08 Apr 2011
Resigned 08 Apr 2016

PUXTY, Deborah Anne

Resigned
Spaxton, BridgwaterTA5 1AF
Secretary
Appointed 08 May 2019
Resigned 18 Aug 2024

RICHARDS, Paul Grenville

Resigned
Meadows, North CurryTA3 6HL
Secretary
Appointed 24 Mar 2006
Resigned 12 Apr 2006

SPARKS, Catherine Emilie

Resigned
Branscombe, SeatonEX12 3BG
Secretary
Appointed 12 Apr 2016
Resigned 22 Mar 2017

AVIS, Freya

Resigned
Newton Road, BridgwaterTA6 6NA
Born July 1990
Director
Appointed 07 Apr 2017
Resigned 28 Apr 2023

BURFITT, Gail Teresa Francis

Resigned
Eastside Lane, BridgwaterTA7 8QB
Born June 1961
Director
Appointed 08 Apr 2016
Resigned 19 Apr 2016

CUBITT, Ian

Resigned
Poole, WellingtonTA21 9HH
Born November 1955
Director
Appointed 08 Apr 2016
Resigned 08 Aug 2017

EDDY, Robert

Resigned
Newbridge, PenzanceTR20 8NW
Born August 1949
Director
Appointed 11 Apr 2014
Resigned 06 May 2025

FAITHFULL, Peter Hamilton

Resigned
Tip Hill, Ottery St. MaryEX11 1BE
Born April 1963
Director
Appointed 08 Apr 2011
Resigned 12 Mar 2013

FISHER, John

Resigned
Sprouces Cottages, HonitonEX14 3BG
Born March 1949
Director
Appointed 12 Apr 2013
Resigned 16 Apr 2014

FITTER, Anthony

Resigned
3 Coach House Mews, TivertonEX16 9ES
Born February 1949
Director
Appointed 24 Mar 2006
Resigned 12 Apr 2006

FLOWER, Diana Christine

Resigned
Torr Farm Cottages, YealmptonPL7 2HR
Born May 1943
Director
Appointed 08 Jul 2009
Resigned 08 Apr 2016

HENRY, Daniel Joseph

Resigned
3 Patteson Drive, Ottery St MaryEX11 1TB
Born September 1928
Director
Appointed 12 Apr 2006
Resigned 19 Jan 2011

HISCOCK, Randolph James John

Resigned
Coombe Corner Fr, ShaftesburySP7 9LT
Born December 1958
Director
Appointed 12 Apr 2006
Resigned 12 Apr 2012

HONEYWELL, Brian Leslie

Resigned
32 Tweenways, Newton AbbotTQ12 3ES
Born October 1944
Director
Appointed 12 Apr 2006
Resigned 18 Apr 2007

HOUGHTON, Allison

Resigned
Bluehill, LiskeardPL14 4RJ
Born November 1961
Director
Appointed 12 Apr 2006
Resigned 24 Jun 2009

JOHNS, Alan Stephen

Resigned
Pightley, BridgwaterTA5 1AQ
Born May 1948
Director
Appointed 26 Jul 2023
Resigned 01 May 2024

JOHNS, Lisa Margaret

Resigned
Pightley, BridgwaterTA5 1AQ
Born April 1954
Director
Appointed 24 Jul 2023
Resigned 01 May 2024

JONES, David Daniel

Resigned
Laity Road, CamborneTR14 9EL
Born May 1963
Director
Appointed 11 Apr 2014
Resigned 01 Aug 2023

KERSWELL, Malcolm Roy

Resigned
Colston Farm, BuckfastleighTQ11 0LW
Born April 1963
Director
Appointed 12 Apr 2006
Resigned 08 Sept 2022

LANGFORD, Alan Roger

Resigned
Oldbury Naite, BristolBS35 1RU
Born October 1962
Director
Appointed 13 Apr 2012
Resigned 26 Apr 2019

MATTINGLEY, John

Resigned
Bagstone Road, Wotton-Under-EdgeGL12 8BD
Born March 1971
Director
Appointed 08 Apr 2016
Resigned 15 May 2025

PRIGGEN, Arthur Leslie

Resigned
2 Sprowces Cottages, Fenny BridgesEX14 3BG
Born May 1937
Director
Appointed 13 Apr 2007
Resigned 08 Apr 2016

PRIGGEN, Marion(Sue) Jean

Resigned
Branscombe, SeatonEX12 3BG
Born October 1940
Director
Appointed 08 Apr 2011
Resigned 08 Apr 2016

PUXTY, Deborah Anne

Resigned
Pightley, BridgwaterTA5 1AQ
Born February 1959
Director
Appointed 20 Apr 2018
Resigned 18 Aug 2024
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 April 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
287Change of Registered Office
Legacy
16 May 2006
225Change of Accounting Reference Date
Incorporation Company
24 March 2006
NEWINCIncorporation