Background WavePink WaveYellow Wave

THE WESSEX HEAVY HORSE SOCIETY LIMITED (06570434)

THE WESSEX HEAVY HORSE SOCIETY LIMITED (06570434) is an active UK company. incorporated on 18 April 2008. with registered office in Shaftesbury. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE WESSEX HEAVY HORSE SOCIETY LIMITED has been registered for 17 years. Current directors include BAKER, Ronald Anthony, DODSON, Roger Charles, DOVEY, Sarah Jane and 8 others.

Company Number
06570434
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 2008
Age
17 years
Address
Coombe Corner Farm Salisbury Road, Shaftesbury, SP7 9LT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAKER, Ronald Anthony, DODSON, Roger Charles, DOVEY, Sarah Jane, HORLER, Colin Michael Jonathan, HORLER, Tracy Ann, MACEY, Eileen Mary, MACEY-BRACKEN, Erica Amber, WILLIS, Paul Robert, WOODS, Christopher Harold, WORDSWORTH, Jane Elisabeth, YORKE, Michael Philip
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WESSEX HEAVY HORSE SOCIETY LIMITED

THE WESSEX HEAVY HORSE SOCIETY LIMITED is an active company incorporated on 18 April 2008 with the registered office located in Shaftesbury. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE WESSEX HEAVY HORSE SOCIETY LIMITED was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06570434

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 18 April 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Coombe Corner Farm Salisbury Road Donhead St. Mary Shaftesbury, SP7 9LT,

Previous Addresses

East Haddons Farm West Hatch Taunton Somerset TA3 5RW
From: 31 January 2011To: 21 January 2019
Coombe Corner Farm Salisbury Road Donhead St Mary Shaftesbury Dorset SP7 9LT
From: 19 April 2010To: 31 January 2011
Mansion House 54-58 Princes Street Yeovil Somerset BA20 1EP
From: 18 April 2008To: 19 April 2010
Timeline

35 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
May 15
Director Left
May 15
Director Left
May 16
Director Left
Jun 17
Director Joined
May 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Aug 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

BAKER, Ronald Anthony

Active
Randalls Croft Road, SalisburySP2 0EX
Born August 1952
Director
Appointed 19 Feb 2014

DODSON, Roger Charles

Active
Casterbridge Way, GillinghamSP8 4FG
Born January 1956
Director
Appointed 16 Feb 2019

DOVEY, Sarah Jane

Active
Bridport Road, DorchesterDT2 9DS
Born December 1974
Director
Appointed 19 Feb 2023

HORLER, Colin Michael Jonathan

Active
Radford Farm, Radford, BathBA2 0QF
Born January 1967
Director
Appointed 15 Feb 2020

HORLER, Tracy Ann

Active
The Stables, Radford Farm, TimsburyBA20 0QF
Born October 1964
Director
Appointed 15 Feb 2020

MACEY, Eileen Mary

Active
Ashington Lane, WimborneBH21 3DG
Born December 1944
Director
Appointed 18 Apr 2008

MACEY-BRACKEN, Erica Amber

Active
Cotswold Close, VerwoodBH31 6UJ
Born May 1975
Director
Appointed 14 Feb 2015

WILLIS, Paul Robert

Active
Keens Lane, BridgwaterTA7 0PU
Born September 1968
Director
Appointed 10 Feb 2024

WOODS, Christopher Harold

Active
Crookhays, ShaftesburySP7 8DX
Born September 1947
Director
Appointed 18 Feb 2012

WORDSWORTH, Jane Elisabeth

Active
Newnham Lane, BasingstokeRG24 7AT
Born February 1967
Director
Appointed 10 Feb 2024

YORKE, Michael Philip

Active
East Haddons Farm, TauntonTA3 5RW
Born February 1959
Director
Appointed 18 Apr 2008

HISCOCK, Eugenie Cresweller

Resigned
West Hatch, TauntonTA3 5RW
Secretary
Appointed 18 Apr 2010
Resigned 19 Feb 2011

BATTENS SECRETARIAL SERVICES LIMITED

Resigned
Princes Street, YeovilBA20 1EP
Corporate secretary
Appointed 18 Apr 2008
Resigned 17 Apr 2010

BAKER, Ronald Anthony

Resigned
Randalls Croft Road, SalisburySP2 0EX
Born August 1952
Director
Appointed 18 Apr 2008
Resigned 16 Feb 2013

BRANSCOMBE, Richard Cooper

Resigned
Swainsford, WarminsterBA12 6JT
Born May 1960
Director
Appointed 19 Feb 2011
Resigned 13 Feb 2016

BROOM, Lynne Diane

Resigned
West Hatch, TauntonTA3 5RW
Born January 1969
Director
Appointed 13 Feb 2010
Resigned 18 Feb 2012

COFFEN, Barry

Resigned
Sweetmans Road, ShaftesburySP7 8EH
Born June 1948
Director
Appointed 18 Apr 2008
Resigned 13 Feb 2010

DARKE, Kirstin Jane

Resigned
Palace Road, GillinghamSP8 4PQ
Born June 1973
Director
Appointed 18 Apr 2008
Resigned 15 Feb 2020

HILLIER, Bernard Patrick

Resigned
Spire View, ChippenhamSN15 2FB
Born September 1942
Director
Appointed 10 Feb 2018
Resigned 19 Feb 2023

HISCOCK, Eugenie Cresweller

Resigned
Salisbury Road, ShaftesburySP7 9LT
Born January 1962
Director
Appointed 18 Apr 2008
Resigned 19 Feb 2011

HISCOCK, Randolph James John

Resigned
Coombe Corner Fr, ShaftesburySP7 9LT
Born December 1958
Director
Appointed 18 Apr 2008
Resigned 24 Feb 2023

HORLER, Colin Michael Jonathan

Resigned
Radford, BathBA2 0QF
Born January 1967
Director
Appointed 18 Apr 2008
Resigned 18 Feb 2012

HORLER, Tracy Ann

Resigned
Radford, BathBA2 0QF
Born October 1964
Director
Appointed 18 Apr 2008
Resigned 18 Feb 2012

JEFFERY, David

Resigned
Grosvenor Road, ShaftesburySP7 8DP
Born April 1937
Director
Appointed 15 Feb 2020
Resigned 10 Feb 2024

ROBERTS, Morley John

Resigned
Bungalow, HolsworthyEX22 7RB
Born June 1962
Director
Appointed 16 Feb 2013
Resigned 11 May 2014

SCURRELL, Malcolm Dennis

Resigned
Birdbush Park, ShaftesburySP7 9HH
Born May 1953
Director
Appointed 16 Feb 2019
Resigned 13 Aug 2025

SCURRELL, Malcolm Dennis

Resigned
Birdbush, ShaftesburySP7 9HH
Born May 1953
Director
Appointed 16 Feb 2013
Resigned 09 Oct 2016

TRIBE, Sandra May

Resigned
Mere Road, SalisburySP3 6DW
Born May 1957
Director
Appointed 18 Apr 2008
Resigned 13 Feb 2010

WALLACE, Sidney Walter

Resigned
3 Beech Court, WimborneBH21 2TS
Born June 1935
Director
Appointed 18 Apr 2008
Resigned 01 Oct 2014

WILLIS, Brian George Robert

Resigned
Clyst St. Lawrence, CullomptonEX15 2NW
Born April 1941
Director
Appointed 18 Apr 2008
Resigned 21 Nov 2018

WILLIS, Norah Ann Teresa

Resigned
Clyst St. Lawrence, CullomptonEX15 2NW
Born September 1945
Director
Appointed 18 Apr 2008
Resigned 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Incorporation Company
18 April 2008
NEWINCIncorporation