Background WavePink WaveYellow Wave

MELPLASH AGRICULTURAL SOCIETY LIMITED (06616384)

MELPLASH AGRICULTURAL SOCIETY LIMITED (06616384) is an active UK company. incorporated on 11 June 2008. with registered office in Bridport. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. MELPLASH AGRICULTURAL SOCIETY LIMITED has been registered for 17 years. Current directors include BOWDITCH, James, BOWDITCH, John Robert Barrett, BOWDITCH, William Barrett, Dr and 12 others.

Company Number
06616384
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2008
Age
17 years
Address
23 South Street, Bridport, DT6 3NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BOWDITCH, James, BOWDITCH, John Robert Barrett, BOWDITCH, William Barrett, Dr, BUGLER, Richard Gerald, FROST, William Robert, HARDWILL, Philip John, JONES, Nigel Lawson, KING, Richard John, PALMER, Cleeves William Robert, RENDELL, George, SAGE, Joanna Elizabeth, STREATFEILD, George Henry, VICKERY, James, WAKELY, Simon, WALLBRIDGE, Helen Suzanne
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELPLASH AGRICULTURAL SOCIETY LIMITED

MELPLASH AGRICULTURAL SOCIETY LIMITED is an active company incorporated on 11 June 2008 with the registered office located in Bridport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. MELPLASH AGRICULTURAL SOCIETY LIMITED was registered 17 years ago.(SIC: 81300)

Status

active

Active since 17 years ago

Company No

06616384

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 11 June 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

23 South Street Bridport, DT6 3NT,

Timeline

29 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 14
Director Joined
Jan 15
Director Left
Jan 16
Loan Secured
Aug 16
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Cleared
Jan 19
Director Left
Jan 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

16 Active
11 Resigned

HART, Lucy Jennifer

Active
South Street, BridportDT6 3NT
Secretary
Appointed 27 Aug 2010

BOWDITCH, James

Active
South Street, BridportDT6 3NT
Born May 1977
Director
Appointed 27 Jan 2025

BOWDITCH, John Robert Barrett

Active
South Street, BridportDT6 3NT
Born March 1949
Director
Appointed 24 Jul 2008

BOWDITCH, William Barrett, Dr

Active
South Street, BridportDT6 3NT
Born March 1956
Director
Appointed 24 Jan 2022

BUGLER, Richard Gerald

Active
South Street, BridportDT6 3NT
Born April 1971
Director
Appointed 24 Jan 2022

FROST, William Robert

Active
South Street, BridportDT6 3NT
Born April 1968
Director
Appointed 15 Jan 2014

HARDWILL, Philip John

Active
South Street, BridportDT6 3NT
Born May 1966
Director
Appointed 16 Jun 2010

JONES, Nigel Lawson

Active
South Street, BridportDT6 3NT
Born November 1956
Director
Appointed 11 Jun 2008

KING, Richard John

Active
South Street, BridportDT6 3NT
Born July 1955
Director
Appointed 16 Jun 2010

PALMER, Cleeves William Robert

Active
South Street, BridportDT6 3NT
Born August 1962
Director
Appointed 08 Jan 2018

RENDELL, George

Active
South Street, BridportDT6 3NT
Born April 1949
Director
Appointed 11 Jun 2008

SAGE, Joanna Elizabeth

Active
South Street, BridportDT6 3NT
Born July 1967
Director
Appointed 14 Jan 2015

STREATFEILD, George Henry

Active
South Street, BridportDT6 3NT
Born March 1952
Director
Appointed 25 Jan 2012

VICKERY, James

Active
South Street, BridportDT6 3NT
Born June 1975
Director
Appointed 12 Jan 2017

WAKELY, Simon

Active
South Street, BridportDT6 3NT
Born September 1975
Director
Appointed 24 Jan 2022

WALLBRIDGE, Helen Suzanne

Active
South Street, BridportDT6 3NT
Born June 1970
Director
Appointed 22 Jan 2024

FORD, Anita Jane

Resigned
14 Pithers Court, CrewkerneTA18 7BL
Secretary
Appointed 11 Jun 2008
Resigned 27 Aug 2010

BAKER, Philip William

Resigned
Eastfield Farm, YeovilBA22 9EP
Born September 1936
Director
Appointed 24 Jul 2008
Resigned 14 Jan 2016

BERESFORD, Marcus De La Poer

Resigned
South Street, BridportDT6 3NT
Born May 1942
Director
Appointed 10 Feb 2011
Resigned 24 Jan 2022

BROWN, Sharyn Juliet

Resigned
3 Manor Vale, BeaminsterDT8 3LF
Born July 1949
Director
Appointed 24 Jul 2008
Resigned 06 Feb 2011

COLFOX, John, Sir

Resigned
Symondsbury, BridportDT6 6HB
Born April 1924
Director
Appointed 24 Jul 2008
Resigned 15 Jun 2010

CRAWFORD, Philip Anthony Venner

Resigned
South Street, BridportDT6 3NT
Born July 1940
Director
Appointed 24 Jul 2008
Resigned 27 Jan 2020

DAVIS, Stephen Derrick, Dr

Resigned
The Old Malt House, NetherburyDT6 5LW
Born January 1955
Director
Appointed 11 Jun 2008
Resigned 25 Jan 2012

DEAN, John Gordon William, Brigadier

Resigned
Dottery, BridportDT6 5PU
Born November 1946
Director
Appointed 10 Mar 2011
Resigned 08 Jan 2018

DUPONT, Charles William White

Resigned
South Street, BridportDT6 3NT
Born February 1942
Director
Appointed 11 Jun 2008
Resigned 24 Jan 2022

NEWMAN, Daniel Ralph

Resigned
South Street, BridportDT6 3NT
Born February 1969
Director
Appointed 16 Jun 2010
Resigned 27 Jan 2025

SCAMMELL, Leonard Paul

Resigned
Melplash, BridportDT6 3UH
Born October 1939
Director
Appointed 24 Jul 2008
Resigned 01 Sept 2011

Persons with significant control

1

Ms Lucy Jennifer Hart

Active
South Street, BridportDT6 3NT
Born December 1977

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2011
AR01AR01
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
12 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Legacy
30 June 2009
225Change of Accounting Reference Date
Legacy
24 June 2009
363aAnnual Return
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Incorporation Company
11 June 2008
NEWINCIncorporation