Background WavePink WaveYellow Wave

MILKING GOAT ASSOCIATION LIMITED (10043065)

MILKING GOAT ASSOCIATION LIMITED (10043065) is an active UK company. incorporated on 4 March 2016. with registered office in Aust. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. MILKING GOAT ASSOCIATION LIMITED has been registered for 10 years. Current directors include BAYLISS, Diane, KELLY, Samuel James, YEOMANS, Gary Michael.

Company Number
10043065
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2016
Age
10 years
Address
T The Barn, Aust, BS35 4AT
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BAYLISS, Diane, KELLY, Samuel James, YEOMANS, Gary Michael
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILKING GOAT ASSOCIATION LIMITED

MILKING GOAT ASSOCIATION LIMITED is an active company incorporated on 4 March 2016 with the registered office located in Aust. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. MILKING GOAT ASSOCIATION LIMITED was registered 10 years ago.(SIC: 94120)

Status

active

Active since 10 years ago

Company No

10043065

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 4 March 2016

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 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

T The Barn Manor Farm Aust, BS35 4AT,

Previous Addresses

The Farm Office Manor Farm Aust Bristol BS35 4AT England
From: 4 February 2021To: 2 December 2024
Michaelwood Lodge Farm Michaelwood Wotton-Under-Edge Glos GL12 8HA England
From: 30 April 2019To: 4 February 2021
The Farm Office Manor Farm Aust Bristol BS35 4AT United Kingdom
From: 4 March 2016To: 30 April 2019
Timeline

42 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Apr 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Mar 24
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BAYLISS, Diane

Active
The Barn, AustBS35 4AT
Secretary
Appointed 28 Apr 2021

BAYLISS, Diane

Active
The Barn, AustBS35 4AT
Born September 1974
Director
Appointed 11 Jun 2020

KELLY, Samuel James

Active
The Barn, AustBS35 4AT
Born July 1985
Director
Appointed 30 Jan 2026

YEOMANS, Gary Michael

Active
Llanvetherine, AbergavennyNP7 8RH
Born May 1971
Director
Appointed 10 Apr 2017

KELLY, Samuel James

Resigned
Michaelwood, Wotton-Under-EdgeGL12 8HA
Secretary
Appointed 10 Apr 2017
Resigned 25 Apr 2019

NICHOLS, Clare Louise

Resigned
Michaelwood, Wotton-Under-EdgeGL12 8HA
Secretary
Appointed 25 Apr 2019
Resigned 28 Apr 2021

AINGE, Gillian Angela

Resigned
Castle Lane, WedmoreBS28 4UH
Born September 1972
Director
Appointed 10 Apr 2017
Resigned 04 Mar 2019

ALVIS, David John

Resigned
St Helens Farm, YorkYO42 4NP
Born September 1968
Director
Appointed 10 Apr 2017
Resigned 31 Mar 2018

BELLERBY, Neil Sydney

Resigned
West Rounton, NorthallertonDL6 2LT
Born December 1958
Director
Appointed 12 May 2018
Resigned 25 Mar 2022

DAVIES, Charles

Resigned
The Barn, AustBS35 4AT
Born August 1995
Director
Appointed 03 Jul 2023
Resigned 30 Jan 2026

FAIRBAIRN, Tereza

Resigned
Dead Lane, BuresCO8 5BN
Born October 1967
Director
Appointed 29 Mar 2018
Resigned 14 Oct 2019

FROST, William Robert

Resigned
Thorncombe, ChardTA20 4NQ
Born April 1968
Director
Appointed 10 Apr 2017
Resigned 05 Nov 2022

FRY, Graham Anthony

Resigned
Manor Farm, BristolBS35 4AT
Born December 1962
Director
Appointed 25 Jun 2021
Resigned 03 Feb 2023

KELLY, Peter

Resigned
Manor Farm, BristolBS35 4AT
Born December 1956
Director
Appointed 08 May 2022
Resigned 04 Nov 2022

KELLY, Peter

Resigned
Manor Farm, BristolBS35 4AT
Born December 1956
Director
Appointed 04 Mar 2016
Resigned 20 Apr 2017

KELLY, Samuel James

Resigned
Farm Lees, Wotton-Under-EdgeGL12 8JA
Born July 1985
Director
Appointed 25 Apr 2019
Resigned 11 Mar 2024

KELLY, Samuel James

Resigned
Manor Farm, BristolBS35 4AT
Born July 1985
Director
Appointed 04 Mar 2016
Resigned 29 Apr 2018

LONGMAN, Roger Norton

Resigned
Bagborough Lane, Shepton MalletBA4 6SX
Born March 1967
Director
Appointed 10 Apr 2017
Resigned 17 Mar 2026

ORMEROD, Philip Anthony

Resigned
West Marton, SkiptonBD23 3UJ
Born June 1957
Director
Appointed 25 Apr 2019
Resigned 12 Jul 2022

PERRY, Andrew David

Resigned
Thornhill, Sturminster NewtonDT10 2SG
Born December 1956
Director
Appointed 10 Apr 2017
Resigned 08 May 2022

WASTENAGE, Lucy Anne

Resigned
Tidwell Barton, Budleigh SaltertonEX9 7AG
Born October 1973
Director
Appointed 10 Apr 2017
Resigned 01 Oct 2018

WENDEN, Helen Rachel

Resigned
Llangrove, Ross-On-WyeHR9 6HB
Born July 1976
Director
Appointed 10 Apr 2017
Resigned 03 Feb 2023

WHITEHOUSE, Charles Philip Hague

Resigned
Bradley Court Road, MitcheldeanGL17 0DR
Born February 1971
Director
Appointed 10 Apr 2017
Resigned 10 May 2023

WIELKOPOLSKA, Kathleen Mary

Resigned
Manor Farm, BristolBS35 4AT
Born July 1953
Director
Appointed 28 Apr 2021
Resigned 03 Feb 2023

WIELKOPOLSKA, Kathleen Mary

Resigned
St Helens Farm, YorkYO42 4NP
Born July 1953
Director
Appointed 27 Apr 2018
Resigned 28 Jul 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Samuel James Kelly

Ceased
Manor Farm, BristolBS35 4AT
Born July 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2017

Mr Peter Kelly

Ceased
Manor Farm, BristolBS35 4AT
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Incorporation Company
4 March 2016
NEWINCIncorporation