Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELPLASH AGRICULTURAL SOCIETY LIMITED
Company Information for

MELPLASH AGRICULTURAL SOCIETY LIMITED

23 SOUTH STREET, BRIDPORT, DORSET, DT6 3NT,
Company Registration Number
06616384
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Melplash Agricultural Society Ltd
MELPLASH AGRICULTURAL SOCIETY LIMITED was founded on 2008-06-11 and has its registered office in Bridport. The organisation's status is listed as "Active". Melplash Agricultural Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MELPLASH AGRICULTURAL SOCIETY LIMITED
 
Legal Registered Office
23 SOUTH STREET
BRIDPORT
DORSET
DT6 3NT
Other companies in DT6
 
Filing Information
Company Number 06616384
Company ID Number 06616384
Date formed 2008-06-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:41:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MELPLASH AGRICULTURAL SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
LUCY JENNIFER HART
Company Secretary 2010-08-27
MARCUS DE LA POER BERESFORD
Director 2011-02-10
JOHN ROBERT BARRETT BOWDITCH
Director 2008-07-24
PHILIP ANTHONY VENNER CRAWFORD
Director 2008-07-24
CHARLES WILLIAM WHITE DUPONT
Director 2008-06-11
WILLIAM ROBERT FROST
Director 2014-01-15
PHILIP JOHN HARDWILL
Director 2010-06-16
NIGEL LAWSON JONES
Director 2008-06-11
RICHARD JOHN KING
Director 2010-06-16
DANIEL RALPH NEWMAN
Director 2010-06-16
CLEEVES WILLIAM ROBERT PALMER
Director 2018-01-08
GEORGE RENDELL
Director 2008-06-11
JOANNA ELIZABETH SAGE
Director 2015-01-14
GEORGE HENRY STREATFEILD
Director 2012-01-25
JAMES VICKERY
Director 2017-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GORDON WILLIAM DEAN
Director 2011-03-10 2018-01-08
PHILIP WILLIAM BAKER
Director 2008-07-24 2016-01-14
STEPHEN DERRICK DAVIS
Director 2008-06-11 2012-01-25
LEONARD PAUL SCAMMELL
Director 2008-07-24 2011-09-01
SHARYN JULIET BROWN
Director 2008-07-24 2011-02-06
ANITA JANE FORD
Company Secretary 2008-06-11 2010-08-27
JOHN COLFOX
Director 2008-07-24 2010-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM WHITE DUPONT TOLLER DOWN FARMS LIMITED Director 1996-07-22 CURRENT 1996-07-22 Active
CHARLES WILLIAM WHITE DUPONT LANGDON (DORSET) FARMS Director 1990-12-28 CURRENT 1941-03-10 Active
WILLIAM ROBERT FROST BFRB LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active - Proposal to Strike off
PHILIP JOHN HARDWILL P.H. HARDWILL LIMITED Director 1992-04-02 CURRENT 1992-02-05 Active
NIGEL LAWSON JONES IDJ DEVELOPMENTS LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
NIGEL LAWSON JONES CHESTERS COMMERCIAL LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
NIGEL LAWSON JONES SHERBORNE PREPARATORY SCHOOL Director 2009-03-10 CURRENT 1998-04-07 Liquidation
NIGEL LAWSON JONES HUMBERTS COMMERCIAL (YEOVIL) LIMITED Director 2001-01-12 CURRENT 2001-01-12 Dissolved 2016-08-04
RICHARD JOHN KING THE BRIDPORT LITERARY FESTIVAL LIMITED Director 2017-07-03 CURRENT 2012-03-21 Active
RICHARD JOHN KING KITSON & TROTMAN (LEGAL SERVICES) LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
RICHARD JOHN KING PITHERS COURT (NUMBER TWO) COMMONHOLD ASSOCIATION LIMITED Director 2009-04-01 CURRENT 2005-08-08 Active
RICHARD JOHN KING PERROTT HILL SCHOOL TRUST LIMITED Director 2008-11-24 CURRENT 1966-12-23 Active - Proposal to Strike off
CLEEVES WILLIAM ROBERT PALMER DORSET ORCHARDS LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active - Proposal to Strike off
CLEEVES WILLIAM ROBERT PALMER KANDAHAR SKI CLUB LIMITED Director 2002-11-28 CURRENT 1989-10-13 Active
CLEEVES WILLIAM ROBERT PALMER J.C. & R.H. PALMER LIMITED Director 1991-10-01 CURRENT 1975-11-17 Active
GEORGE HENRY STREATFEILD WEST COUNTRY FARMHOUSE CHEESEMAKERS LIMITED Director 2011-08-03 CURRENT 1999-01-04 Active
GEORGE HENRY STREATFEILD DENHAY FARMS LIMITED Director 1991-09-02 CURRENT 1952-02-07 Active
JAMES VICKERY VICKERY AND SONS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0831/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-30DIRECTOR APPOINTED MRS HELEN SUZANNE WALLBRIDGE
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-03-0231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-02-0831/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27APPOINTMENT TERMINATED, DIRECTOR MARCUS DE LA POER BERESFORD
2022-01-27APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM WHITE DUPONT
2022-01-27DIRECTOR APPOINTED MR SIMON WAKELY
2022-01-27DIRECTOR APPOINTED DR WILLIAM BARRETT BOWDITCH
2022-01-27DIRECTOR APPOINTED MR RICHARD GERALD BUGLER
2022-01-27AP01DIRECTOR APPOINTED MR SIMON WAKELY
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS DE LA POER BERESFORD
2021-07-13PSC04Change of details for Ms Lucy Jennifer Hart as a person with significant control on 2019-08-01
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-02-19AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-02-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY VENNER CRAWFORD
2019-06-12CH01Director's details changed for Daniel Ralph Newman on 2019-06-11
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-06-11CH01Director's details changed for Mr George Rendell on 2019-06-11
2019-01-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066163840001
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-02-14AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12AP01DIRECTOR APPOINTED MR CLEEVES WILLIAM ROBERT PALMER
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON WILLIAM DEAN
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-02-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16AP01DIRECTOR APPOINTED MR JAMES VICKERY
2016-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 066163840001
2016-06-13AR0111/06/16 ANNUAL RETURN FULL LIST
2016-02-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM BAKER
2015-06-11AR0111/06/15 ANNUAL RETURN FULL LIST
2015-01-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-22AP01DIRECTOR APPOINTED MRS JOANNA ELIZABETH SAGE
2014-06-12AR0111/06/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-04AP01DIRECTOR APPOINTED MR WILLIAM ROBERT FROST
2013-06-11AR0111/06/13 ANNUAL RETURN FULL LIST
2013-05-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-13AR0111/06/12 ANNUAL RETURN FULL LIST
2012-02-23AP01DIRECTOR APPOINTED MR GEORGE HENRY STREATFEILD
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS
2012-01-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD SCAMMELL
2011-06-17AR0111/06/11 NO MEMBER LIST
2011-06-17AP03SECRETARY APPOINTED MRS LUCY JENNIFER HART
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SHARYN BROWN
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY ANITA FORD
2011-05-12AA01CURREXT FROM 30/04/2011 TO 31/10/2011
2011-03-17AP01DIRECTOR APPOINTED BRIGADIER JOHN GORDON WILLIAM DEAN
2011-03-02AP01DIRECTOR APPOINTED MARCUS DE LA POER BERESFORD
2011-01-28AA30/04/10 TOTAL EXEMPTION FULL
2010-07-12AR0111/06/10 NO MEMBER LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN DERRICK DAVIS / 11/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD PAUL SCAMMELL / 11/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RENDELL / 11/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN COLFOX / 11/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARYN JULIET BROWN / 11/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BARRETT BOWDITCH / 11/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM BAKER / 11/06/2010
2010-06-24AP01DIRECTOR APPOINTED PHILIP JOHN HARDWILL
2010-06-24AP01DIRECTOR APPOINTED RICHARD JOHN KING
2010-06-24AP01DIRECTOR APPOINTED DANIEL RALPH NEWMAN
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WAINWRITE CHATTIN
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLFOX
2010-04-26AA30/04/09 TOTAL EXEMPTION FULL
2009-06-30225PREVSHO FROM 30/06/2009 TO 30/04/2009
2009-06-24363aANNUAL RETURN MADE UP TO 11/06/09
2009-05-22RES01ADOPT MEMORANDUM 30/04/2009
2008-08-21288aDIRECTOR APPOINTED SHARYN JULIET BROWN
2008-08-21288aDIRECTOR APPOINTED JOHN ROBERT BARRETT BOWDITCH
2008-08-21288aDIRECTOR APPOINTED SIR JOHN COLFOX
2008-08-13288aDIRECTOR APPOINTED PHILIP WILLIAM BAKER
2008-08-08288aDIRECTOR APPOINTED PHILIP ANTHONY VENNER CRAWFORD
2008-08-08288aDIRECTOR APPOINTED LEONARD PAUL SCAMMELL
2008-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to MELPLASH AGRICULTURAL SOCIETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MELPLASH AGRICULTURAL SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MELPLASH AGRICULTURAL SOCIETY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MELPLASH AGRICULTURAL SOCIETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELPLASH AGRICULTURAL SOCIETY LIMITED
Trademarks
We have not found any records of MELPLASH AGRICULTURAL SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELPLASH AGRICULTURAL SOCIETY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as MELPLASH AGRICULTURAL SOCIETY LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where MELPLASH AGRICULTURAL SOCIETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELPLASH AGRICULTURAL SOCIETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELPLASH AGRICULTURAL SOCIETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.