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

BRIDGWATER AGRICULTURAL SOCIETY LIMITED

7 CASTLE STREET, BRIDGWATER, SOMERSET, TA6 3DT,
Company Registration Number
01355085
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bridgwater Agricultural Society Ltd
BRIDGWATER AGRICULTURAL SOCIETY LIMITED was founded on 1978-03-01 and has its registered office in Somerset. The organisation's status is listed as "Active". Bridgwater 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
BRIDGWATER AGRICULTURAL SOCIETY LIMITED
 
Legal Registered Office
7 CASTLE STREET
BRIDGWATER
SOMERSET
TA6 3DT
Other companies in TA6
 
Charity Registration
Charity Number 275593
Charity Address 7 CASTLE STREET, BRIDGWATER, SOMERSET, TA6 3DT
Charter USE OF INVESTMENT INCOME FOR ADVANCEMENT OF GRANTS AND SCHOLARSHIPS IN ACCORDANCE WITH SOCIETY'S OBJECTIVES; IE TO PROMOTE AGRICULTURE AND HORTICULTURE AND ADVANCE EDUCATION IN THOSE AREAS.
Filing Information
Company Number 01355085
Company ID Number 01355085
Date formed 1978-03-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:03:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGWATER AGRICULTURAL SOCIETY LIMITED
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 BRIDGWATER AGRICULTURAL SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
MARY SYLVIA ADAMS
Company Secretary 2012-04-30
STEPHEN WESLEY ADAMS
Director 2003-09-04
LIONEL GEORGE BAGG
Director 1991-05-18
KEITH NICHOLAS BARROW
Director 2011-09-27
ANDREW BULT
Director 2013-02-28
DAVID JOHN DOSSON
Director 2007-02-08
GEOFFREY GROVES
Director 1991-05-18
RUSSELL RAWLINGS HEAL
Director 1993-09-28
DAVID WILLIAM JOHN HOUSE
Director 2015-06-18
PHILLIP ARTHUR IRISH
Director 1998-10-22
TERENCE LESLIE EDWARD MILLER
Director 1991-05-18
RICHARD JAMES ROOD
Director 1991-05-18
ARTHUR ALBERT BRIAN ROWE
Director 1991-05-18
MICHAEL HARRY JAMES SNOOK
Director 2007-02-08
JEREMY FRANKLIN WALKER
Director 1991-05-18
ANGELA ROSE WILLS
Director 2018-02-22
JAMES RAYMOND WINSLADE
Director 2014-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
HERBERT JOHN ASHFORD
Director 1991-05-18 2017-07-25
DENNIS WALTER CRANE
Director 1991-05-18 2015-02-09
RAYMOND WINSLADE
Director 1991-05-18 2014-05-01
FRANK (PETER) WHITE
Director 1991-05-18 2012-08-22
WILLIAM MARTIN SHERWOOD
Company Secretary 2003-03-01 2012-04-30
JOHN HAMILTON HOUSE
Director 2008-06-12 2011-06-08
EDGAR DAVID LAMACRAFT
Director 2003-03-01 2007-06-20
ALBERT JAMES DAY
Director 1991-05-18 2007-02-09
HAROLD WALTER SNOOK
Director 1991-05-18 2006-07-29
EDGAR DAVID LAMACRAFT
Company Secretary 1991-05-18 2003-02-28
GRAHAM ALBERT JONES
Director 1991-05-18 2003-02-28
JOHN PHILIP MERSON
Director 1991-05-18 2003-02-25
ERNEST RICHARD JONES
Director 1991-05-18 1996-06-06
FREDERICK JAMES FISHER
Director 1991-05-18 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH NICHOLAS BARROW EVER AUTUMN LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
ANDREW BULT WEST COUNTRY GRAIN MARKETING LIMITED Director 2009-01-20 CURRENT 2004-04-26 Active
ANDREW BULT CANNINGTON GRAIN SERVICES LIMITED Director 2008-03-10 CURRENT 1977-10-31 Active
ANDREW BULT B & B POTATOES LIMITED Director 2008-02-25 CURRENT 2008-02-25 Active
DAVID WILLIAM JOHN HOUSE AVALON ASSESSMENTS LIMITED Director 2008-04-21 CURRENT 2006-12-18 Active
PHILLIP ARTHUR IRISH SOCIETY OF PLOUGHMEN LIMITED (THE) Director 2013-03-04 CURRENT 1972-11-23 Active
TERENCE LESLIE EDWARD MILLER L E MILLER & SON LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active - Proposal to Strike off
TERENCE LESLIE EDWARD MILLER KELLANDS (PLANT SALES) LIMITED Director 1993-02-04 CURRENT 1950-03-23 Active
TERENCE LESLIE EDWARD MILLER KELLANDS (HOLDINGS) LIMITED Director 1991-11-15 CURRENT 1947-05-12 Active
JEREMY FRANKLIN WALKER KINGSCLIFF CONTRACTING LTD Director 2015-10-01 CURRENT 2015-10-01 Active
JEREMY FRANKLIN WALKER TENANT FARMERS ASSOCIATION LIMITED Director 2011-02-18 CURRENT 1981-09-23 Active

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
2023-10-1228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03APPOINTMENT TERMINATED, DIRECTOR JEREMY FRANKLIN WALKER
2023-10-03DIRECTOR APPOINTED ROBERT HARDWICK
2023-07-20Memorandum articles filed
2023-07-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRY JAMES SNOOK
2023-05-30DIRECTOR APPOINTED MR JON ROWE
2023-05-30CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2022-11-23AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2022-05-25AP01DIRECTOR APPOINTED MR GARY BAGG
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ALBERT BRIAN ROWE
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2019-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-02-28AP01DIRECTOR APPOINTED MRS ANGELA ROSE WILLS
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT JOHN ASHFORD
2017-10-12AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH NO UPDATES
2017-06-30PSC08Notification of a person with significant control statement
2016-10-31AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-05-18AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-18CH01Director's details changed for Mr Lionel George Bagg on 2016-01-01
2015-10-16AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-14AP01DIRECTOR APPOINTED MR DAVID WILLIAM JOHN HOUSE
2015-05-22AR0118/05/15 ANNUAL RETURN FULL LIST
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WALTER CRANE
2015-05-22CH01Director's details changed for James Raymond Winslade on 2015-01-01
2014-10-15AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-05-19AR0118/05/14 ANNUAL RETURN FULL LIST
2014-05-19CH01Director's details changed for James Raymond Winslade on 2014-05-01
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WINSLADE
2014-04-29AP01DIRECTOR APPOINTED JAMES RAYMOND WINSLADE
2013-10-10AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-05-21AR0118/05/13 ANNUAL RETURN FULL LIST
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL RAWLINGS HEAL / 01/05/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BULT / 01/05/2013
2013-03-12AP01DIRECTOR APPOINTED MR ANDREW BULT
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WHITE
2012-09-26AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-05-22AR0118/05/12 NO MEMBER LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ROOD / 01/04/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BARROW / 01/04/2012
2012-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ADAMS MARY SYLVIA / 30/04/2012
2012-05-22AP03SECRETARY APPOINTED MRS ADAMS MARY SYLVIA
2012-05-18TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SHERWOOD
2011-11-02AP01DIRECTOR APPOINTED MR KEITH BARROW
2011-10-06AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOUSE
2011-05-24AR0118/05/11 NO MEMBER LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-20AR0118/05/10 NO MEMBER LIST
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ROOD / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE LESLIE EDWARD MILLER / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GROVES / 01/10/2009
2010-05-19AD02SAIL ADDRESS CREATED
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WINSLADE / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK (PETER) WHITE / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANKLIN WALKER / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRY JAMES SNOOK / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ALBERT BRIAN ROWE / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ARTHUR IRISH / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMILTON HOUSE / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL RAWLINGS HEAL / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DOSSON / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS WALTER CRANE / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LIONEL GEORGE BAGG / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT JOHN ASHFORD / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WESLEY ADAMS / 01/10/2009
2009-09-27AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-03363aANNUAL RETURN MADE UP TO 18/05/09
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ADAMS / 19/05/2008
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / LIONEL BAGG / 19/05/2008
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HOUSE / 31/07/2008
2008-11-27AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-09-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-09-23RES01ALTER MEMORANDUM 11/09/2008
2008-07-31288aDIRECTOR APPOINTED JOHN HAMILTON HOUSE
2008-07-08363aANNUAL RETURN MADE UP TO 18/05/08
2007-09-30AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-06-26288bDIRECTOR RESIGNED
2007-06-14288bDIRECTOR RESIGNED
2007-06-14363aANNUAL RETURN MADE UP TO 18/05/07
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2006-08-16288bDIRECTOR RESIGNED
2006-06-20AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-20363sANNUAL RETURN MADE UP TO 18/05/06
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIDGWATER 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 BRIDGWATER AGRICULTURAL SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIDGWATER AGRICULTURAL SOCIETY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGWATER AGRICULTURAL SOCIETY LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGWATER AGRICULTURAL SOCIETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGWATER AGRICULTURAL SOCIETY LIMITED
Trademarks
We have not found any records of BRIDGWATER AGRICULTURAL SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGWATER 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 (88990 - Other social work activities without accommodation n.e.c.) as BRIDGWATER AGRICULTURAL SOCIETY LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGWATER 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 BRIDGWATER 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 BRIDGWATER 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.