SOMERSET FARMERS MARKETS LTD - SHEPTON MALLET


Company Profile Company Filings

Overview

SOMERSET FARMERS MARKETS LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEPTON MALLET and has the status: Active.
SOMERSET FARMERS MARKETS LTD was incorporated 24 years ago on 13/09/1999 and has the registered number: 03840707. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

SOMERSET FARMERS MARKETS LTD - SHEPTON MALLET

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

BURTON SWEET
COOPER HOUSE
SHEPTON MALLET
SOMERSET
BA4 5QE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/09/2023 27/09/2024

Map

BURTON SWEET

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELIZABETH ETHERIDGE Feb 1958 British Director 2019-09-01 CURRENT
REBECCA ZOE KEEVIL Jan 1987 British Director 2023-05-03 CURRENT
VICTORIA JANE WHITE Jan 1977 British Director 2023-05-03 CURRENT
TARIQ NASIR Oct 1963 American Director 2023-05-03 CURRENT
MR CHRISTOPHER DERRIC WEBSTER Feb 1961 British Director 2020-10-05 CURRENT
JONATHAN HOSKYNS Jan 1964 British Director 2019-09-01 CURRENT
REBECCA ZOE KEEVIL Secretary 2023-05-03 CURRENT
HAYLEY LEGG Jun 1975 British Director 2019-09-01 UNTIL 2020-02-01 RESIGNED
ANTHONY MCKENNA Nov 1953 British Director 2004-09-07 UNTIL 2005-05-24 RESIGNED
MRS RUTH KIMBER Mar 1955 British Director 2008-10-13 UNTIL 2010-09-30 RESIGNED
MS STEPHANIE KEEBLE Jan 1948 British Director 2011-03-31 UNTIL 2015-06-30 RESIGNED
MR DAVID IAN HORLER Aug 1963 British Director 1999-09-13 UNTIL 2002-06-20 RESIGNED
NEIL CARLISLE MACDONALD Oct 1967 British Director 2001-04-11 UNTIL 2004-10-12 RESIGNED
MR GARY HOLLOWAY Aug 1958 British Director 2011-03-31 UNTIL 2017-05-16 RESIGNED
MRS PATRICIA HAZEL MARKS Mar 1969 British Director 2007-07-02 UNTIL 2010-09-30 RESIGNED
SOMERSET FOOD LINKS LTD Corporate Secretary 2007-02-05 UNTIL 2009-03-02 RESIGNED
CHRISTINE DAVIES Jun 1972 British Director 2012-05-14 UNTIL 2013-08-12 RESIGNED
MR CHRISTOPHER IAN HANBURG HEAD Sep 1964 British Director 2007-10-01 UNTIL 2008-09-02 RESIGNED
LOUISE HALL Jan 1965 British Director 2007-01-08 UNTIL 2011-04-14 RESIGNED
BARRY FOWLER Apr 1955 British Director 2018-06-26 UNTIL 2019-09-01 RESIGNED
EMMA-JANE FAULKER Jan 1970 British Director 2016-06-15 UNTIL 2018-06-26 RESIGNED
MRS RUTH KIMBER Mar 1955 British Director 2004-10-31 UNTIL 2005-07-12 RESIGNED
CAROLINE SANDIE SPACKMAN Apr 1947 British Secretary 1999-09-13 UNTIL 2002-02-10 RESIGNED
MR TIM LEDBURY Secretary 2015-06-30 UNTIL 2017-08-31 RESIGNED
MARTIN ASHBY Jul 1958 Secretary 2004-11-17 UNTIL 2007-02-05 RESIGNED
MR CHARLES HARRY COUZENS Apr 1961 British Secretary 2004-02-10 UNTIL 2005-02-08 RESIGNED
SARAH GRATTON Secretary 2011-04-11 UNTIL 2013-08-12 RESIGNED
MRS ANITA MARGARET ROBINSON Jun 1964 British Director 2014-05-12 UNTIL 2023-03-01 RESIGNED
MARTIN ASHBY Jul 1958 Director 2001-04-11 UNTIL 2004-09-07 RESIGNED
JANE ANNE CORPE Apr 1948 British Director 2012-05-14 UNTIL 2018-06-26 RESIGNED
COLIN JOHN COMBEN Mar 1958 British Director 2007-01-08 UNTIL 2010-09-30 RESIGNED
MRS GAIL MARIE COLESHILL May 1950 British Director 2004-09-07 UNTIL 2005-12-14 RESIGNED
EMMA BUSH Oct 1972 British Director 2007-01-08 UNTIL 2013-04-29 RESIGNED
MILES BRADLEY Aug 1956 Irish Director 2014-05-12 UNTIL 2019-01-11 RESIGNED
CLIFF ANTHONY BESLEY Feb 1963 British Director 2004-09-07 UNTIL 2005-12-14 RESIGNED
MR TIM BEER Jun 1959 British Director 2014-05-12 UNTIL 2019-09-01 RESIGNED
MR DAVID CHRISTOPHER PETER BARTLETT Oct 1971 British Director 2009-02-02 UNTIL 2010-09-30 RESIGNED
MR DAVID CHRISTOPHER PETER BARTLETT Oct 1971 British Director 2011-03-31 UNTIL 2022-02-01 RESIGNED
SALLY CAROLINE BAIL Dec 1958 British Director 2002-06-20 UNTIL 2002-08-19 RESIGNED
ANDREW JAMES MOORE Nov 1967 British Director 2004-09-07 UNTIL 2010-09-30 RESIGNED
MARTIN ASHBY Jul 1958 Director 2004-11-17 UNTIL 2007-02-05 RESIGNED
MS PAULINE MARY DAGNALL May 1951 British Director 2008-10-13 UNTIL 2012-04-23 RESIGNED
SUE CROSS BOURTON Jun 1968 British Director 2019-09-01 UNTIL 2022-10-01 RESIGNED
MR CHARLES HARRY COUZENS Apr 1961 British Director 1999-09-13 UNTIL 2005-01-10 RESIGNED
PAUL DAVIS Oct 1966 British Director 2019-09-01 UNTIL 2021-11-30 RESIGNED
LESLEY CAROL RICHARDSON Aug 1963 British Director 2018-06-26 UNTIL 2022-02-01 RESIGNED
LISA RAMSAY Sep 1976 British Director 2017-06-27 UNTIL 2022-02-01 RESIGNED
EMMA PUSILL Dec 1970 British Director 2004-10-31 UNTIL 2005-07-12 RESIGNED
DUNCAN JOHN PALMER Apr 1963 British Director 2019-09-01 UNTIL 2021-11-30 RESIGNED
PETER NUTT May 1968 British Director 2019-09-01 UNTIL 2021-11-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HENRY DOUBLEDAY RESEARCH ASSOCIATION COVENTRY Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
SOMERSET & DORSET RAILWAY HERITAGE TRUST BATH Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
CREWKERNE LEISURE MANAGEMENT LIMITED CREWKERNE Active SMALL 93110 - Operation of sports facilities
HOLLAND AND ROBINSON LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 31020 - Manufacture of kitchen furniture
REGEN SW EXETER ENGLAND Active SMALL 74901 - Environmental consulting activities
WESSEX REINVESTMENT TRUST DORCHESTER ENGLAND Active MICRO ENTITY 74901 - Environmental consulting activities
ECOS HOMES LIMITED TAUNTON ENGLAND Dissolved... 41100 - Development of building projects
SOMERSET LOCAL FOOD DIRECT LIMITED GLASTONBURY Dissolved... 56290 - Other food services
POMOD UK LIMITED YEOVIL Dissolved... DORMANT 62020 - Information technology consultancy activities
POMOD LIMITED SOMERSET Dissolved... DORMANT 62020 - Information technology consultancy activities
GREEN MOVES UK LIMITED BRIDGWATER ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
SOMERSET CHEESE COMPANY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 10512 - Butter and cheese production
MOORLANDS FARM DEVELOPMENT COMPANY LIMITED BATH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
VOLUNTARY SECTOR TRAINING ALLIANCE LIMITED LANGPORT Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE OLD APPLE STORE MANAGEMENT COMPANY LIMITED BRIDGWATER Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
ECOS RENEW LIMITED LANGPORT ... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
COMMUNITY ACCOUNTING AND BOOKKEEPING SOLUTIONS LTD LANGPORT Dissolved... TOTAL EXEMPTION SMALL 69202 - Bookkeeping activities
WEST COUNTRY WATER BUFFALO LIMITED YEOVIL Active TOTAL EXEMPTION FULL 01420 - Raising of other cattle and buffaloes
SMALL INDEPENDENT CIDERMAKERS ASSOCIATION C.I.C. OKEHAMPTON Active -... MICRO ENTITY 94110 - Activities of business and employers membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
Somerset Farmers Markets Ltd - Period Ending 2022-11-30 2023-06-09 30-11-2022 £23,973 Cash £21,412 equity
Somerset Farmers Markets Ltd - Period Ending 2021-11-30 2022-08-31 30-11-2021 £17,044 Cash £16,120 equity
Somerset Farmers Markets Ltd - Period Ending 2020-11-30 2021-08-25 30-11-2020 £7,495 Cash £5,850 equity
Somerset Farmers Markets Ltd - Period Ending 2019-11-30 2020-11-04 30-11-2019 £2,411 Cash £2,685 equity
Somerset Farmers Markets Ltd - Period Ending 2018-11-30 2019-08-29 30-11-2018 £940 Cash £857 equity
Somerset Farmers Markets Ltd - Period Ending 2017-11-30 2018-08-09 30-11-2017 £4,981 Cash £-1,492 equity
Abbreviated Company Accounts - SOMERSET FARMERS MARKETS LTD 2016-09-01 30-11-2015 £12,653 Cash £14,958 equity
Abbreviated Company Accounts - SOMERSET FARMERS MARKETS LTD 2015-08-29 30-11-2014 £6,335 Cash £11,160 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ISLANDMONKEY LIMITED SOMERSET UNITED KINGDOM Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
J.K.M.FOODS LIMITED SHEPTON MALLET Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PROSIS LTD SHEPTON MALLET ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HASHEM PARTNERS LIMITED SHEPTON MALLET Active DORMANT 64209 - Activities of other holding companies n.e.c.
HARRETT & TYLE PARTNERS LIMITED SHEPTON MALLET Active DORMANT 70229 - Management consultancy activities other than financial management
INFINITY (BRISTOL) LIMITED SHEPTON MALLETT Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AMWEL JV LIMITED SHEPTON MALLET ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
ALLER LANGPORT SOLAR PARK LIMITED SHEPTON MALLET ENGLAND Active SMALL 99999 - Dormant Company
HOARE ASSOCIATES LTD SHEPTON MALLET ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
RENEWABLE ENERGY CONNECTIONS LIMITED SHEPTON MALLET ENGLAND Active DORMANT 35110 - Production of electricity