12 GUINEA LANE (BATH) LIMITED

Register to unlock more data on OkredoRegister

12 GUINEA LANE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01602192

Incorporation date

04/12/1981

Size

Micro Entity

Contacts

Registered address

Registered address

12 Guinea Lane, Bath, Avon BA1 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon29/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/01/2025
Cessation of Ross Milloy as a person with significant control on 2024-01-27
dot icon13/01/2025
Termination of appointment of Ross Milloy as a director on 2024-01-27
dot icon13/01/2025
Notification of Simon Harley Jones as a person with significant control on 2024-01-27
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/01/2024
Notification of Charles Edwin Dibsdale as a person with significant control on 2023-09-01
dot icon14/01/2024
Termination of appointment of Simon Paul Medley as a director on 2023-08-01
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon12/01/2024
Cessation of Simon Paul Medley as a person with significant control on 2023-08-01
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon17/02/2021
Notification of Ross Milloy as a person with significant control on 2020-02-14
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Appointment of Mr Ross Milloy as a director on 2020-11-29
dot icon09/11/2020
Termination of appointment of Richard Stephen Brickley as a secretary on 2020-02-14
dot icon19/10/2020
Cessation of Richard Stephen Brickley as a person with significant control on 2020-02-14
dot icon19/10/2020
Termination of appointment of Richard Stephen Brickley as a director on 2020-02-14
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/01/2013
Director's details changed for Mr Simon Paul Medley on 2012-04-06
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/03/2011
Director's details changed for Mr Simon Paul Medley on 2011-01-01
dot icon08/03/2011
Director's details changed for Mr Edward John Benham on 2011-01-01
dot icon07/03/2011
Secretary's details changed for Richard Stephen Brickley on 2011-01-01
dot icon07/03/2011
Director's details changed for Richard Stephen Brickley on 2011-01-01
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/04/2010
Director's details changed for Richard Stephen Brickley on 2009-10-01
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon30/04/2009
Compulsory strike-off action has been discontinued
dot icon29/04/2009
Return made up to 31/12/08; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 31/12/07; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon12/11/2007
Return made up to 31/12/06; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 31/12/05; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 31/12/04; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 31/12/03; no change of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/03/2003
Return made up to 31/12/02; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New secretary appointed
dot icon30/08/2001
New director appointed
dot icon30/08/2001
Director resigned
dot icon19/07/2001
Secretary resigned;director resigned
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon24/12/1999
Return made up to 31/12/99; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon20/01/1999
Return made up to 31/12/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon21/02/1997
Return made up to 31/12/96; full list of members
dot icon21/02/1997
New director appointed
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon10/10/1996
Secretary resigned;director resigned
dot icon10/10/1996
New secretary appointed
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon31/01/1996
Return made up to 31/12/95; no change of members
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 31/12/94; no change of members
dot icon19/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon08/12/1993
Accounts for a small company made up to 1993-03-31
dot icon05/02/1993
Return made up to 31/12/92; full list of members
dot icon05/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1992
Accounts for a small company made up to 1992-03-31
dot icon19/03/1992
Return made up to 31/12/91; no change of members
dot icon24/04/1991
Full accounts made up to 1990-03-31
dot icon24/04/1991
Full accounts made up to 1991-03-31
dot icon06/02/1991
Return made up to 31/12/90; no change of members
dot icon13/02/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon13/02/1990
Full accounts made up to 1989-03-31
dot icon13/02/1990
Return made up to 31/12/89; full list of members
dot icon02/03/1989
Full accounts made up to 1988-03-31
dot icon02/03/1989
Return made up to 31/12/88; full list of members
dot icon05/07/1988
Full accounts made up to 1987-03-31
dot icon05/07/1988
Full accounts made up to 1986-03-31
dot icon05/07/1988
Full accounts made up to 1985-03-31
dot icon05/07/1988
Full accounts made up to 1984-03-31
dot icon05/07/1988
Full accounts made up to 1983-03-31
dot icon05/07/1988
Return made up to 31/12/87; full list of members
dot icon05/07/1988
Return made up to 31/12/86; full list of members
dot icon05/07/1988
Return made up to 31/12/85; full list of members
dot icon08/06/1988
Restoration by order of the court
dot icon06/10/1987
Dissolution
dot icon13/08/1987
New director appointed
dot icon13/08/1987
New secretary appointed;new director appointed
dot icon13/08/1987
Secretary resigned;director resigned;new director appointed
dot icon26/05/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
56.00
-
0.00
-
-
2022
0
63.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ross Milloy
Director
29/11/2020 - 27/01/2024
-
Mr Richard Stephen Brickley
Director
01/08/2001 - 14/02/2020
-
Chandler, Mary Bernadette
Director
21/12/1992 - 26/04/1996
-
Gearty, Margaret
Director
02/05/1996 - 10/08/2001
3
Chandler, Mary Bernadette
Secretary
21/12/1992 - 26/04/1996
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 GUINEA LANE (BATH) LIMITED

12 GUINEA LANE (BATH) LIMITED is an(a) Active company incorporated on 04/12/1981 with the registered office located at 12 Guinea Lane, Bath, Avon BA1 5NB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 GUINEA LANE (BATH) LIMITED?

toggle

12 GUINEA LANE (BATH) LIMITED is currently Active. It was registered on 04/12/1981 .

Where is 12 GUINEA LANE (BATH) LIMITED located?

toggle

12 GUINEA LANE (BATH) LIMITED is registered at 12 Guinea Lane, Bath, Avon BA1 5NB.

What does 12 GUINEA LANE (BATH) LIMITED do?

toggle

12 GUINEA LANE (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 GUINEA LANE (BATH) LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-31 with no updates.