14 RUSSELL STREET (BATH) LIMITED

Register to unlock more data on OkredoRegister

14 RUSSELL STREET (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01311807

Incorporation date

02/05/1977

Size

Micro Entity

Contacts

Registered address

Registered address

141 Englishcombe Lane, Bath BA2 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon12/06/2025
Micro company accounts made up to 2024-09-30
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon03/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon02/05/2023
Appointment of Mrs Aisling Rita Macdonald Bury as a director on 2023-04-03
dot icon24/04/2023
Micro company accounts made up to 2022-09-30
dot icon14/10/2022
Termination of appointment of Timothy Edwin Powell as a director on 2022-09-23
dot icon14/10/2022
Termination of appointment of Eleanor Lucy Powell as a director on 2022-09-23
dot icon14/10/2022
Termination of appointment of Timothy Edwin Powell as a secretary on 2022-09-23
dot icon14/10/2022
Director's details changed for Mrs Elizabeth Brittain on 2022-10-13
dot icon14/10/2022
Director's details changed for Mr James Brittain on 2022-10-13
dot icon14/10/2022
Change of details for Mr James Brittain as a person with significant control on 2022-10-13
dot icon14/10/2022
Change of details for Mrs Elizabeth Brittain as a person with significant control on 2022-10-13
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon31/08/2021
Director's details changed for Mr Christopher Allin Wilson on 2021-08-25
dot icon31/08/2021
Director's details changed for Shirley Ann Rumsey on 2021-08-25
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon17/06/2020
Micro company accounts made up to 2019-09-30
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon14/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon11/06/2018
Micro company accounts made up to 2017-09-30
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon04/08/2017
Notification of Elizabeth Brittain as a person with significant control on 2017-06-14
dot icon04/08/2017
Notification of James Brittain as a person with significant control on 2017-06-14
dot icon04/08/2017
Withdrawal of a person with significant control statement on 2017-08-04
dot icon12/07/2017
Appointment of Shirley Ann Rumsey as a director on 2014-07-14
dot icon12/07/2017
Appointment of Mr Christopher Allin Wilson as a director on 2014-07-14
dot icon08/07/2017
Termination of appointment of Anthony Thomas James Ryan as a director on 2016-03-12
dot icon02/05/2017
Micro company accounts made up to 2016-09-30
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon03/10/2016
Appointment of Dr Timothy Edwin Powell as a secretary on 2016-06-01
dot icon02/10/2016
Termination of appointment of Anthony Thomas James Ryan as a secretary on 2016-03-12
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon11/09/2014
Termination of appointment of Alice Margaret Allen as a director on 2014-07-14
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/04/2014
Appointment of Mrs Elizabeth Brittain as a director
dot icon23/04/2014
Appointment of Mr James Brittain as a director
dot icon17/04/2014
Registered office address changed from , 29 James Street West, Bath, BA1 2BT on 2014-04-17
dot icon05/04/2014
Termination of appointment of Christopher Askew as a director
dot icon05/04/2014
Termination of appointment of Belinda Andrews as a director
dot icon20/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon10/04/2013
Director's details changed for Mr Christopher James Steven Askew on 2013-03-01
dot icon06/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon09/05/2012
Register inspection address has been changed from 16 Abbey Churchyard Bath BA1 1LY United Kingdom
dot icon22/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/02/2012
Termination of appointment of Joanna Deeprose as a director
dot icon26/10/2011
Appointment of Miss Belinda Andrews as a director
dot icon26/10/2011
Appointment of Mr Christopher James Steven Askew as a director
dot icon06/06/2011
Registered office address changed from , 16,Abbey Churchyard, Bath, Avon, BA1 1LY on 2011-06-06
dot icon11/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon11/03/2011
Register inspection address has been changed from C/O Jane Baber Accountancy Services 16 Abbey Churchyard Bath BA1 1LY United Kingdom
dot icon08/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon03/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/03/2010
Director's details changed for Anthony Thomas James Ryan on 2010-03-03
dot icon03/03/2010
Director's details changed for Susan Margaret Sheppard on 2010-03-03
dot icon03/03/2010
Director's details changed for Dr Timothy Edwin Powell on 2010-03-03
dot icon03/03/2010
Director's details changed for Eleanor Lucy Powell on 2010-03-03
dot icon03/03/2010
Director's details changed for Mrs Alice Margaret Allen on 2010-03-03
dot icon03/03/2010
Director's details changed for Joanna Claire Deeprose on 2010-03-03
dot icon17/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/11/2009
Register inspection address has been changed
dot icon20/03/2009
Director's change of particulars / susan sheppard / 13/03/2009
dot icon06/03/2009
Return made up to 28/02/09; full list of members
dot icon06/03/2009
Director's change of particulars / susan holloway / 28/02/2009
dot icon19/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/05/2007
Director resigned
dot icon09/05/2007
Return made up to 28/02/07; full list of members
dot icon09/05/2007
Director resigned
dot icon19/04/2007
New director appointed
dot icon23/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/03/2006
Return made up to 28/02/06; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/03/2005
Return made up to 28/02/05; full list of members
dot icon10/05/2004
Return made up to 28/02/04; full list of members
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Director resigned
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon18/12/2003
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon02/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon06/06/2003
Return made up to 28/02/03; full list of members
dot icon30/05/2003
Director resigned
dot icon30/05/2003
New director appointed
dot icon13/09/2002
Total exemption small company accounts made up to 2002-07-31
dot icon27/02/2002
Return made up to 28/02/02; full list of members
dot icon22/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon23/04/2001
Accounts for a small company made up to 2000-07-31
dot icon08/03/2001
Return made up to 28/02/01; full list of members
dot icon02/03/2000
Return made up to 28/02/00; full list of members
dot icon04/11/1999
Accounts for a small company made up to 1999-07-31
dot icon05/06/1999
Director resigned
dot icon05/06/1999
New director appointed
dot icon22/04/1999
Accounts for a small company made up to 1998-07-31
dot icon20/04/1999
Return made up to 28/02/99; full list of members
dot icon18/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon02/04/1999
New director appointed
dot icon02/04/1999
Secretary resigned
dot icon02/04/1999
Director resigned
dot icon23/02/1998
Return made up to 28/02/98; full list of members
dot icon23/10/1997
Accounts for a small company made up to 1997-07-31
dot icon21/02/1997
Return made up to 28/02/97; no change of members
dot icon13/11/1996
Full accounts made up to 1996-07-31
dot icon20/05/1996
Accounts for a small company made up to 1995-07-31
dot icon25/02/1996
Return made up to 28/02/96; no change of members
dot icon01/06/1995
Accounts for a small company made up to 1994-07-31
dot icon11/04/1995
Registered office changed on 11/04/95 from: 14 russell street, bath, BA1 2QF
dot icon29/03/1995
New secretary appointed;director resigned
dot icon29/03/1995
Return made up to 28/02/95; full list of members
dot icon11/05/1994
Full accounts made up to 1993-07-31
dot icon10/03/1994
Return made up to 28/02/94; no change of members
dot icon17/05/1993
Return made up to 28/02/93; no change of members
dot icon09/11/1992
Full accounts made up to 1992-07-31
dot icon17/03/1992
Return made up to 28/02/92; full list of members
dot icon12/03/1992
New director appointed
dot icon14/02/1992
Full accounts made up to 1991-07-31
dot icon20/02/1991
Full accounts made up to 1990-07-31
dot icon20/02/1991
Return made up to 07/01/91; no change of members
dot icon07/06/1990
Full accounts made up to 1989-07-31
dot icon07/06/1990
Return made up to 28/02/90; full list of members
dot icon04/04/1989
Full accounts made up to 1988-07-31
dot icon04/04/1989
Return made up to 28/02/89; full list of members
dot icon22/04/1988
Return made up to 17/02/88; full list of members
dot icon28/03/1988
Director resigned
dot icon28/03/1988
Accounts made up to 1987-07-31
dot icon08/03/1988
Director resigned;new director appointed
dot icon20/03/1987
Return made up to 31/01/87; full list of members
dot icon03/03/1987
Accounts for a small company made up to 1986-07-31
dot icon11/07/1986
Return made up to 15/04/86; full list of members
dot icon04/07/1986
Full accounts made up to 1985-07-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.91K
-
0.00
-
-
2022
0
6.29K
-
0.00
-
-
2022
0
6.29K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.29K £Ascended28.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brittain, James
Director
01/03/2014 - Present
-
Rumsey, Shirley Ann
Director
14/07/2014 - Present
1
Wilson, Christopher Allin
Director
14/07/2014 - Present
1
Brittain, Elizabeth
Director
01/03/2014 - Present
-
Bury, Aisling Rita Macdonald
Director
03/04/2023 - Present
-

Persons with Significant Control

3
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 14 RUSSELL STREET (BATH) LIMITED

14 RUSSELL STREET (BATH) LIMITED is an(a) Active company incorporated on 02/05/1977 with the registered office located at 141 Englishcombe Lane, Bath BA2 2EL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 14 RUSSELL STREET (BATH) LIMITED?

toggle

14 RUSSELL STREET (BATH) LIMITED is currently Active. It was registered on 02/05/1977 .

Where is 14 RUSSELL STREET (BATH) LIMITED located?

toggle

14 RUSSELL STREET (BATH) LIMITED is registered at 141 Englishcombe Lane, Bath BA2 2EL.

What does 14 RUSSELL STREET (BATH) LIMITED do?

toggle

14 RUSSELL STREET (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 RUSSELL STREET (BATH) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-28 with updates.