17 BENNETT STREET (BATH) LIMITED

Register to unlock more data on OkredoRegister

17 BENNETT STREET (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02109942

Incorporation date

12/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

17 Bennett Street, Bath, BA1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1987)
dot icon02/03/2026
Appointment of Mrs Karen Jane White as a director on 2026-02-18
dot icon02/03/2026
Termination of appointment of David Charles White as a director on 2026-02-18
dot icon02/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon08/10/2025
Micro company accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon07/08/2024
Micro company accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon27/10/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon10/11/2020
Micro company accounts made up to 2020-03-31
dot icon26/08/2020
Director's details changed for David Charles White on 2020-08-26
dot icon26/08/2020
Director's details changed for Ms Jayne Ann Hollis on 2020-08-26
dot icon24/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/10/2019
Appointment of Mr Dominic Mark Finn as a director on 2019-10-16
dot icon09/09/2019
Termination of appointment of Christopher Neil Richard Mattingly as a director on 2019-09-03
dot icon22/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/06/2018
Appointment of Mr Christopher Neil Richard Mattingly as a director on 2018-06-15
dot icon23/04/2018
Appointment of Mrs Mary Ruth Dunstan as a director on 2018-04-16
dot icon19/04/2018
Termination of appointment of Amy Margaret Mattingly as a director on 2018-04-16
dot icon21/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon19/02/2018
Termination of appointment of Jacqueline Ann Dannatt as a director on 2018-02-18
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/07/2017
Termination of appointment of Simon Robert Guyett as a secretary on 2017-07-12
dot icon25/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Appointment of Ms Amy Margaret Mattingly as a director on 2016-06-22
dot icon27/06/2016
Termination of appointment of Georgina Louise Parrish as a director on 2016-06-22
dot icon23/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon21/12/2015
Appointment of Ms Jayne Ann Hollis as a director on 2015-12-18
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Termination of appointment of Ernest Wong as a director on 2015-05-31
dot icon05/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon06/03/2013
Director's details changed for David Charles White on 2013-02-01
dot icon05/03/2013
Secretary's details changed for Simon Robert Guyett on 2013-02-01
dot icon14/02/2013
Appointment of Ms Georgina Louise Parrish as a director
dot icon05/02/2013
Termination of appointment of Jacqueline Williams as a director
dot icon05/02/2013
Termination of appointment of Sarah Lynott as a director
dot icon29/01/2013
Appointment of Jacqueline Ann Dannatt as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon21/02/2011
Director's details changed for David Charles White on 2010-08-26
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon10/05/2010
Director's details changed for Simon Robert Guyett on 2009-10-01
dot icon10/05/2010
Director's details changed for Dr Ernest Wong on 2009-10-01
dot icon10/05/2010
Director's details changed for Jacqueline Arna Williams on 2009-10-01
dot icon10/05/2010
Director's details changed for Sarah Lynott on 2009-10-01
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 20/02/09; full list of members
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 20/02/08; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 20/02/07; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 20/02/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 20/02/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 20/02/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/07/2003
New director appointed
dot icon07/07/2003
Return made up to 20/02/03; full list of members
dot icon05/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/03/2002
Return made up to 20/02/02; full list of members
dot icon04/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/12/2001
Return made up to 20/02/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon24/05/2000
Return made up to 20/02/00; full list of members
dot icon21/04/2000
New director appointed
dot icon17/09/1999
Full accounts made up to 1999-03-31
dot icon15/03/1999
Return made up to 20/02/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon19/03/1998
New director appointed
dot icon05/03/1998
Return made up to 20/02/98; no change of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon01/04/1997
Return made up to 20/02/97; no change of members
dot icon10/02/1997
Return made up to 20/02/96; full list of members
dot icon22/11/1996
Full accounts made up to 1996-03-31
dot icon15/04/1996
New director appointed
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon01/08/1995
Return made up to 20/02/95; no change of members
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/03/1994
Director resigned;new director appointed
dot icon10/03/1994
Director resigned;new director appointed
dot icon10/03/1994
Return made up to 20/02/94; change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon21/02/1993
Return made up to 20/02/93; full list of members
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon14/05/1992
Return made up to 20/02/92; no change of members
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon06/03/1991
Return made up to 20/02/91; no change of members
dot icon01/02/1991
Full accounts made up to 1990-03-31
dot icon20/07/1990
Return made up to 20/03/90; full list of members
dot icon26/02/1990
Full accounts made up to 1989-03-31
dot icon26/02/1990
Return made up to 20/01/89; full list of members
dot icon02/06/1989
Full accounts made up to 1988-03-31
dot icon15/02/1989
Resolutions
dot icon16/12/1988
Director resigned;new director appointed
dot icon01/11/1988
Return made up to 24/09/88; full list of members
dot icon12/03/1987
Certificate of Incorporation
dot icon12/03/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
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
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, David Charles
Director
10/02/1994 - 18/02/2026
1
Hollis, Jayne Ann
Director
18/12/2015 - Present
1
Finn, Dominic Mark
Director
16/10/2019 - Present
-
Dunstan, Mary Ruth
Director
16/04/2018 - Present
-
White, Karen Jane
Director
18/02/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 BENNETT STREET (BATH) LIMITED

17 BENNETT STREET (BATH) LIMITED is an(a) Active company incorporated on 12/03/1987 with the registered office located at 17 Bennett Street, Bath, BA1 2QL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 BENNETT STREET (BATH) LIMITED?

toggle

17 BENNETT STREET (BATH) LIMITED is currently Active. It was registered on 12/03/1987 .

Where is 17 BENNETT STREET (BATH) LIMITED located?

toggle

17 BENNETT STREET (BATH) LIMITED is registered at 17 Bennett Street, Bath, BA1 2QL.

What does 17 BENNETT STREET (BATH) LIMITED do?

toggle

17 BENNETT STREET (BATH) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 17 BENNETT STREET (BATH) LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mrs Karen Jane White as a director on 2026-02-18.