174-177 WOOTTON BASSETT LIMITED

Register to unlock more data on OkredoRegister

174-177 WOOTTON BASSETT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03305261

Incorporation date

21/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

141 Englishcombe Lane, Bath BA2 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1997)
dot icon22/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon13/10/2025
Micro company accounts made up to 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon10/10/2024
Micro company accounts made up to 2024-01-31
dot icon31/05/2024
Appointment of Mr Rufus Babatunde Araoye as a director on 2024-05-17
dot icon22/05/2024
Termination of appointment of William Arthur Limited as a director on 2024-05-17
dot icon21/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon24/07/2023
Micro company accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon09/10/2022
Micro company accounts made up to 2022-01-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon06/10/2021
Micro company accounts made up to 2021-01-31
dot icon24/02/2021
Confirmation statement made on 2021-01-21 with updates
dot icon08/01/2021
Appointment of Mr Paul Donald Joseph Stewart as a director on 2020-07-01
dot icon31/12/2020
Termination of appointment of Neil Stewart as a director on 2020-07-01
dot icon18/08/2020
Micro company accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon15/10/2019
Micro company accounts made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon03/10/2018
Micro company accounts made up to 2018-01-31
dot icon24/09/2018
Director's details changed for Mr Neil Stewart on 2018-09-16
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon25/09/2017
Appointment of William Arthur Limited as a director on 2017-06-09
dot icon23/08/2017
Micro company accounts made up to 2017-01-31
dot icon05/07/2017
Termination of appointment of Simon Gordon Pearce as a director on 2017-06-09
dot icon05/07/2017
Termination of appointment of Jennifer Anne Pearce as a secretary on 2017-06-09
dot icon25/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/04/2014
Registered office address changed from 29 James Street West Bath BA1 2BT on 2014-04-17
dot icon12/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon12/03/2014
Director's details changed for Mr Neil Stewart on 2012-01-25
dot icon07/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon25/01/2012
Appointment of Mr Neil Stewart as a director
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/06/2011
Registered office address changed from 16 Abbey Churchyard Bath Banes BA1 1LY on 2011-06-24
dot icon18/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon10/12/2010
Registered office address changed from 34 Fairfield Avenue Fairfield Park Bath Bath and North East Somerset BA1 6NH on 2010-12-10
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon09/02/2010
Secretary's details changed for Jennifer Anne Pearce on 2010-02-09
dot icon09/02/2010
Director's details changed for Antony Don Martin on 2010-02-09
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/08/2009
Director appointed antony don martin
dot icon13/05/2009
Appointment terminated director and secretary stephen love
dot icon12/05/2009
Secretary appointed jennifer anne pearce
dot icon27/02/2009
Return made up to 21/01/09; no change of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon20/09/2007
Memorandum and Articles of Association
dot icon06/09/2007
Certificate of change of name
dot icon14/04/2007
New secretary appointed;new director appointed
dot icon14/04/2007
Secretary resigned
dot icon14/04/2007
Return made up to 21/01/07; full list of members
dot icon15/03/2007
Ad 29/11/06--------- £ si 2@1=2 £ ic 2/4
dot icon29/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/02/2006
Return made up to 21/01/06; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon27/01/2005
Return made up to 21/01/05; full list of members
dot icon26/08/2004
Total exemption full accounts made up to 2004-01-31
dot icon15/07/2004
Registered office changed on 15/07/04 from: 139B high street wootton bassett wiltshire SN4 7AY
dot icon15/07/2004
Return made up to 21/01/04; full list of members
dot icon05/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon28/01/2003
Return made up to 21/01/03; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon25/01/2002
Return made up to 21/01/02; full list of members
dot icon12/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon24/01/2001
Return made up to 21/01/01; full list of members
dot icon29/09/2000
Full accounts made up to 2000-01-31
dot icon11/02/2000
Return made up to 21/01/00; full list of members
dot icon08/10/1999
Full accounts made up to 1999-01-31
dot icon22/02/1999
Return made up to 21/01/99; no change of members
dot icon12/11/1998
Full accounts made up to 1998-01-31
dot icon15/05/1998
Return made up to 21/01/98; full list of members
dot icon15/05/1998
Registered office changed on 15/05/98 from: widden hill horton bristol south gloucester BS37 6QT
dot icon04/03/1998
Registered office changed on 04/03/98 from: hammonds court 22 london road southampton hampshire SO15 2AF
dot icon30/01/1998
Secretary resigned;director resigned
dot icon30/01/1998
Director resigned
dot icon30/01/1998
New director appointed
dot icon30/01/1998
New secretary appointed
dot icon30/01/1998
Registered office changed on 30/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon27/01/1998
Compulsory strike-off action has been discontinued
dot icon27/01/1998
Withdrawal of application for striking off
dot icon14/10/1997
First Gazette notice for voluntary strike-off
dot icon02/09/1997
Application for striking-off
dot icon21/01/1997
Incorporation
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
31/01/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.63K
-
0.00
-
-
2022
0
2.45K
-
0.00
-
-
2023
0
2.42K
-
0.00
-
-
2023
0
2.42K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.42K £Descended-1.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
21/01/1997 - 26/01/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
21/01/1997 - 26/01/1998
16826
Araoye, Rufus Babatunde
Director
17/05/2024 - Present
4
Combined Nominees Limited
Nominee Director
21/01/1997 - 26/01/1998
7286
Love, Stephen James Andrew
Director
07/03/2007 - 01/05/2009
4

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+
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 174-177 WOOTTON BASSETT LIMITED

174-177 WOOTTON BASSETT LIMITED is an(a) Active company incorporated on 21/01/1997 with the registered office located at 141 Englishcombe Lane, Bath BA2 2EL. There are currently 3 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 174-177 WOOTTON BASSETT LIMITED?

toggle

174-177 WOOTTON BASSETT LIMITED is currently Active. It was registered on 21/01/1997 .

Where is 174-177 WOOTTON BASSETT LIMITED located?

toggle

174-177 WOOTTON BASSETT LIMITED is registered at 141 Englishcombe Lane, Bath BA2 2EL.

What does 174-177 WOOTTON BASSETT LIMITED do?

toggle

174-177 WOOTTON BASSETT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 174-177 WOOTTON BASSETT LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-21 with updates.