2 WINIFRED'S DALE (BATH) LIMITED

Register to unlock more data on OkredoRegister

2 WINIFRED'S DALE (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01508439

Incorporation date

18/07/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Winifreds Dale, Cavendish Road, Bath BA1 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon18/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Termination of appointment of Derek Richard Hayes as a director on 2022-07-19
dot icon01/08/2022
Appointment of Mrs Margaret Enid Hayes as a director on 2022-07-20
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2019
Director's details changed for Mr Paul Anthony Kennedy on 2019-11-18
dot icon18/11/2019
Director's details changed for Mrs Joanne Kennedy on 2019-11-18
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon24/10/2018
Termination of appointment of Benjamin Edward Arwyn Russell as a director on 2018-07-16
dot icon19/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon26/10/2016
Registered office address changed from , 2 Winifreds Dale,Cavendish Road, Ground Floor Flat 2 Winifreds Dale, Ca, Bath, BA1 2UD to 2 Winifreds Dale Cavendish Road Bath BA1 2UD on 2016-10-26
dot icon12/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/03/2016
Appointment of Mr Derek Richard Hayes as a director on 2016-02-25
dot icon08/03/2016
Termination of appointment of Caron Ann Gregory as a director on 2016-02-25
dot icon07/12/2015
Termination of appointment of Anna Elizabeth Jayne Cumisky as a director on 2015-11-20
dot icon07/12/2015
Appointment of Mr Benjamin Edward Arwyn Russell as a director on 2015-11-20
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon02/11/2015
Registered office address changed from , C/O Mr Terry Lawes, 2 Ground Floor Flat, 2 Winifreds Dale,, Cavendish Road, Bath, BA1 2UD to 2 Winifreds Dale Cavendish Road Bath BA1 2UD on 2015-11-02
dot icon13/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon30/10/2014
Director's details changed for Mr Terence John Lawes on 2013-09-30
dot icon16/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/11/2013
Registered office address changed from , C/O Mr T Lawes, 2 Ground Floor Flat, 2 Winifreds Dale,, Cavendish Road, Bath, BA1 2UD on 2013-11-28
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon28/11/2013
Registered office address changed from , C/O Mr T. Lawes, Ground Floor Flat 2 Winifred's Dale Ground Floor Flat, 2 Winifred's Dale, Cavendish Road, Bath, BA1 2UD, England on 2013-11-28
dot icon26/11/2013
Appointment of Mrs Caron Ann Gregory as a director
dot icon26/11/2013
Termination of appointment of Raymond Thomas as a director
dot icon04/09/2013
Appointment of Mrs Joanne Kennedy as a director
dot icon03/09/2013
Termination of appointment of Margaret Simpson as a secretary
dot icon28/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/06/2013
Registered office address changed from , First Floor Flat, 2 Winifred's Dale, Cavendish Road, Bath, BA1 2UD on 2013-06-24
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon18/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/12/2011
Appointment of Mr Terence John Lawes as a director
dot icon22/12/2011
Termination of appointment of Graeme Robson as a director
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/04/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/03/2011
Appointment of Mr Raymond John Thomas as a director
dot icon31/03/2011
Termination of appointment of William Naylor as a director
dot icon03/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon20/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Paul Anthony Kennedy on 2009-12-01
dot icon01/12/2009
Director's details changed for Dr William Arthur Naylor on 2009-12-01
dot icon01/12/2009
Director's details changed for Graeme Robson on 2009-12-01
dot icon01/12/2009
Director's details changed for Doctor Anna Elizabeth Jayne Cumisky on 2009-12-01
dot icon11/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon21/10/2008
Director's change of particulars / william naylor / 21/10/2008
dot icon20/10/2008
Director's change of particulars / graeme robson / 20/10/2008
dot icon20/10/2008
Appointment terminated director margaret simpson
dot icon20/10/2008
Director's change of particulars / paul kennedy / 20/10/2008
dot icon19/08/2008
Director appointed dr william arthur naylor
dot icon03/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/05/2008
Appointment terminated director ronald cooper
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 30/11/07; full list of members
dot icon15/01/2007
Director resigned
dot icon28/12/2006
New director appointed
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon14/12/2006
New director appointed
dot icon30/11/2006
New secretary appointed
dot icon03/11/2006
Secretary resigned
dot icon13/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/11/2005
Return made up to 30/11/05; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/11/2004
Return made up to 30/11/04; full list of members
dot icon21/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/11/2003
Return made up to 30/11/03; full list of members
dot icon21/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/11/2002
Return made up to 30/11/02; full list of members
dot icon22/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon28/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/11/2001
Return made up to 30/11/01; full list of members
dot icon20/12/2000
Accounts made up to 2000-03-31
dot icon20/12/2000
Return made up to 30/11/00; full list of members
dot icon23/12/1999
Return made up to 30/11/99; full list of members
dot icon10/12/1999
Director resigned
dot icon10/12/1999
New director appointed
dot icon05/08/1999
Accounts made up to 1999-03-31
dot icon18/02/1999
Accounts made up to 1998-03-31
dot icon04/12/1998
Return made up to 30/11/98; full list of members
dot icon09/01/1998
Accounts made up to 1997-03-31
dot icon08/12/1997
Return made up to 30/11/97; no change of members
dot icon07/05/1997
New secretary appointed
dot icon07/05/1997
Secretary resigned
dot icon10/03/1997
Return made up to 30/11/96; full list of members
dot icon04/02/1997
Accounts made up to 1996-03-31
dot icon09/11/1996
Director resigned
dot icon19/02/1996
Return made up to 30/11/95; no change of members
dot icon07/02/1996
Accounts made up to 1995-03-31
dot icon04/01/1995
Accounts for a small company made up to 1994-03-31
dot icon22/12/1994
Return made up to 30/11/94; no change of members
dot icon03/02/1994
Accounts for a small company made up to 1993-03-31
dot icon31/01/1994
Return made up to 30/11/93; full list of members
dot icon16/11/1993
New secretary appointed;new director appointed
dot icon16/11/1993
New director appointed
dot icon16/11/1993
New director appointed
dot icon05/09/1993
Ad 31/12/92--------- £ si 3@1=3 £ ic 2/5
dot icon05/09/1993
New director appointed
dot icon08/02/1993
Accounts made up to 1992-03-31
dot icon08/02/1993
Return made up to 30/11/92; full list of members
dot icon13/03/1992
Return made up to 30/11/91; no change of members
dot icon12/11/1991
Accounts made up to 1991-03-31
dot icon24/09/1991
Secretary resigned;new secretary appointed
dot icon24/09/1991
Director resigned;new director appointed
dot icon24/09/1991
Registered office changed on 24/09/91 from:\2 winifred's dale, cavendish road, bath, BA1 2UD
dot icon06/12/1990
Accounts made up to 1990-03-31
dot icon06/12/1990
Return made up to 30/11/90; no change of members
dot icon01/02/1990
Accounts made up to 1989-03-31
dot icon01/02/1990
Return made up to 31/12/89; full list of members
dot icon03/10/1988
Return made up to 19/09/88; full list of members
dot icon03/10/1988
Accounts made up to 1988-03-31
dot icon17/02/1988
Return made up to 31/12/87; full list of members
dot icon17/02/1988
Accounts made up to 1987-03-31
dot icon07/02/1987
Return made up to 02/01/87; full list of members
dot icon06/01/1987
Accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Philip John
Director
01/12/1992 - 20/03/2002
17
Mr Benjamin Edward Arwyn Russell
Director
20/11/2015 - 16/07/2018
8
Kennedy, Joanne
Director
01/08/2013 - Present
7
Hare, Laraine
Director
23/11/1999 - 01/06/2002
-
Hayes, Derek Richard
Director
25/02/2016 - 19/07/2022
3

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 2 WINIFRED'S DALE (BATH) LIMITED

2 WINIFRED'S DALE (BATH) LIMITED is an(a) Active company incorporated on 18/07/1980 with the registered office located at 2 Winifreds Dale, Cavendish Road, Bath BA1 2UD. 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 2 WINIFRED'S DALE (BATH) LIMITED?

toggle

2 WINIFRED'S DALE (BATH) LIMITED is currently Active. It was registered on 18/07/1980 .

Where is 2 WINIFRED'S DALE (BATH) LIMITED located?

toggle

2 WINIFRED'S DALE (BATH) LIMITED is registered at 2 Winifreds Dale, Cavendish Road, Bath BA1 2UD.

What does 2 WINIFRED'S DALE (BATH) LIMITED do?

toggle

2 WINIFRED'S DALE (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 WINIFRED'S DALE (BATH) LIMITED?

toggle

The latest filing was on 18/10/2025: Confirmation statement made on 2025-10-18 with no updates.