21 BROCK STREET (BATH) LIMITED

Register to unlock more data on OkredoRegister

21 BROCK STREET (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01705520

Incorporation date

10/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire SN13 9RSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1983)
dot icon20/08/2025
Micro company accounts made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon23/08/2022
Termination of appointment of Eileen Patricia Wilken as a director on 2022-08-23
dot icon14/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon27/06/2022
Notification of Simon Howard Taylor as a person with significant control on 2022-05-30
dot icon27/06/2022
Cessation of Eileen Patricia Wilken as a person with significant control on 2022-05-30
dot icon30/05/2022
Appointment of Mr Simon Howard Taylor as a director on 2022-05-30
dot icon13/12/2021
Director's details changed for Eileen Patricia Wilken on 2021-12-13
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/09/2021
Secretary's details changed for Mr Mark Garrett on 2021-09-07
dot icon07/09/2021
Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 2021-09-07
dot icon07/09/2021
Secretary's details changed for Mr Mark Garrett on 2021-09-07
dot icon20/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon06/01/2021
Micro company accounts made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon13/09/2019
Micro company accounts made up to 2019-03-31
dot icon16/08/2019
Secretary's details changed for Mr Mark Garrett on 2019-08-15
dot icon16/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/10/2018
Registered office address changed from First Floor 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 2018-10-03
dot icon20/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon21/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon21/08/2017
Cessation of Michael Fergus Gerard Lyons as a person with significant control on 2017-08-15
dot icon11/07/2017
Appointment of Mr Luke Maurice Robert Elms as a director on 2017-07-10
dot icon06/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2016
Appointment of Mr Kenneth Charles Worsdale as a director on 2016-10-31
dot icon17/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon08/12/2011
Termination of appointment of Graham Preston as a director
dot icon25/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/11/2011
Appointment of Michael Fergus Gerard Lyons as a director
dot icon01/11/2011
Appointment of Eileen Patricia Wilken as a director
dot icon27/10/2011
Termination of appointment of Graham Preston as a director
dot icon27/10/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Return made up to 15/08/09; full list of members
dot icon15/09/2009
Appointment terminated director kenneth worsdale
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2008
Return made up to 15/08/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 15/08/07; full list of members
dot icon03/02/2007
New director appointed
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/09/2006
Return made up to 15/08/06; full list of members
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Secretary resigned
dot icon21/09/2005
New secretary appointed
dot icon15/09/2005
Return made up to 15/08/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/09/2004
Return made up to 15/08/04; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/02/2004
Director resigned
dot icon28/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/09/2003
Return made up to 15/08/03; full list of members
dot icon10/09/2003
Registered office changed on 10/09/03 from: 21 brock street bath BA1 2LW
dot icon01/11/2002
Return made up to 15/08/02; full list of members
dot icon28/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/12/2001
Return made up to 15/08/01; full list of members
dot icon10/12/2001
Director resigned
dot icon16/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/09/2000
Return made up to 15/08/00; full list of members
dot icon30/06/2000
New director appointed
dot icon23/06/2000
Accounts for a small company made up to 2000-03-31
dot icon24/12/1999
Director resigned
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon13/11/1998
Accounts for a small company made up to 1998-03-31
dot icon26/08/1998
Return made up to 15/08/98; no change of members
dot icon21/10/1997
New director appointed
dot icon29/08/1997
Accounts for a small company made up to 1997-03-31
dot icon21/08/1997
Return made up to 15/08/97; full list of members
dot icon20/12/1996
New secretary appointed
dot icon17/10/1996
Secretary resigned;director resigned
dot icon27/08/1996
Return made up to 15/08/96; full list of members
dot icon27/08/1996
Full accounts made up to 1996-03-31
dot icon07/06/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon07/09/1995
Full accounts made up to 1995-03-31
dot icon07/09/1995
Return made up to 15/08/95; full list of members
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon17/08/1994
Return made up to 15/08/94; no change of members
dot icon03/09/1993
Return made up to 15/08/93; full list of members
dot icon23/08/1993
Full accounts made up to 1993-03-31
dot icon05/08/1992
Return made up to 15/08/92; no change of members
dot icon30/07/1992
Full accounts made up to 1992-03-31
dot icon14/08/1991
Full accounts made up to 1991-03-31
dot icon14/08/1991
Return made up to 16/08/91; no change of members
dot icon24/08/1990
Full accounts made up to 1990-03-31
dot icon24/08/1990
Return made up to 16/08/90; full list of members
dot icon11/07/1989
Full accounts made up to 1989-03-31
dot icon11/07/1989
Return made up to 29/06/89; full list of members
dot icon15/07/1988
Full accounts made up to 1988-03-31
dot icon15/07/1988
Return made up to 01/07/88; full list of members
dot icon16/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1987
Full accounts made up to 1987-03-31
dot icon14/10/1987
Return made up to 29/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/08/1986
Return made up to 06/06/86; full list of members
dot icon05/06/1986
Full accounts made up to 1986-03-31
dot icon10/03/1983
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
01/08/2026
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
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Sam
Director
15/06/2000 - 06/12/2001
5
Stansfield, Paul Rishworth
Director
24/04/1996 - 30/03/2006
7
Garrett, Mark
Secretary
06/09/2005 - Present
44
Mr Michael Fergus Gerard Lyons
Director
17/10/2011 - Present
-
Elms, Luke Maurice Robert
Director
10/07/2017 - 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+
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 21 BROCK STREET (BATH) LIMITED

21 BROCK STREET (BATH) LIMITED is an(a) Active company incorporated on 10/03/1983 with the registered office located at Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire SN13 9RS. There are currently 5 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 21 BROCK STREET (BATH) LIMITED?

toggle

21 BROCK STREET (BATH) LIMITED is currently Active. It was registered on 10/03/1983 .

Where is 21 BROCK STREET (BATH) LIMITED located?

toggle

21 BROCK STREET (BATH) LIMITED is registered at Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire SN13 9RS.

What does 21 BROCK STREET (BATH) LIMITED do?

toggle

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

What is the latest filing for 21 BROCK STREET (BATH) LIMITED?

toggle

The latest filing was on 20/08/2025: Micro company accounts made up to 2025-03-31.