4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01928705

Incorporation date

05/07/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 High Street, Twerton, Bath BA2 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon05/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/05/2025
Termination of appointment of Kimberley Anne Irons as a director on 2025-05-30
dot icon30/05/2025
Appointment of Miss Kaitlyn Carter as a director on 2025-05-30
dot icon31/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/02/2023
Termination of appointment of Tara Marie Sharlynn Hinchcliffe as a director on 2022-07-05
dot icon22/02/2023
Termination of appointment of Joshua Thomas Clarke as a director on 2022-07-01
dot icon22/02/2023
Appointment of Mr Mohammed Juber Ahmed as a director on 2023-02-22
dot icon22/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/01/2021
Termination of appointment of Catherine Ruth Fielden as a director on 2020-10-06
dot icon12/10/2020
Appointment of Miss Kimberley Anne Irons as a director on 2020-10-07
dot icon12/10/2020
Appointment of Miss Jessica Laura Till as a director on 2020-10-07
dot icon12/10/2020
Appointment of Mr Bernard Williams as a director on 2020-10-07
dot icon10/10/2020
Appointment of Ms Lynsey Kate Doel as a secretary on 2020-10-07
dot icon10/10/2020
Registered office address changed from 17 Englishcombe Lane Bath BA2 2ED England to 4 High Street Twerton Bath BA2 1BY on 2020-10-10
dot icon07/10/2020
Appointment of Miss Tara Marie Sharlynn Hinchcliffe as a director on 2020-10-07
dot icon07/10/2020
Appointment of Mr Joshua Thomas Clarke as a director on 2020-10-07
dot icon07/10/2020
Appointment of Ms Lynsey Kate Doel as a director on 2020-10-07
dot icon10/08/2020
Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to 17 Englishcombe Lane Bath BA2 2ED on 2020-08-10
dot icon17/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/09/2019
Termination of appointment of Gervase Antony Manfred O'donovan as a director on 2019-09-04
dot icon04/09/2019
Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 2019-09-04
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon01/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/01/2018
Registered office address changed from Blenheim House Henry Street Bath Avon BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2018-01-01
dot icon12/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon08/03/2016
Appointment of Gervase Antony Manfred O'donovan as a director on 2016-02-29
dot icon06/01/2016
Annual return made up to 2015-12-31 no member list
dot icon16/02/2015
Termination of appointment of Gervase Antony Manfred O'donovan as a director on 2015-02-16
dot icon12/01/2015
Annual return made up to 2014-12-31 no member list
dot icon16/08/2014
Total exemption full accounts made up to 2014-06-30
dot icon10/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon04/03/2014
Appointment of Gervase Antony Manfred O'donovan as a director
dot icon15/01/2014
Annual return made up to 2013-12-31 no member list
dot icon09/01/2013
Annual return made up to 2012-12-31 no member list
dot icon26/07/2012
Total exemption full accounts made up to 2012-06-30
dot icon04/01/2012
Annual return made up to 2011-12-31 no member list
dot icon04/01/2012
Director's details changed for Mrs Catherine Ruth Fielden on 2011-12-31
dot icon09/08/2011
Total exemption full accounts made up to 2011-06-30
dot icon05/01/2011
Annual return made up to 2010-12-31 no member list
dot icon05/01/2011
Director's details changed for Mrs Catherine Ruth Fielden on 2010-12-31
dot icon25/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon05/01/2010
Annual return made up to 2009-12-31 no member list
dot icon05/01/2010
Director's details changed for Mrs Catherine Ruth Fielden on 2009-12-31
dot icon28/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon05/01/2009
Annual return made up to 31/12/08
dot icon05/01/2009
Director's change of particulars / catherine fielden / 01/12/2008
dot icon08/08/2008
Total exemption full accounts made up to 2008-06-30
dot icon20/02/2008
Secretary's particulars changed
dot icon10/01/2008
Annual return made up to 31/12/07
dot icon09/08/2007
Total exemption full accounts made up to 2007-06-30
dot icon20/01/2007
Annual return made up to 31/12/06
dot icon15/08/2006
Total exemption full accounts made up to 2006-06-30
dot icon11/01/2006
Annual return made up to 31/12/05
dot icon25/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon12/01/2005
Annual return made up to 31/12/04
dot icon08/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon13/01/2004
Annual return made up to 31/12/03
dot icon26/08/2003
Total exemption full accounts made up to 2003-06-30
dot icon17/01/2003
Annual return made up to 31/12/02
dot icon25/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon10/01/2002
Annual return made up to 31/12/01
dot icon07/12/2001
Director resigned
dot icon15/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon10/01/2001
Annual return made up to 31/12/00
dot icon03/01/2001
Full accounts made up to 2000-06-30
dot icon27/11/2000
Director resigned
dot icon20/01/2000
Annual return made up to 31/12/99
dot icon30/12/1999
Registered office changed on 30/12/99 from: 4 high street twerton bath BA2 1BY
dot icon15/11/1999
New director appointed
dot icon03/11/1999
Secretary resigned;director resigned
dot icon03/11/1999
New secretary appointed
dot icon24/09/1999
Full accounts made up to 1999-06-30
dot icon05/02/1999
Annual return made up to 31/12/98
dot icon19/10/1998
Full accounts made up to 1998-06-30
dot icon01/02/1998
Annual return made up to 31/12/97
dot icon11/11/1997
Full accounts made up to 1997-06-30
dot icon11/03/1997
Full accounts made up to 1996-06-30
dot icon21/01/1997
Annual return made up to 31/12/96
dot icon24/01/1996
Annual return made up to 31/12/95
dot icon15/12/1995
Accounts for a small company made up to 1995-06-30
dot icon14/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1994-06-30
dot icon13/03/1994
Annual return made up to 31/12/93
dot icon29/11/1993
Full accounts made up to 1993-06-30
dot icon05/02/1993
Annual return made up to 31/12/92
dot icon19/11/1992
Full accounts made up to 1992-06-30
dot icon04/02/1992
Annual return made up to 31/12/91
dot icon14/01/1992
Director resigned;new director appointed
dot icon14/01/1992
Full accounts made up to 1991-06-30
dot icon08/11/1990
Full accounts made up to 1990-06-30
dot icon08/11/1990
Annual return made up to 04/10/90
dot icon08/10/1990
Full accounts made up to 1989-06-30
dot icon08/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon08/10/1990
Annual return made up to 31/12/89
dot icon28/08/1990
New director appointed
dot icon31/05/1989
Full accounts made up to 1988-06-30
dot icon31/05/1989
Annual return made up to 31/12/88
dot icon06/06/1988
Director resigned;new director appointed
dot icon06/06/1988
Director resigned;new director appointed
dot icon28/03/1988
Accounts made up to 1987-06-30
dot icon28/03/1988
Annual return made up to 31/12/87
dot icon02/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1987
Annual return made up to 31/12/86
dot icon22/10/1986
Director resigned;new director appointed
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2021
-
0.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doel, Lynsey Kate
Director
07/10/2020 - Present
15
Ahmed, Mohammed Juber
Director
22/02/2023 - Present
3
Hinchcliffe, Tara Marie Sharlynn
Director
06/10/2020 - 04/07/2022
-
Clarke, Joshua Thomas
Director
06/10/2020 - 30/06/2022
-
Irons, Kimberley Anne
Director
07/10/2020 - 30/05/2025
-

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 4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED

4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 05/07/1985 with the registered office located at 4 High Street, Twerton, Bath BA2 1BY. 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 4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED?

toggle

4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED is currently Active. It was registered on 05/07/1985 .

Where is 4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED located?

toggle

4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED is registered at 4 High Street, Twerton, Bath BA2 1BY.

What does 4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED do?

toggle

4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for 4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-06-30.