45 NEWBRIDGE ROAD BATH LIMITED

Register to unlock more data on OkredoRegister

45 NEWBRIDGE ROAD BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02112132

Incorporation date

18/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Newbridge Road, Bath, Banes BA1 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon17/07/2024
Termination of appointment of Carol Frances Iltid Symon as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Caroline Elizabeth Hughes as a director on 2024-07-17
dot icon22/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2024
Confirmation statement made on 2023-11-15 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon12/01/2022
Micro company accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon21/01/2020
Confirmation statement made on 2019-11-15 with no updates
dot icon15/01/2020
Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to 45 Newbridge Road Bath Banes BA1 3HF on 2020-01-15
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Appointment of Mrs. Carol Frances Iltid Symon as a director on 2019-08-21
dot icon02/09/2019
Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 2019-09-02
dot icon02/09/2019
Appointment of Mrs Catherine Margaret Hughes as a director on 2019-08-21
dot icon02/09/2019
Appointment of Dr. Caroline Elizabeth Hughes as a director on 2019-08-21
dot icon22/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Registered office address changed from Blenheim House Henry Street Bath Avon BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2018-03-02
dot icon11/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-11-15 no member list
dot icon11/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-15 no member list
dot icon03/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-15 no member list
dot icon19/11/2012
Annual return made up to 2012-11-15 no member list
dot icon13/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-11-15 no member list
dot icon16/11/2010
Annual return made up to 2010-11-15 no member list
dot icon16/11/2010
Director's details changed for Philip Mattingly on 2010-11-15
dot icon04/10/2010
Termination of appointment of Joel Bugg as a director
dot icon05/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/08/2010
Termination of appointment of Mary Earle Wright as a director
dot icon02/08/2010
Termination of appointment of Joel Bugg as a director
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-11-15 no member list
dot icon17/11/2009
Director's details changed for Joel Adam Bugg on 2009-11-17
dot icon26/11/2008
Annual return made up to 15/11/08
dot icon23/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/02/2008
Secretary's particulars changed
dot icon20/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/11/2007
Annual return made up to 15/11/07
dot icon06/03/2007
New director appointed
dot icon24/11/2006
Annual return made up to 15/11/06
dot icon25/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/03/2006
Director resigned
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/11/2005
Annual return made up to 15/11/05
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Annual return made up to 15/11/04
dot icon30/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2003
Annual return made up to 15/11/03
dot icon09/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/11/2002
Annual return made up to 15/11/02
dot icon05/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/11/2001
Annual return made up to 15/11/01
dot icon04/10/2001
Annual return made up to 15/11/00
dot icon07/02/2001
Full accounts made up to 2000-03-31
dot icon06/12/2000
New director appointed
dot icon17/11/2000
Secretary resigned;director resigned
dot icon17/11/2000
New secretary appointed
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon06/12/1999
Annual return made up to 15/11/99
dot icon12/11/1999
Director resigned
dot icon18/11/1998
Annual return made up to 15/11/98
dot icon29/09/1998
Director resigned
dot icon21/07/1998
Full accounts made up to 1998-03-31
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon18/12/1997
New director appointed
dot icon18/12/1997
Director resigned
dot icon25/11/1997
Annual return made up to 15/11/97
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon26/01/1997
Secretary resigned
dot icon26/01/1997
Director resigned
dot icon26/01/1997
New director appointed
dot icon26/01/1997
New secretary appointed
dot icon20/11/1996
Annual return made up to 15/11/96
dot icon27/07/1995
Director resigned
dot icon18/07/1995
New director appointed
dot icon18/07/1995
Registered office changed on 18/07/95 from: 45 newbridge rd lower weston bath BA1 3HF
dot icon30/06/1995
Full accounts made up to 1990-03-31
dot icon29/06/1995
Restoration by order of the court
dot icon29/06/1995
Annual return made up to 15/11/94
dot icon29/06/1995
Location of register of members address changed
dot icon29/06/1995
Annual return made up to 15/11/93
dot icon29/06/1995
Annual return made up to 15/11/92
dot icon29/06/1995
Annual return made up to 15/11/91
dot icon29/06/1995
Annual return made up to 15/11/90
dot icon29/06/1995
Accounts for a small company made up to 1995-03-31
dot icon29/06/1995
Full accounts made up to 1994-03-31
dot icon29/06/1995
Full accounts made up to 1993-03-31
dot icon29/06/1995
Full accounts made up to 1992-03-31
dot icon29/06/1995
Full accounts made up to 1991-03-31
dot icon31/03/1992
Final Gazette dissolved via compulsory strike-off
dot icon10/12/1991
First Gazette notice for compulsory strike-off
dot icon22/10/1991
New director appointed
dot icon29/05/1991
New secretary appointed;director resigned
dot icon09/02/1990
Registered office changed on 09/02/90 from: beckford coach house forester road bath BA1 3HF
dot icon25/01/1990
Annual return made up to 15/11/89
dot icon25/01/1990
Annual return made up to 31/12/88
dot icon16/01/1990
01/01/00 amend
dot icon16/01/1990
Full accounts made up to 1988-03-31
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon16/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1989
New director appointed
dot icon12/05/1989
New director appointed
dot icon12/05/1989
New director appointed
dot icon09/03/1989
New secretary appointed;new director appointed
dot icon27/03/1987
Registered office changed on 27/03/87 from: 56 the mall clifton bristol BS8 4JG
dot icon27/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/03/1987
Certificate of Incorporation
dot icon18/03/1987
Miscellaneous
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
31/03/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.38K
-
0.00
-
-
2022
-
231.00
-
0.00
1.03K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Catherine Margaret
Director
21/08/2019 - Present
-
Mattingly, Philip
Director
31/12/2001 - Present
-
Symon, Carol Frances Iltid
Director
21/08/2019 - 17/07/2024
15
Hughes, Caroline Elizabeth, Dr.
Director
21/08/2019 - 17/07/2024
-

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 45 NEWBRIDGE ROAD BATH LIMITED

45 NEWBRIDGE ROAD BATH LIMITED is an(a) Active company incorporated on 18/03/1987 with the registered office located at 45 Newbridge Road, Bath, Banes BA1 3HF. There are currently 2 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 45 NEWBRIDGE ROAD BATH LIMITED?

toggle

45 NEWBRIDGE ROAD BATH LIMITED is currently Active. It was registered on 18/03/1987 .

Where is 45 NEWBRIDGE ROAD BATH LIMITED located?

toggle

45 NEWBRIDGE ROAD BATH LIMITED is registered at 45 Newbridge Road, Bath, Banes BA1 3HF.

What does 45 NEWBRIDGE ROAD BATH LIMITED do?

toggle

45 NEWBRIDGE ROAD BATH 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 45 NEWBRIDGE ROAD BATH LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.