9 PIERREPONT STREET BATH LIMITED

Register to unlock more data on OkredoRegister

9 PIERREPONT STREET BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06377789

Incorporation date

21/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O DANIEL WHITING, 9 Pierrepont Street, Bath, Banes BA1 1LACopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2007)
dot icon04/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon09/01/2025
Termination of appointment of Thomas Christopher Cottrell as a director on 2025-01-01
dot icon09/01/2025
Appointment of Mr Sebastian Dean Gregory as a director on 2025-01-01
dot icon04/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon20/06/2024
Micro company accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-09-30
dot icon23/05/2022
Termination of appointment of Annabel Rose Cottrell as a director on 2022-05-23
dot icon06/12/2021
Appointment of Mrs Annabel Rose Cottrell as a director on 2021-12-06
dot icon06/12/2021
Appointment of Mr Thomas Christopher Cottrell as a director on 2021-12-06
dot icon29/11/2021
Appointment of Mr Max William Derrick as a director on 2021-11-18
dot icon29/11/2021
Termination of appointment of David William Hobbs as a director on 2021-11-14
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon04/10/2021
Termination of appointment of Daniel William Sharp as a director on 2021-09-25
dot icon29/03/2021
Micro company accounts made up to 2020-09-30
dot icon02/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon12/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-09-30
dot icon14/03/2018
Appointment of Mrs Natasha Anna Whiting as a director on 2018-03-14
dot icon14/03/2018
Termination of appointment of Roger Dance as a director on 2018-03-14
dot icon23/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon12/04/2017
Micro company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-21 no member list
dot icon30/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-21 no member list
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-21 no member list
dot icon07/10/2013
Appointment of Mr Roger Dance as a director
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-21 no member list
dot icon09/10/2012
Termination of appointment of Nigel Dagger as a director
dot icon09/10/2012
Termination of appointment of Jeremy Davis as a director
dot icon09/10/2012
Appointment of Mr Nicholas Edward Owens as a director
dot icon09/10/2012
Appointment of Mr Daniel William Sharp as a director
dot icon16/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-21 no member list
dot icon12/10/2011
Appointment of Mr Daniel Graham Joseph Whiting as a director
dot icon12/10/2011
Registered office address changed from 81 Audley Park Road Weston Bath Somerset BA1 2XN United Kingdom on 2011-10-12
dot icon12/10/2011
Appointment of Mr Daniel Graham Joseph Whiting as a secretary
dot icon12/10/2011
Termination of appointment of Nigel Dagger as a secretary
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/11/2010
Accounts for a dormant company made up to 2009-09-30
dot icon12/10/2010
Annual return made up to 2010-09-21 no member list
dot icon12/10/2010
Director's details changed for Mr Nigel William Dagger on 2010-09-21
dot icon14/10/2009
Annual return made up to 2009-09-21 no member list
dot icon10/09/2009
Registered office changed on 10/09/2009 from 81 audley park road weston bath somerset BA1 2XN
dot icon01/09/2009
Accounts for a dormant company made up to 2008-09-30
dot icon14/10/2008
Annual return made up to 21/09/08
dot icon14/10/2008
Location of register of members
dot icon14/10/2008
Director's change of particulars / david dagger / 14/10/2008
dot icon14/10/2008
Registered office changed on 14/10/2008 from 9 pierrepont street bath BA1 1LA
dot icon14/10/2008
Location of debenture register
dot icon14/10/2008
Director and secretary's change of particulars / nigel dagger / 26/06/2008
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Registered office changed on 26/09/07 from: pembroke house 7 brunswick square. Bristol BS2 8PE
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New secretary appointed
dot icon26/09/2007
New director appointed
dot icon21/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.06K
-
0.00
-
-
2022
0
733.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Sebastian
Director
01/01/2025 - Present
4
Whiting, Daniel Graham Joseph
Director
21/04/2011 - Present
17
Whiting, Natasha Anna
Director
14/03/2018 - Present
3
Derrick, Max William
Director
18/11/2021 - Present
1
Cottrell, Thomas Christopher
Director
06/12/2021 - 01/01/2025
-

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 9 PIERREPONT STREET BATH LIMITED

9 PIERREPONT STREET BATH LIMITED is an(a) Active company incorporated on 21/09/2007 with the registered office located at C/O DANIEL WHITING, 9 Pierrepont Street, Bath, Banes BA1 1LA. 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 9 PIERREPONT STREET BATH LIMITED?

toggle

9 PIERREPONT STREET BATH LIMITED is currently Active. It was registered on 21/09/2007 .

Where is 9 PIERREPONT STREET BATH LIMITED located?

toggle

9 PIERREPONT STREET BATH LIMITED is registered at C/O DANIEL WHITING, 9 Pierrepont Street, Bath, Banes BA1 1LA.

What does 9 PIERREPONT STREET BATH LIMITED do?

toggle

9 PIERREPONT STREET BATH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 9 PIERREPONT STREET BATH LIMITED?

toggle

The latest filing was on 04/10/2025: Confirmation statement made on 2025-09-21 with no updates.