ART GALLERIES OF BATH LIMITED

Register to unlock more data on OkredoRegister

ART GALLERIES OF BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03447352

Incorporation date

09/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Lightside, Document Insolvency Address Bourton Barns, Ebdon Lane, Wick St Lawrence, Weston-Super-Mare, North Somerset BS22 7YACopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1997)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon07/08/2025
Registered office address changed from Lightside C/O Lightside, Document Service Address, Bourton Barns, Ebdon Lane, Wick St Lawrence, Weston Super Mare BS22 7YA England to C/O Lightside, Document Insolvency Address Bourton Barns, Ebdon Lane Wick St Lawrence Weston-Super-Mare North Somerset BS22 7YA on 2025-08-07
dot icon06/08/2025
Registered office address changed from South Breach Cottage Ashton Hill Corston Bath BA2 9EY England to Lightside C/O Lightside, Document Service Address, Bourton Barns, Ebdon Lane, Wick St Lawrence, Weston Super Mare BS22 7YA on 2025-08-06
dot icon19/11/2024
Micro company accounts made up to 2024-01-31
dot icon05/11/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon28/10/2024
Previous accounting period shortened from 2024-01-29 to 2024-01-28
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon20/01/2023
Micro company accounts made up to 2022-01-31
dot icon24/10/2022
Previous accounting period shortened from 2022-01-30 to 2022-01-29
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-01-31
dot icon20/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-01-31
dot icon23/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon26/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon30/05/2019
Registered office address changed from 17 Margarets Buildings Bath BA1 2LP England to South Breach Cottage Ashton Hill Corston Bath BA2 9EY on 2019-05-30
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon11/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon14/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon27/09/2017
Registered office address changed from 5 George Street Bath Somerset BA1 2EJ to 17 Margarets Buildings Bath BA1 2LP on 2017-09-27
dot icon01/08/2017
Micro company accounts made up to 2017-01-31
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/12/2015
Appointment of Mr Anthony Nicholas Birts as a secretary on 2015-12-02
dot icon02/12/2015
Termination of appointment of Brian William Herring as a secretary on 2015-12-02
dot icon09/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/04/2012
Termination of appointment of Amy Kennedy as a director
dot icon02/04/2012
Termination of appointment of Verity James as a director
dot icon14/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/10/2009
Director's details changed for Amy Clare Kennedy on 2009-10-15
dot icon12/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon12/10/2009
Director's details changed for Emma Elizabeth Birts on 2009-10-09
dot icon12/10/2009
Director's details changed for Verity Sarah Susannah James on 2009-10-09
dot icon12/10/2009
Director's details changed for Amy Clare Kennedy on 2009-10-09
dot icon14/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/10/2008
Return made up to 09/10/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/05/2008
Director's change of particulars / amy kennedy / 29/05/2008
dot icon29/05/2008
Secretary's change of particulars / brian herring / 29/05/2008
dot icon15/10/2007
Return made up to 09/10/07; full list of members
dot icon15/10/2007
Location of debenture register
dot icon15/10/2007
Location of register of members
dot icon15/10/2007
Registered office changed on 15/10/07 from: 5 george street bath bath & ne somerset BA1 2EH
dot icon15/10/2007
Director's particulars changed
dot icon15/10/2007
Director's particulars changed
dot icon15/10/2007
Director's particulars changed
dot icon15/10/2007
Secretary's particulars changed
dot icon30/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/10/2006
Return made up to 09/10/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/05/2006
Resolutions
dot icon16/11/2005
Ad 07/11/05--------- £ si 1@1=1 £ ic 2/3
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon10/10/2005
Return made up to 09/10/05; full list of members
dot icon10/10/2005
Director's particulars changed
dot icon10/10/2005
Secretary's particulars changed;director's particulars changed
dot icon02/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/04/2005
Registered office changed on 20/04/05 from: 31 brock street bath BA1 2LN
dot icon20/10/2004
Return made up to 09/10/04; full list of members
dot icon26/05/2004
Total exemption full accounts made up to 2004-01-31
dot icon20/10/2003
Return made up to 09/10/03; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon15/10/2002
Return made up to 09/10/02; full list of members
dot icon27/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon17/10/2001
Return made up to 09/10/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon31/10/2000
Return made up to 09/10/00; full list of members
dot icon20/06/2000
Accounts for a small company made up to 2000-01-31
dot icon27/10/1999
Return made up to 09/10/99; full list of members
dot icon06/08/1999
Accounts for a small company made up to 1999-01-31
dot icon28/10/1998
Return made up to 09/10/98; full list of members
dot icon18/04/1998
Accounting reference date extended from 31/10/98 to 31/01/99
dot icon09/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
02/10/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
28/01/2025
dot iconNext due on
28/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.62K
-
0.00
-
-
2022
2
42.04K
-
0.00
-
-
2023
1
57.53K
-
0.00
-
-
2023
1
57.53K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

57.53K £Ascended36.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Amy Clare
Director
07/11/2005 - 31/03/2012
-
Herring, Constance Maureen
Director
09/10/1997 - 07/11/2005
-
Herring, Brian
Director
09/10/1997 - 07/11/2005
-
Herring, Brian William
Secretary
09/10/1997 - 02/12/2015
-
Birts, Anthony Nicholas
Secretary
02/12/2015 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ART GALLERIES OF BATH LIMITED

ART GALLERIES OF BATH LIMITED is an(a) Active company incorporated on 09/10/1997 with the registered office located at C/O Lightside, Document Insolvency Address Bourton Barns, Ebdon Lane, Wick St Lawrence, Weston-Super-Mare, North Somerset BS22 7YA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ART GALLERIES OF BATH LIMITED?

toggle

ART GALLERIES OF BATH LIMITED is currently Active. It was registered on 09/10/1997 .

Where is ART GALLERIES OF BATH LIMITED located?

toggle

ART GALLERIES OF BATH LIMITED is registered at C/O Lightside, Document Insolvency Address Bourton Barns, Ebdon Lane, Wick St Lawrence, Weston-Super-Mare, North Somerset BS22 7YA.

What does ART GALLERIES OF BATH LIMITED do?

toggle

ART GALLERIES OF BATH LIMITED operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

How many employees does ART GALLERIES OF BATH LIMITED have?

toggle

ART GALLERIES OF BATH LIMITED had 1 employees in 2023.

What is the latest filing for ART GALLERIES OF BATH LIMITED?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.