BAKERS OF BATH LIMITED

Register to unlock more data on OkredoRegister

BAKERS OF BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04528663

Incorporation date

06/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

141 High Street, Twerton On Avon, Bath BA2 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2002)
dot icon10/10/2025
Voluntary strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon15/09/2025
Termination of appointment of Tracey Penny Fussell as a director on 2025-06-30
dot icon15/09/2025
Application to strike the company off the register
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/02/2021
Satisfaction of charge 045286630001 in full
dot icon09/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon28/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Registration of charge 045286630001, created on 2018-09-21
dot icon24/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon14/09/2018
Termination of appointment of Linda Ann Baker as a secretary on 2018-09-11
dot icon14/09/2018
Termination of appointment of Allan Nigel Baker as a director on 2018-09-11
dot icon14/09/2018
Appointment of Mrs Tracey Penny Fussell as a director on 2018-09-11
dot icon14/09/2018
Appointment of Mr David Clive Fussell as a director on 2018-09-11
dot icon14/09/2018
Notification of Tracey Penny Fussell as a person with significant control on 2018-09-11
dot icon14/09/2018
Notification of David Clive Fussell as a person with significant control on 2018-09-11
dot icon14/09/2018
Cessation of Linda Ann Baker as a person with significant control on 2018-09-11
dot icon14/09/2018
Cessation of Allan Nigel Baker as a person with significant control on 2018-09-11
dot icon22/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon14/09/2017
Change of details for Linda Ann Baker as a person with significant control on 2017-04-01
dot icon14/09/2017
Change of details for Allan Nigel Baker as a person with significant control on 2017-04-01
dot icon14/09/2017
Notification of Linda Ann Baker as a person with significant control on 2017-04-01
dot icon14/09/2017
Secretary's details changed for Linda Ann Baker on 2017-09-06
dot icon14/09/2017
Director's details changed for Allan Nigel Baker on 2017-09-06
dot icon14/09/2017
Registered office address changed from 141 High Street, Twerton on Avon Bath Avon BA2 1BZ to 141 High Street, Twerton on Avon Bath BA2 1BZ on 2017-09-14
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon26/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon19/09/2011
Register inspection address has been changed from 5 Wicker Hill Trowbridge Wiltshire BA14 8JS England
dot icon06/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon15/09/2010
Register(s) moved to registered inspection location
dot icon15/09/2010
Director's details changed for Allan Nigel Baker on 2010-09-06
dot icon15/09/2010
Register inspection address has been changed
dot icon11/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon30/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/12/2008
Return made up to 06/09/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/10/2007
Return made up to 06/09/07; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/09/2006
Return made up to 06/09/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/09/2005
Return made up to 06/09/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/11/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/08/2004
Return made up to 06/09/04; full list of members
dot icon03/12/2003
Return made up to 06/09/03; full list of members
dot icon27/09/2002
Director resigned
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon06/09/2002
Secretary resigned
dot icon06/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

0
2022
change arrow icon-2.27 % *

* during past year

Cash in Bank

£69,136.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
16
23.55K
-
0.00
70.74K
-
2022
0
41.20K
-
0.00
69.14K
-
2022
0
41.20K
-
0.00
69.14K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

41.20K £Ascended74.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.14K £Descended-2.27 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/09/2002 - 06/09/2002
99600
Allan Nigel Baker
Director
06/09/2002 - 11/09/2018
-
Linda Ann Baker
Director
06/09/2002 - 06/09/2002
-
Fussell, David Clive
Director
11/09/2018 - Present
2
Mrs Tracey Penny Fussell
Director
11/09/2018 - 30/06/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BAKERS OF BATH LIMITED

BAKERS OF BATH LIMITED is an(a) Active company incorporated on 06/09/2002 with the registered office located at 141 High Street, Twerton On Avon, Bath BA2 1BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKERS OF BATH LIMITED?

toggle

BAKERS OF BATH LIMITED is currently Active. It was registered on 06/09/2002 .

Where is BAKERS OF BATH LIMITED located?

toggle

BAKERS OF BATH LIMITED is registered at 141 High Street, Twerton On Avon, Bath BA2 1BZ.

What does BAKERS OF BATH LIMITED do?

toggle

BAKERS OF BATH LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for BAKERS OF BATH LIMITED?

toggle

The latest filing was on 10/10/2025: Voluntary strike-off action has been suspended.