BATH ARTIST PRINTMAKERS LIMITED

Register to unlock more data on OkredoRegister

BATH ARTIST PRINTMAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01898430

Incorporation date

22/03/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Creative House 3b Upper Lambridge Street, Larkhall, Bath, Bath And North East Somerset BA1 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1985)
dot icon13/10/2025
Micro company accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon31/07/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon19/04/2022
Termination of appointment of John Timothy Gulliford as a director on 2022-04-14
dot icon19/04/2022
Termination of appointment of Jean Jennings as a director on 2022-04-14
dot icon22/10/2021
Micro company accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Termination of appointment of Antonella Isles as a secretary on 2016-11-09
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon04/01/2016
Appointment of Mrs Rachel Wilcox as a director on 2016-01-04
dot icon28/11/2015
Termination of appointment of Olive Mary Webb as a director on 2015-11-28
dot icon25/11/2015
Appointment of Mr Howard Jeffs as a director on 2015-11-15
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-26 no member list
dot icon30/09/2015
Secretary's details changed for Antonella Isles on 2015-09-25
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-26 no member list
dot icon30/09/2013
Annual return made up to 2013-09-26 no member list
dot icon22/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/09/2012
Annual return made up to 2012-09-26 no member list
dot icon09/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/08/2012
Appointment of Mr. John Timothy Gulliford as a director
dot icon27/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-26 no member list
dot icon20/04/2011
Director's details changed for Miss Jean Cecil on 2011-03-05
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-09-26 no member list
dot icon18/11/2010
Director's details changed for Olive Mary Webb on 2010-09-26
dot icon18/11/2010
Director's details changed for Miss Jean Cecil on 2010-09-26
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-09-26 no member list
dot icon02/12/2008
Annual return made up to 29/09/08
dot icon20/11/2008
Appointment terminated director wendy batt
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Annual return made up to 26/09/07
dot icon15/10/2007
New director appointed
dot icon15/10/2007
Director resigned
dot icon15/10/2007
Director resigned
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/11/2006
Annual return made up to 26/09/06
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/11/2005
Annual return made up to 26/09/05
dot icon11/02/2005
Registered office changed on 11/02/05 from: 7 lower borough walls bath BA1 1QS
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/11/2004
Annual return made up to 26/09/04
dot icon18/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/10/2003
Annual return made up to 26/09/03
dot icon11/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/11/2002
Annual return made up to 26/09/02
dot icon06/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/09/2001
Annual return made up to 26/09/01
dot icon27/12/2000
New secretary appointed
dot icon22/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/10/2000
Annual return made up to 26/09/00
dot icon08/11/1999
Accounts for a small company made up to 1999-03-31
dot icon15/10/1999
Annual return made up to 26/09/99
dot icon22/12/1998
Registered office changed on 22/12/98 from: 30A st james place mangotsfield bristol BS17 3JB
dot icon15/12/1998
Accounts for a small company made up to 1998-03-31
dot icon20/10/1998
Annual return made up to 26/09/98
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/12/1997
Annual return made up to 26/09/97
dot icon22/12/1996
Full accounts made up to 1996-03-31
dot icon13/11/1996
New director appointed
dot icon09/11/1996
Director resigned
dot icon07/11/1996
New director appointed
dot icon07/11/1996
Director resigned
dot icon07/11/1996
Annual return made up to 26/09/96
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon26/09/1995
Annual return made up to 26/09/95
dot icon19/10/1994
Annual return made up to 26/09/94
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon26/10/1993
Full accounts made up to 1993-03-31
dot icon08/10/1993
Annual return made up to 26/09/93
dot icon21/10/1992
Full accounts made up to 1992-03-31
dot icon07/10/1992
Annual return made up to 26/09/92
dot icon16/10/1991
Full accounts made up to 1991-03-31
dot icon14/10/1991
Annual return made up to 26/09/91
dot icon01/03/1991
Annual return made up to 25/09/90
dot icon16/10/1990
Full accounts made up to 1990-03-31
dot icon21/09/1990
Secretary resigned;new secretary appointed
dot icon09/04/1990
Annual return made up to 26/09/89
dot icon27/03/1990
Secretary resigned;new secretary appointed
dot icon13/10/1989
Full accounts made up to 1989-03-31
dot icon04/05/1989
Full accounts made up to 1988-03-31
dot icon25/11/1988
Secretary resigned;new secretary appointed
dot icon25/11/1988
Annual return made up to 28/09/88
dot icon18/02/1988
New director appointed
dot icon18/02/1988
New director appointed
dot icon18/02/1988
New director appointed
dot icon18/02/1988
New director appointed
dot icon08/02/1988
Annual return made up to 14/07/86
dot icon08/02/1988
Full accounts made up to 1987-03-31
dot icon04/02/1988
Annual return made up to 22/09/87
dot icon29/01/1988
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Full accounts made up to 1986-03-31
dot icon22/03/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.16K
-
0.00
-
-
2022
0
23.72K
-
0.00
-
-
2023
0
18.87K
-
0.00
-
-
2023
0
18.87K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.87K £Descended-20.44 % *

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
Wilcox, Rachel Lesley
Director
04/01/2016 - Present
6
Gulliford, John Timothy
Director
20/11/2011 - 14/04/2022
-
Irving, Elisabeth Helen
Director
12/12/1995 - 01/10/2007
-
Jeffs, Howard
Director
15/11/2015 - Present
-
Sheaff, Margaret Eiluned
Director
12/12/1995 - 01/10/2007
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH ARTIST PRINTMAKERS LIMITED

BATH ARTIST PRINTMAKERS LIMITED is an(a) Active company incorporated on 22/03/1985 with the registered office located at Creative House 3b Upper Lambridge Street, Larkhall, Bath, Bath And North East Somerset BA1 6RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH ARTIST PRINTMAKERS LIMITED?

toggle

BATH ARTIST PRINTMAKERS LIMITED is currently Active. It was registered on 22/03/1985 .

Where is BATH ARTIST PRINTMAKERS LIMITED located?

toggle

BATH ARTIST PRINTMAKERS LIMITED is registered at Creative House 3b Upper Lambridge Street, Larkhall, Bath, Bath And North East Somerset BA1 6RY.

What does BATH ARTIST PRINTMAKERS LIMITED do?

toggle

BATH ARTIST PRINTMAKERS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BATH ARTIST PRINTMAKERS LIMITED?

toggle

The latest filing was on 13/10/2025: Micro company accounts made up to 2025-03-31.