BATH ARTS WORKSHOP LIMITED

Register to unlock more data on OkredoRegister

BATH ARTS WORKSHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01114273

Incorporation date

17/05/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Widcombe Institute, Widcombe Hill, Bath BA2 6AACopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1986)
dot icon26/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Appointment of Mrs Jane Elizabeth Warren as a director on 2025-11-04
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon27/05/2025
Termination of appointment of Jill Bennett as a director on 2025-05-25
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon29/07/2024
Director's details changed for Ms Jill Bennett on 2024-07-24
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Memorandum and Articles of Association
dot icon09/10/2023
Termination of appointment of Douglas John Looman as a director on 2023-03-30
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon09/02/2023
Appointment of Mrs Alison Patricia Sian Born as a director on 2023-02-08
dot icon08/02/2023
Appointment of Mr James Thomas Walters as a director on 2023-02-07
dot icon08/02/2023
Appointment of Mrs Jacqueline Susan Herring as a director on 2023-02-07
dot icon07/02/2023
Appointment of Mr John Andrew Whittle Butterworth as a director on 2023-02-07
dot icon07/02/2023
Appointment of Ms Jill Bennett as a director on 2023-02-03
dot icon27/01/2023
Termination of appointment of Heather Dawn Blyth as a director on 2023-01-25
dot icon27/01/2023
Termination of appointment of Claire Emma Richards as a director on 2023-01-25
dot icon27/01/2023
Termination of appointment of Paul Brendan Eccleson as a director on 2023-01-25
dot icon27/01/2023
Termination of appointment of Gillian Dorcas Stobart as a director on 2023-01-20
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon02/08/2022
Appointment of Mrs Claire Emma Richards as a director on 2022-08-02
dot icon17/03/2022
Termination of appointment of Oliver John Norton as a director on 2022-03-16
dot icon08/02/2022
Appointment of Heather Dawn Blyth as a director on 2022-01-25
dot icon15/11/2021
Termination of appointment of Margaret Rona Fineman as a director on 2021-10-19
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon09/03/2021
Termination of appointment of Sarah Anne Mccluskey as a director on 2021-01-01
dot icon09/03/2021
Termination of appointment of Vernon Frederick Hitchman as a director on 2021-02-01
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon19/06/2019
Appointment of Mrs Gillian Dorcas Stobart as a director on 2019-06-14
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Termination of appointment of Andrew David Wright as a director on 2018-11-20
dot icon04/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon10/09/2018
Termination of appointment of Richard Graham Lister as a director on 2018-09-10
dot icon29/06/2018
Appointment of Mr Paul Brendan Eccleson as a director on 2018-06-29
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon10/10/2017
Termination of appointment of Stephen Michael Vick as a director on 2017-10-04
dot icon08/09/2017
Appointment of Mr Vernon Frederick Hitchman as a director on 2017-09-08
dot icon23/08/2017
Appointment of Mr Douglas John Looman as a director on 2017-08-23
dot icon20/07/2017
Appointment of Mr Oliver John Norton as a director on 2017-07-20
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/09/2016
Termination of appointment of Lynne Rodgers as a director on 2016-09-05
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-30 no member list
dot icon14/10/2015
Termination of appointment of Martin Tracey as a director on 2014-12-05
dot icon04/09/2015
Appointment of Ms Sarah Anne Mccluskey as a director on 2015-09-03
dot icon15/07/2015
Termination of appointment of Kenneth Littlewood as a director on 2015-06-30
dot icon15/07/2015
Termination of appointment of Susan Mary Pendle as a director on 2015-06-30
dot icon09/01/2015
Appointment of Mrs Lynne Rodgers as a director on 2014-12-05
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/12/2014
Appointment of Mr Andrew David Wright as a director on 2014-12-05
dot icon04/11/2014
Annual return made up to 2014-09-30 no member list
dot icon18/09/2014
Termination of appointment of Loraine Morgan-Brinkhurst Mbe as a director on 2014-09-03
dot icon18/09/2014
Appointment of Mr Stephen Michael Vick as a director on 2014-09-03
dot icon18/09/2014
Appointment of Ms Margaret Rona Fineman as a director on 2014-09-03
dot icon10/09/2014
Termination of appointment of Angela Mary Domenica Vick as a director on 2014-07-02
dot icon10/09/2014
Termination of appointment of Julie Helen Hunt as a director on 2014-01-01
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-30 no member list
dot icon26/07/2013
Appointment of Mr Andrew Philip Burden as a secretary
dot icon26/07/2013
Termination of appointment of Helen Chamberlain as a secretary
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/12/2012
Termination of appointment of Alexander Timms as a director
dot icon14/12/2012
Termination of appointment of a director
dot icon14/12/2012
Termination of appointment of Francis Goddard as a director
dot icon08/10/2012
Annual return made up to 2012-09-30 no member list
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon22/12/2011
Resolutions
dot icon15/12/2011
Memorandum and Articles of Association
dot icon15/12/2011
Resolutions
dot icon24/10/2011
Appointment of Mr Alexander Daniel, Barrowford Timms as a director
dot icon24/10/2011
Annual return made up to 2011-09-30 no member list
dot icon24/10/2011
Termination of appointment of Rupert Blunt as a director
dot icon24/10/2011
Termination of appointment of Suzanne Evans as a director
dot icon14/09/2011
Appointment of Councillor Ms Loraine Morgan-Brinkhurst Mbe as a director
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-09-30 no member list
dot icon18/10/2010
Director's details changed for Richard Graham Lister on 2010-09-30
dot icon18/10/2010
Director's details changed for Mr Francis Goddard on 2010-09-30
dot icon18/10/2010
Director's details changed for Martin Tracey on 2010-09-30
dot icon18/10/2010
Director's details changed for Mrs Suzanne Evans on 2010-09-30
dot icon18/10/2010
Director's details changed for Susan Mary Pendle on 2010-09-30
dot icon18/10/2010
Director's details changed for Rupert John Blunt on 2010-09-30
dot icon18/10/2010
Secretary's details changed for Helen Amanda Chamberlain on 2010-09-30
dot icon15/02/2010
Appointment of Mr Kenneth Littlewood as a director
dot icon15/01/2010
Full accounts made up to 2009-03-31
dot icon30/09/2009
Annual return made up to 30/09/09
dot icon02/04/2009
Appointment terminated director hilary maynard
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon09/12/2008
Director appointed richard graham lister
dot icon05/12/2008
Appointment terminated director michael large
dot icon06/10/2008
Director's change of particulars / angela vick / 06/10/2008
dot icon06/10/2008
Annual return made up to 30/09/08
dot icon10/06/2008
Director appointed susan mary pendle
dot icon20/12/2007
Director resigned
dot icon13/12/2007
Full accounts made up to 2007-03-31
dot icon11/10/2007
Annual return made up to 30/09/07
dot icon11/10/2007
Director resigned
dot icon21/12/2006
Full accounts made up to 2006-03-31
dot icon04/10/2006
Annual return made up to 30/09/06
dot icon27/09/2006
New director appointed
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon10/10/2005
Annual return made up to 30/09/05
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon19/10/2004
Annual return made up to 30/09/04
dot icon20/04/2004
New director appointed
dot icon24/12/2003
Full accounts made up to 2003-03-31
dot icon24/12/2003
New secretary appointed
dot icon24/12/2003
Secretary resigned
dot icon14/10/2003
Annual return made up to 30/09/03
dot icon19/08/2003
New secretary appointed
dot icon19/08/2003
Secretary resigned
dot icon22/12/2002
Full accounts made up to 2002-03-31
dot icon04/10/2002
Annual return made up to 30/09/02
dot icon03/07/2002
Auditor's resignation
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon12/10/2001
New director appointed
dot icon04/10/2001
Annual return made up to 30/09/01
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon20/11/2000
Annual return made up to 30/09/00
dot icon07/12/1999
Annual return made up to 30/09/99
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon27/10/1998
Annual return made up to 30/09/98
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon20/01/1998
Annual return made up to 30/09/97
dot icon16/12/1997
Particulars of mortgage/charge
dot icon28/11/1996
Full accounts made up to 1996-03-31
dot icon27/10/1996
Registered office changed on 27/10/96 from: 21 union passage bath avon BA1 1RD
dot icon27/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
Annual return made up to 30/09/96
dot icon07/12/1995
Full accounts made up to 1995-03-31
dot icon12/10/1995
New secretary appointed
dot icon03/10/1995
Annual return made up to 30/09/95
dot icon18/01/1995
Full accounts made up to 1994-03-31
dot icon28/11/1994
New director appointed
dot icon16/11/1994
New secretary appointed
dot icon09/11/1994
New director appointed
dot icon09/11/1994
Annual return made up to 30/09/94
dot icon14/04/1994
Particulars of mortgage/charge
dot icon02/11/1993
Full accounts made up to 1993-03-31
dot icon22/09/1993
Annual return made up to 30/09/93
dot icon15/07/1993
Director resigned
dot icon16/11/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
New director appointed
dot icon12/10/1992
Annual return made up to 30/09/92
dot icon11/02/1992
Full accounts made up to 1991-03-31
dot icon01/10/1991
Annual return made up to 30/09/91
dot icon13/03/1991
Full accounts made up to 1990-03-31
dot icon13/03/1991
Annual return made up to 31/12/90
dot icon18/12/1989
Annual return made up to 30/09/89
dot icon18/12/1989
Registered office changed on 18/12/89 from: kingsmead north bath avon BA1 1XB
dot icon28/11/1989
Full accounts made up to 1989-03-31
dot icon02/11/1989
Particulars of mortgage/charge
dot icon12/10/1989
Secretary resigned;new secretary appointed
dot icon10/11/1988
Full accounts made up to 1988-03-31
dot icon10/11/1988
Annual return made up to 19/09/88
dot icon19/11/1987
Full accounts made up to 1987-03-31
dot icon19/11/1987
Annual return made up to 16/10/87
dot icon19/10/1987
Director resigned;new director appointed
dot icon29/06/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/10/1986
Annual return made up to 09/09/86
dot icon02/09/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-49 *

* 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
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
49
852.04K
-
134.07K
116.04K
-
2022
49
887.22K
-
356.35K
130.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Claire Emma
Director
02/08/2022 - 25/01/2023
1
Mooney, Bel
Director
15/11/1993 - 15/09/1995
3
Head, Christopher
Director
15/11/1993 - 30/08/1997
3
Bennett, Jill
Director
03/02/2023 - 25/05/2025
3
Fineman, Margaret Rona
Director
03/09/2014 - 19/10/2021
5

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BATH ARTS WORKSHOP LIMITED

BATH ARTS WORKSHOP LIMITED is an(a) Active company incorporated on 17/05/1973 with the registered office located at Widcombe Institute, Widcombe Hill, Bath BA2 6AA. There are currently 6 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 BATH ARTS WORKSHOP LIMITED?

toggle

BATH ARTS WORKSHOP LIMITED is currently Active. It was registered on 17/05/1973 .

Where is BATH ARTS WORKSHOP LIMITED located?

toggle

BATH ARTS WORKSHOP LIMITED is registered at Widcombe Institute, Widcombe Hill, Bath BA2 6AA.

What does BATH ARTS WORKSHOP LIMITED do?

toggle

BATH ARTS WORKSHOP LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BATH ARTS WORKSHOP LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-03-31.