BATH BESPOKE LIMITED

Register to unlock more data on OkredoRegister

BATH BESPOKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07605927

Incorporation date

15/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hartley Farm, Winsley, Bradford-On-Avon, Wiltshire BA15 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2011)
dot icon21/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon09/09/2025
Notification of Inmor Ltd as a person with significant control on 2024-03-01
dot icon09/09/2025
Notification of Etheridge Holdings Ltd as a person with significant control on 2024-03-01
dot icon09/09/2025
Cessation of James Fisher Etheridge as a person with significant control on 2024-03-01
dot icon09/09/2025
Cessation of Thomas Edward Jones-Marquez as a person with significant control on 2024-03-01
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon23/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/06/2023
Confirmation statement made on 2023-04-15 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/10/2022
Director's details changed for Mr James Fisher Etheridge on 2022-10-18
dot icon18/10/2022
Change of details for Mr James Fisher Etheridge as a person with significant control on 2022-10-18
dot icon29/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/12/2021
Director's details changed for Mr James Fisher Etheridge on 2021-10-21
dot icon22/12/2021
Change of details for Mr James Fisher Etheridge as a person with significant control on 2021-10-21
dot icon19/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon29/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon27/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/04/2018
Change of details for Mr Thomas Edward Jones as a person with significant control on 2018-04-26
dot icon26/04/2018
Director's details changed for Thomas Edward Jones on 2018-04-26
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon26/04/2018
Director's details changed for Thomas Edward Jones on 2018-04-10
dot icon26/04/2018
Change of details for Mr Thomas Edward Jones as a person with significant control on 2018-04-10
dot icon19/03/2018
Change of details for Mr Thomas Jones as a person with significant control on 2018-03-19
dot icon19/03/2018
Change of details for Mr James Etheridge as a person with significant control on 2018-03-19
dot icon19/03/2018
Director's details changed for James Fisher Etheridge on 2018-03-19
dot icon19/03/2018
Director's details changed for Thomas Edward Jones on 2018-03-19
dot icon20/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon28/11/2015
Total exemption full accounts made up to 2015-04-30
dot icon28/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon05/09/2014
Total exemption full accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon28/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon06/06/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon04/02/2013
Certificate of change of name
dot icon18/01/2013
Registered office address changed from Level Two the Old Malthouse Clarence Street Bath Somerset BA1 5NS on 2013-01-18
dot icon17/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon15/01/2013
Change of name notice
dot icon08/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon15/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-22 *

* 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
30/04/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
128.85K
-
0.00
334.37K
-
2022
22
118.38K
-
0.00
125.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Edward Jones Marquez
Director
15/04/2011 - Present
4
Etheridge, James Fisher
Director
15/04/2011 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BATH BESPOKE LIMITED

BATH BESPOKE LIMITED is an(a) Active company incorporated on 15/04/2011 with the registered office located at Hartley Farm, Winsley, Bradford-On-Avon, Wiltshire BA15 2JB. There are currently 2 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 BESPOKE LIMITED?

toggle

BATH BESPOKE LIMITED is currently Active. It was registered on 15/04/2011 .

Where is BATH BESPOKE LIMITED located?

toggle

BATH BESPOKE LIMITED is registered at Hartley Farm, Winsley, Bradford-On-Avon, Wiltshire BA15 2JB.

What does BATH BESPOKE LIMITED do?

toggle

BATH BESPOKE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BATH BESPOKE LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-04-30.