BATH CAST STONE LTD

Register to unlock more data on OkredoRegister

BATH CAST STONE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07304551

Incorporation date

05/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

The Island House, Midsomer Norton, Radstock BA3 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2010)
dot icon13/04/2026
Notification of Matthew Ian Boots as a person with significant control on 2025-04-11
dot icon13/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon13/01/2026
Micro company accounts made up to 2025-07-31
dot icon05/11/2025
-
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon11/04/2025
Cessation of Ian Roy Boots as a person with significant control on 2025-04-11
dot icon05/03/2025
Appointment of Mr Matthew Ian Boots as a director on 2025-02-21
dot icon06/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon25/11/2024
Micro company accounts made up to 2024-07-31
dot icon04/03/2024
Micro company accounts made up to 2023-07-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon27/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon13/04/2023
Micro company accounts made up to 2022-07-31
dot icon29/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon07/04/2022
Micro company accounts made up to 2021-07-31
dot icon19/10/2021
Termination of appointment of Ian Roy Boots as a director on 2021-09-17
dot icon13/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-07-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-07-31
dot icon14/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon09/11/2018
Micro company accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon24/11/2017
Director's details changed for Mr Andrew Deacon on 2017-11-24
dot icon24/11/2017
Director's details changed for Mr Ian Roy Boots on 2017-11-24
dot icon24/11/2017
Change of details for Mr Ian Roy Boots as a person with significant control on 2017-11-24
dot icon24/11/2017
Change of details for Mr Andrew Deacon as a person with significant control on 2017-11-24
dot icon27/10/2017
Micro company accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon03/12/2015
Director's details changed for Mr Ian Roy Boots on 2015-10-26
dot icon20/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon10/11/2011
Appointment of Mr Ian Roy Boots as a director
dot icon10/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-08-25
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-08-25
dot icon14/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* 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
31/07/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
147.30K
-
0.00
-
-
2022
9
187.89K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Roy Boots
Director
01/09/2011 - 17/09/2021
1
Mr Andrew Deacon
Director
05/07/2010 - Present
-
Boots, Matthew Ian
Director
21/02/2025 - Present
-

Persons with Significant Control

3
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 BATH CAST STONE LTD

BATH CAST STONE LTD is an(a) Active company incorporated on 05/07/2010 with the registered office located at The Island House, Midsomer Norton, Radstock BA3 2DZ. 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 CAST STONE LTD?

toggle

BATH CAST STONE LTD is currently Active. It was registered on 05/07/2010 .

Where is BATH CAST STONE LTD located?

toggle

BATH CAST STONE LTD is registered at The Island House, Midsomer Norton, Radstock BA3 2DZ.

What does BATH CAST STONE LTD do?

toggle

BATH CAST STONE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BATH CAST STONE LTD?

toggle

The latest filing was on 13/04/2026: Notification of Matthew Ian Boots as a person with significant control on 2025-04-11.