BATH CIDERS LIMITED

Register to unlock more data on OkredoRegister

BATH CIDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06657578

Incorporation date

28/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

63 Trevarthian Road, St. Austell, Cornwall PL25 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2008)
dot icon11/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon15/05/2025
Micro company accounts made up to 2024-08-31
dot icon08/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon20/05/2024
Micro company accounts made up to 2023-08-31
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-08-31
dot icon01/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-08-31
dot icon30/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-08-31
dot icon30/09/2020
Micro company accounts made up to 2019-08-31
dot icon03/09/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon16/01/2020
Termination of appointment of Simon James Staughton as a director on 2020-01-15
dot icon16/01/2020
Termination of appointment of Thomas Adam Luck as a director on 2020-01-15
dot icon16/01/2020
Appointment of Mr Piers Michael Thompson as a director on 2020-01-15
dot icon16/01/2020
Appointment of Mr Kevin Roger Georgel as a director on 2020-01-15
dot icon06/09/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon25/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon03/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon17/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon19/07/2016
Registered office address changed from Hare House Southway Drive Warmley Bristol BS30 5LW to 63 Trevarthian Road St. Austell Cornwall PL25 4BY on 2016-07-19
dot icon06/07/2016
Appointment of Mr Thomas Adam Luck as a director on 2016-06-30
dot icon06/07/2016
Appointment of Mr Simon James Staughton as a director on 2016-06-30
dot icon06/07/2016
Appointment of Mr Colin John Stratton as a secretary on 2016-06-30
dot icon06/07/2016
Termination of appointment of Roger Spickett-Jones as a director on 2016-06-30
dot icon06/07/2016
Termination of appointment of Mark Robert Harding as a director on 2016-06-30
dot icon16/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon14/04/2016
Director's details changed for Roger Spickett-Jones on 2016-02-01
dot icon28/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon22/06/2015
Accounts made up to 2014-08-31
dot icon22/05/2015
Termination of appointment of Nicholas John Duffy as a secretary on 2014-11-01
dot icon22/09/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon22/09/2014
Registered office address changed from Units 3- 7 Caxton Business Park Crown Way Warmley Bristol BS30 8XJ United Kingdom to Hare House Southway Drive Warmley Bristol BS30 5LW on 2014-09-22
dot icon20/06/2014
Accounts made up to 2013-08-31
dot icon31/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon31/07/2013
Secretary's details changed for Mr Nicholas John Duffy on 2013-07-07
dot icon31/07/2013
Director's details changed for Roger Spickett-Jones on 2013-07-07
dot icon31/07/2013
Director's details changed for Mr Mark Robert Harding on 2013-07-07
dot icon24/05/2013
Accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon20/03/2012
Accounts made up to 2011-08-31
dot icon20/03/2012
Previous accounting period extended from 2011-07-31 to 2011-08-31
dot icon02/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon05/04/2011
Accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mark Harding on 2010-01-01
dot icon04/08/2010
Registered office address changed from Units 3-7 Caxton Business Park Tower Road North Warmley Bristol BS30 8XN on 2010-08-04
dot icon04/08/2010
Director's details changed for Roger Spickett-Jones on 2010-01-01
dot icon14/04/2010
Accounts made up to 2009-07-31
dot icon05/08/2009
Return made up to 28/07/09; full list of members
dot icon28/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Georgel, Kevin Roger
Director
15/01/2020 - Present
42
Thompson, Piers Michael
Director
15/01/2020 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH CIDERS LIMITED

BATH CIDERS LIMITED is an(a) Active company incorporated on 28/07/2008 with the registered office located at 63 Trevarthian Road, St. Austell, Cornwall PL25 4BY. 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 CIDERS LIMITED?

toggle

BATH CIDERS LIMITED is currently Active. It was registered on 28/07/2008 .

Where is BATH CIDERS LIMITED located?

toggle

BATH CIDERS LIMITED is registered at 63 Trevarthian Road, St. Austell, Cornwall PL25 4BY.

What does BATH CIDERS LIMITED do?

toggle

BATH CIDERS LIMITED operates in the Manufacture of cider and other fruit wines (11.03 - SIC 2007) sector.

What is the latest filing for BATH CIDERS LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-07-28 with no updates.