BATH DEMOLITION LIMITED

Register to unlock more data on OkredoRegister

BATH DEMOLITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03708560

Incorporation date

04/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aldermoor Way Aldermoor Way, Longwell Green, Bristol BS30 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon23/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon16/08/2024
Director's details changed for Mr Faisal Shah on 2024-08-16
dot icon13/08/2024
Appointment of Mr Will Daniel Ealey as a director on 2024-07-18
dot icon13/08/2024
Appointment of Mr Faisal Shah as a director on 2024-07-18
dot icon12/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon24/01/2023
Cessation of Paul John Ealey as a person with significant control on 2020-10-01
dot icon24/01/2023
Cessation of Donna Louise Ealey as a person with significant control on 2020-10-01
dot icon24/01/2023
Notification of Bath Demolition Holdings Ltd as a person with significant control on 2020-10-01
dot icon10/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon28/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon02/06/2016
Registered office address changed from Aldermoor Way Longwell Green Bristol BS30 7TX United Kingdom to Aldermoor Way Aldermoor Way Longwell Green Bristol BS30 7EU on 2016-06-02
dot icon12/05/2016
Registered office address changed from Unit 2 Willcock House Southway Drive Warmley Bristol BS30 5LW to Aldermoor Way Longwell Green Bristol BS30 7TX on 2016-05-12
dot icon17/03/2016
Group of companies' accounts made up to 2015-09-30
dot icon11/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon23/02/2015
Satisfaction of charge 2 in full
dot icon11/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon06/11/2014
Registration of charge 037085600003, created on 2014-10-23
dot icon28/07/2014
Termination of appointment of Paul Alan Walker as a director on 2014-07-28
dot icon13/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon13/02/2014
Secretary's details changed for Donna Louise Ealey on 2014-02-01
dot icon13/02/2014
Director's details changed for Mr Paul John Ealey on 2014-02-01
dot icon06/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/03/2012
Accounts for a small company made up to 2011-09-30
dot icon16/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon07/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon21/02/2011
Director's details changed for Mr Paul John Ealey on 2010-05-01
dot icon21/02/2011
Secretary's details changed for Donna Louise Ealey on 2010-05-01
dot icon08/09/2010
Appointment of Mr Paul Alan Walker as a director
dot icon15/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon25/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon25/02/2010
Director's details changed for Paul John Ealey on 2010-02-25
dot icon29/08/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon02/04/2009
Registered office changed on 02/04/2009 from unit 12 brassmill enterprise centre brassmill lane bath bath and north east somerset BA1 3JN
dot icon10/02/2009
Return made up to 04/02/09; full list of members
dot icon05/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 04/02/08; full list of members
dot icon13/02/2008
Registered office changed on 13/02/08 from: unit 12 brassmill enterprise centre brassmill lane bath bath and north east somerset BA1 3JN
dot icon27/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 04/02/07; full list of members
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon25/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 04/02/06; full list of members
dot icon22/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 04/02/05; full list of members
dot icon29/11/2004
Registered office changed on 29/11/04 from: 9 crown hill weston bath somerset BA1 4BP
dot icon30/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/02/2004
Return made up to 04/02/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/02/2003
Return made up to 04/02/03; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/05/2002
Registered office changed on 31/05/02 from: cleveland house sydney road bath BA2 6NR
dot icon27/02/2002
Return made up to 04/02/02; full list of members
dot icon22/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/02/2001
Return made up to 04/02/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon23/03/2000
Ad 25/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon14/02/2000
Return made up to 04/02/00; full list of members
dot icon16/12/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon12/03/1999
Particulars of mortgage/charge
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
New secretary appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
Registered office changed on 18/02/99 from: windsor house temple row birmingham B2 5JX
dot icon04/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

19
2023
change arrow icon-10.97 % *

* during past year

Cash in Bank

£1,394,383.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
6.38M
-
0.00
3.89M
-
2022
23
3.42M
-
0.00
1.57M
-
2023
19
4.48M
-
0.00
1.39M
-
2023
19
4.48M
-
0.00
1.39M
-

Employees

2023

Employees

19 Descended-17 % *

Net Assets(GBP)

4.48M £Ascended30.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.39M £Descended-10.97 % *

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
Ealey, Paul John
Director
15/02/1999 - Present
10
Ealey, Will Daniel
Director
18/07/2024 - Present
-
Shah, Faisal
Director
18/07/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BATH DEMOLITION LIMITED

BATH DEMOLITION LIMITED is an(a) Active company incorporated on 04/02/1999 with the registered office located at Aldermoor Way Aldermoor Way, Longwell Green, Bristol BS30 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH DEMOLITION LIMITED?

toggle

BATH DEMOLITION LIMITED is currently Active. It was registered on 04/02/1999 .

Where is BATH DEMOLITION LIMITED located?

toggle

BATH DEMOLITION LIMITED is registered at Aldermoor Way Aldermoor Way, Longwell Green, Bristol BS30 7EU.

What does BATH DEMOLITION LIMITED do?

toggle

BATH DEMOLITION LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does BATH DEMOLITION LIMITED have?

toggle

BATH DEMOLITION LIMITED had 19 employees in 2023.

What is the latest filing for BATH DEMOLITION LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-04 with updates.