BATH INDUSTRIAL HERITAGE TRUST LIMITED

Register to unlock more data on OkredoRegister

BATH INDUSTRIAL HERITAGE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02269894

Incorporation date

22/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Museum Of Bath At Work, Julian Road, Bath, Somerset BA1 2RHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1988)
dot icon21/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon11/12/2025
Appointment of Mr Aiden John Wiffen as a director on 2025-12-06
dot icon23/10/2025
Appointment of Mr Matteo Robert Russo as a director on 2025-10-15
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Termination of appointment of Geoffrey John Owen Wallis as a director on 2025-09-26
dot icon30/06/2025
Termination of appointment of Euel Lane as a director on 2025-06-25
dot icon28/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon30/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon10/12/2024
Memorandum and Articles of Association
dot icon10/12/2024
Resolutions
dot icon30/11/2024
Resolutions
dot icon30/11/2024
Memorandum and Articles of Association
dot icon26/11/2024
Statement of company's objects
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/09/2024
Appointment of Mr Andrew John Keith as a director on 2024-09-11
dot icon03/07/2024
Appointment of Ms Cleo Angharad Newcombe-Jones as a director on 2024-06-26
dot icon02/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon10/05/2023
Termination of appointment of Jeremy Lester Hall as a director on 2023-05-03
dot icon14/02/2023
Appointment of Ms Ann Margaret Cullis as a director on 2018-09-24
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Termination of appointment of Peter John Metcalfe as a director on 2022-09-23
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon07/10/2021
Director's details changed for Dr Sara Leigh Frears on 2021-10-06
dot icon06/10/2021
Appointment of Dr Sara Leigh Frears as a director on 2021-09-27
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/05/2021
Previous accounting period extended from 2021-01-30 to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/06/2020
Termination of appointment of Sara Leigh Frears as a director on 2020-06-26
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/10/2019
Appointment of Mr Geoffrey John Owen Wallis as a director on 2019-09-30
dot icon04/10/2019
Appointment of Dr Trevor John Turpin as a director on 2019-09-30
dot icon04/10/2019
Appointment of Mr Peter John Metcalfe as a director on 2019-09-30
dot icon30/09/2019
Termination of appointment of Michael John Winstanley Lunt as a director on 2019-09-29
dot icon17/09/2019
Amended total exemption full accounts made up to 2018-01-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon19/10/2018
Appointment of Mr Edward Henry Cross as a director on 2018-09-24
dot icon19/10/2018
Appointment of Professor June Brenda Hannam as a director on 2018-09-24
dot icon17/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/10/2018
Appointment of Ms Ann Margaret Cullis as a secretary on 2018-09-24
dot icon13/10/2018
Termination of appointment of Trevor John Turpin as a director on 2018-09-24
dot icon13/10/2018
Termination of appointment of Geoffrey John Owen Wallis as a director on 2018-09-24
dot icon13/10/2018
Termination of appointment of Peter John Metcalfe as a director on 2018-09-24
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon08/01/2018
Termination of appointment of Timothy Patrick Saunt as a director on 2018-01-08
dot icon08/01/2018
Termination of appointment of Timothy Patrick Saunt as a secretary on 2018-01-08
dot icon29/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/09/2017
Appointment of Mr Euel Lane as a director on 2017-09-22
dot icon16/07/2017
Termination of appointment of Alastair Gavin Douglas as a director on 2017-07-15
dot icon16/07/2017
Termination of appointment of Edward Henry Cross as a director on 2017-07-15
dot icon16/07/2017
Termination of appointment of Marianna Clark as a director on 2017-07-15
dot icon03/07/2017
Appointment of Professor Ann Beatrice Sumner as a director on 2017-05-17
dot icon02/07/2017
Termination of appointment of Michael John Winstanley Lunt as a secretary on 2017-05-17
dot icon02/07/2017
Appointment of Mr Timothy Patrick Saunt as a secretary on 2017-05-17
dot icon17/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon25/01/2017
Total exemption full accounts made up to 2016-01-31
dot icon07/12/2016
Resolutions
dot icon07/12/2016
Notice of Restriction on the Company's Articles
dot icon07/12/2016
Statement of company's objects
dot icon11/11/2016
Appointment of Mr Jeremy Lester Hall as a director on 2016-10-06
dot icon11/11/2016
Appointment of Mr Timothy Patrick Saunt as a director on 2016-10-06
dot icon24/10/2016
Previous accounting period shortened from 2016-01-31 to 2016-01-30
dot icon08/07/2016
Termination of appointment of Thomas Everard Crispin Oswald-Bannister as a director on 2016-06-28
dot icon24/05/2016
Annual return made up to 2016-05-15 no member list
dot icon21/05/2016
Appointment of Mr Thomas Everard Crispin Oswald-Bannister as a director on 2016-05-18
dot icon13/05/2016
Termination of appointment of Barry Hall as a director on 2016-04-11
dot icon04/01/2016
Termination of appointment of Geoffrey Herbert Fuller as a director on 2015-09-17
dot icon04/01/2016
Termination of appointment of Philip Cooke as a director on 2015-10-05
dot icon05/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/06/2015
Annual return made up to 2015-05-15 no member list
dot icon21/02/2015
Termination of appointment of Louisa Ann Frears as a director on 2014-09-17
dot icon21/02/2015
Termination of appointment of Ronald Deamer as a director on 2014-09-17
dot icon22/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/05/2014
Annual return made up to 2014-05-15 no member list
dot icon14/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/05/2013
Termination of appointment of Elspeth Fyfe as a director
dot icon15/05/2013
Annual return made up to 2013-05-15 no member list
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/05/2012
Annual return made up to 2012-04-23 no member list
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/09/2011
Appointment of Barry Hall as a director
dot icon23/09/2011
Appointment of Louisa Ann Frears as a director
dot icon23/09/2011
Appointment of Dr Sara Leigh Frears as a director
dot icon23/09/2011
Appointment of Mr Michael John Winstanley Lunt as a director
dot icon21/06/2011
Appointment of Michael John Winstanley Lunt as a secretary
dot icon10/05/2011
Annual return made up to 2011-04-23 no member list
dot icon10/05/2011
Termination of appointment of Anthony Marshall as a director
dot icon10/05/2011
Termination of appointment of Eric Frears as a director
dot icon08/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/06/2010
Termination of appointment of Eric Frears as a secretary
dot icon08/06/2010
Annual return made up to 2010-04-23 no member list
dot icon08/06/2010
Director's details changed for Mr Geoff John Owen Wallis on 2010-04-23
dot icon08/06/2010
Director's details changed for Mr Trevor John Turpin on 2010-04-23
dot icon08/06/2010
Director's details changed for Anthony John Carter Marshall on 2010-04-23
dot icon08/06/2010
Director's details changed for Mr Geoffrey Herbert Fuller on 2010-04-23
dot icon08/06/2010
Director's details changed for Mr Ronald Deamer on 2010-04-23
dot icon08/06/2010
Director's details changed for Dr Marianna Clark on 2010-04-23
dot icon08/06/2010
Director's details changed for Eric Russell Frears on 2010-04-23
dot icon08/06/2010
Director's details changed for Elspeth Maud Fyfe on 2010-04-23
dot icon08/06/2010
Director's details changed for Mr Philip Cooke on 2010-04-23
dot icon04/05/2010
Appointment of Mr Geoff John Owen Wallis as a director
dot icon30/07/2009
Appointment terminated director antony brown
dot icon30/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon27/05/2009
Annual return made up to 23/04/09
dot icon14/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/10/2008
Appointment terminated director antony mileham
dot icon20/05/2008
Annual return made up to 23/04/08
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon04/06/2007
Annual return made up to 23/04/07
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Director resigned
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon11/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon22/05/2006
Annual return made up to 23/04/06
dot icon15/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon06/05/2005
Annual return made up to 23/04/05
dot icon17/09/2004
New director appointed
dot icon16/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon18/05/2004
Annual return made up to 23/04/04
dot icon13/08/2003
Total exemption full accounts made up to 2003-01-31
dot icon22/07/2003
New director appointed
dot icon31/05/2003
Annual return made up to 23/04/03
dot icon15/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon24/05/2002
Annual return made up to 23/04/02
dot icon03/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon29/05/2001
Annual return made up to 23/04/01
dot icon02/08/2000
Full accounts made up to 2000-01-31
dot icon17/05/2000
Annual return made up to 23/04/00
dot icon22/09/1999
New director appointed
dot icon19/08/1999
Director resigned
dot icon19/08/1999
Director resigned
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon19/08/1999
Full accounts made up to 1999-01-31
dot icon11/06/1999
Annual return made up to 23/04/99
dot icon28/10/1998
Full accounts made up to 1998-01-31
dot icon29/05/1998
Annual return made up to 23/04/98
dot icon28/05/1997
Full accounts made up to 1997-01-31
dot icon28/05/1997
New director appointed
dot icon28/05/1997
Annual return made up to 23/04/97
dot icon22/05/1996
Full accounts made up to 1996-01-31
dot icon12/05/1996
Annual return made up to 23/04/96
dot icon18/05/1995
Full accounts made up to 1995-01-31
dot icon12/05/1995
Annual return made up to 23/04/95
dot icon09/02/1995
Memorandum and Articles of Association
dot icon09/02/1995
Resolutions
dot icon23/11/1994
Accounting reference date extended from 30/11 to 31/01
dot icon31/08/1994
Full accounts made up to 1993-11-30
dot icon07/05/1994
Annual return made up to 23/04/94
dot icon13/05/1993
Full accounts made up to 1992-11-30
dot icon05/05/1993
Annual return made up to 23/04/93
dot icon14/05/1992
Full accounts made up to 1991-11-30
dot icon06/05/1992
Annual return made up to 23/04/92
dot icon03/06/1991
Full accounts made up to 1990-11-30
dot icon03/06/1991
Accounting reference date shortened from 31/03 to 30/11
dot icon20/05/1991
Resolutions
dot icon16/05/1991
Annual return made up to 23/04/91
dot icon20/03/1990
Full accounts made up to 1989-11-30
dot icon20/03/1990
Annual return made up to 14/03/90
dot icon19/02/1989
Director resigned;new director appointed
dot icon19/02/1989
Secretary resigned;new secretary appointed
dot icon22/06/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+51.37 % *

* during past year

Cash in Bank

£99,044.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
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
1
73.45K
-
110.46K
65.43K
-
2022
1
107.16K
-
102.93K
99.04K
-
2022
1
107.16K
-
102.93K
99.04K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

107.16K £Ascended45.88 % *

Total Assets(GBP)

-

Turnover(GBP)

102.93K £Descended-6.82 % *

Cash in Bank(GBP)

99.04K £Ascended51.37 % *

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
Metcalfe, Peter John
Director
29/09/2019 - 22/09/2022
8
Metcalfe, Peter John
Director
08/08/2006 - 23/09/2018
8
Wallis, Geoffrey John Owen
Director
23/06/2009 - 23/09/2018
6
Wallis, Geoffrey John Owen
Director
30/09/2019 - 26/09/2025
6
Hall, Jeremy Lester
Director
06/10/2016 - 03/05/2023
8

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

1,135
AMP PRODUCTIONS LIMITEDGlassenbury Hill Farm, Glassenbury Road, Cranbrook, Kent TN17 2QF
Active

Category:

Mixed farming

Comp. code:

03313412

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

2
ANCIENT TREE FORUM167-169 Great Portland Street, 5th Floor, London W1W 5PF
Active

Category:

Support services to forestry

Comp. code:

03578609

Reg. date:

10/06/1998

Turnover:

-

No. of employees:

2
BELLEAYR LTD272 272 Bath Street, Glasgow, Glasgow City G2 4JR
Active

Category:

Raising of other animals

Comp. code:

SC623978

Reg. date:

12/03/2019

Turnover:

-

No. of employees:

1
FUNDATIA ADEPT LTDUpper Leigh Farm Leigh Lane, East Knoyle, Salisbury, Wiltshire SP3 6AP
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05819197

Reg. date:

17/05/2006

Turnover:

-

No. of employees:

1
JEAN LION & COMPANY LIMITEDHill Farm Broom Green, North Elmham, Dereham NR20 5EW
Active

Category:

Post-harvest crop activities

Comp. code:

09876545

Reg. date:

17/11/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BATH INDUSTRIAL HERITAGE TRUST LIMITED

BATH INDUSTRIAL HERITAGE TRUST LIMITED is an(a) Active company incorporated on 22/06/1988 with the registered office located at Museum Of Bath At Work, Julian Road, Bath, Somerset BA1 2RH. There are currently 11 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH INDUSTRIAL HERITAGE TRUST LIMITED?

toggle

BATH INDUSTRIAL HERITAGE TRUST LIMITED is currently Active. It was registered on 22/06/1988 .

Where is BATH INDUSTRIAL HERITAGE TRUST LIMITED located?

toggle

BATH INDUSTRIAL HERITAGE TRUST LIMITED is registered at Museum Of Bath At Work, Julian Road, Bath, Somerset BA1 2RH.

What does BATH INDUSTRIAL HERITAGE TRUST LIMITED do?

toggle

BATH INDUSTRIAL HERITAGE TRUST LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

How many employees does BATH INDUSTRIAL HERITAGE TRUST LIMITED have?

toggle

BATH INDUSTRIAL HERITAGE TRUST LIMITED had 1 employees in 2022.

What is the latest filing for BATH INDUSTRIAL HERITAGE TRUST LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-20 with no updates.