BATH MOTOR CLUB LIMITED

Register to unlock more data on OkredoRegister

BATH MOTOR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01247912

Incorporation date

09/03/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Unit A Lewin House, The Street, Radstock BA3 3FJCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1986)
dot icon30/10/2025
Micro company accounts made up to 2025-08-31
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-08-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon20/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon18/10/2023
Micro company accounts made up to 2023-08-31
dot icon26/10/2022
Micro company accounts made up to 2022-08-31
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon16/05/2022
Secretary's details changed for Mr Jeremy Penell on 2022-05-16
dot icon26/10/2021
Micro company accounts made up to 2021-08-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon14/10/2020
Micro company accounts made up to 2020-08-31
dot icon16/09/2020
Termination of appointment of Catherine Mary Dyer as a director on 2020-09-16
dot icon13/11/2019
Micro company accounts made up to 2019-08-31
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-08-31
dot icon25/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon23/10/2017
Director's details changed for Richard Michael Pease on 2017-10-23
dot icon23/10/2017
Director's details changed for Peter John Maslen on 2017-10-23
dot icon23/10/2017
Director's details changed for Michael John Patton on 2017-10-23
dot icon23/10/2017
Director's details changed for Catherine Mary Dyer on 2017-10-23
dot icon18/10/2017
Micro company accounts made up to 2017-08-31
dot icon25/05/2017
Registered office address changed from Lilliput House Fosseway Midsomer Norton Radstock BA3 4BB to Unit a Lewin House the Street Radstock BA3 3FJ on 2017-05-25
dot icon26/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon25/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon30/10/2015
Annual return made up to 2015-10-18 no member list
dot icon28/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon10/11/2014
Annual return made up to 2014-10-18 no member list
dot icon10/11/2014
Termination of appointment of Martin Moore as a secretary on 2014-10-27
dot icon10/11/2014
Appointment of Mr Jeremy Penell as a secretary on 2014-10-27
dot icon30/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon21/10/2014
Termination of appointment of Rayond Sissins as a director on 2014-09-30
dot icon03/02/2014
Termination of appointment of Duncan Mays as a director
dot icon01/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon01/11/2013
Annual return made up to 2013-10-18 no member list
dot icon06/11/2012
Appointment of Mr Martin Moore as a secretary
dot icon05/11/2012
Termination of appointment of Mark Mays as a secretary
dot icon31/10/2012
Appointment of Mr David George Whittock as a director
dot icon31/10/2012
Annual return made up to 2012-10-18 no member list
dot icon18/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Termination of appointment of Trevor Titt as a director
dot icon02/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon02/11/2011
Annual return made up to 2011-10-18 no member list
dot icon17/10/2011
Termination of appointment of Anne Oswin as a director
dot icon23/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon27/10/2010
Annual return made up to 2010-10-18 no member list
dot icon14/12/2009
Appointment of Rayond Sissins as a director
dot icon14/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon12/11/2009
Annual return made up to 2009-10-18 no member list
dot icon12/11/2009
Termination of appointment of Jonathan Milne as a director
dot icon12/11/2009
Director's details changed for Duncan Shaun Mays on 2009-06-06
dot icon12/11/2009
Director's details changed for Duncan Shaun Mays on 2009-06-06
dot icon12/11/2009
Secretary's details changed for Mark Mays on 2009-06-06
dot icon12/11/2009
Director's details changed for Richard Michael Pease on 2009-10-19
dot icon12/11/2009
Director's details changed for Duncan Shaun Mays on 2009-10-19
dot icon12/11/2009
Director's details changed for Michael John Patton on 2009-10-19
dot icon12/11/2009
Director's details changed for Trevor John Titt on 2009-10-19
dot icon12/11/2009
Director's details changed for Peter John Maslen on 2009-10-18
dot icon12/11/2009
Director's details changed for Anne Rona Oswin on 2009-10-19
dot icon12/11/2009
Director's details changed for Catherine Mary Dyer on 2009-10-18
dot icon12/11/2009
Director's details changed for Jonathan Douglas Milne on 2009-10-19
dot icon11/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon23/10/2008
Annual return made up to 18/10/08
dot icon10/06/2008
Registered office changed on 10/06/2008 from 30 gay street bath BA1 2PA
dot icon06/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon30/10/2007
Annual return made up to 18/10/07
dot icon18/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon26/10/2006
Annual return made up to 18/10/06
dot icon26/10/2006
Director's particulars changed
dot icon19/10/2006
New secretary appointed
dot icon18/10/2006
Secretary resigned
dot icon31/10/2005
Total exemption full accounts made up to 2005-08-31
dot icon18/10/2005
Annual return made up to 18/10/05
dot icon12/11/2004
New secretary appointed
dot icon12/11/2004
Annual return made up to 18/10/04
dot icon28/10/2004
Total exemption full accounts made up to 2004-08-31
dot icon23/02/2004
Annual return made up to 21/10/03
dot icon29/12/2003
New director appointed
dot icon26/11/2003
New secretary appointed
dot icon28/10/2003
Total exemption full accounts made up to 2003-08-31
dot icon30/10/2002
Annual return made up to 21/10/02
dot icon30/10/2002
Total exemption full accounts made up to 2002-08-31
dot icon05/11/2001
Annual return made up to 28/10/01
dot icon05/11/2001
Total exemption full accounts made up to 2001-08-31
dot icon31/10/2000
Accounts made up to 2000-08-31
dot icon31/10/2000
Annual return made up to 30/10/00
dot icon29/11/1999
Accounts made up to 1999-08-31
dot icon09/11/1999
Annual return made up to 30/10/99
dot icon16/11/1998
Annual return made up to 30/10/98
dot icon13/11/1998
Accounts made up to 1998-08-31
dot icon17/11/1997
Annual return made up to 30/10/97
dot icon06/11/1997
Accounts made up to 1997-08-31
dot icon18/11/1996
Annual return made up to 30/10/96
dot icon10/11/1996
Accounts made up to 1996-08-31
dot icon08/11/1996
New director appointed
dot icon08/11/1996
New director appointed
dot icon08/11/1996
New secretary appointed
dot icon08/11/1996
New director appointed
dot icon08/11/1996
New director appointed
dot icon08/11/1996
Director resigned
dot icon08/11/1996
Director resigned
dot icon08/11/1996
Director resigned
dot icon08/11/1996
Director resigned
dot icon28/11/1995
Accounts made up to 1995-08-31
dot icon20/11/1995
Annual return made up to 30/10/95
dot icon09/01/1995
Accounts made up to 1994-08-31
dot icon09/01/1995
Annual return made up to 30/10/94
dot icon12/12/1993
Annual return made up to 30/10/93
dot icon20/10/1993
Accounts made up to 1993-08-31
dot icon17/05/1993
Accounts made up to 1992-08-31
dot icon14/02/1993
Annual return made up to 30/10/92
dot icon23/12/1991
Accounts made up to 1991-08-31
dot icon23/12/1991
Annual return made up to 30/10/91
dot icon10/04/1991
Accounts made up to 1990-08-31
dot icon10/04/1991
Annual return made up to 22/10/90
dot icon02/04/1991
Director resigned;new director appointed
dot icon02/04/1991
Secretary resigned;new secretary appointed
dot icon02/04/1991
Director resigned;new director appointed
dot icon30/01/1990
Accounts made up to 1989-08-31
dot icon30/01/1990
Annual return made up to 30/10/89
dot icon18/05/1989
Accounts made up to 1988-08-31
dot icon18/05/1989
Annual return made up to 31/10/88
dot icon17/02/1988
Secretary resigned;new secretary appointed
dot icon21/01/1988
Accounts made up to 1987-08-31
dot icon21/01/1988
Annual return made up to 19/10/87
dot icon27/12/1986
Accounts made up to 1986-08-31
dot icon27/12/1986
Annual return made up to 20/10/86
dot icon27/12/1986
Secretary resigned;new secretary appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/08/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.71K
-
0.00
-
-
2022
0
28.37K
-
0.00
-
-
2023
0
23.48K
-
0.00
-
-
2023
0
23.48K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.48K £Descended-17.25 % *

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
Whittock, David George
Director
15/10/2012 - Present
8
Patton, Michael John
Director
28/10/1996 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH MOTOR CLUB LIMITED

BATH MOTOR CLUB LIMITED is an(a) Active company incorporated on 09/03/1976 with the registered office located at Unit A Lewin House, The Street, Radstock BA3 3FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH MOTOR CLUB LIMITED?

toggle

BATH MOTOR CLUB LIMITED is currently Active. It was registered on 09/03/1976 .

Where is BATH MOTOR CLUB LIMITED located?

toggle

BATH MOTOR CLUB LIMITED is registered at Unit A Lewin House, The Street, Radstock BA3 3FJ.

What does BATH MOTOR CLUB LIMITED do?

toggle

BATH MOTOR CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BATH MOTOR CLUB LIMITED?

toggle

The latest filing was on 30/10/2025: Micro company accounts made up to 2025-08-31.