BATH NARROWBOATS LTD

Register to unlock more data on OkredoRegister

BATH NARROWBOATS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02365601

Incorporation date

28/03/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Olive Grove, Bradford Leigh, Bradford-On-Avon BA15 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1989)
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon05/02/2026
Confirmation statement made on 2025-10-20 with no updates
dot icon04/02/2026
Termination of appointment of Victoria Meaden as a director on 2025-10-19
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/12/2024
Registered office address changed from 24 James Street West Bath BA1 2BT England to Olive Grove Bradford Leigh Bradford-on-Avon BA15 2RP on 2024-12-30
dot icon30/12/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon02/03/2020
Registered office address changed from , Sydney Wharf Bathwick Hill, Bath, BA2 4EL to 24 James Street West Bath BA1 2BT on 2020-03-02
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon25/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/07/2013
Termination of appointment of Christopher Clarke as a director
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon05/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon18/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon12/11/2010
Appointment of Mr Lionel James Alexander Meaden as a director
dot icon12/11/2010
Appointment of Mrs Victoria Meaden as a director
dot icon13/08/2010
Termination of appointment of Jonathan Langley as a director
dot icon02/08/2010
Termination of appointment of Tsl Financial Consulting Limited as a secretary
dot icon08/07/2010
Registered office address changed from , the Counting House, High Street, Minchinhampton, Gloucestershire, GL6 9BN on 2010-07-08
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/12/2009
Director's details changed for Christopher Richard Clarke on 2009-10-31
dot icon03/12/2009
Director's details changed for Jonathan Mark Langley on 2009-10-31
dot icon03/12/2009
Secretary's details changed for Tsl Financial Consulting Limited on 2009-10-31
dot icon03/07/2009
Ad 31/12/08\gbp si 40000@1=40000\gbp ic 41341/81341\
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/12/2008
Return made up to 31/10/08; full list of members
dot icon03/11/2008
Memorandum and Articles of Association
dot icon27/10/2008
Certificate of change of name
dot icon29/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/08/2008
Appointment terminated director craig jenkins
dot icon04/01/2008
Return made up to 31/10/07; full list of members
dot icon12/07/2007
Certificate of change of name
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 31/10/06; full list of members
dot icon20/04/2006
Particulars of mortgage/charge
dot icon21/12/2005
Return made up to 31/10/05; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/11/2005
Particulars of mortgage/charge
dot icon20/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/03/2005
Particulars of mortgage/charge
dot icon10/03/2005
Return made up to 31/10/04; full list of members
dot icon04/03/2005
Director's particulars changed
dot icon15/10/2004
Director's particulars changed
dot icon21/09/2004
Director resigned
dot icon06/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/03/2004
Return made up to 31/10/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/01/2003
Return made up to 31/10/02; full list of members
dot icon14/05/2002
Return made up to 31/10/01; full list of members
dot icon02/02/2002
Ad 25/03/01--------- £ si 40000@1=40000 £ ic 20000/60000
dot icon02/02/2002
Nc inc already adjusted 25/03/01
dot icon02/02/2002
Resolutions
dot icon02/02/2002
Resolutions
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/11/2000
Return made up to 31/10/00; full list of members
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon12/06/2000
Director's particulars changed
dot icon10/05/2000
Director's particulars changed
dot icon31/01/2000
Return made up to 31/10/99; full list of members
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/12/1998
Ad 23/03/98--------- £ si 9998@1
dot icon24/12/1998
Return made up to 31/10/98; full list of members
dot icon23/11/1998
Ad 23/03/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon23/11/1998
Resolutions
dot icon23/11/1998
£ nc 1000/40000 23/03/98
dot icon11/03/1998
New secretary appointed
dot icon27/11/1997
Return made up to 31/10/97; no change of members
dot icon24/11/1997
Secretary resigned
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
Registered office changed on 19/11/97 from:\red brick cottage, burford road, black bourton, oxfordshire OX18 2PF
dot icon19/11/1997
Director resigned
dot icon16/10/1997
Particulars of mortgage/charge
dot icon08/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon29/09/1997
Resolutions
dot icon12/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon12/11/1996
Return made up to 31/10/96; full list of members
dot icon02/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon26/10/1995
Return made up to 31/10/95; full list of members
dot icon16/05/1995
Registered office changed on 16/05/95 from:\meadowcroft, bathampton, bath
dot icon14/03/1995
Accounts for a dormant company made up to 1994-03-31
dot icon11/12/1994
Return made up to 31/10/94; no change of members
dot icon20/12/1993
Return made up to 31/10/93; full list of members
dot icon25/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon12/01/1993
Return made up to 31/10/92; no change of members
dot icon18/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon18/12/1991
Accounts for a dormant company made up to 1990-03-31
dot icon18/12/1991
Resolutions
dot icon01/11/1991
Return made up to 31/10/91; no change of members
dot icon11/10/1991
Registered office changed on 11/10/91 from:\2 box bush cottage, station road, S.cerney, cirencester,glos
dot icon22/11/1990
Return made up to 31/10/90; full list of members
dot icon01/11/1990
Registered office changed on 01/11/90 from:\puckaster cottage, old school lane, langbridge newchurch, isle of wight PO30 0NP
dot icon04/08/1989
Registered office changed on 04/08/89 from:\372 old street, london, EC1V 9LT
dot icon04/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1989
Accounting reference date notified as 31/03
dot icon28/03/1989
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
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
252.03K
-
0.00
61.77K
-
2022
8
267.95K
-
0.00
13.06K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Alex
Director
27/09/1997 - 13/09/2004
3
TSL FINANCIAL CONSULTING LIMITED
Corporate Secretary
27/09/1997 - 31/07/2010
16
Jenkins, Craig Peter
Director
27/09/1997 - 28/08/2008
33
Meaden, Lionel James Alexander
Director
30/09/2010 - Present
7
Langley, Jonathan Mark
Director
27/09/1997 - 16/07/2010
2

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+
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 NARROWBOATS LTD

BATH NARROWBOATS LTD is an(a) Active company incorporated on 28/03/1989 with the registered office located at Olive Grove, Bradford Leigh, Bradford-On-Avon BA15 2RP. There is currently 1 active director 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 NARROWBOATS LTD?

toggle

BATH NARROWBOATS LTD is currently Active. It was registered on 28/03/1989 .

Where is BATH NARROWBOATS LTD located?

toggle

BATH NARROWBOATS LTD is registered at Olive Grove, Bradford Leigh, Bradford-On-Avon BA15 2RP.

What does BATH NARROWBOATS LTD do?

toggle

BATH NARROWBOATS LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for BATH NARROWBOATS LTD?

toggle

The latest filing was on 07/02/2026: Compulsory strike-off action has been discontinued.