BATH POTTERS SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BATH POTTERS SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05457530

Incorporation date

19/05/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Island House, Midsomer, Norton, Radstock, Somerset BA3 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2005)
dot icon19/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon02/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon24/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/01/2024
Notification of Thiaan Aspeling as a person with significant control on 2023-10-01
dot icon16/01/2024
Cessation of Roger Jonathan Howe as a person with significant control on 2023-10-01
dot icon16/01/2024
Notification of Elizabeth Jane Howe as a person with significant control on 2023-10-01
dot icon16/01/2024
Notification of Elsbeth Arabella Howe as a person with significant control on 2023-10-01
dot icon16/01/2024
Termination of appointment of Roger Jonathan Howe as a secretary on 2023-10-01
dot icon16/01/2024
Appointment of Mrs Elizabeth Jane Howe as a secretary on 2023-10-01
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon16/01/2024
Termination of appointment of Roger Jonathan Howe as a director on 2023-10-01
dot icon06/11/2023
Purchase of own shares.
dot icon25/10/2023
Cancellation of shares. Statement of capital on 2023-10-01
dot icon25/10/2023
Resolutions
dot icon11/09/2023
Cessation of Elizabeth Jayne Howe as a person with significant control on 2023-08-01
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon04/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon29/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon15/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/10/2021
Registration of charge 054575300003, created on 2021-10-15
dot icon29/09/2021
Cancellation of shares. Statement of capital on 2021-07-21
dot icon29/09/2021
Purchase of own shares.
dot icon27/09/2021
Resolutions
dot icon24/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon07/10/2020
Cancellation of shares. Statement of capital on 2020-06-01
dot icon07/10/2020
Purchase of own shares.
dot icon22/09/2020
Resolutions
dot icon26/08/2020
Director's details changed for Miss Elsbeth Arabella Howe on 2020-08-25
dot icon26/08/2020
Director's details changed for Mr Thiaan Aspeling on 2020-08-25
dot icon26/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon01/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/06/2019
Cancellation of shares. Statement of capital on 2019-04-10
dot icon05/06/2019
Confirmation statement made on 2019-05-19 with updates
dot icon28/05/2019
Resolutions
dot icon28/05/2019
Purchase of own shares.
dot icon17/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon08/06/2018
Appointment of Mr Thiaan Aspeling as a director on 2018-03-31
dot icon08/06/2018
Appointment of Miss Elsbeth Arabella Howe as a director on 2018-03-31
dot icon22/12/2017
Registration of charge 054575300002, created on 2017-12-22
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon08/06/2011
Director's details changed for Elizabeth Jayne Howe on 2011-05-19
dot icon08/06/2011
Director's details changed for Roger Jonathan Howe on 2011-05-19
dot icon08/06/2011
Secretary's details changed for Roger Jonathan Howe on 2011-05-19
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon27/05/2010
Director's details changed for Roger Jonathan Howe on 2010-05-19
dot icon27/05/2010
Director's details changed for Elizabeth Jayne Howe on 2010-05-19
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2009
Return made up to 19/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 19/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2008
Director and secretary's change of particulars / roger howe / 28/06/2007
dot icon27/03/2008
Director's change of particulars / elizabeth howe / 28/06/2007
dot icon27/03/2008
Director and secretary's change of particulars / roger howe / 28/06/2007
dot icon23/05/2007
Return made up to 19/05/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/05/2006
Return made up to 19/05/06; full list of members
dot icon12/10/2005
Registered office changed on 12/10/05 from: 16 churchill way cardiff CF10 2DX
dot icon01/09/2005
Certificate of change of name
dot icon03/08/2005
Particulars of mortgage/charge
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Secretary resigned
dot icon15/07/2005
New secretary appointed
dot icon10/07/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon28/06/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon25/06/2005
Ad 07/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon19/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

15
2023
change arrow icon+13.49 % *

* during past year

Cash in Bank

£786,653.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
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
14
952.03K
-
0.00
898.30K
-
2022
17
1.08M
-
0.00
693.13K
-
2023
15
1.23M
-
0.00
786.65K
-
2023
15
1.23M
-
0.00
786.65K
-

Employees

2023

Employees

15 Descended-12 % *

Net Assets(GBP)

1.23M £Ascended13.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

786.65K £Ascended13.49 % *

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
Howe, Elizabeth Jayne
Director
07/06/2005 - Present
-
Howe, Roger Jonathan
Director
07/06/2005 - 01/10/2023
-
Howe, Roger Jonathan
Secretary
07/06/2005 - 01/10/2023
-
Howe, Elizabeth Jane
Secretary
01/10/2023 - Present
-
Aspeling, Thiaan
Director
31/03/2018 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BATH POTTERS SUPPLIES LIMITED

BATH POTTERS SUPPLIES LIMITED is an(a) Active company incorporated on 19/05/2005 with the registered office located at The Island House, Midsomer, Norton, Radstock, Somerset BA3 2DZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH POTTERS SUPPLIES LIMITED?

toggle

BATH POTTERS SUPPLIES LIMITED is currently Active. It was registered on 19/05/2005 .

Where is BATH POTTERS SUPPLIES LIMITED located?

toggle

BATH POTTERS SUPPLIES LIMITED is registered at The Island House, Midsomer, Norton, Radstock, Somerset BA3 2DZ.

What does BATH POTTERS SUPPLIES LIMITED do?

toggle

BATH POTTERS SUPPLIES LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does BATH POTTERS SUPPLIES LIMITED have?

toggle

BATH POTTERS SUPPLIES LIMITED had 15 employees in 2023.

What is the latest filing for BATH POTTERS SUPPLIES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-16 with no updates.