BATH STEAM LAUNDRY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BATH STEAM LAUNDRY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00319812

Incorporation date

22/10/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL)LLP, 3rd Floor Castlemead Lower Castle Street, Bristol BS1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1936)
dot icon14/01/2026
Liquidators' statement of receipts and payments to 2025-11-06
dot icon23/12/2024
Liquidators' statement of receipts and payments to 2024-11-06
dot icon09/01/2024
Liquidators' statement of receipts and payments to 2023-11-06
dot icon31/03/2023
Registered office address changed from C/O Begbies Traynor (Central) Llp St. James Court St. James Parade Bristol BS1 3LH to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-03-31
dot icon06/12/2022
Resolutions
dot icon25/11/2022
Declaration of solvency
dot icon25/11/2022
Appointment of a voluntary liquidator
dot icon25/11/2022
Registered office address changed from 33 C/O Cesson Accounting Services Ltd 33 Cesson Close Chipping Sodbury South Gloucestershire BS37 6NJ England to St. James Court St. James Parade Bristol BS1 3LH on 2022-11-25
dot icon14/11/2022
Total exemption full accounts made up to 2022-10-31
dot icon08/11/2022
Satisfaction of charge 003198120003 in full
dot icon08/11/2022
Satisfaction of charge 003198120002 in full
dot icon05/09/2022
Confirmation statement made on 2022-08-01 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/02/2022
Confirmation statement made on 2022-01-09 with updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/02/2021
Confirmation statement made on 2021-01-09 with updates
dot icon06/09/2020
Registered office address changed from C/O Cesson Accounting Services 7 High Street Chipping Sodbury Bristol BS37 6BA England to 33 C/O Cesson Accounting Services Ltd 33 Cesson Close Chipping Sodbury South Gloucestershire BS37 6NJ on 2020-09-06
dot icon06/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon15/01/2020
Notification of Nigel William Dickinson as a person with significant control on 2020-01-01
dot icon15/01/2020
Notification of John Finch Heneage Dickinson as a person with significant control on 2020-01-01
dot icon15/01/2020
Notification of David Dickinson as a person with significant control on 2020-01-01
dot icon10/01/2020
Cessation of Sonia Mary Dickinson as a person with significant control on 2020-01-01
dot icon11/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/09/2018
Termination of appointment of Robert Cyphus as a director on 2018-08-30
dot icon06/09/2018
Termination of appointment of Jill Sally Cyphus as a director on 2018-09-05
dot icon08/03/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon08/03/2018
Registered office address changed from St. Peters Terrace, Lower Bristol Road, Bath BA2 3BX to C/O Cesson Accounting Services 7 High Street Chipping Sodbury Bristol BS37 6BA on 2018-03-08
dot icon13/09/2017
Termination of appointment of Gordon Radford as a director on 2017-09-04
dot icon13/09/2017
Termination of appointment of Gordon Radford as a secretary on 2017-09-04
dot icon06/09/2017
Registration of charge 003198120003, created on 2017-09-01
dot icon14/07/2017
Accounts for a small company made up to 2016-10-31
dot icon03/06/2017
Registration of charge 003198120002, created on 2017-06-02
dot icon29/03/2017
Termination of appointment of Francis Laurence Hewetson as a director on 2017-03-28
dot icon10/01/2017
Satisfaction of charge 1 in full
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon27/07/2016
Accounts for a small company made up to 2015-10-31
dot icon14/07/2016
Termination of appointment of Richard Charles Tapley as a secretary on 2016-07-12
dot icon14/07/2016
Appointment of Mr Gordon Radford as a secretary on 2016-07-12
dot icon13/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon11/03/2016
Termination of appointment of Richard Charles Tapley as a director on 2015-11-30
dot icon11/03/2016
Termination of appointment of Sonia Mary Dickinson as a director on 2015-07-08
dot icon23/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon21/05/2015
Full accounts made up to 2014-10-31
dot icon15/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon15/07/2014
Director's details changed for David Dickinson on 2014-02-10
dot icon09/06/2014
Full accounts made up to 2013-10-31
dot icon23/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon27/06/2013
Full accounts made up to 2012-10-31
dot icon14/06/2013
Appointment of Mr Gordon Radford as a director
dot icon26/02/2013
Appointment of Mr Robert Cyphus as a director
dot icon10/10/2012
Miscellaneous
dot icon06/08/2012
Termination of appointment of Susan Young as a director
dot icon01/08/2012
Full accounts made up to 2011-10-31
dot icon20/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon06/09/2011
Appointment of Mrs Sonia Mary Dickinson as a director
dot icon01/08/2011
Termination of appointment of Stephen Dummett as a director
dot icon29/07/2011
Full accounts made up to 2010-10-31
dot icon13/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2009-10-31
dot icon06/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon06/07/2010
Director's details changed for Susan Carole Young on 2010-07-05
dot icon06/07/2010
Director's details changed for John Finch Heneage Dickinson on 2010-07-05
dot icon06/07/2010
Director's details changed for David Dickinson on 2010-07-05
dot icon06/07/2010
Director's details changed for Mr Francis Laurence Hewetson on 2010-07-05
dot icon06/07/2010
Director's details changed for Stephen Dummett on 2010-07-05
dot icon06/07/2010
Director's details changed for Richard Charles Tapley on 2010-07-05
dot icon06/07/2010
Director's details changed for Jill Sally Cyphus on 2010-07-05
dot icon06/07/2010
Director's details changed for Nigel William Dickinson on 2010-07-05
dot icon08/07/2009
Return made up to 05/07/09; full list of members
dot icon04/07/2009
Accounts for a medium company made up to 2008-10-31
dot icon28/08/2008
Full accounts made up to 2007-10-31
dot icon23/07/2008
Return made up to 05/07/08; no change of members
dot icon28/07/2007
Return made up to 05/07/07; full list of members
dot icon27/06/2007
Accounts for a medium company made up to 2006-10-31
dot icon24/08/2006
Accounts for a medium company made up to 2005-10-31
dot icon19/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Return made up to 05/07/06; full list of members
dot icon28/11/2005
Secretary resigned;director resigned
dot icon28/11/2005
New secretary appointed;new director appointed
dot icon28/11/2005
New director appointed
dot icon27/07/2005
Return made up to 05/07/05; no change of members
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon07/04/2005
Full accounts made up to 2004-10-31
dot icon12/07/2004
Return made up to 05/07/04; no change of members
dot icon26/03/2004
Full accounts made up to 2003-10-31
dot icon23/07/2003
Return made up to 05/07/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-10-31
dot icon18/07/2002
Return made up to 05/07/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-10-31
dot icon26/07/2001
Return made up to 05/07/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-10-31
dot icon14/07/2000
Return made up to 05/07/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-10-31
dot icon17/08/1999
Return made up to 05/07/99; full list of members
dot icon11/08/1999
New director appointed
dot icon17/05/1999
Full accounts made up to 1998-10-31
dot icon21/08/1998
Return made up to 05/07/98; change of members
dot icon21/05/1998
Accounts for a small company made up to 1997-10-31
dot icon31/03/1998
New director appointed
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Director resigned
dot icon06/08/1997
Return made up to 05/07/97; full list of members
dot icon29/07/1997
New director appointed
dot icon29/07/1997
Director resigned
dot icon06/06/1997
Accounts for a small company made up to 1996-10-31
dot icon08/08/1996
Return made up to 05/07/96; full list of members
dot icon10/07/1996
New director appointed
dot icon04/06/1996
Accounts for a small company made up to 1995-10-31
dot icon21/08/1995
Accounts for a small company made up to 1994-10-31
dot icon26/07/1995
Return made up to 05/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 05/07/94; no change of members
dot icon28/06/1994
Accounts for a small company made up to 1993-10-31
dot icon22/08/1993
Return made up to 05/07/93; no change of members
dot icon13/07/1993
Accounts for a small company made up to 1992-10-31
dot icon25/05/1993
Director resigned
dot icon27/10/1992
Return made up to 05/07/92; full list of members
dot icon07/09/1992
Full accounts made up to 1991-10-31
dot icon17/02/1992
Memorandum and Articles of Association
dot icon08/10/1991
Ad 27/06/91--------- £ si 75@1
dot icon26/09/1991
Full accounts made up to 1990-10-31
dot icon26/09/1991
Return made up to 05/07/91; full list of members
dot icon19/09/1990
Full accounts made up to 1989-10-31
dot icon19/09/1990
Return made up to 05/07/90; full list of members
dot icon02/01/1990
New secretary appointed;new director appointed
dot icon22/09/1989
Return made up to 08/06/89; full list of members
dot icon07/09/1989
Full accounts made up to 1988-10-31
dot icon23/06/1989
Director resigned
dot icon22/09/1988
Full group accounts made up to 1987-10-31
dot icon22/09/1988
Return made up to 09/06/88; full list of members
dot icon18/09/1987
Full accounts made up to 1986-10-31
dot icon18/09/1987
Return made up to 09/07/87; change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/08/1986
Group of companies' accounts made up to 1985-11-01
dot icon08/08/1986
Annual return made up to 10/07/86
dot icon21/07/1983
Accounts made up to 1982-10-29
dot icon12/01/1983
Accounts made up to 1981-10-30
dot icon22/10/1936
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,564.05 % *

* during past year

Cash in Bank

£5,503,159.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
01/08/2023
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.95M
-
0.00
330.71K
-
2022
0
5.44M
-
0.00
5.50M
-
2022
0
5.44M
-
0.00
5.50M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.44M £Ascended178.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.50M £Ascended1.56K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, David
Director
19/04/2005 - Present
3
Dickinson, Sonia Mary
Director
03/09/2011 - 08/07/2015
-
Dickinson, Nigel William
Director
19/06/1997 - Present
1
Dickinson, John Finch Heneage
Director
27/11/1997 - Present
4
Hewetson, Francis Laurence
Director
31/03/1996 - 28/03/2017
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH STEAM LAUNDRY COMPANY LIMITED

BATH STEAM LAUNDRY COMPANY LIMITED is an(a) Liquidation company incorporated on 22/10/1936 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL)LLP, 3rd Floor Castlemead Lower Castle Street, Bristol BS1 3AG. There are currently 3 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 STEAM LAUNDRY COMPANY LIMITED?

toggle

BATH STEAM LAUNDRY COMPANY LIMITED is currently Liquidation. It was registered on 22/10/1936 .

Where is BATH STEAM LAUNDRY COMPANY LIMITED located?

toggle

BATH STEAM LAUNDRY COMPANY LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL)LLP, 3rd Floor Castlemead Lower Castle Street, Bristol BS1 3AG.

What does BATH STEAM LAUNDRY COMPANY LIMITED do?

toggle

BATH STEAM LAUNDRY COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BATH STEAM LAUNDRY COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Liquidators' statement of receipts and payments to 2025-11-06.