BATHEASTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BATHEASTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01135313

Incorporation date

20/09/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Vicarage, Ostlings Lane, Bathford, Bath BA1 7RWCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1973)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/11/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon27/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon28/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/02/2018
Registered office address changed from Leafield Way Leafield Estate Corsham Wilts SN13 9SW to The Old Vicarage Ostlings Lane Bathford Bath BA1 7RW on 2018-02-20
dot icon26/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon29/10/2015
Registered office address changed from Leafield Estate Corsham Wilts to Leafield Way Leafield Estate Corsham Wilts SN13 9SW on 2015-10-29
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon12/11/2014
Register(s) moved to registered inspection location Charter House the Square Lower Bristol Road Bath BA2 3BH
dot icon12/11/2014
Register inspection address has been changed to Charter House the Square Lower Bristol Road Bath BA2 3BH
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2011-10-16 with full list of shareholders
dot icon05/01/2012
Director's details changed for Matthew Robert Benham on 2011-10-01
dot icon05/01/2012
Director's details changed for Mr Edward John Benham on 2011-10-01
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/01/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon11/12/2009
Director's details changed for Matthew Robert Benham on 2009-12-11
dot icon11/12/2009
Director's details changed for Edward John Benham on 2009-12-11
dot icon11/12/2009
Secretary's details changed for Edward John Benham on 2009-12-11
dot icon24/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/01/2009
Return made up to 16/10/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/02/2008
Return made up to 16/10/07; no change of members
dot icon07/11/2006
Return made up to 16/10/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon18/11/2005
Return made up to 16/10/05; full list of members
dot icon15/12/2004
Accounts for a small company made up to 2004-06-30
dot icon12/11/2004
Return made up to 16/10/04; full list of members
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Secretary resigned;director resigned
dot icon02/11/2004
New secretary appointed
dot icon04/12/2003
Accounts for a small company made up to 2003-06-30
dot icon30/10/2003
Return made up to 16/10/03; full list of members
dot icon11/12/2002
Accounts for a small company made up to 2002-06-30
dot icon01/11/2002
Return made up to 16/10/02; full list of members
dot icon24/04/2002
Declaration of satisfaction of mortgage/charge
dot icon24/04/2002
Declaration of satisfaction of mortgage/charge
dot icon05/04/2002
Full accounts made up to 2001-06-30
dot icon01/11/2001
Return made up to 16/10/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-06-30
dot icon31/10/2000
Return made up to 16/10/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-06-30
dot icon02/11/1999
Return made up to 25/10/99; full list of members
dot icon17/03/1999
Accounts for a small company made up to 1998-06-30
dot icon13/11/1998
Return made up to 25/10/98; full list of members
dot icon18/02/1998
Accounts for a small company made up to 1997-06-30
dot icon25/11/1997
Return made up to 25/10/97; full list of members
dot icon21/02/1997
Particulars of mortgage/charge
dot icon21/02/1997
Particulars of mortgage/charge
dot icon20/12/1996
Return made up to 25/10/96; full list of members
dot icon09/12/1996
Accounts for a small company made up to 1996-06-30
dot icon01/08/1996
£ ic 2900/2000 28/06/96 £ sr 900@1=900
dot icon07/07/1996
Resolutions
dot icon24/01/1996
Accounts for a small company made up to 1995-06-30
dot icon03/11/1995
Return made up to 25/10/95; full list of members
dot icon17/07/1995
£ ic 3800/2900 28/06/95 £ sr 900@1=900
dot icon17/07/1995
Resolutions
dot icon15/05/1995
New director appointed
dot icon15/05/1995
New director appointed
dot icon05/12/1994
Accounts for a small company made up to 1994-06-30
dot icon28/11/1994
Return made up to 25/10/94; full list of members
dot icon29/06/1994
£ ic 4400/3800 30/05/94 £ sr 600@1=600
dot icon29/06/1994
Resolutions
dot icon05/05/1994
£ ic 5000/4400 04/04/94 £ sr 600@1=600
dot icon14/04/1994
Resolutions
dot icon18/03/1994
Resolutions
dot icon29/11/1993
Accounts for a small company made up to 1993-06-30
dot icon07/11/1993
Return made up to 25/10/93; full list of members
dot icon01/12/1992
Accounts for a small company made up to 1992-06-30
dot icon01/12/1992
Return made up to 25/10/92; full list of members
dot icon11/03/1992
Full accounts made up to 1991-06-30
dot icon29/11/1991
Return made up to 25/10/91; full list of members
dot icon22/02/1991
Return made up to 21/11/90; full list of members
dot icon23/01/1991
Full accounts made up to 1990-06-30
dot icon02/11/1989
Full accounts made up to 1989-06-30
dot icon02/11/1989
Return made up to 25/10/89; full list of members
dot icon22/02/1989
Full accounts made up to 1988-06-30
dot icon22/02/1989
Return made up to 27/10/88; full list of members
dot icon11/07/1988
Secretary resigned;new secretary appointed
dot icon08/02/1988
Full accounts made up to 1987-06-30
dot icon08/02/1988
Return made up to 08/10/87; full list of members
dot icon01/04/1987
Gazettable document
dot icon28/02/1987
Gazettable document
dot icon07/02/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Return made up to 06/10/86; full list of members
dot icon20/09/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benham, Matthew Robert
Director
06/04/1995 - Present
-
Benham, Edward John
Director
06/04/1995 - Present
2
Benham, Edward John
Secretary
15/10/2004 - Present
1

Persons with Significant Control

2
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 BATHEASTON HOLDINGS LIMITED

BATHEASTON HOLDINGS LIMITED is an(a) Active company incorporated on 20/09/1973 with the registered office located at The Old Vicarage, Ostlings Lane, Bathford, Bath BA1 7RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATHEASTON HOLDINGS LIMITED?

toggle

BATHEASTON HOLDINGS LIMITED is currently Active. It was registered on 20/09/1973 .

Where is BATHEASTON HOLDINGS LIMITED located?

toggle

BATHEASTON HOLDINGS LIMITED is registered at The Old Vicarage, Ostlings Lane, Bathford, Bath BA1 7RW.

What does BATHEASTON HOLDINGS LIMITED do?

toggle

BATHEASTON HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BATHEASTON HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.