BATHEASTON NEW VILLAGE HALL

Register to unlock more data on OkredoRegister

BATHEASTON NEW VILLAGE HALL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07198428

Incorporation date

22/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Morris Lane, Bath BA1 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2010)
dot icon24/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon23/03/2026
Termination of appointment of Pamela Alfreda May Burcombe as a director on 2025-03-23
dot icon22/03/2026
Director's details changed for Mr Peter David Fear on 2023-12-12
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon29/02/2024
Appointment of Mrs Tracey Louise Rumble as a director on 2024-01-29
dot icon16/02/2024
Registered office address changed from 31 Morris Lane Bathford Bath BA1 7PR United Kingdom to 5 Morris Lane Bath BA1 7PP on 2024-02-16
dot icon24/01/2024
Termination of appointment of Ruth Ann Foreman as a director on 2024-01-23
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Registered office address changed from 31 31 Morris Lane Bath BA1 7PR England to 31 Morris Lane Bathford Bath BA1 7PR on 2023-11-10
dot icon31/08/2023
Termination of appointment of Julia Heather James as a director on 2023-08-31
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-22 with updates
dot icon05/04/2022
Appointment of Mr Andrew James Urbanek as a director on 2022-04-01
dot icon05/04/2022
Appointment of Mrs Julia Heather James as a director on 2022-04-01
dot icon05/04/2022
Termination of appointment of Samantha Jane Packer as a director on 2022-04-01
dot icon14/02/2022
Termination of appointment of Michael Corbett as a director on 2022-02-11
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Registered office address changed from 3 Brow Hill Villas Batheaston Bath BA1 7NA England to 31 31 Morris Lane Bath BA1 7PR on 2021-08-09
dot icon09/08/2021
Appointment of Mr Michael Townley as a secretary on 2021-08-06
dot icon07/08/2021
Termination of appointment of Brian Johnson as a secretary on 2021-07-20
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/08/2020
Termination of appointment of Jeremy Conningsby Webb as a director on 2020-08-01
dot icon08/07/2020
Appointment of Mr Jeremy Conningsby Webb as a director on 2020-04-03
dot icon08/07/2020
Appointment of Mr Peter David Fear as a director on 2020-04-03
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Registered office address changed from 3 3 Brow Hill Villas Batheaston Bath Somerset BA1 7NA England to 3 Brow Hill Villas Batheaston Bath BA1 7NA on 2019-12-17
dot icon04/12/2019
Registered office address changed from Bnvh 3 Brow Hill Villas Batheaston Bath Somerset BA1 7NA England to 3 3 Brow Hill Villas Batheaston Bath Somerset BA1 7NA on 2019-12-04
dot icon03/12/2019
Termination of appointment of Catherine Anne Mccarthy as a director on 2019-12-03
dot icon03/12/2019
Registered office address changed from 3 Brow Hill Villas Batheaston Bath BA1 7NA England to Bnvh 3 Brow Hill Villas Batheaston Bath Somerset BA1 7NA on 2019-12-03
dot icon03/12/2019
Registered office address changed from 3 3 Brow Hill Villas Batheaston Bath Somerset BA1 7NA England to 3 Brow Hill Villas Batheaston Bath BA1 7NA on 2019-12-03
dot icon01/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon14/02/2019
Termination of appointment of Isobel Rathbone as a director on 2018-06-01
dot icon14/02/2019
Termination of appointment of Derek John Redding as a director on 2018-07-01
dot icon18/12/2018
Appointment of Mrs Catherine Anne Mccarthy as a director on 2018-11-10
dot icon18/12/2018
Appointment of Mr George William Riley as a director on 2018-11-10
dot icon18/12/2018
Termination of appointment of Allan Morgan Giles as a director on 2018-11-10
dot icon17/12/2018
Secretary's details changed for Mr Brin Johnson on 2018-12-12
dot icon15/12/2018
Appointment of Mrs Samantha Jane Packer as a director on 2018-11-10
dot icon15/12/2018
Termination of appointment of Kimberley Elizabeth Susan Dickenson as a director on 2018-11-10
dot icon15/12/2018
Termination of appointment of Brian Johnson as a director on 2018-11-10
dot icon15/12/2018
Appointment of Mr Michael Corbett as a director on 2018-11-10
dot icon15/12/2018
Appointment of Ms Ruth Ann Foreman as a director on 2018-11-10
dot icon11/12/2018
Termination of appointment of Timothy Livsey Davies as a director on 2018-11-12
dot icon11/12/2018
Termination of appointment of Carole Ann Bond as a director on 2018-11-12
dot icon11/12/2018
Termination of appointment of Kimberley Elizabeth Susan Dickenson as a secretary on 2018-11-12
dot icon03/12/2018
Registered office address changed from 3 Eagle Road Batheaston Bath BA1 7HL England to 3 3 Brow Hill Villas Batheaston Bath Somerset BA1 7NA on 2018-12-03
dot icon02/12/2018
Appointment of Mr Brin Johnson as a secretary on 2018-11-26
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/04/2018
Termination of appointment of Robert Francis Stanley Mimmack as a director on 2018-04-25
dot icon28/04/2018
Termination of appointment of Robert Francis Stanley Mimmack as a secretary on 2018-04-25
dot icon28/04/2018
Registered office address changed from 14 Seven Acres Lane Batheaston Bath BA1 7HJ to 3 Eagle Road Batheaston Bath BA1 7HL on 2018-04-28
dot icon28/04/2018
Appointment of Mrs Kimberley Elizabeth Susan Dickenson as a secretary on 2018-04-25
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon05/12/2017
Memorandum and Articles of Association
dot icon05/12/2017
Resolutions
dot icon27/11/2017
Appointment of Miss Catherine Ann Mccarthy as a director on 2017-11-16
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Director's details changed for Ms Carole Ann Bond on 2017-05-10
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon12/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-22 no member list
dot icon29/03/2016
Termination of appointment of Brian Alfred Kallender as a director on 2015-10-19
dot icon29/03/2016
Director's details changed for Ms Carole Ann Bond on 2016-02-01
dot icon29/03/2016
Appointment of Mrs Kimberley Elizabeth Susan Dickenson as a director on 2015-10-19
dot icon29/03/2016
Director's details changed for Mr Timothy Livsey Davies on 2016-01-01
dot icon16/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/03/2015
Annual return made up to 2015-03-22 no member list
dot icon22/03/2015
Registered office address changed from Barnstones 100 North End Batheaston Bath Avon BA1 7HA to 14 Seven Acres Lane Batheaston Bath BA1 7HJ on 2015-03-22
dot icon12/11/2014
Memorandum and Articles of Association
dot icon12/11/2014
Resolutions
dot icon23/10/2014
Resolutions
dot icon30/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/09/2014
Appointment of Reverend Isobel Rathbone as a director on 2014-09-09
dot icon06/06/2014
Appointment of Mr Brian Johnson as a director
dot icon23/04/2014
Annual return made up to 2014-03-22 no member list
dot icon03/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-22 no member list
dot icon30/01/2013
Memorandum and Articles of Association
dot icon30/01/2013
Resolutions
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/07/2012
Appointment of Mr Timothy Livsey Davies as a director
dot icon16/04/2012
Annual return made up to 2012-03-22 no member list
dot icon04/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Appointment of Mr Allan Morgan Giles as a director
dot icon13/04/2011
Annual return made up to 2011-03-22 no member list
dot icon25/03/2011
Secretary's details changed for Robert Francis Stanley Mimmack on 2011-03-25
dot icon25/03/2011
Director's details changed for Pamela Alfreda May Garrod on 2011-03-25
dot icon16/03/2011
Termination of appointment of Graham Richardson as a director
dot icon16/03/2011
Appointment of Derek John Redding as a director
dot icon22/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbett, Michael
Director
10/11/2018 - 11/02/2022
1
Bond, Carole Ann
Director
22/03/2010 - 12/11/2018
5
Rumble, Tracey Louise
Director
29/01/2024 - Present
2
Kallender, Brian Alfred
Director
22/03/2010 - 19/10/2015
1
Richardson, Graham Douglas
Director
22/03/2010 - 22/01/2011
12

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 BATHEASTON NEW VILLAGE HALL

BATHEASTON NEW VILLAGE HALL is an(a) Active company incorporated on 22/03/2010 with the registered office located at 5 Morris Lane, Bath BA1 7PP. There are currently 7 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 NEW VILLAGE HALL?

toggle

BATHEASTON NEW VILLAGE HALL is currently Active. It was registered on 22/03/2010 .

Where is BATHEASTON NEW VILLAGE HALL located?

toggle

BATHEASTON NEW VILLAGE HALL is registered at 5 Morris Lane, Bath BA1 7PP.

What does BATHEASTON NEW VILLAGE HALL do?

toggle

BATHEASTON NEW VILLAGE HALL operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BATHEASTON NEW VILLAGE HALL?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-22 with no updates.