DESIGN CENTRAL (BATH) LIMITED

Register to unlock more data on OkredoRegister

DESIGN CENTRAL (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03597376

Incorporation date

14/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 Toll Bridge Road, Bath, Somerset BA1 7DECopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Memorandum and Articles of Association
dot icon27/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon21/05/2025
Statement of capital following an allotment of shares on 2025-05-19
dot icon07/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon20/09/2023
Memorandum and Articles of Association
dot icon20/09/2023
Resolutions
dot icon18/09/2023
Change of share class name or designation
dot icon18/09/2023
Sub-division of shares on 2023-09-08
dot icon12/09/2023
Appointment of Mr Anthony Sage as a director on 2023-09-08
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-09-08
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon17/02/2023
Change of details for Mr Mark Davies as a person with significant control on 2022-03-01
dot icon17/02/2023
Change of details for Mr Robert Douglas Thorpe as a person with significant control on 2022-03-01
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/03/2022
Secretary's details changed for Robert Douglas Thorpe on 2022-03-01
dot icon01/03/2022
Director's details changed for Mr Mark Davies on 2022-03-01
dot icon01/03/2022
Director's details changed for Mr Robert Douglas Thorpe on 2022-03-01
dot icon01/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon01/03/2022
Registered office address changed from Suite 2 Bath Brewery Toll Bridge Road Bath BA1 7DE to Suite 5 Toll Bridge Road Bath Somerset BA1 7DE on 2022-03-01
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/04/2021
Change of details for Mr Mark James David Davies as a person with significant control on 2021-04-12
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon17/02/2021
Director's details changed for Mr Mark Davies on 2021-02-17
dot icon16/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon16/07/2020
Cessation of Paul William Martin as a person with significant control on 2019-10-29
dot icon16/07/2020
Director's details changed for Mr Mark Davies on 2020-07-14
dot icon16/07/2020
Director's details changed for Robert Douglas Thorpe on 2020-07-14
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/11/2019
Cancellation of shares. Statement of capital on 2019-10-29
dot icon15/11/2019
Purchase of own shares.
dot icon13/11/2019
Termination of appointment of Paul William Martin as a director on 2019-10-29
dot icon25/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/08/2018
Registration of charge 035973760005, created on 2018-08-01
dot icon17/07/2018
Satisfaction of charge 2 in full
dot icon17/07/2018
Satisfaction of charge 3 in full
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon19/06/2018
Registration of charge 035973760004, created on 2018-06-15
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon17/07/2017
Change of details for Mr Paul William Martin as a person with significant control on 2017-01-25
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/01/2017
Director's details changed for Paul William Martin on 2017-01-25
dot icon19/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon19/05/2016
Resolutions
dot icon10/05/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon10/05/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon05/04/2016
Change of share class name or designation
dot icon05/04/2016
Resolutions
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-03-16
dot icon10/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon17/07/2015
Director's details changed for Mr Mark Davies on 2015-07-17
dot icon06/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon08/04/2014
Appointment of Mr Mark Davies as a director
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon08/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon06/08/2012
Secretary's details changed for Robert Douglas Thorpe on 2012-08-06
dot icon06/08/2012
Director's details changed for Paul William Martin on 2012-08-06
dot icon06/08/2012
Director's details changed for Robert Douglas Thorpe on 2012-08-06
dot icon08/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon09/08/2011
Registered office address changed from the Mill House, Greenway Farm Bath Road Wick Bristol BS30 5RL England on 2011-08-09
dot icon28/06/2011
Amended accounts made up to 2010-06-30
dot icon28/06/2011
Amended accounts made up to 2008-06-30
dot icon28/06/2011
Amended accounts made up to 2007-06-30
dot icon28/06/2011
Amended accounts made up to 2009-06-30
dot icon05/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon28/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon28/07/2010
Director's details changed for Paul William Martin on 2010-07-11
dot icon28/07/2010
Director's details changed for Robert Douglas Thorpe on 2010-07-11
dot icon28/07/2010
Registered office address changed from the Mill House Greenway Farm Wick Bristol BS30 5RL on 2010-07-28
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/07/2009
Return made up to 14/07/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon25/07/2008
Return made up to 14/07/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/05/2008
Registered office changed on 07/05/2008 from target consulting LTD lawrence house lower bristol road bath b & n e s BA2 9ET
dot icon06/09/2007
Return made up to 14/07/07; no change of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/08/2006
Return made up to 14/07/06; full list of members
dot icon11/01/2006
Accounts for a small company made up to 2005-06-30
dot icon30/07/2005
Return made up to 14/07/05; full list of members
dot icon04/03/2005
Registered office changed on 04/03/05 from: 1 abacus house newlands road corsham wiltshire SN13 0BH
dot icon30/11/2004
Accounts for a small company made up to 2004-06-30
dot icon17/08/2004
Return made up to 14/07/04; full list of members
dot icon14/06/2004
Miscellaneous
dot icon14/06/2004
Auditor's resignation
dot icon18/11/2003
Accounts for a small company made up to 2003-06-30
dot icon30/07/2003
Return made up to 14/07/03; full list of members
dot icon30/07/2003
Director's particulars changed
dot icon15/01/2003
Accounts for a small company made up to 2002-06-30
dot icon29/08/2002
Return made up to 14/07/02; full list of members
dot icon12/03/2002
Accounts for a small company made up to 2001-06-30
dot icon31/07/2001
Return made up to 14/07/01; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-06-30
dot icon26/07/2000
Return made up to 14/07/00; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1999-06-30
dot icon10/08/1999
Return made up to 14/07/99; full list of members
dot icon06/08/1998
Particulars of mortgage/charge
dot icon27/07/1998
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon27/07/1998
Ad 14/07/98--------- £ si 998@1=998 £ ic 2/1000
dot icon17/07/1998
Secretary resigned
dot icon14/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

17
2023
change arrow icon-56.82 % *

* during past year

Cash in Bank

£116,566.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
45.13K
-
0.00
235.05K
-
2022
16
75.06K
-
0.00
269.94K
-
2023
17
14.67K
-
0.00
116.57K
-
2023
17
14.67K
-
0.00
116.57K
-

Employees

2023

Employees

17 Ascended6 % *

Net Assets(GBP)

14.67K £Descended-80.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.57K £Descended-56.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark
Director
01/04/2014 - Present
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/07/1998 - 14/07/1998
99600
Mr Paul William Martin
Director
14/07/1998 - 29/10/2019
10
Thorpe, Robert Douglas
Director
14/07/1998 - Present
7
Thorpe, Robert Douglas
Secretary
14/07/1998 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DESIGN CENTRAL (BATH) LIMITED

DESIGN CENTRAL (BATH) LIMITED is an(a) Active company incorporated on 14/07/1998 with the registered office located at Suite 5 Toll Bridge Road, Bath, Somerset BA1 7DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN CENTRAL (BATH) LIMITED?

toggle

DESIGN CENTRAL (BATH) LIMITED is currently Active. It was registered on 14/07/1998 .

Where is DESIGN CENTRAL (BATH) LIMITED located?

toggle

DESIGN CENTRAL (BATH) LIMITED is registered at Suite 5 Toll Bridge Road, Bath, Somerset BA1 7DE.

What does DESIGN CENTRAL (BATH) LIMITED do?

toggle

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

How many employees does DESIGN CENTRAL (BATH) LIMITED have?

toggle

DESIGN CENTRAL (BATH) LIMITED had 17 employees in 2023.

What is the latest filing for DESIGN CENTRAL (BATH) LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.