Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATH CITY FOOTBALL CLUB,LIMITED
Company Information for

BATH CITY FOOTBALL CLUB,LIMITED

TWERTON PARK, TWERTON, BATH, AVON., BA2 1DB,
Company Registration Number
00176565
Private Limited Company
Active

Company Overview

About Bath City Football Club,limited
BATH CITY FOOTBALL CLUB,LIMITED was founded on 1921-09-01 and has its registered office in Bath. The organisation's status is listed as "Active". Bath City Football Club,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BATH CITY FOOTBALL CLUB,LIMITED
 
Legal Registered Office
TWERTON PARK
TWERTON
BATH
AVON.
BA2 1DB
Other companies in BA2
 
Filing Information
Company Number 00176565
Company ID Number 00176565
Date formed 1921-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 31/05/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB138881434  
Last Datalog update: 2024-06-07 13:14:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH CITY FOOTBALL CLUB,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BATH CITY FOOTBALL CLUB,LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAMS
Company Secretary 2001-07-17
JONATHAN ROBERT HAROLD BICKLEY
Director 2017-05-05
NICHOLAS JAMES BLOFELD
Director 2017-05-05
SALLY VICTORIA HARRIS
Director 2017-05-05
DAVID CHARLES JAMES
Director 2017-11-01
SHANE LEE MORGAN
Director 2012-02-15
ANDREW MERVYN PIERCE
Director 2001-04-09
MARTIN CHARLES POWELL
Director 2017-05-05
JOHN REYNOLDS
Director 2014-03-03
PAUL WILLIAMS
Director 2013-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA RIGBY
Director 2012-04-25 2013-12-19
ANDREW HAYDN JONES
Director 2011-05-09 2012-05-29
JOHN REYNOLDS
Director 2004-08-06 2012-05-29
MICHAEL EDWARD HUGHES
Director 1999-05-24 2009-05-29
ALAN PRIDHAM
Director 2005-06-03 2006-10-02
STEPHEN KIM HALL
Director 1997-12-08 2005-05-16
STEPHEN JOHN SKINNER
Company Secretary 1998-01-19 2001-07-17
KENNETH CHARLES LOACH
Director 1997-12-08 2001-07-16
ROBERT BARNABY BRIMSON
Director 1997-12-08 1999-04-03
ANDREW STEPHEN KERSLAKE
Director 1997-12-08 1999-04-03
PAUL GARETH EVANS
Director 1997-12-08 1999-02-24
ROBERT CHARLES TWYFORD
Company Secretary 1995-12-14 1997-12-16
LESLIE JOHN KEW
Director 1996-04-23 1997-12-08
IVOR JOHN PROSSER
Director 1994-10-27 1997-12-08
OLIVER WILLIAM NEWLAND
Director 1996-11-12 1997-11-24
ANDREW PAGE
Director 1996-07-01 1996-08-05
TREVOR TILEY
Company Secretary 1994-06-20 1995-12-14
CLIVE JEFFERIS
Director 1992-10-25 1995-12-14
PAUL BRITTON
Director 1992-05-16 1995-05-12
KEITH FOSTER
Director 1992-05-16 1994-10-25
ROBERT JOHN CHARLES CHESTER
Director 1992-05-16 1994-10-13
PHILIP EDWIN RICHARD MASSIE-BLOMFIELD
Company Secretary 1992-06-20 1994-06-20
PHILIP EDWIN RICHARD MASSIE-BLOMFIELD
Director 1992-06-20 1994-06-20
TIMOTHY JOHN QUINCEY
Company Secretary 1992-05-16 1992-06-20
TIMOTHY JOHN QUINCEY
Director 1992-05-16 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT HAROLD BICKLEY ANTHEM PUBLISHING LIMITED Director 2002-09-23 CURRENT 2002-09-23 Active
SALLY VICTORIA HARRIS BATH CITY FC FOUNDATION Director 2018-01-08 CURRENT 2011-07-19 Active
ANDREW MERVYN PIERCE AJM PET PRODUCTS LIMITED Director 1994-10-11 CURRENT 1979-07-13 Active
JOHN REYNOLDS J. REYNOLDS (WESTERN) LIMITED Director 1991-06-22 CURRENT 1985-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09DIRECTOR APPOINTED MS CAROLINE WHITE
2024-02-09AP01DIRECTOR APPOINTED MS CAROLINE WHITE
2023-07-12APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT HAROLD BICKLEY
2023-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT HAROLD BICKLEY
2023-07-05APPOINTMENT TERMINATED, DIRECTOR CHERYL JAYNE BRADLEY
2023-07-05APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HEADINGTON
2023-07-05DIRECTOR APPOINTED MR JAMES ROGER CARLIN
2023-07-05AP01DIRECTOR APPOINTED MR JAMES ROGER CARLIN
2023-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL JAYNE BRADLEY
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-05-26CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2022-07-01AP01DIRECTOR APPOINTED MS JANE JONES
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOY SAUNDERS
2022-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-02-08DIRECTOR APPOINTED MR PETER JOHN HEADINGTON
2022-02-08AP01DIRECTOR APPOINTED MR PETER JOHN HEADINGTON
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT FALK
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-01-05AP01DIRECTOR APPOINTED MRS CHERYL JAYNE BRADLEY
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES POWELL
2020-10-01AP01DIRECTOR APPOINTED MR MATTHEW ROBERT FALK
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES JAMES
2019-06-11AP01DIRECTOR APPOINTED MS JOY SAUNDERS
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VICTORIA HARRIS
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-01AP01DIRECTOR APPOINTED MR DAVID CHARLES JAMES
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WEAVER
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TODD
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEEKS
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 800000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-30AP01DIRECTOR APPOINTED MARTIN CHARLES POWELL
2017-05-30AP01DIRECTOR APPOINTED NICHOLAS JAMES BLOFELD
2017-05-30AP01DIRECTOR APPOINTED MS SALLY VICTORIA HARRIS
2017-05-30AP01DIRECTOR APPOINTED MR JONATHAN ROBERT HAROLD BICKLEY
2017-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 001765650016
2017-04-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of increasing authorised share capital
2017-04-25RES04NC INC ALREADY ADJUSTED 28/03/2017
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-09AR0116/05/16 ANNUAL RETURN FULL LIST
2016-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-02-12ANNOTATIONPart Rectified
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-12AR0116/05/15 ANNUAL RETURN FULL LIST
2015-06-12CH01Director's details changed for Andrew John Weeks on 2015-04-01
2015-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-13AR0116/05/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR JOHN REYNOLDS
2014-04-01AP01DIRECTOR APPOINTED MR JOHN REYNOLDS
2014-03-04AP01DIRECTOR APPOINTED MR JOHN REYNOLDS
2014-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-02-05AP01DIRECTOR APPOINTED MR PAUL WILLIAMS
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA RIGBY
2013-06-10AR0116/05/13 FULL LIST
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2013-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-06-14AR0116/05/12 FULL LIST
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NORMAN TODD / 01/09/2011
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES WEAVER / 12/06/2012
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REYNOLDS
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2012-06-08SH0131/12/11 STATEMENT OF CAPITAL GBP 487776
2012-04-25AP01DIRECTOR APPOINTED AMANDA RIGBY
2012-03-16AP01DIRECTOR APPOINTED SHANE LEE MORGAN
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER SELLWOOD
2012-03-15SH0131/12/11 STATEMENT OF CAPITAL GBP 487776
2012-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-01-12SH0119/08/11 STATEMENT OF CAPITAL GBP 487776
2011-06-16AR0116/05/11 CHANGES
2011-06-13AP01DIRECTOR APPOINTED PETER MAURICE SELLWOOD
2011-06-13AP01DIRECTOR APPOINTED ANDREW JOHN WEEKS
2011-06-13AP01DIRECTOR APPOINTED ANDREW HAYDN JONES
2011-06-13SH0113/05/11 STATEMENT OF CAPITAL GBP 487776
2011-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-06-18AR0116/05/10 FULL LIST
2010-06-14SH0109/02/10 STATEMENT OF CAPITAL GBP 461446
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-06-17363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HUGHES
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-09-15RES04NC INC ALREADY ADJUSTED 18/08/2008
2008-09-15123GBP NC 200000/500000 18/08/08
2008-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/08
2008-06-09363sRETURN MADE UP TO 16/05/08; CHANGE OF MEMBERS
2008-04-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-09-13363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-11-30288bDIRECTOR RESIGNED
2006-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-06-24363sRETURN MADE UP TO 16/05/05; CHANGE OF MEMBERS
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-07288bDIRECTOR RESIGNED
2005-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-08-16288aNEW DIRECTOR APPOINTED
2004-05-26363sRETURN MADE UP TO 16/05/04; CHANGE OF MEMBERS
2004-03-1888(2)RAD 08/03/04--------- £ SI 24@1=24 £ IC 199976/200000
2004-03-03AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-22363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-03-21AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-05-23363sRETURN MADE UP TO 16/05/02; CHANGE OF MEMBERS
2002-04-02AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-11288aNEW DIRECTOR APPOINTED
2001-08-15288aNEW SECRETARY APPOINTED
2001-08-15288bSECRETARY RESIGNED
2001-07-23288bDIRECTOR RESIGNED
2001-06-18288aNEW DIRECTOR APPOINTED
2001-06-18363sRETURN MADE UP TO 16/05/01; CHANGE OF MEMBERS
2001-06-18288cDIRECTOR'S PARTICULARS CHANGED
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to BATH CITY FOOTBALL CLUB,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATH CITY FOOTBALL CLUB,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding ANDREW PIERCE
LEGAL CHARGE 1997-02-12 Satisfied CORPORATE EQUITY LIMITED
LEGAL CHARGE 1992-07-03 Satisfied BASS BREWERS LIMITED
MORTGAGE DEBENTURE 1992-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-03-13 Satisfied THE BATH CITY COUNCIL
LEGAL CHARGE 1986-03-12 Satisfied THE BATH CITY COUNCIL
LEGAL MORTGAGE 1986-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-06-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-06-04 Satisfied COURAGE LIMITED
LEGAL CHARGE 1984-09-18 Satisfied MIDLAND BANK PLC
MORTGAGE 1984-02-02 Satisfied HALLS OXFORD & WEST BREWERY COMPANY LIMITED
LEGAL CHARGE 1982-12-06 Satisfied MIDLAND BANK PLC
MORTGAGE 1981-12-14 Satisfied HALLS OXFORD, WEST BREWERY COMPANY LIMITED
MORTGAGE 1973-11-26 Satisfied MIDLAND BANK PLC
FURTHER CHARGE 1972-07-25 Satisfied WADWORTH AND CO LIMITED
MORTGAGE 1968-10-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATH CITY FOOTBALL CLUB,LIMITED

Intangible Assets
Patents
We have not found any records of BATH CITY FOOTBALL CLUB,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH CITY FOOTBALL CLUB,LIMITED
Trademarks
We have not found any records of BATH CITY FOOTBALL CLUB,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH CITY FOOTBALL CLUB,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as BATH CITY FOOTBALL CLUB,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BATH CITY FOOTBALL CLUB,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATH CITY FOOTBALL CLUB,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATH CITY FOOTBALL CLUB,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.