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

CHARLES OF BATH,LIMITED

MAIDENHEAD, BERKSHIRE, SL6 9PG,
Company Registration Number
00403329
Private Limited Company
Dissolved

Dissolved 2017-08-29

Company Overview

About Charles Of Bath,limited
CHARLES OF BATH,LIMITED was founded on 1946-01-18 and had its registered office in Maidenhead. The company was dissolved on the 2017-08-29 and is no longer trading or active.

Key Data
Company Name
CHARLES OF BATH,LIMITED
 
Legal Registered Office
MAIDENHEAD
BERKSHIRE
SL6 9PG
Other companies in B45
 
Filing Information
Company Number 00403329
Date formed 1946-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-08-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-23 17:32:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES OF BATH,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 CHARLES OF BATH,LIMITED

Current Directors
Officer Role Date Appointed
PORTAVO MANAGEMENT LIMITED
Director 2016-01-14
FREDERICK DAVID TUGHAN
Director 2015-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JILL LOUISE ROBINSON
Company Secretary 2007-05-18 2015-12-09
JILL LOUISE ROBINSON
Director 2007-05-18 2015-12-09
RONALD ERNEST WOODS
Director 2010-03-02 2015-12-09
FREDERICK DEREK TUGHAN
Director 1991-05-22 2010-03-31
SAMUEL KENNETH ANDERSON
Company Secretary 1991-05-22 2007-05-18
SAMUEL KENNETH ANDERSON
Director 1991-05-22 2007-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PORTAVO MANAGEMENT LIMITED CWAY 1 LIMITED Director 2016-03-12 CURRENT 2009-03-11 Active
PORTAVO MANAGEMENT LIMITED ANGLIA & GENERAL DEVELOPMENTS (HARBOUR EXCHANGE) LIMITED Director 2016-01-14 CURRENT 1996-03-01 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED ANGLIA & GENERAL DEVELOPMENTS (HOLYWOOD EXCHA LEISURE) LIMITED Director 2016-01-14 CURRENT 2004-07-03 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED CWAY 3 LIMITED Director 2016-01-14 CURRENT 2010-04-16 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED MARLIN INVESTMENTS LIMITED Director 2016-01-14 CURRENT 1989-05-10 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED MOLTON PROPERTIES LIMITED Director 2016-01-14 CURRENT 1977-06-03 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED WRIGHTER PROPERTIES LIMITED Director 2016-01-14 CURRENT 1976-10-07 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED FORSYTH HOLDINGS LIMITED Director 2016-01-14 CURRENT 1925-06-27 Dissolved 2017-08-29
PORTAVO MANAGEMENT LIMITED LONDON AND BOSTON SECURITIES LTD Director 2016-01-14 CURRENT 1936-08-14 Dissolved 2017-08-29
PORTAVO MANAGEMENT LIMITED TAVERN STREET PROPERTIES (IPSWICH) LIMITED Director 2016-01-14 CURRENT 1955-09-29 Dissolved 2017-08-29
PORTAVO MANAGEMENT LIMITED MILKODA LIMITED Director 2016-01-14 CURRENT 2002-03-28 Dissolved 2017-08-29
PORTAVO MANAGEMENT LIMITED PORTAVO INVESTMENTS LIMITED Director 2016-01-14 CURRENT 1990-04-26 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED ANGLIA & GENERAL DEVELOPMENTS LIMITED Director 2016-01-14 CURRENT 1972-05-26 Dissolved 2017-10-17
PORTAVO MANAGEMENT LIMITED FITZGEORGE 2 LIMITED Director 2016-01-14 CURRENT 1974-01-09 Dissolved 2017-08-29
PORTAVO MANAGEMENT LIMITED FITZGEORGE DECEMBER (5) LIMITED Director 2016-01-14 CURRENT 1989-03-10 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED HIGHLAND SLOUGH (SITES) LIMITED Director 2016-01-14 CURRENT 2006-08-18 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED SHAKESPEARE COURT SERVICES LIMITED Director 2016-01-14 CURRENT 2003-08-04 Active
PORTAVO MANAGEMENT LIMITED MARLBOROUGH HOLDINGS LIMITED Director 2016-01-14 CURRENT 1973-11-05 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED RALBOROUGH SECURITIES LIMITED Director 2016-01-14 CURRENT 1976-05-14 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED SIB2 LIMITED Director 2016-01-14 CURRENT 2009-03-10 Active
PORTAVO MANAGEMENT LIMITED ALMIRA HOLDINGS LIMITED Director 2016-01-14 CURRENT 2009-08-21 Active
PORTAVO MANAGEMENT LIMITED HIGHLAND SLOUGH LIMITED Director 2016-01-14 CURRENT 2006-06-08 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED DUNDAS PROPERTIES LIMITED Director 2016-01-14 CURRENT 1972-12-06 Active - Proposal to Strike off
PORTAVO MANAGEMENT LIMITED PORTAVO HOLDINGS LIMITED Director 2016-01-14 CURRENT 1980-11-24 Liquidation
PORTAVO MANAGEMENT LIMITED PORTAVO ESTATES LIMITED Director 2016-01-14 CURRENT 2009-08-21 Active
FREDERICK DAVID TUGHAN FORSYTH HOLDINGS LIMITED Director 2015-05-08 CURRENT 1925-06-27 Dissolved 2017-08-29
FREDERICK DAVID TUGHAN LONDON AND BOSTON SECURITIES LTD Director 2015-05-08 CURRENT 1936-08-14 Dissolved 2017-08-29
FREDERICK DAVID TUGHAN TAVERN STREET PROPERTIES (IPSWICH) LIMITED Director 2015-05-08 CURRENT 1955-09-29 Dissolved 2017-08-29
FREDERICK DAVID TUGHAN PORTAVO INVESTMENTS LIMITED Director 2015-05-08 CURRENT 1990-04-26 Active - Proposal to Strike off
FREDERICK DAVID TUGHAN SALTIRE DEVELOPMENTS LIMITED Director 2015-03-24 CURRENT 2001-04-06 Active
FREDERICK DAVID TUGHAN HIGHLAND SLOUGH (SITES) LIMITED Director 2014-04-15 CURRENT 2006-08-18 Active - Proposal to Strike off
FREDERICK DAVID TUGHAN HIGHLAND SLOUGH LIMITED Director 2014-04-15 CURRENT 2006-06-08 Active - Proposal to Strike off
FREDERICK DAVID TUGHAN HARDCASTLE ELEVEN LIMITED Director 1998-02-19 CURRENT 1998-02-19 Dissolved 2017-03-28
FREDERICK DAVID TUGHAN CEDAROAK INVESTMENTS LIMITED Director 1991-10-14 CURRENT 1991-10-14 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
2017-08-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-05DS01APPLICATION FOR STRIKING-OFF
2017-03-30AA30/06/16 TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 10358007
2016-06-16AR0122/05/16 FULL LIST
2016-04-28AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2016 FROM THE COURTLANDS 8 PLYMOUTH DRIVE BARNT GREEN WORCESTERSHIRE B45 8JB
2016-01-19AP02CORPORATE DIRECTOR APPOINTED PORTAVO MANAGEMENT LIMITED
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WOODS
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JILL ROBINSON
2015-12-10TM02APPOINTMENT TERMINATED, SECRETARY JILL ROBINSON
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 10358007
2015-07-22AR0122/05/15 FULL LIST
2015-05-08AP01DIRECTOR APPOINTED MR FREDERICK DAVID TUGHAN
2015-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-03-26AA01PREVSHO FROM 31/12/2014 TO 30/06/2014
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 10358007
2014-06-30AR0122/05/14 FULL LIST
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-03AR0122/05/13 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-28AR0122/05/12 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-05AR0122/05/11 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-14AR0122/05/10 FULL LIST
2010-06-01AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK TUGHAN
2010-03-03AP01DIRECTOR APPOINTED MR RONALD ERNEST WOODS
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-11363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-10353LOCATION OF REGISTER OF MEMBERS
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM THE COURTLANDS 8 PLYMOUTH DRIVE BARNT GREEN WORCESTERSHIRE B45 8JB
2009-06-10190LOCATION OF DEBENTURE REGISTER
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-31225PREVSHO FROM 31/12/2007 TO 30/09/2007
2008-06-05363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM, 37 BOUNDARY DRIVE, BIRMINGHAM, B13 8NY
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM, VINE HOUSE, 11 BALFOUR MEWS, LONDON, W1Y 5RJ
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288aNEW SECRETARY APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288bSECRETARY RESIGNED
2007-05-30363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-01363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-27363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-24363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-11363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-04363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-13363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-08363sRETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS
1998-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-03225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1998-06-05363sRETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS
1997-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-06-04363sRETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS
1996-09-2088(2)PAD 27/06/96--------- £ SI 10350000@1=10350000 £ IC 8007/10358007
1996-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-08-12SRES04NC INC ALREADY ADJUSTED 27/06/96
1996-08-12123£ NC 9000/11000000 27/06/96
1996-06-19363sRETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS
1995-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-06-21363sRETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS
1994-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-06-17363sRETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS
1993-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-06-03363sRETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS
1993-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
1992-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHARLES OF BATH,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 CHARLES OF BATH,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLES OF BATH,LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 CHARLES OF BATH,LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES OF BATH,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES OF BATH,LIMITED
Trademarks
We have not found any records of CHARLES OF BATH,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES OF BATH,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 (99999 - Dormant Company) as CHARLES OF BATH,LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES OF BATH,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 CHARLES OF BATH,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 CHARLES OF BATH,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.