Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 145A WELLS ROAD BATH LIMITED
Company Information for

145A WELLS ROAD BATH LIMITED

145A WELLS ROAD, BATH, AVON, BA2 3AL,
Company Registration Number
01680748
Private Limited Company
Active

Company Overview

About 145a Wells Road Bath Ltd
145A WELLS ROAD BATH LIMITED was founded on 1982-11-23 and has its registered office in Avon. The organisation's status is listed as "Active". 145a Wells Road Bath Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
145A WELLS ROAD BATH LIMITED
 
Legal Registered Office
145A WELLS ROAD
BATH
AVON
BA2 3AL
Other companies in BA2
 
Filing Information
Company Number 01680748
Company ID Number 01680748
Date formed 1982-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:19:54
Primary Source:Companies House
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 145A WELLS ROAD BATH LIMITED

Current Directors
Officer Role Date Appointed
DIANA SHIRLEY HOWE
Director 2017-09-07
MATTHEW JAMES JOHNSON
Director 2016-05-01
DEVIN JEREMY PALMIER
Director 1991-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTHONY LOXLEY BRAYFORD
Company Secretary 2015-08-20 2018-08-01
JAMES ANTHONY LOXLEY BRAYFORD
Director 2015-08-14 2018-08-01
TERENCE PATRICK GOSTELOW
Company Secretary 2006-10-08 2015-08-20
NICOLETTE GISELE JANE GOSTELOW
Director 2006-10-08 2015-08-20
COLIN JOHN BENNETT
Director 1993-08-16 2008-07-07
JOSEPHINE SLORA WALMSLEY
Company Secretary 2005-08-03 2006-08-24
DIANE SHIRLEY HOWE
Director 1991-05-07 2006-04-27
STUART PAUL ANDREWS
Company Secretary 1993-06-29 2005-08-03
STUART PAUL ANDREWS
Director 1991-10-06 2005-08-03
FRANCISCUS ANTONIUS PHILLIPA-WALSH
Director 1991-05-07 1993-08-16
FRANCISCUS ANTONIUS PHILLIPA-WALSH
Company Secretary 1991-05-07 1993-06-29
JAMES KEITH MOLLISON
Director 1991-05-07 1991-10-06

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
2024-01-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-29CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-29CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES JOHNSON
2021-07-13AP01DIRECTOR APPOINTED MR OLIVER JOHN DAVID JONES
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-18AP03Appointment of Mr Barry Steven Newton as company secretary on 2018-09-18
2018-09-18AP01DIRECTOR APPOINTED MR BARRY STEVEN NEWTON
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY LOXLEY BRAYFORD
2018-08-01TM02Termination of appointment of James Anthony Loxley Brayford on 2018-08-01
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-07AP01DIRECTOR APPOINTED MISS DIANA SHIRLEY HOWE
2017-09-07AP01DIRECTOR APPOINTED MISS DIANA SHIRLEY HOWE
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-30AP01DIRECTOR APPOINTED MR MATTHEW JAMES JOHNSON
2016-05-25AP03Appointment of Mr James Anthony Loxley Brayford as company secretary on 2015-08-20
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-25AR0107/05/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTE GISELE JANE GOSTELOW
2016-04-05TM02Termination of appointment of Terence Patrick Gostelow on 2015-08-20
2016-03-20CH01Director's details changed for Nicolette Gisele Jane Gostelow on 2015-08-14
2016-03-20AP01DIRECTOR APPOINTED MR JAMES ANTHONY LOXLEY BRAYFORD
2016-03-20CH03SECRETARY'S DETAILS CHNAGED FOR TERENCE PATRICK GOSTELOW on 2015-08-16
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-18AR0107/05/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-16AR0107/05/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AR0107/05/13 FULL LIST
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-03AR0107/05/12 FULL LIST
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-07AR0107/05/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-01AR0107/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEVIN JEREMY PALMIER / 07/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE GISELE JANE GOSTELOW / 07/05/2010
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-03-08288bAPPOINTMENT TERMINATED DIRECTOR COLIN BENNETT
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-24363sRETURN MADE UP TO 07/05/07; CHANGE OF MEMBERS
2006-12-21288bSECRETARY RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW SECRETARY APPOINTED
2006-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-06363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-11-10288aNEW SECRETARY APPOINTED
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-27363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-14363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-28363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-11-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-27363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-04363sRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-16363sRETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS
1997-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-06363sRETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS
1996-10-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-28363sRETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS
1995-12-08AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-05363sRETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS
1994-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-26363sRETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS
1994-05-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-07-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-27AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-06363sRETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS
1992-11-11AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-05-14363sRETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS
1992-05-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1991-11-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-10-10AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-10-02363bRETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS
1991-03-18363aRETURN MADE UP TO 23/09/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 145A WELLS ROAD 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 145A WELLS ROAD 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
145A WELLS ROAD BATH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 145A WELLS ROAD BATH LIMITED

Intangible Assets
Patents
We have not found any records of 145A WELLS ROAD BATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 145A WELLS ROAD BATH LIMITED
Trademarks
We have not found any records of 145A WELLS ROAD BATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 145A WELLS ROAD 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 (98000 - Residents property management) as 145A WELLS ROAD BATH LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 145A WELLS ROAD 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 145A WELLS ROAD 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 145A WELLS ROAD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4