Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALCOT BUILDINGS (BATH) LIMITED
Company Information for

WALCOT BUILDINGS (BATH) LIMITED

ADAM CHURCH LTD, 256 SOUTHMEAD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS10 5EN,
Company Registration Number
03457034
Private Limited Company
Active

Company Overview

About Walcot Buildings (bath) Ltd
WALCOT BUILDINGS (BATH) LIMITED was founded on 1997-10-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Walcot Buildings (bath) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WALCOT BUILDINGS (BATH) LIMITED
 
Legal Registered Office
ADAM CHURCH LTD, 256 SOUTHMEAD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS10 5EN
Other companies in BA2
 
Filing Information
Company Number 03457034
Company ID Number 03457034
Date formed 1997-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 07:19:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALCOT BUILDINGS (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 WALCOT BUILDINGS (BATH) LIMITED

Current Directors
Officer Role Date Appointed
MOORDOWN PROPERTY MANAGEMENT LTD
Company Secretary 2015-03-30
GEOFFREY PAUL HUETING
Director 2004-06-03
JOHN HUTCHINSON
Director 2018-05-30
CAROLINE MEDANI
Director 2018-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN SPRAGGS
Director 2007-11-07 2018-06-07
KELVIN MOTTRAM
Director 2012-06-13 2018-01-29
DEBORAH MARY VELLEMAN
Company Secretary 2001-04-19 2008-10-07
KEREN EMERY
Director 1999-10-11 2007-06-15
JEAN SMITH
Director 1997-10-29 2006-09-15
BRUCE TOMALIN
Company Secretary 1999-10-11 2001-04-19
TINA MARIA PEARCE
Company Secretary 1998-09-01 1999-10-11
TINA MARIA PEARCE
Director 1997-10-29 1999-10-11
LYNDSAY ANN HUMPHRIES
Company Secretary 1997-10-29 1998-09-01
KAREN THERESA HABERFIELD
Director 1997-10-29 1998-05-28
KIM TRACY LEES
Director 1997-10-29 1998-05-28
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1997-10-29 1997-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY PAUL HUETING 1 ANGLO TERRACE MANAGEMENT COMPANY LIMITED Director 2006-02-07 CURRENT 1989-11-02 Active
GEOFFREY PAUL HUETING 24 CHARLES STREET BATH LIMITED Director 2001-06-29 CURRENT 1988-12-09 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
2023-10-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PAUL HUETING
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2020-12-21AP01DIRECTOR APPOINTED MS KATHLEEN MARGARET PULLINGER
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-08-15TM02Termination of appointment of Moordown Property Management Ltd on 2019-08-02
2019-08-15AP04Appointment of Adam Church Ltd as company secretary on 2019-08-02
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM C/O Moordown Property Management Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MEDANI
2018-08-13AP01DIRECTOR APPOINTED MR ANDREW THOMPSON
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN SPRAGGS
2018-05-30AP01DIRECTOR APPOINTED MS CAROLINE MEDANI
2018-05-30AP01DIRECTOR APPOINTED MR JOHN HUTCHINSON
2018-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN MOTTRAM
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN SPRAGGS / 01/03/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PAUL HUETING / 01/03/2017
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-07CH04SECRETARY'S DETAILS CHNAGED FOR MOORDOWN PROPERTY MANAGEMENT LTD on 2016-04-04
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM 1 Queen Square Bath BA1 2HA
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-13AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-13CH04SECRETARY'S DETAILS CHNAGED FOR MOORDOWN PROPERTY MANAGEMENT LTD on 2015-08-15
2015-11-13AD02SAIL ADDRESS CREATED
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/15 FROM 16 Forester Lane Bath BA2 6QX
2015-03-31AP04CORPORATE SECRETARY APPOINTED MOORDOWN PROPERTY MANAGEMENT LTD
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-11AR0129/10/14 FULL LIST
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 12
2013-11-18AR0129/10/13 FULL LIST
2013-01-18AP01DIRECTOR APPOINTED MR KELVIN MOTTRAM
2012-11-16AR0129/10/12 FULL LIST
2012-05-30AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-01AR0129/10/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-11AR0129/10/10 FULL LIST
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-26AR0129/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN SPRAGGS / 17/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PAUL HUETING / 17/11/2009
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 6 GAY STREET BATH BATH AND NORTH EAST SOMERSET BA1 2PH
2008-11-05363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY DEBORAH VELLEMAN
2007-11-19363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-03-29225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-07288bDIRECTOR RESIGNED
2006-11-15363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-08363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-24363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-09-24288aNEW DIRECTOR APPOINTED
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-24363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-17363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-16363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-04-27288bSECRETARY RESIGNED
2001-04-27288aNEW SECRETARY APPOINTED
2001-04-27287REGISTERED OFFICE CHANGED ON 27/04/01 FROM: FLAT 3, 27 WALCOT BUILDING BATH AVON BA1 6AD
2000-11-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-29363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-02-29AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-29AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-12-03288aNEW SECRETARY APPOINTED
1999-12-03363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-11-19288aNEW DIRECTOR APPOINTED
1999-10-05287REGISTERED OFFICE CHANGED ON 05/10/99 FROM: FLAT 1 29 WALCOT BUILDING LONDON ROAD BATH BA1 6AD
1999-02-22363sRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1999-01-25288aNEW SECRETARY APPOINTED
1999-01-25288bSECRETARY RESIGNED
1998-06-08287REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 27/29 WALCOT BUILDINGS LONDON ROAD, BATH BA1 7QF
1998-06-08288bDIRECTOR RESIGNED
1998-06-08288bDIRECTOR RESIGNED
1998-06-0888(2)RAD 28/05/98--------- £ SI 10@1=10 £ IC 2/12
1997-11-03288bSECRETARY RESIGNED
1997-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WALCOT BUILDINGS (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 WALCOT BUILDINGS (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
WALCOT BUILDINGS (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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WALCOT BUILDINGS (BATH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 12
Cash Bank In Hand 2012-04-01 £ 12

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WALCOT BUILDINGS (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALCOT BUILDINGS (BATH) LIMITED
Trademarks
We have not found any records of WALCOT BUILDINGS (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALCOT BUILDINGS (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 WALCOT BUILDINGS (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 WALCOT BUILDINGS (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 WALCOT BUILDINGS (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 WALCOT BUILDINGS (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.