UKBizDB.co.uk

BATH POTTERS SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bath Potters Supplies Limited. The company was founded 19 years ago and was given the registration number 05457530. The firm's registered office is in SOMERSET. You can find them at The Island House, Midsomer, Norton, Radstock, Somerset, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:BATH POTTERS SUPPLIES LIMITED
Company Number:05457530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:The Island House, Midsomer, Norton, Radstock, Somerset, BA3 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Island House, Midsomer, Norton, Radstock, Somerset, BA3 2DZ

Secretary01 October 2023Active
8, Dalleston, Binegar, Radstock, England, BA3 4UD

Director31 March 2018Active
Brick Cottage, Pound Lane Neighbourne, Oakhill, Radstock, United Kingdom, BA3 5BG

Director07 June 2005Active
8, Dalleston, Binegar, Radstock, England, BA3 4UD

Director31 March 2018Active
Brick Cottage, Pound Lane Neighbourne, Oakhill, Radstock, United Kingdom, BA3 5BG

Secretary07 June 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 May 2005Active
Brick Cottage, Pound Lane, Neighbourne, Oakhill, Radstock, United Kingdom, BA3 5BG

Director07 June 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 May 2005Active

People with Significant Control

Mr Thiaan Aspeling
Notified on:01 October 2023
Status:Active
Date of birth:November 1979
Nationality:South African
Address:The Island House, Midsomer, Somerset, BA3 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Jayne Howe
Notified on:01 October 2023
Status:Active
Date of birth:August 1953
Nationality:British
Address:The Island House, Midsomer, Somerset, BA3 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Elsbeth Arabella Howe
Notified on:01 October 2023
Status:Active
Date of birth:April 1989
Nationality:British
Address:The Island House, Midsomer, Somerset, BA3 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Jonathan Howe
Notified on:19 May 2017
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Holly Cottage, Pound Lane, Ashwick, Radstock, England, BA3 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Jayne Howe
Notified on:19 May 2017
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Holly Cottage, Pound Lane, Radstock, England, BA3 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Officers

Appoint person secretary company with name date.

Download
2024-01-16Officers

Termination secretary company with name termination date.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Capital

Capital return purchase own shares.

Download
2023-10-25Resolution

Resolution.

Download
2023-10-25Capital

Capital cancellation shares.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Capital

Capital cancellation shares.

Download
2021-09-29Capital

Capital return purchase own shares.

Download
2021-09-27Resolution

Resolution.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-07Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.