About

Registered Number: 03112751
Date of Incorporation: 12/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Bath City Farm Kelston View, Whiteway, Bath, BA2 1NW

 

Bath City Farm was registered on 12 October 1995 with its registered office in Bath, it has a status of "Active". We don't currently know the number of employees at the company. The company has 29 directors listed as Button, Christina Shireen, Collins, Michael John Charles, Coulthard, Amy, Dodds, Malcolm Philip, Egan, Tamsin, Foxcroft, Michael James, Langley, Anthony Robert James, Richardson, Mark, Southwell, Joanne, Steele, Deborah Ruth, Densley Price, Janet, Ricketts, Molly, Baines, Timothy John, Barnes, Patricia Joan, Butler, Jeffrey Peter, Curran, Gerald Francis, Frances King, Caroline, Mcalpine, Hamish Charles, Noble, Emma, Stenton, Ian, Thompson, Paul Derek, Tresilian, Arabella, Walker, Michael, Walker, Susan, Ward, Richard Edward, Williams, Claire, Woolley, Justine, Wyatt, Philip William, Yeates, Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTON, Christina Shireen 02 December 2019 - 1
COLLINS, Michael John Charles 26 July 2015 - 1
COULTHARD, Amy 27 November 2019 - 1
DODDS, Malcolm Philip 14 November 2016 - 1
EGAN, Tamsin 02 October 2019 - 1
FOXCROFT, Michael James 30 March 2019 - 1
LANGLEY, Anthony Robert James 23 April 2016 - 1
RICHARDSON, Mark 02 October 2019 - 1
SOUTHWELL, Joanne 26 February 2019 - 1
STEELE, Deborah Ruth 23 April 2016 - 1
BAINES, Timothy John 07 October 1998 01 August 2003 1
BARNES, Patricia Joan 18 April 2015 22 January 2018 1
BUTLER, Jeffrey Peter 13 February 2019 22 January 2020 1
CURRAN, Gerald Francis 10 January 2007 16 June 2009 1
FRANCES KING, Caroline 03 December 1997 10 January 2007 1
MCALPINE, Hamish Charles 23 April 2016 20 December 2018 1
NOBLE, Emma 03 August 2003 08 September 2004 1
STENTON, Ian 03 August 2003 01 July 2006 1
THOMPSON, Paul Derek 22 March 2014 08 September 2015 1
TRESILIAN, Arabella 08 September 2016 21 May 2018 1
WALKER, Michael 12 October 1995 07 October 1998 1
WALKER, Susan 03 June 1998 07 October 1998 1
WARD, Richard Edward 16 October 2002 01 November 2004 1
WILLIAMS, Claire 22 February 2017 13 March 2019 1
WOOLLEY, Justine 13 July 2002 03 August 2003 1
WYATT, Philip William 26 February 2018 13 March 2019 1
YEATES, Alan 12 October 1995 03 June 1998 1
Secretary Name Appointed Resigned Total Appointments
DENSLEY PRICE, Janet 12 October 1995 18 June 2001 1
RICKETTS, Molly 15 October 2006 22 September 2008 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
RESOLUTIONS - N/A 30 April 2020
MA - Memorandum and Articles 28 February 2020
TM01 - Termination of appointment of director 24 January 2020
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 13 October 2019
AP01 - Appointment of director 11 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 30 April 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
CH01 - Change of particulars for director 26 February 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 18 February 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 24 May 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
AP01 - Appointment of director 23 May 2018
TM01 - Termination of appointment of director 03 February 2018
MA - Memorandum and Articles 12 September 2017
CH01 - Change of particulars for director 21 August 2017
AA - Annual Accounts 11 August 2017
CERTNM - Change of name certificate 03 August 2017
CS01 - N/A 26 May 2017
RESOLUTIONS - N/A 15 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 04 May 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 08 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 25 October 2011
AA01 - Change of accounting reference date 21 October 2011
AA - Annual Accounts 27 July 2011
AAMD - Amended Accounts 14 June 2011
AR01 - Annual Return 23 October 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 23 October 2008
353 - Register of members 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 30 May 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 22 October 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
363s - Annual Return 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
AA - Annual Accounts 26 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 12 May 2000
287 - Change in situation or address of Registered Office 12 May 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
AA - Annual Accounts 13 February 1998
288b - Notice of resignation of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
363s - Annual Return 22 October 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 24 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1995
NEWINC - New incorporation documents 12 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.