About

Registered Number: 05457530
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: The Island House, Midsomer, Norton, Radstock, Somerset, BA3 2DZ

 

Having been setup in 2005, Bath Potters Supplies Ltd has its registered office in Somerset, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Aspeling, Thiaan, Howe, Elizabeth Jayne, Howe, Elsbeth Arabella, Howe, Roger Jonathan in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPELING, Thiaan 31 March 2018 - 1
HOWE, Elizabeth Jayne 07 June 2005 - 1
HOWE, Elsbeth Arabella 31 March 2018 - 1
HOWE, Roger Jonathan 07 June 2005 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 September 2020
CH01 - Change of particulars for director 26 August 2020
CH01 - Change of particulars for director 26 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 01 November 2019
SH06 - Notice of cancellation of shares 10 June 2019
CS01 - N/A 05 June 2019
RESOLUTIONS - N/A 28 May 2019
SH03 - Return of purchase of own shares 28 May 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 08 June 2018
AP01 - Appointment of director 08 June 2018
AP01 - Appointment of director 08 June 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 22 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH03 - Change of particulars for secretary 08 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 19 May 2006
287 - Change in situation or address of Registered Office 12 October 2005
CERTNM - Change of name certificate 01 September 2005
395 - Particulars of a mortgage or charge 03 August 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
225 - Change of Accounting Reference Date 10 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

Debenture 29 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.