About

Registered Number: 00319812
Date of Incorporation: 22/10/1936 (87 years and 6 months ago)
Company Status: Active
Registered Address: 33 C/O Cesson Accounting Services Ltd, 33 Cesson Close, Chipping Sodbury, South Gloucestershire, BS37 6NJ,

 

Founded in 1936, Bath Steam Laundry Company Ltd are based in Chipping Sodbury, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 19 directors listed as Dickinson, David, Dickinson, John Finch Heneage, Dickinson, Nigel William, Radford, Gordon, Cyphus, Jill Sally, Cyphus, Robert, Dickinson, John Evratt, Dickinson, Michael George Heneage, Dickinson, Seymour George, Dickinson, Sonia Mary, Dickinson, Sonia Mary, Dummett, Stephen, Feasey, Albert John, Hall, Patricia Hazel, Hewetson, Francis Laurence, Radford, Gordon, Tapley, Richard Charles, Young, Stephen, Young, Susan Carole at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, David 19 April 2005 - 1
DICKINSON, John Finch Heneage 27 November 1997 - 1
DICKINSON, Nigel William 19 June 1997 - 1
CYPHUS, Jill Sally 19 April 2005 05 September 2018 1
CYPHUS, Robert 26 January 2013 30 August 2018 1
DICKINSON, John Evratt N/A 18 February 1993 1
DICKINSON, Michael George Heneage N/A 22 January 1998 1
DICKINSON, Seymour George N/A 19 June 1997 1
DICKINSON, Sonia Mary 03 September 2011 08 July 2015 1
DICKINSON, Sonia Mary N/A 22 January 1998 1
DUMMETT, Stephen 07 November 2005 08 July 2011 1
FEASEY, Albert John N/A 22 January 1998 1
HALL, Patricia Hazel N/A 14 July 1999 1
HEWETSON, Francis Laurence 31 March 1996 28 March 2017 1
RADFORD, Gordon 18 May 2013 04 September 2017 1
TAPLEY, Richard Charles 05 November 2005 30 November 2015 1
YOUNG, Stephen N/A 05 November 2005 1
YOUNG, Susan Carole 14 July 1999 26 July 2012 1
Secretary Name Appointed Resigned Total Appointments
RADFORD, Gordon 12 July 2016 04 September 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 September 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 15 January 2020
PSC01 - N/A 15 January 2020
PSC01 - N/A 15 January 2020
PSC01 - N/A 15 January 2020
PSC07 - N/A 10 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 30 October 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
CS01 - N/A 08 March 2018
AD01 - Change of registered office address 08 March 2018
TM01 - Termination of appointment of director 13 September 2017
TM02 - Termination of appointment of secretary 13 September 2017
MR01 - N/A 06 September 2017
AA - Annual Accounts 14 July 2017
MR01 - N/A 03 June 2017
TM01 - Termination of appointment of director 29 March 2017
MR04 - N/A 10 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 27 July 2016
TM02 - Termination of appointment of secretary 14 July 2016
AP03 - Appointment of secretary 14 July 2016
CS01 - N/A 13 July 2016
TM01 - Termination of appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 14 June 2013
AP01 - Appointment of director 26 February 2013
MISC - Miscellaneous document 10 October 2012
TM01 - Termination of appointment of director 06 August 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 20 July 2012
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 04 July 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 23 July 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 24 August 2006
395 - Particulars of a mortgage or charge 19 August 2006
363s - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
363s - Annual Return 27 July 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 17 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 21 May 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
363s - Annual Return 06 August 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 08 August 1996
288 - N/A 10 July 1996
AA - Annual Accounts 04 June 1996
AA - Annual Accounts 21 August 1995
363s - Annual Return 26 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 22 August 1993
AA - Annual Accounts 13 July 1993
288 - N/A 25 May 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 07 September 1992
MEM/ARTS - N/A 17 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1991
AA - Annual Accounts 26 September 1991
363b - Annual Return 26 September 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
288 - N/A 02 January 1990
363 - Annual Return 22 September 1989
AA - Annual Accounts 07 September 1989
288 - N/A 23 June 1989
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
AA - Annual Accounts 08 August 1986
363 - Annual Return 08 August 1986
AA - Annual Accounts 21 July 1983
AA - Annual Accounts 12 January 1983
NEWINC - New incorporation documents 22 October 1936

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2017 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

Legal charge 18 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.