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

BATH COURT (FOLKESTONE) LIMITED

UNIT 2 DENNEHILL BUSINESS CENTRE, WOMENSWOLD, CANTERBURY, CT4 6HD,
Company Registration Number
00487836
Private Limited Company
Active

Company Overview

About Bath Court (folkestone) Ltd
BATH COURT (FOLKESTONE) LIMITED was founded on 1950-11-01 and has its registered office in Canterbury. The organisation's status is listed as "Active". Bath Court (folkestone) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BATH COURT (FOLKESTONE) LIMITED
 
Legal Registered Office
UNIT 2 DENNEHILL BUSINESS CENTRE
WOMENSWOLD
CANTERBURY
CT4 6HD
Other companies in CT20
 
Filing Information
Company Number 00487836
Company ID Number 00487836
Date formed 1950-11-01
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 28/07/2015
Return next due 25/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 07:18:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH COURT (FOLKESTONE) 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 BATH COURT (FOLKESTONE) LIMITED

Current Directors
Officer Role Date Appointed
JOHNATHAN CHARLES SIMPSON
Company Secretary 2015-11-28
MARIE PIERRE CALVET
Director 2015-11-28
ELIZABETH JACQUELINE SHELLEY FIDAO
Director 2007-07-25
JOHNATHAN SIMPSON
Director 2004-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ELUNED PFEFFER
Company Secretary 2013-10-01 2015-11-28
PAULINE ELUNED PFEFFER
Director 2012-12-08 2015-11-28
RODERICK DAVID BAKER
Company Secretary 2006-09-29 2013-09-30
ROBERT DUNN
Director 2007-07-25 2012-12-08
VINCENT KEITH LLOYD
Director 2003-10-28 2010-08-17
PAMELA ELIZABETH MOORE
Director 1998-09-08 2007-07-25
JOHN MICHAEL HUNTER
Company Secretary 1997-09-16 2006-09-29
ANN BURR
Director 1998-09-08 2003-10-28
JOSEPH FOWLER
Director 1998-09-08 2003-10-28
BARBARA AILEEN DOAR
Director 1997-09-16 1999-09-07
MICHAEL HUGH MARNHAM
Director 1996-09-10 1998-09-08
MICHAEL HUGH MARNHAM
Company Secretary 1996-09-10 1997-09-16
JOHN CHERRINGTON EDWARDS
Director 1996-09-10 1997-01-28
BARBARA AILEEN DOAR
Company Secretary 1991-08-22 1996-09-16
BARBARA AILEEN DOAR
Director 1991-08-22 1996-09-16
ANDREW SILANDER
Director 1992-03-25 1996-09-16
VERA HANNAH SLATER
Director 1991-08-22 1995-09-05
LOUISA HELLERY VENDER WILLIGEN
Director 1993-09-08 1995-09-05
MICHAEL HUGH MARNHAM
Director 1991-08-22 1993-09-08
LOUISA HELLERY VENDER WILLIGEN
Director 1991-08-22 1992-06-02

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
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM 62 Wadbrough Road Sheffield S11 8RG England
2023-12-06Termination of appointment of Elizabeth Jacqueline Shelley Fidao on 2023-09-29
2023-12-06Appointment of Kent Property Management as company secretary on 2023-09-29
2023-12-06DIRECTOR APPOINTED MR TIMOTHY JOHN GEORGE SARCHET
2023-12-06AP01DIRECTOR APPOINTED MR TIMOTHY JOHN GEORGE SARCHET
2023-12-06AP04Appointment of Kent Property Management as company secretary on 2023-09-29
2023-12-06TM02Termination of appointment of Elizabeth Jacqueline Shelley Fidao on 2023-09-29
2023-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/23 FROM 62 Wadbrough Road Sheffield S11 8RG England
2023-08-07CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2022-12-26APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARGARET LYNCH
2022-12-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARGARET LYNCH
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN SIMPSON
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-09CH01Director's details changed for Elizabeth Jacqueline Shelley Fidao on 2015-01-29
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/20 FROM 10 Bath Court Clifton Crescent Folkestone Kent CT20 2EP
2020-08-07AP03Appointment of Ms Elizabeth Jacqueline Shelley Fidao as company secretary on 2020-07-23
2020-08-07TM02Termination of appointment of Johnathan Charles Simpson on 2020-07-23
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARIE PIERRE CALVET
2020-08-07AP01DIRECTOR APPOINTED MR JOHANN FRANZ PFEFFER
2019-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-26AP03Appointment of Mr Johnathan Charles Simpson as company secretary on 2015-11-28
2016-07-26AP01DIRECTOR APPOINTED MISS MARIE PIERRE CALVET
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ELUNED PFEFFER
2016-07-26TM02Termination of appointment of Pauline Eluned Pfeffer on 2015-11-28
2015-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0128/07/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0128/07/14 ANNUAL RETURN FULL LIST
2014-03-21AP03Appointment of Mrs Pauline Eluned Pfeffer as company secretary
2014-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY RODERICK BAKER
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/13 FROM Rostrum House Cheriton Place Folkestone Kent CT20 2DS
2013-12-11AP01DIRECTOR APPOINTED MRS PAULINE ELUNED PFEFFER
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNN
2013-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-13AR0128/07/13 ANNUAL RETURN FULL LIST
2012-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-03AR0128/07/12 ANNUAL RETURN FULL LIST
2011-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-02AR0128/07/11 ANNUAL RETURN FULL LIST
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-13AR0128/07/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN SIMPSON / 28/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT KEITH LLOYD / 28/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JACQUELINE SHELLEY FIDAO / 28/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNN / 28/07/2010
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT LLOYD
2010-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-03363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 125 SANDGATE ROAD FOLKESTONE KENT CT20 2BL
2008-08-20363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-08-14363sRETURN MADE UP TO 28/07/07; CHANGE OF MEMBERS
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-02288aNEW SECRETARY APPOINTED
2006-11-02288bSECRETARY RESIGNED
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 103 SANDGATE ROAD FOLKESTONE KENT CT20 2BQ
2006-08-01363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 103 SANDGATE ROAD FOLKESTONE KENT CT20 2BQ
2005-07-28353LOCATION OF REGISTER OF MEMBERS
2005-07-28190LOCATION OF DEBENTURE REGISTER
2005-07-28363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-23363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-02-17288bSECRETARY RESIGNED
2004-02-17288bDIRECTOR RESIGNED
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-27288aNEW DIRECTOR APPOINTED
2003-07-28363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-13363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 29 MANOR ROAD FOLKESTONE KENT CT20 2SE
2001-11-16363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-20363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-10288bDIRECTOR RESIGNED
1999-08-25363(288)DIRECTOR RESIGNED
1999-08-25363sRETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
1998-11-04288aNEW DIRECTOR APPOINTED
1998-11-04288aNEW DIRECTOR APPOINTED
1998-11-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BATH COURT (FOLKESTONE) 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 BATH COURT (FOLKESTONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BATH COURT (FOLKESTONE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BATH COURT (FOLKESTONE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BATH COURT (FOLKESTONE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH COURT (FOLKESTONE) LIMITED
Trademarks
We have not found any records of BATH COURT (FOLKESTONE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH COURT (FOLKESTONE) 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 (99999 - Dormant Company) as BATH COURT (FOLKESTONE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BATH COURT (FOLKESTONE) 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 BATH COURT (FOLKESTONE) 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 BATH COURT (FOLKESTONE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1