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

M. & C. HOLDINGS (BATH) LIMITED

PRIOR PARK GARDEN CENTRE PRIOR PARK ROAD, WIDCOMBE, BATH, BA2 4NF,
Company Registration Number
01081803
Private Limited Company
Active

Company Overview

About M. & C. Holdings (bath) Ltd
M. & C. HOLDINGS (BATH) LIMITED was founded on 1972-11-14 and has its registered office in Bath. The organisation's status is listed as "Active". M. & C. Holdings (bath) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
M. & C. HOLDINGS (BATH) LIMITED
 
Legal Registered Office
PRIOR PARK GARDEN CENTRE PRIOR PARK ROAD
WIDCOMBE
BATH
BA2 4NF
Other companies in BA2
 
Filing Information
Company Number 01081803
Company ID Number 01081803
Date formed 1972-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
Last Datalog update: 2023-06-06 14:37:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M. & C. HOLDINGS (BATH) 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 M. & C. HOLDINGS (BATH) LIMITED

Current Directors
Officer Role Date Appointed
TERENCE PETER KNOWLES
Company Secretary 1992-06-25
ALAN GEOFFREY ELLIS CLARKSON
Director 1992-06-25
TERENCE PETER KNOWLES
Director 1992-08-19
JOHN ALAN LEACH
Director 1992-08-19
WILLIAM ANTHONY MANNINGS
Director 1992-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ELLIS CLARKSON
Director 1992-06-25 1996-09-10
KENNETH SELBY
Director 1992-06-25 1992-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE PETER KNOWLES MFM AIRCONDITIONING LIMITED Company Secretary 2001-04-03 CURRENT 2001-04-03 Active
TERENCE PETER KNOWLES CLARKSONS OF BATH LIMITED Company Secretary 1995-03-10 CURRENT 1995-03-10 Active
TERENCE PETER KNOWLES MANNINGS FACILITIES MANAGEMENT LIMITED Company Secretary 1993-12-08 CURRENT 1993-12-08 Active
TERENCE PETER KNOWLES F.R. DAW (TROWBRIDGE) LIMITED Company Secretary 1992-04-30 CURRENT 1980-06-05 Active
TERENCE PETER KNOWLES G.MANNINGS.&.SONS LIMITED Company Secretary 1992-01-27 CURRENT 1965-03-18 Active
TERENCE PETER KNOWLES ERWOOD AND MORRIS (BATH) LIMITED Company Secretary 1992-01-22 CURRENT 1956-09-28 Liquidation
TERENCE PETER KNOWLES F.R. DAW LIMITED Company Secretary 1991-06-07 CURRENT 1974-04-08 Active
ALAN GEOFFREY ELLIS CLARKSON MFM AIRCONDITIONING LIMITED Director 2001-04-03 CURRENT 2001-04-03 Active
ALAN GEOFFREY ELLIS CLARKSON CLARKSONS OF BATH LIMITED Director 1995-03-10 CURRENT 1995-03-10 Active
ALAN GEOFFREY ELLIS CLARKSON ERWOOD AND MORRIS (BATH) LIMITED Director 1994-04-22 CURRENT 1956-09-28 Liquidation
ALAN GEOFFREY ELLIS CLARKSON MANNINGS FACILITIES MANAGEMENT LIMITED Director 1993-12-08 CURRENT 1993-12-08 Active
ALAN GEOFFREY ELLIS CLARKSON F.R. DAW (TROWBRIDGE) LIMITED Director 1992-04-30 CURRENT 1980-06-05 Active
ALAN GEOFFREY ELLIS CLARKSON G.MANNINGS.&.SONS LIMITED Director 1992-01-27 CURRENT 1965-03-18 Active
ALAN GEOFFREY ELLIS CLARKSON F.R. DAW LIMITED Director 1991-06-07 CURRENT 1974-04-08 Active
TERENCE PETER KNOWLES TRT CONTROLS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
TERENCE PETER KNOWLES MFM AIRCONDITIONING LIMITED Director 2001-04-03 CURRENT 2001-04-03 Active
TERENCE PETER KNOWLES MANNINGS FACILITIES MANAGEMENT LIMITED Director 1994-09-09 CURRENT 1993-12-08 Active
TERENCE PETER KNOWLES F.R. DAW (TROWBRIDGE) LIMITED Director 1992-04-30 CURRENT 1980-06-05 Active
TERENCE PETER KNOWLES ERWOOD AND MORRIS (BATH) LIMITED Director 1992-01-22 CURRENT 1956-09-28 Liquidation
TERENCE PETER KNOWLES F.R. DAW LIMITED Director 1991-08-30 CURRENT 1974-04-08 Active
JOHN ALAN LEACH F.R. DAW LIMITED Director 1991-06-07 CURRENT 1974-04-08 Active
WILLIAM ANTHONY MANNINGS F.R. DAW (TROWBRIDGE) LIMITED Director 1992-04-30 CURRENT 1980-06-05 Active
WILLIAM ANTHONY MANNINGS F.R. DAW LIMITED Director 1991-06-07 CURRENT 1974-04-08 Active

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
2024-02-27DIRECTOR APPOINTED MRS ANN CATHERINE CLARKSON
2023-09-15DIRECTOR APPOINTED MR SIMON GEOFFREY CLARKSON
2023-09-15DIRECTOR APPOINTED MRS SUSAN MANNINGS
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-26SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-24APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY MANNINGS
2022-07-22CH01Director's details changed for Mr Terence Peter Knowles on 2020-04-30
2022-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MR TERENCE PETER KNOWLES on 2020-04-30
2022-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN CLARKSON
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-09PSC07CESSATION OF ALAN GEOFFREY ELLIS CLARKSON AS A PERSON OF SIGNIFICANT CONTROL
2022-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-04AD02Register inspection address changed from Highview Buckland Dinham Frome Somerset BA11 2QP England to Bramley Farm Bath Road Oakhill Radstock BA3 5AF
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-16PSC04Change of details for Mr Alan Geoffrey Ellis Clarkson as a person with significant control on 2019-10-01
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY ELLIS CLARKSON
2019-06-14AD03Registers moved to registered inspection location of Highview Buckland Dinham Frome Somerset BA11 2QP
2019-06-14AD02Register inspection address changed to Highview Buckland Dinham Frome Somerset BA11 2QP
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM Freestone House Oxford Place Combe Down Bath Somerset BA2 5HD
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2540
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2540
2016-06-29AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2540
2015-06-25AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2540
2014-06-06AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MR TERENCE PETER KNOWLES on 2013-08-21
2014-06-06CH01Director's details changed for Mr Terence Peter Knowles on 2013-08-21
2014-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-06-05AR0131/05/13 ANNUAL RETURN FULL LIST
2012-06-21AR0131/05/12 ANNUAL RETURN FULL LIST
2012-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-06-02AR0131/05/11 ANNUAL RETURN FULL LIST
2010-06-04AR0131/05/10 ANNUAL RETURN FULL LIST
2010-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-05363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-05190LOCATION OF DEBENTURE REGISTER
2009-06-05353LOCATION OF REGISTER OF MEMBERS
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM OXFORD HOUSE OXFORD PLACE, COMBE DOWN BATH AVON BA2 5HW
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-06-09363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-06-18363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-06-29363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-06-13363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-06-16363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-06-06363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-06-13363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-07-03363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/00
2000-06-07363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-07-02363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-06-23363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-05-30363(288)DIRECTOR RESIGNED
1997-05-30363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1996-07-01363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-06-21363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-06-14363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-06-04363sRETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS
1992-11-18288DIRECTOR RESIGNED
1992-09-07288NEW DIRECTOR APPOINTED
1992-06-30363aRETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS
1992-06-30AAFULL ACCOUNTS MADE UP TO 31/08/91
1991-11-01288NEW DIRECTOR APPOINTED
1991-10-03AAFULL ACCOUNTS MADE UP TO 31/08/90
1991-08-12363bRETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS
1990-08-14363RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS
1990-08-14AAFULL ACCOUNTS MADE UP TO 31/08/89
1989-09-12AAFULL ACCOUNTS MADE UP TO 31/08/88
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




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

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 M. & C. HOLDINGS (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of M. & C. HOLDINGS (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M. & C. HOLDINGS (BATH) LIMITED
Trademarks
We have not found any records of M. & C. HOLDINGS (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M. & C. HOLDINGS (BATH) 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 (70221 - Financial management) as M. & C. HOLDINGS (BATH) LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where M. & C. HOLDINGS (BATH) 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 M. & C. HOLDINGS (BATH) 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 M. & C. HOLDINGS (BATH) 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.