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

BATH BREWERY MANAGEMENT LIMITED

BATH BREWERY, TOLL BRIDGE ROAD, BATH, BA1 7DE,
Company Registration Number
02712556
Private Limited Company
Active

Company Overview

About Bath Brewery Management Ltd
BATH BREWERY MANAGEMENT LIMITED was founded on 1992-05-07 and has its registered office in Bath. The organisation's status is listed as "Active". Bath Brewery Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BATH BREWERY MANAGEMENT LIMITED
 
Legal Registered Office
BATH BREWERY
TOLL BRIDGE ROAD
BATH
BA1 7DE
Other companies in BA1
 
Filing Information
Company Number 02712556
Company ID Number 02712556
Date formed 1992-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 07:18:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH BREWERY MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MARCUSSEN NOMINEES LIMITED   P.I.P. CONSULTANCY 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 BREWERY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS THORPE
Company Secretary 2015-12-03
PETER ALEXANDER CLEGG
Director 2015-12-03
ROBERT DOUGLAS THORPE
Director 2015-12-03
ALISON ROSEMARY WEST
Director 2009-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
LINTON ROSS
Company Secretary 2005-04-01 2015-12-03
LINTON ROSS
Director 2005-04-01 2015-12-03
NICHOLAS PETER SYKES
Director 1992-08-11 2009-07-17
RICHARD JOHN ROBERT FEILDEN
Company Secretary 1992-08-11 2005-01-03
RICHARD JOHN ROBERT FEILDEN
Director 1992-08-11 2005-01-03
MARTIN GEOFFREY VICKERS
Company Secretary 1992-07-23 1992-08-11
CHARLES HENRY BAGNALL
Director 1992-07-23 1992-08-11
RICHARD JOHN ROBERT FEILDEN
Company Secretary 1992-08-11 1992-07-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-07 1992-07-23
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-07 1992-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALEXANDER CLEGG FCB CORPORATE MEMBER LIMITED Director 2014-04-01 CURRENT 2013-01-18 Active
PETER ALEXANDER CLEGG YORKSHIRE SCULPTURE PARK Director 2008-03-12 CURRENT 1998-01-26 Active
ROBERT DOUGLAS THORPE CHECKMATE VR LIMITED Director 2016-11-08 CURRENT 2016-11-08 Liquidation
ROBERT DOUGLAS THORPE THORPE DEVELOPMENTS (MIDFORD LANE) LIMITED Director 2015-03-18 CURRENT 2015-03-18 Liquidation
ALISON ROSEMARY WEST OVAL (1229) LIMITED Director 2009-07-14 CURRENT 1997-08-28 Active
ALISON ROSEMARY WEST FUTUREGREEN LIMITED Director 2000-10-05 CURRENT 1997-08-26 Active
ALISON ROSEMARY WEST SPARRING PARTNERS PRODUCTIONS LIMITED Director 1995-02-02 CURRENT 1995-02-02 Active - Proposal to Strike off

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
2024-05-27CONFIRMATION STATEMENT MADE ON 27/05/24, WITH UPDATES
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-09RP04CS01
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ROSEMARY WEST
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET SUZANNE THORPE
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DOUGLAS THORPE
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM MARTIN
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES DAVID DAVIES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-12-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0127/05/16 ANNUAL RETURN FULL LIST
2016-03-17AP01DIRECTOR APPOINTED MR ROBERT DOUGLAS THORPE
2016-03-17AP01DIRECTOR APPOINTED MR ROBERT DOUGLAS THORPE
2016-03-16AP03Appointment of Mr Robert Douglas Thorpe as company secretary on 2015-12-03
2016-03-16AP01DIRECTOR APPOINTED MR PETER ALEXANDER CLEGG
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LINTON ROSS
2016-03-16TM02Termination of appointment of Linton Ross on 2015-12-03
2015-12-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0127/05/15 ANNUAL RETURN FULL LIST
2015-05-15AR0107/05/15 ANNUAL RETURN FULL LIST
2015-02-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0107/05/14 ANNUAL RETURN FULL LIST
2014-03-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0107/05/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0107/05/12 FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-18AR0107/05/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-19AR0107/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINTON ROSS / 07/05/2010
2010-02-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SYKES
2009-08-05288aDIRECTOR APPOINTED ALISON ROSEMARY WEST
2009-05-12363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-03-25AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-03-11AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-09363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-18363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-22288aNEW SECRETARY APPOINTED
2005-08-01363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-05-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-04363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-27363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-30363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-19363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-07-18288cDIRECTOR'S PARTICULARS CHANGED
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-28363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-27363sRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-19363sRETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-20363sRETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS
1996-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-08363sRETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS
1996-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-04-28363sRETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS
1994-06-24363sRETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS
1994-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-28363sRETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS
1992-12-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1992-08-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-27287REGISTERED OFFICE CHANGED ON 27/08/92 FROM: MIDLAND BRIDGE BATH AVON BA1 2HQ
1992-08-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-2788(2)RAD 11/08/92--------- £ SI 98@1=98 £ IC 2/100
1992-08-20SRES01ALTER MEM AND ARTS 04/08/92
1992-08-17SRES01ADOPT MEM AND ARTS 30/07/92
1992-08-11CERTNMCOMPANY NAME CHANGED SELECTNOW PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 12/08/92
1992-08-10287REGISTERED OFFICE CHANGED ON 10/08/92 FROM: 2 BACHES STREET LONDON N1 6UB
1992-08-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-08-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BATH BREWERY MANAGEMENT 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 BREWERY MANAGEMENT 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 BREWERY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-07-01 £ 5,686

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BREWERY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2012-06-30 £ 100
Called Up Share Capital 2011-06-30 £ 100
Cash Bank In Hand 2012-07-01 £ 16,489
Cash Bank In Hand 2012-06-30 £ 23,560
Cash Bank In Hand 2011-06-30 £ 15,079
Current Assets 2012-07-01 £ 19,143
Current Assets 2012-06-30 £ 24,920
Current Assets 2011-06-30 £ 20,621
Debtors 2012-07-01 £ 1,294
Debtors 2011-06-30 £ 4,182
Shareholder Funds 2012-07-01 £ 13,457
Shareholder Funds 2012-06-30 £ 19,673
Shareholder Funds 2011-06-30 £ 15,982

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BATH BREWERY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH BREWERY MANAGEMENT LIMITED
Trademarks
We have not found any records of BATH BREWERY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH BREWERY MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as BATH BREWERY MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BATH BREWERY MANAGEMENT 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 BREWERY MANAGEMENT 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 BREWERY MANAGEMENT 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.