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

TEMRA OF BATH LIMITED

Tatters, Kelston, Bath, BA1 9AG,
Company Registration Number
00551053
Private Limited Company
Active

Company Overview

About Temra Of Bath Ltd
TEMRA OF BATH LIMITED was founded on 1955-06-23 and has its registered office in Bath. The organisation's status is listed as "Active". Temra Of Bath Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TEMRA OF BATH LIMITED
 
Legal Registered Office
Tatters
Kelston
Bath
BA1 9AG
Other companies in BA2
 
Filing Information
Company Number 00551053
Company ID Number 00551053
Date formed 1955-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-07-07
Return next due 2024-07-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-11 18:31:29
Primary Source:Companies House
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 TEMRA OF BATH LIMITED

Current Directors
Officer Role Date Appointed
EVY MARIA GUEST
Company Secretary 1991-08-03
ANTONY HARCOURT GUEST
Director 1991-08-03
EVY MARIA GUEST
Director 1991-08-03
RICHARD HARCOURT VIVIAN GUEST
Director 2004-02-23

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
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
2023-11-09AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-07-25CS01CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2022-10-24AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-02-25PSC04Change of details for Mr Antony Harcourt Guest as a person with significant control on 2022-02-23
2022-02-25CH01Director's details changed for Mrs Anna Maria Ward on 2022-02-23
2022-02-23CH01Director's details changed for Richard Harcourt Vivian Guest on 2022-02-23
2022-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL GUEST on 2022-02-23
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM Minerva House Lower Bristol Road Bath BA2 9ER
2022-01-1930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18APPOINTMENT TERMINATED, DIRECTOR EVY MARIA GUEST
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR EVY MARIA GUEST
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY HARCOURT GUEST
2021-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY HARCOURT GUEST
2021-01-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06PSC07CESSATION OF ANTONY HARCOURT GUEST AS A PERSON OF SIGNIFICANT CONTROL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2019-12-12MEM/ARTSARTICLES OF ASSOCIATION
2019-11-04RES13Resolutions passed:
  • 2 additional directors appointed 14/10/2019
  • ALTER ARTICLES
2019-10-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23AP01DIRECTOR APPOINTED MRS ANNA MARIA WARD
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-08-12AP03Appointment of Mrs Rachel Guest as company secretary on 2019-07-01
2019-08-12TM02Termination of appointment of Evy Maria Guest on 2019-06-16
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15LATEST SOC15/08/18 STATEMENT OF CAPITAL;GBP 84705
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-06-05SH08Change of share class name or designation
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 84705
2018-05-30SH0104/05/18 STATEMENT OF CAPITAL GBP 84705
2018-05-29RES12Resolution of varying share rights or name
2018-05-29RES01ADOPT ARTICLES 02/05/2018
2018-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
2017-12-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 28235
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 28235
2015-08-28AR0103/08/15 ANNUAL RETURN FULL LIST
2014-10-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 28235
2014-09-16AR0103/08/14 ANNUAL RETURN FULL LIST
2013-09-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0103/08/13 ANNUAL RETURN FULL LIST
2013-01-15AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0103/08/12 ANNUAL RETURN FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BS2 9ER
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM TARGET CONSULTING LTD LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET
2011-12-08AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AR0103/08/11 ANNUAL RETURN FULL LIST
2011-02-10SH03Purchase of own shares
2011-02-04RES09Resolution of authority to purchase a number of shares
2011-02-04SH06Cancellation of shares. Statement of capital on 2011-02-04 GBP 28,235
2010-12-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-04AR0103/08/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HARCOURT GUEST / 03/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARCOURT VIVIAN GUEST / 03/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EVY MARIA GUEST / 03/08/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / EVY MARIA GUEST / 03/08/2010
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EVY MARIA GUEST / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HARCOURT GUEST / 03/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / EVY MARIA GUEST / 03/12/2009
2009-10-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUEST / 02/08/2009
2008-11-10363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: THE COTTAGE, GIFFORD HALL BROUGHTON GIFFORD MELKSHAM WILTSHIRE SN12 8LY
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-18363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-17363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-13363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-19288cDIRECTOR'S PARTICULARS CHANGED
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: C/O TARGET DNP LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET
2003-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/03
2003-08-27363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-20363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-08-28363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2000-08-23363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-08-11363sRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-12-16AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/98
1998-08-14363sRETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS
1997-12-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-19363sRETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS
1997-01-08AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/96
1996-09-11363sRETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS
1996-07-31AUDAUDITOR'S RESIGNATION
1995-08-17363sRETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS
1995-06-26AAFULL ACCOUNTS MADE UP TO 30/04/95
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 TEMRA OF 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 TEMRA OF BATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TEMRA OF BATH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2017-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 TEMRA OF BATH LIMITED

Intangible Assets
Patents
We have not found any records of TEMRA OF BATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMRA OF BATH LIMITED
Trademarks
We have not found any records of TEMRA OF BATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMRA OF 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 (68209 - Other letting and operating of own or leased real estate) as TEMRA OF BATH 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 TEMRA OF 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 TEMRA OF 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 TEMRA OF 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.
    Other companies at postcode BA1 9AG

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4