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

G.D.BACH LIMITED

THE ROCK FARM, ROCKS GREEN, LUDLOW, SHROPSHIRE, SY8 2DS,
Company Registration Number
00615917
Private Limited Company
Active

Company Overview

About G.d.bach Ltd
G.D.BACH LIMITED was founded on 1958-12-02 and has its registered office in Ludlow. The organisation's status is listed as "Active". G.d.bach Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
G.D.BACH LIMITED
 
Legal Registered Office
THE ROCK FARM
ROCKS GREEN
LUDLOW
SHROPSHIRE
SY8 2DS
Other companies in SY8
 
Filing Information
Company Number 00615917
Company ID Number 00615917
Date formed 1958-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 03:55:02
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 G.D.BACH LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE BACH
Company Secretary 2009-11-02
CATHERINE BACH
Director 2010-03-12
GILLIAN MARY BACH
Director 2008-09-01
GRAHAM DENIS BACH
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DENIS BACH
Director 1992-09-14 2011-11-02
GILLIAN MARY BACH
Company Secretary 1992-09-14 2009-11-02
GEORGE DENNIS BACH
Director 1992-09-14 1996-09-23
GLADYS KATHLEEN BACH
Director 1992-09-14 1992-11-02

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
2024-02-07REGISTRATION OF A CHARGE / CHARGE CODE 006159170010
2024-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006159170010
2023-12-27Unaudited abridged accounts made up to 2023-03-31
2023-08-23CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-08-11Director's details changed for Mrs Catherine Bach on 2023-08-11
2023-08-11CH01Director's details changed for Mrs Catherine Bach on 2023-08-11
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006159170008
2023-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006159170008
2023-02-20Amended account full exemption
2023-02-20AAMDAmended account full exemption
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 006159170009
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 006159170008
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006159170008
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006159170007
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY BACH
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 19998
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02MEM/ARTSARTICLES OF ASSOCIATION
2015-11-20SH08Change of share class name or designation
2015-11-20RES12VARYING SHARE RIGHTS AND NAMES
2015-11-20RES01ADOPT ARTICLES 20/11/15
2015-11-20RES13Resolutions passed:
  • What the issued share capital is made up of 06/11/2015
  • Resolution of varying share rights or name
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 19998
2015-11-12AR0106/10/15 ANNUAL RETURN FULL LIST
2015-11-12AD04Register(s) moved to registered office address The Rock Farm Rocks Green Ludlow Shropshire SY8 2DS
2015-11-12AD02Register inspection address changed from C/O Turner Peachey Column House London Road Shrewsbury Shropshire SY2 6NN England to Column House London Road Shrewsbury Shropshire SY2 6NN
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 19998
2014-10-28AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/14 FROM The Rock Ludlow SY8 2DS
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006159170006
2014-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006159170005
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 19998
2013-11-01AR0106/10/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0106/10/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BACH
2011-12-13SH08Change of share class name or designation
2011-11-23AR0106/10/11 FULL LIST
2011-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-11-23AD02SAIL ADDRESS CREATED
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-26AR0106/10/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNIS BACH / 13/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DENNIS BACH / 13/04/2010
2010-03-22AP01DIRECTOR APPOINTED MRS CATHERINE BACH
2009-12-13TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN BACH
2009-12-13AP03SECRETARY APPOINTED CATHERINE BACH
2009-10-16AR0106/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DENNIS BACH / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNIS BACH / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY BACH / 16/10/2009
2009-09-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-07123NC INC ALREADY ADJUSTED 12/06/09
2009-07-07RES04GBP NC 19998/21000
2009-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-26RES12VARYING SHARE RIGHTS AND NAMES
2008-10-09363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-02288aDIRECTOR APPOINTED GILLIAN MARY BACH
2008-09-05AA31/03/08 TOTAL EXEMPTION FULL
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-25363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-24363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-05363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-04363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/03
2003-10-28363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-22363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-21363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-18363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-06-04395PARTICULARS OF MORTGAGE/CHARGE
1999-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-20363sRETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-21363sRETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-27363(288)DIRECTOR RESIGNED
1996-10-27363sRETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS
1995-12-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-14363sRETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01420 - Raising of other cattle and buffaloes




Licences & Regulatory approval
We could not find any licences issued to G.D.BACH 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 G.D.BACH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-10 Outstanding LLOYDS BANK PLC
2014-06-28 Outstanding LLOYDS BANK PLC
MORTGAGE 2009-06-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-06-04 Outstanding LLOYDS BANK PLC
MORTGAGE 1980-04-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-04-10 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 185,000
Creditors Due After One Year 2012-03-31 £ 185,000
Creditors Due Within One Year 2013-03-31 £ 196,567
Creditors Due Within One Year 2012-03-31 £ 206,050
Provisions For Liabilities Charges 2013-03-31 £ 17,881
Provisions For Liabilities Charges 2012-03-31 £ 13,280

Creditors and other liabilities

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
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 G.D.BACH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 19,998
Called Up Share Capital 2012-03-31 £ 19,998
Cash Bank In Hand 2013-03-31 £ 120,189
Current Assets 2013-03-31 £ 903,242
Current Assets 2012-03-31 £ 823,017
Debtors 2013-03-31 £ 155,933
Debtors 2012-03-31 £ 225,276
Fixed Assets 2013-03-31 £ 1,688,796
Fixed Assets 2012-03-31 £ 1,663,822
Secured Debts 2013-03-31 £ 185,000
Secured Debts 2012-03-31 £ 185,000
Shareholder Funds 2013-03-31 £ 2,192,590
Shareholder Funds 2012-03-31 £ 2,082,509
Stocks Inventory 2013-03-31 £ 627,120
Stocks Inventory 2012-03-31 £ 597,388
Tangible Fixed Assets 2013-03-31 £ 1,678,631
Tangible Fixed Assets 2012-03-31 £ 1,655,457

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G.D.BACH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.D.BACH LIMITED
Trademarks
We have not found any records of G.D.BACH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.D.BACH 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 (01420 - Raising of other cattle and buffaloes) as G.D.BACH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.D.BACH 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 G.D.BACH 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 G.D.BACH 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
    Lookup VAT numbers for UK companies S4