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

CLAN HOUSE (BATH) LIMITED

FLAT 21 CLAN HOUSE, SYDNEY ROAD, BATH, BA2 6NS,
Company Registration Number
01114778
Private Limited Company
Active

Company Overview

About Clan House (bath) Ltd
CLAN HOUSE (BATH) LIMITED was founded on 1973-05-21 and has its registered office in Bath. The organisation's status is listed as "Active". Clan House (bath) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLAN HOUSE (BATH) LIMITED
 
Legal Registered Office
FLAT 21 CLAN HOUSE
SYDNEY ROAD
BATH
BA2 6NS
Other companies in BA2
 
Filing Information
Company Number 01114778
Company ID Number 01114778
Date formed 1973-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:11:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAN HOUSE (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 CLAN HOUSE (BATH) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANN CARTER
Company Secretary 2014-05-10
SUSAN BORRIES
Director 2015-04-17
SUSAN ANN CARTER
Director 2014-05-09
JOHN GRANT FERRIE
Director 2014-05-10
MARION IRENE GIBBS
Director 2014-05-09
ROY EDWARD GREENHALF
Director 2017-02-27
ROY EDWARD GREENHALF
Director 2017-05-05
JEFFREY GEORGE WATSON
Director 2014-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELISABETH ABRAMS
Director 2014-05-10 2016-04-27
ANDREW HOWARD PEPPERDINE
Company Secretary 2003-07-15 2014-05-09
RICHARD EDWARD WILLIAM BANFIELD
Director 2005-02-07 2014-05-09
HARRY IVOR LLOYD
Director 1999-10-11 2014-05-09
ANDREW HOWARD PEPPERDINE
Director 2003-07-15 2014-05-09
JOHN RICHARD CARTER
Director 2000-02-16 2014-02-25
FRIEDEL HOLLIS
Director 2009-05-01 2013-05-09
MARION IRENE GIBBS
Director 2005-02-07 2009-03-04
JAMES DERRICK HARRISON
Director 2001-04-02 2005-04-18
FRIEDEL HOLLIS
Director 1995-06-01 2005-04-18
SUSAN ANN CARTER
Company Secretary 2000-02-16 2003-07-15
SUSAN ANN CARTER
Director 1994-12-12 2003-07-15
BARBARA ELLIS
Director 1996-03-25 2001-04-02
MICHAEL LEONARD TAYLOR
Director 1994-10-03 2000-03-21
JOHN RICHARD CARTER
Company Secretary 1999-05-27 2000-02-16
GWENDOLINE GRAHAM SHIPLEY
Company Secretary 1994-10-03 1999-05-22
GWENDOLINE GRAHAM SHIPLEY
Director 1994-10-03 1999-05-22
RONALD SHIPLEY
Director 1993-10-04 1999-05-22
SYDNEY ROBERTS
Director 1991-05-06 1995-06-01
DAVID PHILIP WILSON
Director 1992-07-06 1994-12-20
HAMILTON MACLAREN CALDWELL
Company Secretary 1991-03-31 1994-10-03
HAMILTON MACLAREN CALDWELL
Director 1991-03-31 1994-10-03
PETER LESLIE REED
Director 1991-03-31 1993-09-10
EDNA MARJORIE DICKINSON
Director 1991-03-31 1992-07-06
CONSTANCE MONICA LOTT
Director 1991-03-31 1991-05-06
ANTHONY DOUGLAS LOTT
Director 1991-03-31 1991-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANN CARTER MAKE YOUR FIGURES COUNT LIMITED Director 2012-09-01 CURRENT 2008-03-04 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
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM Flat 10 Clan House Sydney Road Bath BA2 6NS England
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM Flat 21 Sydney Road Bath BA2 6NS England
2024-01-02Appointment of Mr Charles Richard Lorimer Wilson as company secretary on 2024-01-01
2024-01-01Termination of appointment of Nicholas Peter Lennard on 2023-12-31
2023-08-18CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-08-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-03DIRECTOR APPOINTED MR CHARLES RICHARD LORIMER WILSON
2023-06-02APPOINTMENT TERMINATED, DIRECTOR JOHN GRANT FERRIE
2023-06-02APPOINTMENT TERMINATED, DIRECTOR ARCHIE MUNRO
2023-04-13APPOINTMENT TERMINATED, DIRECTOR JEFFREY GEORGE WATSON
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-01-14DIRECTOR APPOINTED MRS SUSAN MARY HAVENHAND
2022-01-14AP01DIRECTOR APPOINTED MRS SUSAN MARY HAVENHAND
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ROY EDWARD GREENHALF
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-01-02AP01DIRECTOR APPOINTED MR TIMOTHY ROGER EGGINGTON
2020-12-28AP03Appointment of Mr Nicholas Peter Lennard as company secretary on 2020-09-22
2020-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/20 FROM Flat 1 Clan House Sydney Road Bath BA2 6NS England
2020-12-28TM02Termination of appointment of Andrew Howard Pepperdine on 2020-09-22
2020-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROY EDWARD GREENHALF
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM 17 Clan House Sydney Road Bath BA2 6NS
2020-05-01AP01DIRECTOR APPOINTED MR NICHOLAS PETER LENNARD
2020-05-01AP03Appointment of Mr Andrew Howard Pepperdine as company secretary on 2020-04-29
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN CARTER
2020-04-27TM02Termination of appointment of Susan Ann Carter on 2020-04-27
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-13AP01DIRECTOR APPOINTED MR ARCHIE MUNRO
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BORRIES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25AP01DIRECTOR APPOINTED MR ROY EDWARD GREENHALF
2017-04-23LATEST SOC23/04/17 STATEMENT OF CAPITAL;GBP 230
2017-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-12AP01DIRECTOR APPOINTED MR ROY EDWARD GREENHALF
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELISABETH ABRAMS
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 230
2016-04-02AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22AP01DIRECTOR APPOINTED MS SUSAN BORRIES
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 230
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-05-13AP01DIRECTOR APPOINTED MR JOHN GRANT FERRIE
2014-05-12AP03Appointment of Mrs Susan Ann Carter as company secretary
2014-05-12AP01DIRECTOR APPOINTED MS MARION IRENE GIBBS
2014-05-12AP01DIRECTOR APPOINTED MR JEFFREY GEORGE WATSON
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPERDINE
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HARRY LLOYD
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BANFIELD
2014-05-12AP01DIRECTOR APPOINTED MRS MARGARET ELISABETH ABRAMS
2014-05-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW PEPPERDINE
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 1 CLAN HOUSE SYDNEY ROAD BATH BA2 6NS
2014-05-12AP01DIRECTOR APPOINTED MRS SUSAN ANN CARTER
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 230
2014-04-01AR0131/03/14 FULL LIST
2014-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR FRIEDEL HOLLIS
2013-04-08AR0131/03/13 FULL LIST
2013-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-04-01AR0131/03/12 FULL LIST
2012-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-04-12AA31/12/10 TOTAL EXEMPTION FULL
2011-04-06AR0131/03/11 FULL LIST
2010-06-10AA31/12/09 TOTAL EXEMPTION FULL
2010-04-07AR0131/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOWARD PEPPERDINE / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY IVOR LLOYD / 31/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FRIEDEL HOLLIS / 31/03/2010
2009-06-03AA31/12/08 TOTAL EXEMPTION FULL
2009-06-03288aDIRECTOR APPOINTED FRIEDEL HOLLIS
2009-04-03363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR MARION GIBBS
2008-06-30AA31/12/07 TOTAL EXEMPTION FULL
2008-04-11363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288bDIRECTOR RESIGNED
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-04288aNEW DIRECTOR APPOINTED
2005-02-22288aNEW DIRECTOR APPOINTED
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363sRETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-23287REGISTERED OFFICE CHANGED ON 23/07/03 FROM: FLAT 17 CLAN HOUSE SYDNEY ROAD BATH AVON BA2 6NS
2003-06-13363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-24363sRETURN MADE UP TO 31/03/02; NO CHANGE OF MEMBERS
2001-06-15288aNEW DIRECTOR APPOINTED
2001-05-14288bDIRECTOR RESIGNED
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-10363(288)DIRECTOR RESIGNED
2001-05-10363sRETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS
2000-06-07288bDIRECTOR RESIGNED
2000-06-07363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1986-05-28Return made up to 07/04/86; full list of members
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 CLAN HOUSE (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 CLAN HOUSE (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
CLAN HOUSE (BATH) 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

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 CLAN HOUSE (BATH) LIMITED

Intangible Assets
Patents
We have not found any records of CLAN HOUSE (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAN HOUSE (BATH) LIMITED
Trademarks
We have not found any records of CLAN HOUSE (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAN HOUSE (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 CLAN HOUSE (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 CLAN HOUSE (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 CLAN HOUSE (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 CLAN HOUSE (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.