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

BATH AND SOMERSET INVESTMENTS LIMITED

55 MELROSE AVENUE, LONDON, SW19 8BU,
Company Registration Number
02022526
Private Limited Company
Active

Company Overview

About Bath And Somerset Investments Ltd
BATH AND SOMERSET INVESTMENTS LIMITED was founded on 1986-05-23 and has its registered office in London. The organisation's status is listed as "Active". Bath And Somerset Investments Limited is a Private Limited Company registered in ENGLAND 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
BATH AND SOMERSET INVESTMENTS LIMITED
 
Legal Registered Office
55 MELROSE AVENUE
LONDON
SW19 8BU
Other companies in BA2
 
Filing Information
Company Number 02022526
Company ID Number 02022526
Date formed 1986-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:18:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH AND SOMERSET INVESTMENTS 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 AND SOMERSET INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN JEREMY SELF
Company Secretary 2013-12-30
JULIAN JEREMY SELF
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MECHTHILD SELF VON HIPPEL
Company Secretary 2002-02-21 2013-12-30
RICHARD JOHN SELF
Company Secretary 1995-01-01 2003-03-20
HELEN CLARE SELF
Company Secretary 1991-12-31 1994-12-31
HELEN CLARE SELF
Director 1991-12-31 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN JEREMY SELF VISOPAPERS (UK) LTD Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2015-10-27
JULIAN JEREMY SELF SIR WALTER ELLIOTS HOUSE LTD Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2015-10-27
JULIAN JEREMY SELF DECORVISION LIMITED Director 2012-12-28 CURRENT 2012-12-28 Dissolved 2014-08-12
JULIAN JEREMY SELF DEXIS SOLUTIONS LIMITED Director 2003-03-17 CURRENT 2000-03-15 Dissolved 2013-12-24
JULIAN JEREMY SELF THE PERIOD DECORATOR LIMITED Director 1991-05-31 CURRENT 1987-06-04 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
2023-12-31REGISTERED OFFICE CHANGED ON 31/12/23 FROM 95 Sydney Place Bathwick Bath Somerset BA2 6NE
2023-12-31CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-2331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27DISS40Compulsory strike-off action has been discontinued
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-23AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 130
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 130
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-25AA01Previous accounting period extended from 31/03/15 TO 31/07/15
2015-06-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 130
2015-03-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-25DISS40Compulsory strike-off action has been discontinued
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 130
2014-06-24AR0131/12/13 ANNUAL RETURN FULL LIST
2014-06-24AP03Appointment of Dr Julian Jeremy Self as company secretary
2014-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY MECHTHILD SELF VON HIPPEL
2014-04-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-15CH01Director's details changed for Dr Julian Jeremy Self on 2010-03-14
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-24225PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-03-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-20AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-03288cSECRETARY'S PARTICULARS CHANGED
2007-12-21363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-01-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-02363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-03-26288bSECRETARY RESIGNED
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-03-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-27288aNEW SECRETARY APPOINTED
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-02-03363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-03363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/97
1997-01-30363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-22363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-14AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-14288NEW SECRETARY APPOINTED
1995-02-08363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-01-16363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1993-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-25363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-02-25363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-10-29AUDAUDITOR'S RESIGNATION
1991-04-16363aRETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS
1991-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1990-06-06363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 AND SOMERSET INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-29
Fines / Sanctions
No fines or sanctions have been issued against BATH AND SOMERSET INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-10-23 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1986-10-23 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 149,486
Creditors Due Within One Year 2012-04-01 £ 10,825

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 BATH AND SOMERSET INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 130
Cash Bank In Hand 2012-04-01 £ 25,593
Current Assets 2012-04-01 £ 44,795
Debtors 2012-04-01 £ 3,302
Fixed Assets 2012-04-01 £ 553
Shareholder Funds 2012-04-01 £ 114,963
Stocks Inventory 2012-04-01 £ 15,900
Tangible Fixed Assets 2012-04-01 £ 553

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BATH AND SOMERSET INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH AND SOMERSET INVESTMENTS LIMITED
Trademarks
We have not found any records of BATH AND SOMERSET INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH AND SOMERSET INVESTMENTS 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 (41100 - Development of building projects) as BATH AND SOMERSET INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BATH AND SOMERSET INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBATH AND SOMERSET INVESTMENTS LIMITEDEvent Date2014-04-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATH AND SOMERSET INVESTMENTS 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 AND SOMERSET INVESTMENTS 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.