Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BA2 LTD
Company Information for

BA2 LTD

37 GREAT PULTENEY STREET, BATH, BA2 4DA,
Company Registration Number
02244720
Private Limited Company
Active

Company Overview

About Ba2 Ltd
BA2 LTD was founded on 1988-04-15 and has its registered office in Bath. The organisation's status is listed as "Active". Ba2 Ltd is a Private Limited Company registered in 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
BA2 LTD
 
Legal Registered Office
37 GREAT PULTENEY STREET
BATH
BA2 4DA
Other companies in BA2
 
Previous Names
DEVON SAVOURIES LIMITED26/03/2007
Filing Information
Company Number 02244720
Company ID Number 02244720
Date formed 1988-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:54:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BA2 LTD
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 BA2 LTD

Current Directors
Officer Role Date Appointed
TIMOTHY ANDERSON
Company Secretary 2008-09-01
TIMOTHY ANDERSON
Director 2008-02-12
JULIAN MARK OTTIGNON
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MCCARTNEY
Company Secretary 2002-09-09 2008-09-02
JOHN DREW OTTIGNON
Director 1991-03-31 2002-12-17
JULIAN MARK OTTIGNON
Company Secretary 1991-03-31 2002-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ANDERSON PHILMARK ESTATES LIMITED Company Secretary 2008-09-01 CURRENT 2004-04-05 Active
TIMOTHY ANDERSON PRIORY VALE (NOMINEES) LIMITED Director 2017-11-30 CURRENT 2017-08-10 Active
TIMOTHY ANDERSON BA2 (NOMINEES) LTD Director 2017-10-12 CURRENT 2017-08-14 Active
TIMOTHY ANDERSON PRIORY VALE LIMITED Director 2003-10-24 CURRENT 2003-10-14 Active
TIMOTHY ANDERSON INSHORETRADING LIMITED Director 1996-06-24 CURRENT 1996-05-15 Dissolved 2014-07-08
JULIAN MARK OTTIGNON PHILMARK ESTATES (NOMINEES) LIMITED Director 2017-05-16 CURRENT 2017-04-21 Active
JULIAN MARK OTTIGNON SHEPHERDS HALL MANAGEMENT COMPANY (1995) LIMITED Director 2014-12-01 CURRENT 1995-01-12 Active
JULIAN MARK OTTIGNON PHILMARK ESTATES LIMITED Director 2004-04-05 CURRENT 2004-04-05 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
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 022447200021
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07AP03Appointment of Lorna Jayne Anderson as company secretary on 2022-03-04
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022447200020
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-02-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022447200018
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022447200017
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-05-18PSC04Change of details for Timothy Anderson as a person with significant control on 2018-05-10
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK OTTIGNON / 10/05/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDERSON / 10/05/2018
2018-03-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 022447200016
2018-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 022447200015
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022447200014
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022447200013
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022447200012
2017-06-02SH20Statement by Directors
2017-06-02CAP-SSSolvency Statement dated 22/05/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-02SH19Statement of capital on 2017-06-02 GBP 200
2017-06-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 260000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-01AA30/06/16 TOTAL EXEMPTION SMALL
2016-03-21AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 260000
2016-03-10AR0109/03/16 FULL LIST
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 260000
2015-03-30AR0109/03/15 FULL LIST
2015-02-24AA30/06/14 TOTAL EXEMPTION SMALL
2014-03-20AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 260000
2014-03-18AR0109/03/14 FULL LIST
2013-03-18AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-11AR0109/03/13 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-21AR0109/03/12 FULL LIST
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-21AR0109/03/11 FULL LIST
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ANDERSON / 09/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDERSON / 09/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK OTTIGNON / 09/03/2011
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BANES BA2 3BH
2010-04-19AR0109/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDERSON / 09/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK OTTIGNON / 09/03/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ANDERSON / 09/03/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM TRINLEY COTTAGE MAIN ROAD TIRLEY GLOUCESTERSHIRE GL19 4EU
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY JEAN MCCARTNEY
2008-09-18288aSECRETARY APPOINTED TIMOTHY ANDERSON
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-04RES04GBP NC 100/1000000 20/06/2008
2008-07-04123NC INC ALREADY ADJUSTED 20/06/08
2008-07-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-0488(2)AD 20/06/08 GBP SI 259900@1=259900 GBP IC 100/260000
2008-04-04363sRETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS
2008-03-20AA29/06/07 TOTAL EXEMPTION SMALL
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-02-14288aNEW DIRECTOR APPOINTED
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/07/06
2007-03-26CERTNMCOMPANY NAME CHANGED DEVON SAVOURIES LIMITED CERTIFICATE ISSUED ON 26/03/07
2007-03-24363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/06
2006-07-14363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS; AMEND
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/07/05
2006-03-31363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/06/04
2005-04-08363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/06/03
2004-03-26363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-17363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-02-21287REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 19 CHELTENHAM STREET BATH AVON BA2 3EX
2002-12-31288bDIRECTOR RESIGNED
2002-10-04288bSECRETARY RESIGNED
2002-10-04288aNEW SECRETARY APPOINTED
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/07/01
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/07/00
2001-04-06363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/99
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 BA2 LTD 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 BA2 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-07-24 Outstanding BATH INVESTMENT AND BUILDING SOCIETY
MORTGAGE 2009-03-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-16 Outstanding MONMOUTHSHIRE BUILDING SOCIETY
MORTGAGE 2008-01-08 Outstanding MONMOUTHSHIRE BUILDING SOCIETY
LEGAL CHARGE 2007-12-14 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-12-13 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-08-25 Outstanding BATH BUILDING SOCIETY
LEGAL CHARGE 2007-06-01 Outstanding PARAGON MORTGAGES LIMITED
DEBENTURE DEED 2002-04-10 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1992-08-14 Satisfied W J HOLLOWAY & SONS LIMITED
MORTGAGE 1992-08-14 Satisfied LLOYDS BANK PLC
Filed Financial Reports
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
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 BA2 LTD

Intangible Assets
Patents
We have not found any records of BA2 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BA2 LTD
Trademarks
We have not found any records of BA2 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BA2 LTD. 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 BA2 LTD 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 BA2 LTD 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 BA2 LTD 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 BA2 LTD 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.