Bath Arts Workshop Limited BATH


Founded in 1973, Bath Arts Workshop, classified under reg no. 01114273 is an active company. Currently registered at Widcombe Institute BA2 6AA, Bath the company has been in the business for fifty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Alison B., John B. and Jacqueline H. and others. In addition one secretary - Andrew B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bath Arts Workshop Limited Address / Contact

Office Address Widcombe Institute
Office Address2 Widcombe Hill
Town Bath
Post code BA2 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01114273
Date of Incorporation Thu, 17th May 1973
Industry Performing arts
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Alison B.

Position: Director

Appointed: 08 February 2023

John B.

Position: Director

Appointed: 07 February 2023

Jacqueline H.

Position: Director

Appointed: 07 February 2023

James W.

Position: Director

Appointed: 07 February 2023

Jill B.

Position: Director

Appointed: 03 February 2023

Andrew B.

Position: Secretary

Appointed: 26 July 2013

Claire R.

Position: Director

Appointed: 02 August 2022

Resigned: 25 January 2023

Heather B.

Position: Director

Appointed: 25 January 2022

Resigned: 25 January 2023

Gillian S.

Position: Director

Appointed: 14 June 2019

Resigned: 20 January 2023

Paul E.

Position: Director

Appointed: 29 June 2018

Resigned: 25 January 2023

Vernon H.

Position: Director

Appointed: 08 September 2017

Resigned: 01 February 2021

Douglas L.

Position: Director

Appointed: 23 August 2017

Resigned: 30 March 2023

Oliver N.

Position: Director

Appointed: 20 July 2017

Resigned: 16 March 2022

Sarah M.

Position: Director

Appointed: 03 September 2015

Resigned: 01 January 2021

Andrew W.

Position: Director

Appointed: 05 December 2014

Resigned: 20 November 2018

Lynne R.

Position: Director

Appointed: 05 December 2014

Resigned: 05 September 2016

Margaret F.

Position: Director

Appointed: 03 September 2014

Resigned: 19 October 2021

Stephen V.

Position: Director

Appointed: 03 September 2014

Resigned: 04 October 2017

Alexander T.

Position: Director

Appointed: 07 September 2011

Resigned: 05 December 2012

Loraine M.

Position: Director

Appointed: 07 September 2011

Resigned: 03 September 2014

Kenneth L.

Position: Director

Appointed: 03 December 2009

Resigned: 30 June 2015

Richard L.

Position: Director

Appointed: 03 December 2008

Resigned: 10 September 2018

Susan P.

Position: Director

Appointed: 05 March 2008

Resigned: 30 June 2015

Julie H.

Position: Director

Appointed: 06 September 2006

Resigned: 01 January 2014

Martin T.

Position: Director

Appointed: 23 February 2004

Resigned: 05 December 2014

Helen C.

Position: Secretary

Appointed: 09 December 2003

Resigned: 26 July 2013

Kenneth S.

Position: Secretary

Appointed: 01 August 2003

Resigned: 09 December 2003

Annie P.

Position: Director

Appointed: 20 November 2000

Resigned: 05 December 2007

Mark A.

Position: Director

Appointed: 22 November 1999

Resigned: 05 September 2007

Rupert B.

Position: Director

Appointed: 14 November 1995

Resigned: 07 September 2011

Hilary M.

Position: Director

Appointed: 14 November 1995

Resigned: 04 March 2009

Dorothy P.

Position: Secretary

Appointed: 27 March 1995

Resigned: 01 August 2003

Sarah S.

Position: Secretary

Appointed: 11 May 1994

Resigned: 16 November 1994

Bel M.

Position: Director

Appointed: 15 November 1993

Resigned: 15 September 1995

Christopher H.

Position: Director

Appointed: 15 November 1993

Resigned: 30 August 1997

Carol P.

Position: Director

Appointed: 04 November 1991

Resigned: 05 July 1995

Francis G.

Position: Director

Appointed: 30 September 1991

Resigned: 05 December 2012

Pavel D.

Position: Director

Appointed: 30 September 1991

Resigned: 04 June 1993

Hilary S.

Position: Secretary

Appointed: 30 September 1991

Resigned: 11 May 1994

Suzanne E.

Position: Director

Appointed: 30 September 1991

Resigned: 07 September 2011

Angela V.

Position: Director

Appointed: 30 September 1991

Resigned: 02 July 2014

Michael L.

Position: Director

Appointed: 30 September 1991

Resigned: 03 December 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand122 633130 896125 35193 343116 042130 85046 042
Current Assets140 677147 320150 444128 675121 540175 206180 026
Debtors18 04416 42425 09335 3325 49844 35644 106
Net Assets Liabilities938 895942 055932 957897 252852 041887 221880 223
Other Debtors 674   9 150 
Property Plant Equipment806 965816 940798 136780 409763 260746 726 
Other
Charity Funds938 895942 055932 957897 252852 041887 221757 389
Charity Registration Number England Wales 266 038266 038266 038266 038266 038266 038
Cost Charitable Activity161 718178 94315 65713 6683 573243 498 
Costs Raising Funds11 45912 94313 80714 20912 4479 49410 984
Donations Legacies20 41011 54531 39822517 99586 5812 179
Expenditure315 069347 860368 148372 129179 284321 166391 373
Expenditure Material Fund   372 129179 284321 166391 373
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities47 71655 00749 75246 46544 71371 23977 289
Income Endowments389 880351 020359 050336 424134 073356 346418 976
Income From Charitable Activity240 023284 449277 807289 58671 350198 524 
Income From Other Trading Activities47 71655 00749 75246 46544 71371 23977 289
Income Material Fund   336 424134 073356 346418 976
Investment Income261993148152308
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses74 8113 1609 09835 70545 21135 1803 685
Other Expenditure1 0381 0631 0751 1131 1131 1811 330
Other Income81 705      
Accrued Liabilities1 3571 3571 3571 3571 3571 3571 357
Accumulated Depreciation Impairment Property Plant Equipment214 092216 346235 150253 065270 214286 748302 781
Average Number Employees During Period  4849494949
Creditors8 74722 20515 62311 83232 75934 71120 005
Depreciation Expense Property Plant Equipment16 59118 62318 80417 91517 14916 53416 033
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 369     
Disposals Property Plant Equipment 17 075     
Gain Loss On Disposals Property Plant Equipment 255     
Increase From Depreciation Charge For Year Property Plant Equipment 18 62318 80417 91517 14916 5341 776
Interest Income On Bank Deposits261993148152308
Net Current Assets Liabilities131 930125 115134 821116 84388 781140 495149 530
Other Creditors6541 0291 530 311 3595 183
Other Taxation Social Security Payable1 7152 0612 0641 7021 306562563
Prepayments5 4475 7505 46110 1884 4699 3229 322
Property Plant Equipment Gross Cost1 021 0571 033 2861 033 2861 033 4741 033 47425 321 
Recoverable Value-added Tax    1 029 1 196
Total Additions Including From Business Combinations Property Plant Equipment 29 304 188   
Total Assets Less Current Liabilities938 895942 055932 957897 252852 041887 221122 834
Trade Creditors Trade Payables 2 1685 4178009994211 903
Trade Debtors Trade Receivables12 59710 00019 63225 144 25 88433 588

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (17 pages)

Company search

Advertisements