Bath Liberty Ltd SWANSEA


Bath Liberty Ltd is a private limited company that can be found at C/O Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea SA7 9LA. Its total net worth is valued to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-11-17, this 6-year-old company is run by 2 directors.
Director Mohini G., appointed on 10 March 2022. Director Jayantkumar S., appointed on 18 February 2022.
The company is officially categorised as "hotels and similar accommodation" (Standard Industrial Classification: 55100).
The last confirmation statement was sent on 2022-11-16 and the due date for the subsequent filing is 2023-11-30. Furthermore, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Bath Liberty Ltd Address / Contact

Office Address C/o Bevan Buckland Llp Ground Floor, Cardigan House
Office Address2 Castle Court, Swansea Enterprise Park
Town Swansea
Post code SA7 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11069194
Date of Incorporation Fri, 17th Nov 2017
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Mohini G.

Position: Director

Appointed: 10 March 2022

Jayantkumar S.

Position: Director

Appointed: 18 February 2022

Mark C.

Position: Director

Appointed: 17 November 2017

Resigned: 18 February 2022

Woragunya C.

Position: Director

Appointed: 17 November 2017

Resigned: 18 February 2022

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Willow White Ltd from Swansea, Wales. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Woragunya C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Willow White Ltd

Ground Floor, Cardigan House Bevan Buckland Llp, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

Legal authority Uk
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 13661746
Notified on 18 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Woragunya C.

Notified on 17 November 2017
Ceased on 18 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark C.

Notified on 17 November 2017
Ceased on 18 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand55 02031 039147 21286 54653 547
Current Assets70 49446 544172 891119 65856 832
Debtors15 00015 20023 26930 5602 085
Net Assets Liabilities6 1158 73321 487145 208113 598
Property Plant Equipment1 776 0531 759 5081 739 0001 725 1901 718 622
Total Inventories4743052 4102 5521 200
Other Debtors  23 06912 0782 085
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 000-27 502-2 502  
Accumulated Amortisation Impairment Intangible Assets76 536130 561184 440238 115291 790
Accumulated Depreciation Impairment Property Plant Equipment55 04182 985104 093118 801133 087
Additions Other Than Through Business Combinations Intangible Assets537 801    
Additions Other Than Through Business Combinations Property Plant Equipment1 831 09411 399600  
Average Number Employees During Period1110101012
Creditors2 172 1962 023 7222 063 8941 428 5011 899 280
Fixed Assets2 237 3182 166 7482 092 3612 024 8761 964 633
Increase From Amortisation Charge For Year Intangible Assets76 53654 02553 87953 67553 675
Increase From Depreciation Charge For Year Property Plant Equipment55 04127 94421 10814 89514 286
Intangible Assets461 265407 240353 361299 686246 011
Intangible Assets Gross Cost537 801537 801537 801537 801 
Net Current Assets Liabilities-37 832-90 8265 050-441 761-1 842 448
Nominal Value Allotted Share Capital120120120  
Number Shares Issued Fully Paid120120120  
Other Inventories4743052 410  
Par Value Share111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal20135115  
Property Plant Equipment Gross Cost1 831 0941 842 4931 843 0931 843 9911 851 709
Provisions For Liabilities Balance Sheet Subtotal19 17515 96512 0309 4068 587
Total Assets Less Current Liabilities2 199 4862 075 9222 097 4111 583 115122 185
Amount Specific Advance Or Credit Directors339 365295 965296 008  
Amount Specific Advance Or Credit Made In Period Directors-73 293-68 028-29 723  
Amount Specific Advance Or Credit Repaid In Period Directors412 65824 62829 766  
Amounts Owed To Group Undertakings    1 842 610
Bank Borrowings Overdrafts  1 470 2121 428 501 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   187 
Disposals Property Plant Equipment   3 328 
Other Creditors  593 682425 16420 172
Other Taxation Social Security Payable  58 34771 01436 498
Total Additions Including From Business Combinations Property Plant Equipment   4 2267 718
Trade Creditors Trade Payables  2 41110 353 
Trade Debtors Trade Receivables  20018 482 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023-12-20 director's details were changed
filed on: 21st, December 2023
Free Download (2 pages)

Company search