Handmade In Bath Limited BRISTOL


Handmade In Bath started in year 2013 as Private Limited Company with registration number 08513294. The Handmade In Bath company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bristol at Gowran House 56 Broad Street. Postal code: BS37 6AG. Since 2014/04/30 Handmade In Bath Limited is no longer carrying the name Bath Market Stalls.

The firm has 3 directors, namely Adrian D., Themis M. and Annette M.. Of them, Adrian D., Themis M., Annette M. have been with the company the longest, being appointed on 1 May 2013. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Handmade In Bath Limited Address / Contact

Office Address Gowran House 56 Broad Street
Office Address2 Chipping Sodbury
Town Bristol
Post code BS37 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08513294
Date of Incorporation Wed, 1st May 2013
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th March
Company age 11 years old
Account next due date Mon, 30th Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Adrian D.

Position: Director

Appointed: 01 May 2013

Themis M.

Position: Director

Appointed: 01 May 2013

Annette M.

Position: Director

Appointed: 01 May 2013

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Annette M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Themis M. This PSC owns 25-50% shares. Then there is Adrian D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Annette M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Themis M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Adrian D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Bath Market Stalls April 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-1 217-854-12 739      
Balance Sheet
Cash Bank In Hand9 499657541      
Cash Bank On Hand  5412 9565 7868 277253289 
Current Assets16 2499 2579 04112 58114 91113 2775 828289850
Debtors6 750100    1 075 850
Property Plant Equipment  1341007035   
Stocks Inventory 8 5008 500      
Tangible Fixed Assets208171134      
Total Inventories  8 5009 6259 1255 0004 500  
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-1 317-954-12 839      
Shareholder Funds-1 217-854-12 739      
Other
Accrued Liabilities Deferred Income  3 740      
Accumulated Depreciation Impairment Property Plant Equipment  111145175210245245 
Average Number Employees During Period  5555533
Bank Borrowings Overdrafts  1 1382 7614182 7012 638 741
Corporation Tax Payable    168    
Creditors  21 91412 48414 09516 4865 981433758
Creditors Due Within One Year17 67410 28221 914      
Increase From Depreciation Charge For Year Property Plant Equipment   34303535  
Net Current Assets Liabilities-1 425-1 025-12 87397816-3 209-153-14492
Number Shares Allotted100100100      
Other Taxation Social Security Payable    1891 2513 0083 008 
Par Value Share111      
Property Plant Equipment Gross Cost  245245245245245245 
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions245        
Tangible Fixed Assets Cost Or Valuation245245       
Tangible Fixed Assets Depreciation3774111      
Tangible Fixed Assets Depreciation Charged In Period373737      
Total Assets Less Current Liabilities-1 217-854-12 739197886-3 174-153-14492
Trade Creditors Trade Payables  8 6302 6113 8883 452335  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        245
Disposals Property Plant Equipment        245
Trade Debtors Trade Receivables        850

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
On 2023/11/01 director's details were changed
filed on: 10th, November 2023
Free Download (2 pages)

Company search

Advertisements