Company Name1 Bath Terrace Limited
Company StatusActive
Company Number03547484
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLesley Ann Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1a Bath Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BL
Director NameSusan Robinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(11 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address1b Bath Terrace
North Shields
Tyne And Wear
NE30 4BL
Director NameMs Rebecca Paige Haynes
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Queens Drive
Whitley Bay
Tyne And Wear
NE26 2JU
Director NameRosalind Charlton
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleRetired Lecturer
Correspondence Address1b Bath Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BL
Director NameJennifer Ann Lendrum
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleSrn
Correspondence Address1a Bath Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BL
Director NameDebra Jane Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleAccounts Manager
Correspondence Address1a Bath Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BL
Director NamePaul Iain Usher
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleManager
Correspondence Address1c Bath Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BL
Director NameDavid James Callum
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(3 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 04 December 2009)
RoleComp Sec
Correspondence Address1b Bath Terrace
North Shields
Tyne & Wear
NE30 4BL
Director NameGraham Johnson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(4 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 December 2016)
RoleCommunity Nurse
Country of ResidenceUnited Kingdom
Correspondence Address1d Bath Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BL
Director NameJohn Gardner Rogerson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(4 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 December 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1d Bath Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BL
Director NameAndrew Patrick Cairns
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address1c Bath Terrace
Tynemouth
Tyne & Wear
NE30 4BL
Director NameSam Barcroft
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(9 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 14 September 2017)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Dunloe Avenue
London
N17 6LB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Location

Registered AddressSpaceworks
Benton Park Road
Newcastle Upon Tyne
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Faith Barcroft & Samuel Barcroft
25.00%
Ordinary
1 at £1Graham Johnson & John Gardner Rogerson
25.00%
Ordinary
1 at £1Lesley Ann Turner
25.00%
Ordinary
1 at £1Susan Robinson
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

7 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
25 October 2017Second filing for the appointment of Rebecca Paige Haynes as a director (6 pages)
25 October 2017Second filing for the appointment of Rebecca Paige Haynes as a director (6 pages)
12 October 2017Appointment of Ms Rebecca Paige Haynes as a director on 14 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2017
(3 pages)
12 October 2017Appointment of Ms Rebecca Paige Haynes as a director on 14 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2017
(3 pages)
12 October 2017Termination of appointment of Sam Barcroft as a director on 14 September 2017 (1 page)
12 October 2017Termination of appointment of Sam Barcroft as a director on 14 September 2017 (1 page)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 December 2016Termination of appointment of Graham Johnson as a director on 1 December 2016 (1 page)
16 December 2016Termination of appointment of Graham Johnson as a director on 1 December 2016 (1 page)
16 December 2016Termination of appointment of John Gardner Rogerson as a director on 1 December 2016 (1 page)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 December 2016Termination of appointment of John Gardner Rogerson as a director on 1 December 2016 (1 page)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(9 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(9 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(9 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(9 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(9 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(9 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 November 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 14 November 2012 (2 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (9 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Lesley Ann Turner on 17 April 2010 (2 pages)
7 June 2010Director's details changed for Sam Barcroft on 17 April 2010 (2 pages)
7 June 2010Director's details changed for Graham Johnson on 17 April 2010 (2 pages)
7 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Lesley Ann Turner on 17 April 2010 (2 pages)
7 June 2010Secretary's details changed for Jl Nominees Two Limited on 17 April 2010 (2 pages)
7 June 2010Director's details changed for Sam Barcroft on 17 April 2010 (2 pages)
7 June 2010Director's details changed for John Gardner Rogerson on 17 April 2010 (2 pages)
7 June 2010Director's details changed for Graham Johnson on 17 April 2010 (2 pages)
7 June 2010Secretary's details changed for Jl Nominees Two Limited on 17 April 2010 (2 pages)
7 June 2010Director's details changed for John Gardner Rogerson on 17 April 2010 (2 pages)
31 March 2010Registered office address changed from 1 Saville Chambers 5 North Street, Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 1 Saville Chambers 5 North Street, Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Termination of appointment of David Callum as a director (2 pages)
19 January 2010Appointment of Susan Robinson as a director (3 pages)
19 January 2010Termination of appointment of David Callum as a director (2 pages)
19 January 2010Appointment of Susan Robinson as a director (3 pages)
27 April 2009Return made up to 17/04/09; full list of members (6 pages)
27 April 2009Return made up to 17/04/09; full list of members (6 pages)
13 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
25 April 2008Appointment terminated director andrew cairns (1 page)
25 April 2008Appointment terminated director andrew cairns (1 page)
25 April 2008Return made up to 17/04/08; full list of members (6 pages)
25 April 2008Return made up to 17/04/08; full list of members (6 pages)
25 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
2 May 2007Return made up to 17/04/07; full list of members (4 pages)
2 May 2007Return made up to 17/04/07; full list of members (4 pages)
8 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
8 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 May 2006Return made up to 17/04/06; full list of members (4 pages)
9 May 2006Return made up to 17/04/06; full list of members (4 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
21 April 2005Return made up to 17/04/05; full list of members (9 pages)
21 April 2005Return made up to 17/04/05; full list of members (9 pages)
24 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
24 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
4 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
24 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
27 April 2003Return made up to 17/04/03; full list of members (10 pages)
27 April 2003Return made up to 17/04/03; full list of members (10 pages)
24 April 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
24 April 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
14 May 2002Return made up to 17/04/02; full list of members (8 pages)
14 May 2002Return made up to 17/04/02; full list of members (8 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
11 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
11 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
1 May 2001Return made up to 17/04/01; full list of members (8 pages)
1 May 2001Return made up to 17/04/01; full list of members (8 pages)
23 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
23 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
16 August 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
16 August 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
3 May 2000Return made up to 17/04/00; full list of members (8 pages)
3 May 2000Return made up to 17/04/00; full list of members (8 pages)
17 May 1999Return made up to 17/04/99; full list of members (8 pages)
17 May 1999Director resigned (2 pages)
17 May 1999Director resigned (2 pages)
17 May 1999Return made up to 17/04/99; full list of members (8 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
12 May 1998Ad 17/04/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 May 1998Ad 17/04/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
17 April 1998Incorporation (17 pages)
17 April 1998Incorporation (17 pages)