J.PRICE(BATH)LIMITED
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 2DZ

Company number 00438794
Status Active
Incorporation Date 12 July 1947
Company Type Private Limited Company
Address THE ISLAND HOUSE, THE ISLAND MIDSOMER NORTON, RADSTOCK, BA3 2DZ
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 67,200 . The most likely internet sites of J.PRICE(BATH)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. J Price Bath Limited is a Private Limited Company. The company registration number is 00438794. J Price Bath Limited has been working since 12 July 1947. The present status of the company is Active. The registered address of J Price Bath Limited is The Island House The Island Midsomer Norton Radstock Ba3 2dz. The company`s financial liabilities are £224.03k. It is £154.61k against last year. The cash in hand is £214.81k. It is £139.86k against last year. And the total assets are £288.11k, which is £149.24k against last year. PRICE, Jeanna is a Secretary of the company. KING, Samantha Jane is a Director of the company. PRICE, Derek Malcolm is a Director of the company. PRICE, Jeanna is a Director of the company. RAINBOW, Louise Anne is a Director of the company. Secretary CURTIS, Peter has been resigned. Director CURTIS, Peter has been resigned. Director PRICE, Herbert Charles has been resigned. The company operates in "Manufacture of other rubber products".


Key Finiance

LIABILITIES £224.03k
+222%
CASH £214.81k
+186%
TOTAL ASSETS £288.11k
+107%
All Financial Figures

Current Directors

Secretary
PRICE, Jeanna
Appointed Date: 11 November 1996

Director
KING, Samantha Jane
Appointed Date: 15 August 2008
54 years old

Director
PRICE, Derek Malcolm

95 years old

Director
PRICE, Jeanna
Appointed Date: 15 August 2008
80 years old

Director
RAINBOW, Louise Anne
Appointed Date: 15 August 2008
51 years old

Resigned Directors

Secretary
CURTIS, Peter
Resigned: 11 November 1996

Director
CURTIS, Peter
Resigned: 11 November 1996
94 years old

Director
PRICE, Herbert Charles
Resigned: 06 February 1994
105 years old

Persons With Significant Control

Mr Derek Malcolm Price
Notified on: 3 October 2016
95 years old
Nature of control: Ownership of shares – 75% or more

J.PRICE(BATH)LIMITED Events

07 Nov 2016
Confirmation statement made on 3 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 67,200

16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 Nov 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 67,200

...
... and 73 more events
26 Sep 1988
Return made up to 31/12/87; no change of members

22 Aug 1988
Accounts for a small company made up to 31 October 1986

20 May 1988
First gazette

20 Feb 1987
Return made up to 31/12/86; full list of members
04 Feb 1987
Accounts for a small company made up to 31 October 1985

J.PRICE(BATH)LIMITED Charges

14 December 1972
Debenture
Delivered: 20 December 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc 60. fixed and floating charges over the undertaking…
14 December 1972
Legal charge
Delivered: 20 December 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Quarry hill works box wiltshire.
14 December 1972
Legal charge
Delivered: 20 December 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Near former box station box wiltshire conveyance dated 21ST…
25 February 1966
Legal mortgage
Delivered: 3 March 1966
Status: Outstanding
Persons entitled: Mosley St. Nominees LTD.
Description: F/H land and factory workshops and buildings being part of…
14 January 1966
Mortgage
Delivered: 4 February 1966
Status: Outstanding
Persons entitled: E.J. Bent
Description: Quarry hill works box wilts together with house k/a "hill…
14 January 1966
Second mortgage
Delivered: 2 February 1966
Status: Outstanding
Persons entitled: Hallam Sleigh & Chesling LTD
Description: Quarry hill works box wilts and dwelling house hill view…
11 January 1952
Charge
Delivered: 17 January 1952
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking & all property present and future including…