Background WavePink WaveYellow Wave

J.PRICE(BATH)LIMITED (00438794)

J.PRICE(BATH)LIMITED (00438794) is an active UK company. incorporated on 12 July 1947. with registered office in Radstock. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). J.PRICE(BATH)LIMITED has been registered for 78 years. Current directors include KING, Samantha Jane, PRICE, Derek Malcolm, PRICE, Jeanna and 1 others.

Company Number
00438794
Status
active
Type
ltd
Incorporated
12 July 1947
Age
78 years
Address
The Island House, Radstock, BA3 2DZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
KING, Samantha Jane, PRICE, Derek Malcolm, PRICE, Jeanna, RAINBOW, Louise Anne
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.PRICE(BATH)LIMITED

J.PRICE(BATH)LIMITED is an active company incorporated on 12 July 1947 with the registered office located in Radstock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). J.PRICE(BATH)LIMITED was registered 78 years ago.(SIC: 22190)

Status

active

Active since 78 years ago

Company No

00438794

LTD Company

Age

78 Years

Incorporated 12 July 1947

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

The Island House The Island Midsomer Norton Radstock, BA3 2DZ,

Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Capital Update
Oct 24
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PRICE, Jeanna

Active
Red Marley House Ashley, CorshamSN13 8AQ
Secretary
Appointed 11 Nov 1996

KING, Samantha Jane

Active
3080, Vossem
Born December 1970
Director
Appointed 15 Aug 2008

PRICE, Derek Malcolm

Active
Red Marley House, CorshamSN13 8AQ
Born August 1930
Director
Appointed N/A

PRICE, Jeanna

Active
Red Marley House Ashley, CorshamSN13 8AQ
Born September 1945
Director
Appointed 15 Aug 2008

RAINBOW, Louise Anne

Active
Bargates, CorshamSN13 8LT
Born November 1973
Director
Appointed 15 Aug 2008

CURTIS, Peter

Resigned
Avalon 33 Napier Road, BathBA1 4LN
Secretary
Appointed N/A
Resigned 11 Nov 1996

CURTIS, Peter

Resigned
Avalon 33 Napier Road, BathBA1 4LN
Born February 1931
Director
Appointed N/A
Resigned 11 Nov 1996

PRICE, Herbert Charles

Resigned
26 Morris Lane, BathBA1 7PP
Born October 1919
Director
Appointed N/A
Resigned 06 Feb 1994

Persons with significant control

3

2 Active
1 Ceased

Mrs Samantha Jane King

Active
3080, Vossem
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mrs Louise Anne Rainbow

Active
Bargates, CorshamSN13 8LT
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Derek Malcolm Price

Ceased
Ashley, CorshamSN13 8AQ
Born August 1930

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 03 Oct 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

121

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 November 2024
RP04CS01RP04CS01
Capital Statement Capital Company With Date Currency Figure
25 October 2024
SH19Statement of Capital
Legacy
25 October 2024
SH20SH20
Legacy
25 October 2024
CAP-SSCAP-SS
Resolution
25 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
25 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2002
AAAnnual Accounts
Legacy
7 November 2001
88(2)R88(2)R
Legacy
7 November 2001
123Notice of Increase in Nominal Capital
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2001
AAAnnual Accounts
Legacy
15 November 2000
363aAnnual Return
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 1997
AAAnnual Accounts
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363aAnnual Return
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
19 July 1994
288288
Legacy
21 December 1993
287Change of Registered Office
Legacy
21 December 1993
363aAnnual Return
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
16 September 1992
88(2)R88(2)R
Auditors Resignation Company
28 November 1991
AUDAUD
Legacy
24 October 1991
363x363x
Legacy
27 June 1991
363x363x
Accounts With Accounts Type Small
15 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 1991
AAAnnual Accounts
Legacy
29 May 1990
363363
Accounts With Accounts Type Small
9 May 1990
AAAnnual Accounts
Resolution
7 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
26 September 1988
363363
Accounts With Accounts Type Small
22 August 1988
AAAnnual Accounts
Legacy
20 May 1988
AC05AC05
Legacy
20 February 1987
363363
Accounts With Accounts Type Small
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87