Background WavePink WaveYellow Wave

MOTOR SERVICES (BATH) LTD (01538475)

MOTOR SERVICES (BATH) LTD (01538475) is an active UK company. incorporated on 13 January 1981. with registered office in Chepstow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MOTOR SERVICES (BATH) LTD has been registered for 45 years. Current directors include CLEVERLY, Gavin John, CLEVERLY, Jeffrey David, CLEVERLY, William Gareth and 1 others.

Company Number
01538475
Status
active
Type
ltd
Incorporated
13 January 1981
Age
45 years
Address
Mon House Newhouse Farm Industrial Estate, Chepstow, NP16 6UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLEVERLY, Gavin John, CLEVERLY, Jeffrey David, CLEVERLY, William Gareth, ROBINSON-WYATT, James Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOR SERVICES (BATH) LTD

MOTOR SERVICES (BATH) LTD is an active company incorporated on 13 January 1981 with the registered office located in Chepstow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MOTOR SERVICES (BATH) LTD was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01538475

LTD Company

Age

45 Years

Incorporated 13 January 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

PLATDANE LIMITED
From: 13 January 1981To: 31 December 1981
Contact
Address

Mon House Newhouse Farm Industrial Estate Mathern Chepstow, NP16 6UD,

Previous Addresses

C/O Cwmbran Ford Avondale Road Cwmbran Torfaen NP44 1TT
From: 13 January 1981To: 6 January 2025
Timeline

5 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jan 81
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Jun 25
Director Joined
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CLEVERLY, Mary Winifred

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Secretary
Appointed 09 Mar 2007

CLEVERLY, Gavin John

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born July 1977
Director
Appointed 09 Mar 2007

CLEVERLY, Jeffrey David

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born May 1950
Director
Appointed 09 Mar 2007

CLEVERLY, William Gareth

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born November 1955
Director
Appointed 09 Mar 2007

ROBINSON-WYATT, James Peter

Active
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born February 1980
Director
Appointed 22 Oct 2025

BURRELL, Stuart Marshall

Resigned
The Beeches, Bradford On AvonBA15 2HP
Secretary
Appointed N/A
Resigned 31 Dec 1992

EDWARDS, Hildegard

Resigned
Hill House, Bradford On AvonBA15 2HG
Secretary
Appointed 01 Jan 1993
Resigned 09 Mar 2007

ADAMS, Richard Michael John

Resigned
12 White Hill, OlneyMK46 5AY
Born August 1961
Director
Appointed 15 Dec 1997
Resigned 31 Dec 2002

BELCHER, Carla Eleanor

Resigned
Sunnyside, ChippenhamSN15 5JT
Born July 1960
Director
Appointed 01 Apr 1997
Resigned 09 Mar 2007

BURRELL, Stuart Marshall

Resigned
The Beeches, Bradford On AvonBA15 2HP
Born June 1947
Director
Appointed N/A
Resigned 31 Dec 1992

EDWARDS, Peter Geoffrey

Resigned
Hill House, Bradford On AvonBA15 2HG
Born November 1948
Director
Appointed N/A
Resigned 09 Mar 2007

HEATHER, Philip William

Resigned
2 Spring Close, MalvernWR13 6RE
Born September 1939
Director
Appointed N/A
Resigned 04 Jun 1992

MOORE, Roger

Resigned
Newhouse Farm Industrial Estate, ChepstowNP16 6UD
Born April 1973
Director
Appointed 28 Mar 2017
Resigned 30 Jun 2025

NICHOLLS, Peter John

Resigned
19 Farleigh Avenue, TrowbridgeBA14 9DT
Born September 1955
Director
Appointed 01 Apr 1997
Resigned 09 Mar 2007

NOBLE, Alan Charles

Resigned
156 Stroud Road, GloucesterGL1 5JX
Born September 1963
Director
Appointed 06 Apr 2003
Resigned 09 Mar 2007

RILEY, David Michael

Resigned
6 Dranllwyn Close, CaerphillyCF83 8QF
Born May 1957
Director
Appointed 09 Mar 2007
Resigned 16 Jul 2016

TOLLIDAY, Martin Charles Lovell

Resigned
Harpfields 12 High Street North, TowcesterNN12 8AD
Born May 1951
Director
Appointed 04 Jun 1992
Resigned 15 Dec 1997

Persons with significant control

1

Newhouse Farm Industrial Estate, ChepstowNP16 6UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Legacy
14 February 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Legacy
6 September 2010
MG02MG02
Legacy
6 September 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
12 September 2008
403aParticulars of Charge Subject to s859A
Legacy
12 September 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
363aAnnual Return
Resolution
27 July 2007
RESOLUTIONSResolutions
Resolution
27 July 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
287Change of Registered Office
Legacy
27 April 2007
363aAnnual Return
Legacy
18 April 2007
155(6)a155(6)a
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
16 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 March 2007
AUDAUD
Legacy
1 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Auditors Resignation Company
3 February 1998
AUDAUD
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
26 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
27 September 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1994
88(2)R88(2)R
Legacy
8 August 1994
123Notice of Increase in Nominal Capital
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
30 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
16 November 1993
225(1)225(1)
Legacy
25 May 1993
363b363b
Legacy
30 March 1993
288288
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Legacy
8 January 1993
395Particulars of Mortgage or Charge
Legacy
8 January 1993
395Particulars of Mortgage or Charge
Legacy
5 January 1993
225(1)225(1)
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
12 December 1992
403aParticulars of Charge Subject to s859A
Legacy
12 December 1992
403aParticulars of Charge Subject to s859A
Legacy
12 December 1992
403aParticulars of Charge Subject to s859A
Legacy
18 October 1992
225(1)225(1)
Legacy
18 October 1992
288288
Auditors Resignation Company
15 June 1992
AUDAUD
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
1 April 1992
403aParticulars of Charge Subject to s859A
Legacy
1 April 1992
403aParticulars of Charge Subject to s859A
Legacy
31 March 1992
363aAnnual Return
Accounts With Accounts Type Small
18 March 1992
AAAnnual Accounts
Legacy
2 February 1992
288288
Legacy
15 October 1991
395Particulars of Mortgage or Charge
Legacy
9 October 1991
288288
Legacy
3 May 1991
363aAnnual Return
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Legacy
10 November 1990
395Particulars of Mortgage or Charge
Legacy
10 November 1990
395Particulars of Mortgage or Charge
Legacy
29 August 1990
395Particulars of Mortgage or Charge
Legacy
24 April 1990
363363
Accounts With Accounts Type Small
24 April 1990
AAAnnual Accounts
Legacy
26 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
16 March 1989
395Particulars of Mortgage or Charge
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 May 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
21 March 1988
287Change of Registered Office
Legacy
14 July 1987
395Particulars of Mortgage or Charge
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Legacy
29 June 1987
363363
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 January 1981
NEWINCIncorporation