Background WavePink WaveYellow Wave

BATH & WEST ENTERPRISES LIMITED (02891950)

BATH & WEST ENTERPRISES LIMITED (02891950) is an active UK company. incorporated on 27 January 1994. with registered office in Somerset. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 3 other business activities. BATH & WEST ENTERPRISES LIMITED has been registered for 32 years. Current directors include MACDONALD, Emma Stanton, Mrs., PARIS, Carol, PETO, Robert Henry Haldane and 3 others.

Company Number
02891950
Status
active
Type
ltd
Incorporated
27 January 1994
Age
32 years
Address
The Showground, Somerset, BA4 6QN
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
MACDONALD, Emma Stanton, Mrs., PARIS, Carol, PETO, Robert Henry Haldane, SCREECH, Christopher Ronald, SUDBURY, Alison Elizabeth, TUCKER, Karl John
SIC Codes
68202, 81100, 82301, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH & WEST ENTERPRISES LIMITED

BATH & WEST ENTERPRISES LIMITED is an active company incorporated on 27 January 1994 with the registered office located in Somerset. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 3 other business activities. BATH & WEST ENTERPRISES LIMITED was registered 32 years ago.(SIC: 68202, 81100, 82301, 82302)

Status

active

Active since 32 years ago

Company No

02891950

LTD Company

Age

32 Years

Incorporated 27 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

THE BATH & WEST TRADING CO. LIMITED
From: 27 January 1994To: 2 September 2013
Contact
Address

The Showground Shepton Mallet Somerset, BA4 6QN,

Timeline

27 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Feb 12
Director Left
Dec 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jan 14
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Mar 17
Director Left
Jun 19
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Oct 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

MACDONALD, Emma Stanton, Mrs.

Active
The Showground, SomersetBA4 6QN
Born September 1969
Director
Appointed 10 Apr 2001

PARIS, Carol

Active
The Showground, SomersetBA4 6QN
Born March 1966
Director
Appointed 04 Jul 2022

PETO, Robert Henry Haldane

Active
Shepton MalletBA4 6QN
Born September 1950
Director
Appointed 01 Mar 2013

SCREECH, Christopher Ronald

Active
The Showground, SomersetBA4 6QN
Born September 1967
Director
Appointed 14 Jun 2024

SUDBURY, Alison Elizabeth

Active
The Showground, SomersetBA4 6QN
Born May 1971
Director
Appointed 20 Nov 2025

TUCKER, Karl John

Active
The Showground, SomersetBA4 6QN
Born February 1968
Director
Appointed 14 Jun 2024

HOOPER, Paul John

Resigned
The Showground, SomersetBA4 6QN
Secretary
Appointed 23 Sept 2014
Resigned 01 Jul 2020

HUTCHEN, Nicholas Gordon Knibb

Resigned
The Showground, SomersetBA4 6QN
Secretary
Appointed 07 Dec 2012
Resigned 02 Jun 2014

QUANTOCK SHULDHAM, Melanie Anne

Resigned
East Stoke House, Stoke Sub HamdonTA14 6UF
Secretary
Appointed 27 Jan 1994
Resigned 31 Jul 2004

REDWOOD, Peter Boverton, Sir

Resigned
The Showground, SomersetBA4 6QN
Secretary
Appointed 01 Aug 2004
Resigned 07 Dec 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jan 1994
Resigned 27 Jan 1994

ASH, Richard William John

Resigned
Shepton MalletBA4 6QN
Born March 1950
Director
Appointed 01 Mar 2013
Resigned 01 Jul 2020

BURKE, John Joseph

Resigned
Lea Farm Sutton Wick, BristolBS39 5XR
Born September 1942
Director
Appointed 02 Feb 2001
Resigned 02 Apr 2004

CALVER, Richard Thomas, Dr

Resigned
The Showground, SomersetBA4 6QN
Born January 1944
Director
Appointed 25 Apr 1994
Resigned 14 Jun 2019

COX, Geoffrey Rupert

Resigned
The Showground, SomersetBA4 6QN
Born May 1961
Director
Appointed 06 Mar 2015
Resigned 31 Jan 2021

DREWETT, Robert Nicholas Foord

Resigned
The Showground, SomersetBA4 6QN
Born April 1959
Director
Appointed 01 May 2013
Resigned 15 Jul 2022

FELTON, Michael John

Resigned
Shepton MalletBA4 6QN
Born October 1955
Director
Appointed 01 Mar 2013
Resigned 24 Jul 2024

FIRTH, Simon David Anson

Resigned
Overton House, WarminsterBA12 0NQ
Born March 1939
Director
Appointed 27 Jan 1994
Resigned 25 May 2001

GIDNEY, David Guy

Resigned
Shepton MalletBA4 6QN
Born February 1952
Director
Appointed 01 Mar 2013
Resigned 15 Nov 2024

GOODE, Alan Raymond

Resigned
Honeywell Cottage, BathBA3 4LY
Born December 1939
Director
Appointed 21 Feb 2002
Resigned 06 Feb 2012

GUISE, Hilary Jane, Dr

Resigned
The Showground, SomersetBA4 6QN
Born July 1959
Director
Appointed 12 Oct 2001
Resigned 27 Oct 2014

HUTCHEN, Nicholas Gordon Knibb

Resigned
The Showground, SomersetBA4 6QN
Born April 1945
Director
Appointed 01 Nov 2004
Resigned 02 Jun 2014

LANE-FOX PITT-RIVERS OBE DL, George Anthony

Resigned
The Manor House, Sturminster NewtonDT10 1NA
Born August 1932
Director
Appointed 25 Apr 1994
Resigned 13 Feb 2003

MOIR, Lance Stuart

Resigned
Shepton MalletBA4 6QN
Born January 1957
Director
Appointed 01 Mar 2013
Resigned 24 Jul 2025

REDWOOD, Peter Boverton, Sir

Resigned
The Showground, SomersetBA4 6QN
Born December 1937
Director
Appointed 13 Oct 1998
Resigned 07 Dec 2012

SHELDON, Richard Stanton Roy

Resigned
Perridge House, Shepton MalletBA4 4EN
Born May 1933
Director
Appointed 25 Apr 1994
Resigned 31 Jul 2001

THATCHER, Martin

Resigned
The Showground, SomersetBA4 6QN
Born August 1968
Director
Appointed 03 Mar 2017
Resigned 24 Jul 2025

VINTCENT, John

Resigned
2 St Antony's Square, SherborneDT9 3QG
Born November 1937
Director
Appointed 14 Dec 1994
Resigned 31 Jul 2001

YEOMAN, Angela Betty

Resigned
Shepton MalletBA4 6QN
Born April 1931
Director
Appointed 01 Mar 2013
Resigned 15 Jul 2022

Persons with significant control

1

The Showground, Shepton MalletBA4 6QN

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Small
16 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Second Filing Of Director Termination With Name
17 July 2023
RP04TM01RP04TM01
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Auditors Resignation Company
19 January 2016
AUDAUD
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2014
AR01AR01
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
2 September 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Secretary Company With Name
14 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Resolution
26 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
30 April 2007
225Change of Accounting Reference Date
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2004
AAAnnual Accounts
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
5 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
287Change of Registered Office
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
6 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
288288
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
224224
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
11 May 1994
288288
Legacy
13 February 1994
288288
Incorporation Company
27 January 1994
NEWINCIncorporation