Background WavePink WaveYellow Wave

THE BATH PRIORY LIMITED (02965452)

THE BATH PRIORY LIMITED (02965452) is an active UK company. incorporated on 6 September 1994. with registered office in Bath. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE BATH PRIORY LIMITED has been registered for 31 years. Current directors include BADLEY, John Paul, BROWNSWORD, Andrew Douglas, BROWNSWORD, Christina June and 4 others.

Company Number
02965452
Status
active
Type
ltd
Incorporated
6 September 1994
Age
31 years
Address
4 Queen Square, Bath, BA1 2HA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BADLEY, John Paul, BROWNSWORD, Andrew Douglas, BROWNSWORD, Christina June, BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie, HANCOCK, Jeremy David, MATTHEWS, David John, WADEY, Shelley Jane
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BATH PRIORY LIMITED

THE BATH PRIORY LIMITED is an active company incorporated on 6 September 1994 with the registered office located in Bath. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE BATH PRIORY LIMITED was registered 31 years ago.(SIC: 55100)

Status

active

Active since 31 years ago

Company No

02965452

LTD Company

Age

31 Years

Incorporated 6 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

THE PRIORY HOTEL (BATH) LIMITED
From: 27 September 1994To: 20 April 1998
ORDERCOVER LIMITED
From: 6 September 1994To: 27 September 1994
Contact
Address

4 Queen Square Bath, BA1 2HA,

Previous Addresses

4 Queen Square 4 Queen Square Bath BA1 2HA England
From: 1 March 2023To: 1 March 2023
8 Gay Street Bath BA1 2PH England
From: 14 December 2018To: 1 March 2023
4 Queen Square Bath BA1 2HA
From: 6 September 1994To: 14 December 2018
Timeline

30 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Oct 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 16
Director Joined
Mar 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 19
Owner Exit
Dec 20
New Owner
Dec 20
Funding Round
May 22
Director Joined
May 23
Director Left
Jun 23
Director Left
Sept 24
Director Joined
May 25
Owner Exit
Aug 25
New Owner
Feb 26
4
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

WADEY, Shelley Jane

Active
Queen Square, BathBA1 2HA
Secretary
Appointed 14 Oct 2024

BADLEY, John Paul

Active
Queen Square, BathBA1 2HA
Born July 1982
Director
Appointed 09 May 2023

BROWNSWORD, Andrew Douglas

Active
4 Queen Square, BathBA1 2HA
Born September 1947
Director
Appointed 03 Nov 1998

BROWNSWORD, Christina June

Active
Queen Square, BathBA1 2HA
Born June 1951
Director
Appointed 11 Oct 1994

BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie

Active
Queen Square, BathBA1 2HA
Born December 1984
Director
Appointed 15 May 2019

HANCOCK, Jeremy David

Active
4 Queen Square, BathBA1 2HA
Born December 1964
Director
Appointed 03 Nov 1998

MATTHEWS, David John

Active
Gay Street, BathBA1 2PH
Born March 1983
Director
Appointed 15 May 2019

WADEY, Shelley Jane

Active
Queen Square, BathBA1 2HA
Born February 1972
Director
Appointed 22 Apr 2025

BURROWS, Nicholas James

Resigned
Queen Square, BathBA1 2HA
Secretary
Appointed 16 Dec 2013
Resigned 26 Mar 2014

HANCOCK, Jeremy David

Resigned
4 Queen Square, BathBA1 2HA
Secretary
Appointed 02 Jul 1999
Resigned 17 Aug 2004

HOUGHTON, Deborah Jocelyn

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 27 Jan 2017
Resigned 20 Dec 2018

HOUGHTON, Deborah Jocelyn

Resigned
2 Tyning End, BathBA2 6AN
Secretary
Appointed 17 Aug 2004
Resigned 16 Dec 2013

SHEPPARD, William Henry Thomas

Resigned
Bassett Farm House, BathBA2 7BG
Secretary
Appointed 08 Sept 1994
Resigned 02 Jul 1999

SKEDD, Alison

Resigned
4 Queen SquareBA1 2HA
Secretary
Appointed 26 Mar 2014
Resigned 27 Jan 2017

TYRRELL, Peter

Resigned
Queen Square, BathBA1 2HA
Secretary
Appointed 20 Dec 2018
Resigned 14 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Sept 1994
Resigned 08 Sept 1994

BIGGS, Kenneth Sidney

Resigned
Camerton Court, BathBA2 0PU
Born August 1928
Director
Appointed 28 Sept 1994
Resigned 28 Sept 2012

BROWNSWORD, Andrew Douglas

Resigned
7 Royal Crescent, BathBA1 2LR
Born September 1947
Director
Appointed 16 Sept 1994
Resigned 17 Mar 1997

CAINES, Michael Andrew

Resigned
4 Queen SquareBA1 2HA
Born January 1969
Director
Appointed 28 Sept 2012
Resigned 01 Jul 2014

CARRUTHERS, Jason

Resigned
4 Queen SquareBA1 2HA
Born June 1969
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2015

CONBOY, Thomas Laurence

Resigned
25 Ivy Bank Park, BathBA2 5NF
Born April 1936
Director
Appointed 11 Oct 1994
Resigned 03 Apr 1997

HALLIDAY, Nicholas

Resigned
4 Queen SquareBA1 2HA
Born August 1963
Director
Appointed 28 Sept 2012
Resigned 21 Mar 2014

HOCKING, Stephanie

Resigned
Queen Square, BathBA1 2HA
Born July 1966
Director
Appointed 07 Mar 2016
Resigned 31 May 2023

HOUGHTON, Deborah Jocelyn

Resigned
Gay Street, BathBA1 2PH
Born May 1961
Director
Appointed 27 Jan 2017
Resigned 20 Dec 2018

SHEPPARD, William Henry Thomas

Resigned
Bassett Farm House, BathBA2 7BG
Born November 1952
Director
Appointed 08 Sept 1994
Resigned 02 Jul 1999

SKEDD, Alison Jane

Resigned
4 Queen SquareBA1 2HA
Born March 1963
Director
Appointed 26 Mar 2014
Resigned 27 Jan 2017

TYRRELL, Peter

Resigned
Queen Square, BathBA1 2HA
Born September 1972
Director
Appointed 20 Dec 2018
Resigned 13 Sept 2024

WYLD, Jonathan Robert

Resigned
White Ox Mead Farm, BathBA2 8PN
Born November 1944
Director
Appointed 08 Sept 1994
Resigned 28 Sept 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Sept 1994
Resigned 08 Sept 1994

Persons with significant control

4

2 Active
2 Ceased
Queen Square, BathBA1 2HA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 23 Jul 2025

Mrs Alessandra Lucinda Felicitie Brownsword-Matthews

Active
Queen Square, BathBA1 2HA
Born December 1984

Nature of Control

Significant influence or control as trust
Notified 23 Jul 2025

Mrs Alessandra Lucinda Felicitie Brownsword-Matthews

Ceased
Queen Square, BathBA1 2HA
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2020
Ceased 23 Jul 2025

Mr Andrew Douglas Brownsword

Ceased
Gay Street, BathBA1 2PH
Born September 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

172

Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Memorandum Articles
7 June 2022
MAMA
Resolution
5 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 July 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Resolution
29 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
29 October 2018
CC04CC04
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Capital Allotment Shares
28 October 2011
SH01Allotment of Shares
Resolution
19 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Resolution
17 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
88(2)R88(2)R
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
88(2)R88(2)R
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
88(2)R88(2)R
Legacy
11 March 2005
123Notice of Increase in Nominal Capital
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Memorandum Articles
17 October 2001
MEM/ARTSMEM/ARTS
Legacy
27 September 2001
88(2)R88(2)R
Resolution
27 September 2001
RESOLUTIONSResolutions
Resolution
27 September 2001
RESOLUTIONSResolutions
Resolution
27 September 2001
RESOLUTIONSResolutions
Legacy
27 September 2001
123Notice of Increase in Nominal Capital
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Resolution
15 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
287Change of Registered Office
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
88(2)R88(2)R
Legacy
31 December 1996
88(2)R88(2)R
Legacy
31 December 1996
123Notice of Increase in Nominal Capital
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
5 October 1995
88(2)Return of Allotment of Shares
Legacy
5 October 1995
88(2)Return of Allotment of Shares
Legacy
5 October 1995
88(2)Return of Allotment of Shares
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Legacy
5 October 1995
123Notice of Increase in Nominal Capital
Resolution
23 January 1995
RESOLUTIONSResolutions
Resolution
23 January 1995
RESOLUTIONSResolutions
Resolution
23 January 1995
RESOLUTIONSResolutions
Legacy
23 January 1995
123Notice of Increase in Nominal Capital
Legacy
23 January 1995
88(2)R88(2)R
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
224224
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
88(2)R88(2)R
Certificate Change Of Name Company
26 September 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 September 1994
RESOLUTIONSResolutions
Resolution
22 September 1994
RESOLUTIONSResolutions
Resolution
22 September 1994
RESOLUTIONSResolutions
Legacy
22 September 1994
123Notice of Increase in Nominal Capital
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
19 September 1994
287Change of Registered Office
Resolution
14 September 1994
RESOLUTIONSResolutions
Incorporation Company
6 September 1994
NEWINCIncorporation