Background WavePink WaveYellow Wave

BATH CITY FARM (03112751)

BATH CITY FARM (03112751) is an active UK company. incorporated on 12 October 1995. with registered office in Bath. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. BATH CITY FARM has been registered for 30 years. Current directors include BLADES, Cerys, BUTTON, Christina Shireen, EGAN, Tamsin and 8 others.

Company Number
03112751
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 October 1995
Age
30 years
Address
Bath City Farm Kelston View, Bath, BA2 1NW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BLADES, Cerys, BUTTON, Christina Shireen, EGAN, Tamsin, EVANS, Corinne, JAMES, Gwen Cordelia, LORAN, Amanda Jane, MAYHEW, Stephen James, MEYNELL, Benjamin, SHEPPARD, William Henry Thomas, SOUTHWELL, Joanne, WILLIAMS, Michael Alan
SIC Codes
01500, 85600, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH CITY FARM

BATH CITY FARM is an active company incorporated on 12 October 1995 with the registered office located in Bath. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. BATH CITY FARM was registered 30 years ago.(SIC: 01500, 85600, 88990)

Status

active

Active since 30 years ago

Company No

03112751

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 12 October 1995

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

BATH CITY FARM LIMITED
From: 12 October 1995To: 3 August 2017
Contact
Address

Bath City Farm Kelston View Whiteway Bath, BA2 1NW,

Timeline

52 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Sept 15
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Feb 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Sept 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Feb 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BLADES, Cerys

Active
Kelston View, BathBA2 1NW
Born September 1991
Director
Appointed 08 Oct 2024

BUTTON, Christina Shireen

Active
Kelston View, BathBA2 1NW
Born March 1971
Director
Appointed 02 Dec 2019

EGAN, Tamsin

Active
Kelston View, BathBA2 1NW
Born September 1972
Director
Appointed 02 Oct 2019

EVANS, Corinne

Active
Kelston View, BathBA2 1NW
Born April 1978
Director
Appointed 14 Aug 2025

JAMES, Gwen Cordelia

Active
Kelston View, BathBA2 1NW
Born June 1987
Director
Appointed 20 Sept 2022

LORAN, Amanda Jane

Active
Kelston View, BathBA2 1NW
Born April 1970
Director
Appointed 08 Oct 2024

MAYHEW, Stephen James

Active
Kelston View, BathBA2 1NW
Born July 1964
Director
Appointed 10 Jan 2024

MEYNELL, Benjamin

Active
Kelston View, BathBA2 1NW
Born January 1989
Director
Appointed 14 Aug 2025

SHEPPARD, William Henry Thomas

Active
Kelston View, BathBA2 1NW
Born November 1952
Director
Appointed 01 Dec 2022

SOUTHWELL, Joanne

Active
Kelston View, BathBA2 1NW
Born December 1962
Director
Appointed 26 Feb 2019

WILLIAMS, Michael Alan

Active
Kelston View, BathBA2 1NW
Born January 1982
Director
Appointed 20 Sept 2022

DENSLEY PRICE, Janet

Resigned
21 The Brow, BathBA2 1EA
Secretary
Appointed 12 Oct 1995
Resigned 18 Jun 2001

FRANCES KING, Caroline

Resigned
Osborne Mews Cottage, BathBA2 6AW
Secretary
Appointed 07 Jun 2001
Resigned 10 Jan 2007

RICKETTS, Molly

Resigned
68 Roundhill Park, BathBA2 1NN
Secretary
Appointed 15 Oct 2006
Resigned 22 Sept 2008

BAINES, Timothy John

Resigned
28 Ashley Avenue, BathBA1 3DS
Born April 1951
Director
Appointed 07 Oct 1998
Resigned 01 Aug 2003

BARNES, Patricia Joan

Resigned
Kelston View, BathBA2 1NW
Born June 1959
Director
Appointed 18 Apr 2015
Resigned 22 Jan 2018

BUTLER, Jeffrey Peter

Resigned
Kelston View, BathBA2 1NW
Born May 1962
Director
Appointed 13 Feb 2019
Resigned 22 Jan 2020

COLLINS, Michael John Charles

Resigned
Kelston View, BathBA2 1NW
Born February 1974
Director
Appointed 26 Jul 2015
Resigned 12 Oct 2024

COULTHARD, Amy Rebecca

Resigned
Kelston View, BathBA2 1NW
Born May 1977
Director
Appointed 27 Nov 2019
Resigned 18 Jul 2023

CURRAN, Gerald Francis

Resigned
26 Loxley Gardens, BathBA2 1HS
Born April 1963
Director
Appointed 10 Jan 2007
Resigned 16 Jun 2009

DODDS, Malcolm Philip

Resigned
Kelston View, BathBA2 1NW
Born July 1956
Director
Appointed 14 Nov 2016
Resigned 07 Oct 2023

FOXCROFT, Michael James

Resigned
Kelston View, BathBA2 1NW
Born February 1985
Director
Appointed 30 Mar 2019
Resigned 20 May 2021

FRANCES KING, Caroline

Resigned
Osborne Mews Cottage, BathBA2 6AW
Born April 1952
Director
Appointed 03 Dec 1997
Resigned 10 Jan 2007

GULCEMAL, Serkan

Resigned
Kelston View, BathBA2 1NW
Born February 1975
Director
Appointed 18 Feb 2019
Resigned 08 Apr 2019

HAMMOND, Marian Frances

Resigned
21 Stirtingale Avenue, BathBA2 2NQ
Born February 1930
Director
Appointed 18 Jun 2001
Resigned 08 Sept 2004

LANGLEY, Anthony Robert James

Resigned
Kelston View, BathBA2 1NW
Born July 1959
Director
Appointed 23 Apr 2016
Resigned 06 Dec 2021

LEE, Celia Ann

Resigned
28 Axbridge Road, BathBA2 5PW
Born June 1949
Director
Appointed 12 Oct 1995
Resigned 03 Dec 1997

MCALPINE, Hamish Charles

Resigned
Kelston View, BathBA2 1NW
Born November 1980
Director
Appointed 23 Apr 2016
Resigned 20 Dec 2018

NOBLE, Emma

Resigned
28 New King Street, BathBA1 2BL
Born May 1975
Director
Appointed 03 Aug 2003
Resigned 08 Sept 2004

ORANGE, Jacqueline Ann

Resigned
14 Lamont House, BathBA1 6RX
Born January 1973
Director
Appointed 18 Jun 2001
Resigned 03 Aug 2003

PERKINS, Alex, Dr

Resigned
Yelling Mill Lane, Shepton MalletBA4 4JT
Born June 1980
Director
Appointed 08 Oct 2024
Resigned 26 Mar 2025

RICHARDSON, Mark

Resigned
Kelston View, BathBA2 1NW
Born February 1954
Director
Appointed 02 Oct 2019
Resigned 22 Jan 2026

ROGERS, Philippa Ann

Resigned
Kelston View, BathBA2 1NW
Born July 1962
Director
Appointed 10 Dec 2021
Resigned 12 Oct 2024

SERVICE, Georgina

Resigned
Kelston View, BathBA2 1NW
Born May 1982
Director
Appointed 04 Feb 2022
Resigned 12 Oct 2022

STEELE, Deborah Ruth

Resigned
Kelston View, BathBA2 1NW
Born October 1955
Director
Appointed 23 Apr 2016
Resigned 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Memorandum Articles
22 September 2021
MAMA
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
28 February 2020
MAMA
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2018
TM01Termination of Director
Memorandum Articles
12 September 2017
MAMA
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Resolution
15 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company
22 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
21 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
14 June 2011
AAMDAAMD
Annual Return Company With Made Up Date No Member List
23 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Legacy
22 October 2008
353353
Legacy
22 October 2008
287Change of Registered Office
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2003
AAAnnual Accounts
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2002
AAAnnual Accounts
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
12 May 2000
287Change of Registered Office
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
224224
Incorporation Company
12 October 1995
NEWINCIncorporation