Background WavePink WaveYellow Wave

EPIC BARS (BATH) LTD (04968281)

EPIC BARS (BATH) LTD (04968281) is an active UK company. incorporated on 18 November 2003. with registered office in Cheltenham. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. EPIC BARS (BATH) LTD has been registered for 22 years. Current directors include BLAIR, Nigel Scott, ELIAS, James Daniel, SHORTING, Mark Russell.

Company Number
04968281
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
3 Bath Mews, Cheltenham, GL53 7HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BLAIR, Nigel Scott, ELIAS, James Daniel, SHORTING, Mark Russell
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIC BARS (BATH) LTD

EPIC BARS (BATH) LTD is an active company incorporated on 18 November 2003 with the registered office located in Cheltenham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. EPIC BARS (BATH) LTD was registered 22 years ago.(SIC: 56302)

Status

active

Active since 22 years ago

Company No

04968281

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

ECLECTIC BARS (BATH) LIMITED
From: 8 August 2017To: 12 August 2021
BARCLUB (BATH) LIMITED
From: 21 July 2006To: 8 August 2017
BARVEST (BATH) LIMITED
From: 18 November 2003To: 21 July 2006
Contact
Address

3 Bath Mews Bath Parade Cheltenham, GL53 7HL,

Previous Addresses

36 Drury Lane London WC2B 5RR
From: 20 June 2014To: 6 January 2021
, Tetcott Road Offices 535 Kings Road, London, SW10 0TZ
From: 18 November 2003To: 20 June 2014
Timeline

23 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Nov 03
Director Left
May 12
Director Left
May 16
Director Joined
May 16
Loan Secured
May 16
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Aug 22
1
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BLAIR, Nigel Scott

Active
Bath Parade, CheltenhamGL53 7HL
Born June 1972
Director
Appointed 17 Mar 2021

ELIAS, James Daniel

Active
Bath Parade, CheltenhamGL53 7HL
Born August 1975
Director
Appointed 23 Dec 2020

SHORTING, Mark Russell

Active
Bath Parade, CheltenhamGL53 7HL
Born August 1963
Director
Appointed 17 Mar 2021

AHMAD, Saadia

Resigned
Drury Lane, LondonWC2B 5RR
Secretary
Appointed 14 Jul 2006
Resigned 27 Jun 2017

SIMONS, Linda

Resigned
1238 High Road, LondonN20 0LH
Secretary
Appointed 18 Nov 2003
Resigned 18 Nov 2003

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Secretary
Appointed 27 Jun 2017
Resigned 23 Dec 2020

E L SERVICES LIMITED

Resigned
2 Motcomb Street, LondonSW1X 8JU
Corporate secretary
Appointed 18 Nov 2003
Resigned 14 Jul 2006

ACKORD, Anne Elizabeth

Resigned
Drury Lane, LondonWC2B 5RR
Born January 1958
Director
Appointed 26 Mar 2019
Resigned 23 Dec 2020

CRAMER, Stephen John

Resigned
Honiton Torrington Close, ClaygateKT10 0SB
Born December 1965
Director
Appointed 21 Jan 2004
Resigned 28 Feb 2006

DYER, Roger Norman

Resigned
535 Kings Road, LondonSW10 0TZ
Born January 1961
Director
Appointed 14 Jul 2006
Resigned 16 May 2012

GARROD, Anna Blaise

Resigned
20a St Quintin Avenue, LondonW10 6NU
Born April 1970
Director
Appointed 04 Mar 2005
Resigned 08 Mar 2007

HARLEY, Reuben Jonathan

Resigned
Drury Lane, LondonWC2B 5RR
Born November 1969
Director
Appointed 14 Jul 2006
Resigned 27 Apr 2016

NICOLSON, Leigh Bryden

Resigned
Drury Lane, LondonWC2B 5RR
Born April 1977
Director
Appointed 27 Apr 2016
Resigned 26 Mar 2019

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 18 Nov 2003
Resigned 18 Nov 2003

PHELPS, David Simon

Resigned
3 Crondace Road, LondonSW6 4BA
Born June 1965
Director
Appointed 18 Nov 2003
Resigned 04 Mar 2005

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Born August 1958
Director
Appointed 14 Jul 2006
Resigned 23 Dec 2020

Persons with significant control

6

1 Active
5 Ceased
Bath Parade, CheltenhamGL53 7HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2022
Ceased 08 Mar 2022
Bath Parade, CheltenhamGL53 7HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2022

Mr Nigel Scott Blair

Ceased
Bath Parade, CheltenhamGL53 7HL
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2021
Ceased 08 Mar 2022

Mr Mark Russell Shorting

Ceased
Bath Parade, CheltenhamGL53 7HL
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2021
Ceased 08 Mar 2022

Wnic Ltd

Ceased
Bath Parade, CheltenhamGL53 7HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Ceased 17 Mar 2021
Drury Lane, LondonWC2B 5RR

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Notified 23 Apr 2016
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Resolution
12 August 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Resolution
22 August 2020
RESOLUTIONSResolutions
Resolution
6 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Legacy
9 April 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Legacy
27 March 2019
AGREEMENT2AGREEMENT2
Legacy
27 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2018
AAAnnual Accounts
Legacy
5 April 2018
PARENT_ACCPARENT_ACC
Legacy
5 April 2018
AGREEMENT2AGREEMENT2
Legacy
5 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Resolution
8 August 2017
RESOLUTIONSResolutions
Resolution
2 August 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2017
AAAnnual Accounts
Legacy
21 April 2017
PARENT_ACCPARENT_ACC
Legacy
21 April 2017
GUARANTEE2GUARANTEE2
Legacy
21 April 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2016
AAAnnual Accounts
Legacy
14 June 2016
PARENT_ACCPARENT_ACC
Legacy
1 June 2016
AGREEMENT2AGREEMENT2
Legacy
17 May 2016
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Legacy
26 April 2016
GUARANTEE2GUARANTEE2
Legacy
26 April 2016
AGREEMENT2AGREEMENT2
Legacy
23 March 2016
GUARANTEE2GUARANTEE2
Legacy
23 March 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
20 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Legacy
15 August 2006
403aParticulars of Charge Subject to s859A
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
363aAnnual Return
Legacy
27 September 2004
288cChange of Particulars
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
225Change of Accounting Reference Date
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
353353
Incorporation Company
18 November 2003
NEWINCIncorporation