Background WavePink WaveYellow Wave

VICTORIA BATHS TRADING LIMITED (08428193)

VICTORIA BATHS TRADING LIMITED (08428193) is an active UK company. incorporated on 4 March 2013. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. VICTORIA BATHS TRADING LIMITED has been registered for 13 years. Current directors include DONOVAN, Suzanne Noreen, PRIEST, Bernard, Dr.

Company Number
08428193
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2013
Age
13 years
Address
Victoria Baths, Manchester, M13 0FE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DONOVAN, Suzanne Noreen, PRIEST, Bernard, Dr
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA BATHS TRADING LIMITED

VICTORIA BATHS TRADING LIMITED is an active company incorporated on 4 March 2013 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. VICTORIA BATHS TRADING LIMITED was registered 13 years ago.(SIC: 47190)

Status

active

Active since 13 years ago

Company No

08428193

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 4 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 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

Overdue

6 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

Victoria Baths Hathersage Road Manchester, M13 0FE,

Previous Addresses

Victoria Baths Hathersage Road Manchester M13 0FE England
From: 16 March 2021To: 16 March 2021
Victoria Baths Hathersage Road Chorlton on Medlock Manchester M13 0FE
From: 11 March 2014To: 16 March 2021
Hathersage Road Manchester M13 0FE United Kingdom
From: 4 March 2013To: 11 March 2014
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Jun 22
Director Joined
Aug 23
Director Left
Sept 24
Director Left
Mar 25
Director Left
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WILLIAMSON, Philippa Jane

Active
Hathersage Road, ManchesterM13 0FE
Secretary
Appointed 15 Oct 2024

DONOVAN, Suzanne Noreen

Active
Hathersage Road, ManchesterM13 0FE
Born July 1969
Director
Appointed 06 Mar 2023

PRIEST, Bernard, Dr

Active
Hathersage Road, ManchesterM13 0FE
Born May 1949
Director
Appointed 24 Aug 2021

CRANNAGE, Lisa Jane

Resigned
Hathersage Road, ManchesterM13 0FE
Secretary
Appointed 09 Mar 2021
Resigned 15 Oct 2021

PATTISON, Frances

Resigned
Hathersage Road, ManchesterM13 0FE
Secretary
Appointed 15 Oct 2021
Resigned 06 Sept 2024

WRIGHT, Gillian Meredith

Resigned
Appleby Lodge, ManchesterM14 6HQ
Secretary
Appointed 04 Mar 2013
Resigned 31 Dec 2020

COLE, Dawn Nicola

Resigned
St. Werburghs Road, ManchesterM21 8UJ
Born January 1970
Director
Appointed 04 Mar 2013
Resigned 16 Feb 2015

HINDS, Shaun Charles

Resigned
Ivydene, CreweCW3 9BQ
Born February 1968
Director
Appointed 24 Aug 2021
Resigned 30 Apr 2025

LEWIS, Amy Victoria

Resigned
Hathersage Road, ManchesterM13 0FE
Born February 1987
Director
Appointed 23 Nov 2015
Resigned 30 Sept 2021

MILLER, Lesley

Resigned
Hathersage Road, ManchesterM13 0FE
Born March 1964
Director
Appointed 04 Nov 2015
Resigned 10 May 2022

MOTTERSHAW, Trevor James

Resigned
Woodside Lane, StockportSK12 1BB
Born May 1945
Director
Appointed 04 Mar 2013
Resigned 08 Dec 2014

MULHALL, Kathryn Patricia

Resigned
Hathersage Road, ManchesterM13 0FE
Born June 1984
Director
Appointed 01 May 2020
Resigned 14 Mar 2025

SLADE, Janet Margaret

Resigned
Hathersage Road, ManchesterM13 0FE
Born March 1952
Director
Appointed 11 Sept 2013
Resigned 17 Sept 2024

STUBBS, Brierley Denver

Resigned
Elton Road, SaleM33 4LA
Born August 1952
Director
Appointed 04 Mar 2013
Resigned 30 Jun 2014

WRIGHT, Gillian Meredith

Resigned
Appleby Lodge, ManchesterM14 6HQ
Born January 1959
Director
Appointed 04 Mar 2013
Resigned 30 Dec 2020

Persons with significant control

1

Hathersage Road, ManchesterM13 0FE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 October 2013
AP01Appointment of Director
Incorporation Company
4 March 2013
NEWINCIncorporation