Background WavePink WaveYellow Wave

BATH AND WEST SHOWS LIMITED (08680261)

BATH AND WEST SHOWS LIMITED (08680261) is an active UK company. incorporated on 6 September 2013. with registered office in Shepton Mallet. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. BATH AND WEST SHOWS LIMITED has been registered for 12 years. Current directors include COTTON, David Worgan, GIBSON, Anthony Alan, KINGSTON, Ellen Charlotte and 3 others.

Company Number
08680261
Status
active
Type
ltd
Incorporated
6 September 2013
Age
12 years
Address
The Showground, Shepton Mallet, BA4 6QN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
COTTON, David Worgan, GIBSON, Anthony Alan, KINGSTON, Ellen Charlotte, POW, Rebecca Faye, ROSSITER, Henry George De Sola, ULOTH, Rupert William
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH AND WEST SHOWS LIMITED

BATH AND WEST SHOWS LIMITED is an active company incorporated on 6 September 2013 with the registered office located in Shepton Mallet. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. BATH AND WEST SHOWS LIMITED was registered 12 years ago.(SIC: 90020)

Status

active

Active since 12 years ago

Company No

08680261

LTD Company

Age

12 Years

Incorporated 6 September 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 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

The Showground Shepton Mallet, BA4 6QN,

Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Dec 13
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Feb 15
Director Joined
Sept 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Sept 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 23
Director Left
Mar 23
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

COTTON, David Worgan

Active
Shepton MalletBA4 6QN
Born August 1961
Director
Appointed 29 Mar 2018

GIBSON, Anthony Alan

Active
Shepton MalletBA4 6QN
Born May 1949
Director
Appointed 06 Sept 2013

KINGSTON, Ellen Charlotte

Active
Shepton MalletBA4 6QN
Born September 1981
Director
Appointed 22 Mar 2024

POW, Rebecca Faye

Active
Shepton MalletBA4 6QN
Born October 1960
Director
Appointed 12 Dec 2025

ROSSITER, Henry George De Sola

Active
Shepton MalletBA4 6QN
Born July 1996
Director
Appointed 14 Feb 2025

ULOTH, Rupert William

Active
Shepton MalletBA4 6QN
Born June 1964
Director
Appointed 15 Oct 2021

ALVIS, John

Resigned
Shepton MalletBA4 6QN
Born May 1944
Director
Appointed 06 Sept 2013
Resigned 15 Jul 2022

ASH, Richard William John

Resigned
Shepton MalletBA4 6QN
Born March 1950
Director
Appointed 06 Sept 2013
Resigned 01 Jul 2020

CALVER, Richard Thomas, Dr

Resigned
Shepton MalletBA4 6QN
Born January 1944
Director
Appointed 06 Sept 2013
Resigned 29 Mar 2018

DREWETT, Robert Nicholas Foord

Resigned
Shepton MalletBA4 6QN
Born April 1959
Director
Appointed 06 Sept 2013
Resigned 15 Jul 2022

HUTCHEN, Nicholas Gordon Knibb

Resigned
Shepton MalletBA4 6QN
Born April 1945
Director
Appointed 06 Sept 2013
Resigned 02 Jun 2014

LANE-NOTT, Roger Charles, Rear Admiral

Resigned
Shepton MalletBA4 6QN
Born June 1945
Director
Appointed 02 Jun 2014
Resigned 18 Feb 2015

LOOK, Catherine Rebecca

Resigned
Shepton MalletBA4 6QN
Born August 1966
Director
Appointed 15 Oct 2021
Resigned 16 Sept 2024

MATHESON OF MATHESON, Eleanor Mary Francesca

Resigned
Shepton MalletBA4 6QN
Born July 1955
Director
Appointed 06 Sept 2013
Resigned 29 Mar 2018

SEDGMAN, David Norman

Resigned
Shepton MalletBA4 6QN
Born October 1949
Director
Appointed 22 Mar 2016
Resigned 18 Oct 2023

Persons with significant control

1

Prestleigh, Shepton MalletBA4 6QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
17 July 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
17 July 2023
RP04TM01RP04TM01
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Auditors Resignation Company
19 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Incorporation Company
6 September 2013
NEWINCIncorporation