Background WavePink WaveYellow Wave

TOTTERDOWN (BATHWELL) DEVELOPMENT LTD (11126078)

TOTTERDOWN (BATHWELL) DEVELOPMENT LTD (11126078) is an active UK company. incorporated on 28 December 2017. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. TOTTERDOWN (BATHWELL) DEVELOPMENT LTD has been registered for 8 years. Current directors include ABSON, Paul, COOPER, Sean Anthony, DEVLIN, Stephen James and 1 others.

Company Number
11126078
Status
active
Type
ltd
Incorporated
28 December 2017
Age
8 years
Address
Unit 3 The Stables, Says Court Farm Badminton Road, Bristol, BS36 2NY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABSON, Paul, COOPER, Sean Anthony, DEVLIN, Stephen James, TAYLOR, Simon Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTTERDOWN (BATHWELL) DEVELOPMENT LTD

TOTTERDOWN (BATHWELL) DEVELOPMENT LTD is an active company incorporated on 28 December 2017 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. TOTTERDOWN (BATHWELL) DEVELOPMENT LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11126078

LTD Company

Age

8 Years

Incorporated 28 December 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 11 January 2026
For period ending 28 December 2025
Contact
Address

Unit 3 The Stables, Says Court Farm Badminton Road Frampton Cotterell Bristol, BS36 2NY,

Previous Addresses

The Malt House Durnford Street Ashton Bristol Avon BS3 2AW England
From: 23 January 2020To: 19 February 2022
1B Mile End London Road Bath BA1 6PT United Kingdom
From: 28 December 2017To: 23 January 2020
Timeline

19 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Mar 18
Loan Secured
Jul 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Cleared
Sept 19
Loan Cleared
Oct 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ABSON, Paul

Active
Badminton Road, BristolBS36 2NY
Born July 1966
Director
Appointed 17 Jan 2020

COOPER, Sean Anthony

Active
Badminton Road, BristolBS36 2NY
Born January 1966
Director
Appointed 17 Jan 2020

DEVLIN, Stephen James

Active
Badminton Road, BristolBS36 2NY
Born April 1967
Director
Appointed 17 Jan 2020

TAYLOR, Simon Michael

Active
Badminton Road, BristolBS36 2NY
Born January 1968
Director
Appointed 17 Jan 2020

ELLIS, Simon Paul

Resigned
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1965
Director
Appointed 28 Dec 2017
Resigned 17 Jan 2020

WRIGHT, Anthony John

Resigned
Main Road, BristolBS48 3AH
Born August 1954
Director
Appointed 28 Dec 2017
Resigned 17 Jan 2020

Persons with significant control

6

1 Active
5 Ceased
Badminton Road, BristolBS36 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020
London Road, BathBA1 6PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Jan 2019
Ceased 17 Jan 2020
BathBA2 2UE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2019
Ceased 17 Jan 2020

Mr Simon Paul Ellis

Ceased
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Dec 2017
Ceased 17 Jan 2019

Mr Bradley Simon Hughes

Ceased
London Road, BathBA1 6PT
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Dec 2017
Ceased 17 Jan 2019

Mr Anthony John Wright

Ceased
Main Road, BristolBS48 3AH
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Dec 2017
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

47

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 November 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Incorporation Company
28 December 2017
NEWINCIncorporation