THE ROYAL BATH & WEST OF ENGLAND SOCIETY - SOMERSET


Company Profile Company Filings

Overview

THE ROYAL BATH & WEST OF ENGLAND SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOMERSET and has the status: Active.
THE ROYAL BATH & WEST OF ENGLAND SOCIETY was incorporated 29 years ago on 23/05/1994 and has the registered number: 02931640. The accounts status is GROUP and accounts are next due on 30/09/2024.

THE ROYAL BATH & WEST OF ENGLAND SOCIETY - SOMERSET

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE SHOWGROUND
SOMERSET
BA4 6QN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/08/2023 26/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID WORGAN COTTON Aug 1961 British Director 2022-09-30 CURRENT
MR PATRICK MACDONALD THOMSON Sep 1967 British Director 2021-04-01 CURRENT
MR EDWARD JAMES ALLEN Dec 1950 British Director 2023-07-14 CURRENT
MR ANTHONY ALAN GIBSON May 1949 British Director 2009-01-01 CURRENT
SIR DAVID JAMES VERNON WILLS Jan 1955 British Director 2014-09-23 CURRENT
MICHAEL JOHN FELTON Oct 1955 British Director 2005-04-19 CURRENT
MR RUPERT WILLIAM ULOTH Jun 1964 British Director 2018-05-01 CURRENT
MR MARTIN THATCHER Aug 1968 British Director 2014-09-23 CURRENT
SUSAN CAROLINE SEAGER May 1958 English Director 2022-01-06 CURRENT
DR LANCE STUART MOIR Jan 1957 British Director 2014-09-23 CURRENT
CATHERINE REBECCA LOOK Aug 1966 British Director 2018-05-01 CURRENT
MRS VENETIA LENG Sep 1965 British Director 2022-01-06 CURRENT
MRS ELLEN KINGSTON Sep 1981 British Director 2022-09-30 CURRENT
MR GEORGE ANTHONY LANE-FOX PITT-RIVERS OBE DL Aug 1932 British Director 1994-08-23 UNTIL 2003-02-13 RESIGNED
ANNE CAROLINE MAW Oct 1947 British Director 2009-04-27 UNTIL 2015-03-19 RESIGNED
ALAN RAYMOND GOODE Dec 1939 British Director 2004-11-01 UNTIL 2011-05-03 RESIGNED
COLONEL GEOFFREY WALTER FOWNES LUTTRELL Oct 1919 British Director 1994-08-23 UNTIL 1994-12-13 RESIGNED
CHARLES YOUNG HURDIS MASON Feb 1934 British Director 1994-08-23 UNTIL 1999-02-06 RESIGNED
MICHAEL HAROLD DARE Jan 1937 British Director 1999-11-09 UNTIL 2007-11-06 RESIGNED
ELEANOR MARY FRANCESCA MATHESON OF MATHESON Jul 1955 British Director 2004-08-01 UNTIL 2018-04-01 RESIGNED
MR TIMOTHY REDFERN NEVILLE WALFORD Jan 1942 British Director 1995-10-01 UNTIL 2008-01-31 RESIGNED
MR NICHOLAS GORDON KNIBB HUTCHEN Apr 1945 British Director 2007-01-12 UNTIL 2014-06-02 RESIGNED
ROLAND WILLIAM DREWETT Dec 1920 British Director 1994-08-23 UNTIL 1995-08-22 RESIGNED
MR ROBERT NICHOLAS FOORD DREWETT Apr 1959 British Director 1995-10-01 UNTIL 2022-07-15 RESIGNED
RICHARD OUTRAM WALKER DERBY Apr 1940 British Director 1996-11-01 UNTIL 1999-04-23 RESIGNED
MR PAUL JOHN HOOPER Secretary 2014-09-23 UNTIL 2020-07-01 RESIGNED
MR GEOFFREY RUPERT COX Secretary 2020-07-01 UNTIL 2021-01-31 RESIGNED
MR NICHOLAS GORDON KNIBB HUTCHEN Secretary 2012-10-23 UNTIL 2014-06-02 RESIGNED
MR DAVID HENRY CARY BATTEN Mar 1952 British Secretary 1994-05-23 UNTIL 2012-10-23 RESIGNED
MRS ANGELA BETTY YEOMAN Apr 1931 British Director 2009-09-01 UNTIL 2022-07-15 RESIGNED
MR ARTHUR RAMSAY DAVIES May 1934 British Director 1994-08-23 UNTIL 2004-07-22 RESIGNED
JOHN JOSEPH BURKE Sep 1942 British Director 2001-01-09 UNTIL 2004-04-02 RESIGNED
MR WILLIAM HENRY BATTEN Jan 1926 British Director 1994-05-23 UNTIL 1998-02-26 RESIGNED
HUGH EDWARD MICHAEL BARNES Jan 1933 British Director 1994-08-23 UNTIL 2001-07-10 RESIGNED
MR RICHARD WILLIAM JOHN ASH Mar 1950 Director 1998-09-22 UNTIL 2020-07-01 RESIGNED
MR JOHN ALVIS May 1944 British Director 2004-04-20 UNTIL 2022-07-15 RESIGNED
PETER LAW ALEXANDER Aug 1918 British Director 1994-08-23 UNTIL 1995-08-22 RESIGNED
LORD EWEN JAMES HANNING CAMERON Nov 1949 British Director 2008-02-01 UNTIL 2015-03-19 RESIGNED
EWEN JAMES HANNING CAMERON Nov 1949 British Director 1998-05-14 UNTIL 1999-08-19 RESIGNED
DR RICHARD THOMAS CALVER Jan 1944 British Director 1994-08-23 UNTIL 2005-02-17 RESIGNED
MRS. JENNIFER PRISCILLA SHELDON Oct 1940 British Director 2003-01-14 UNTIL 2009-05-12 RESIGNED
SIR JOHN VERNON WILLS Jul 1928 British Director 1994-08-23 UNTIL 1998-08-20 RESIGNED
EDWIN WILLIAM WHITE Dec 1940 British Director 1995-04-13 UNTIL 2013-01-15 RESIGNED
DR RICHARD THOMAS CALVER Jan 1944 British Director 2007-11-07 UNTIL 2020-07-01 RESIGNED
MR JOHN VINTCENT Nov 1937 British Director 1997-11-11 UNTIL 2008-01-31 RESIGNED
MR CHRISTOPHER WILSON THOMAS Apr 1927 British Director 1994-08-23 UNTIL 1998-07-07 RESIGNED
JEREMY ROWLEY SPEID-SOOTE Aug 1941 British Director 1999-08-25 UNTIL 2005-02-01 RESIGNED
MR PHILIP GERALD SNELL May 1929 British Director 1994-08-23 UNTIL 2004-02-19 RESIGNED
RICHARD STANTON ROY SHELDON May 1933 British Director 1994-05-23 UNTIL 2001-07-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robert Nicholas Foord Drewett 2016-04-06 - 2023-02-28 4/1959 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Geoffrey Rupert Cox 2016-04-06 - 2021-01-31 5/1961 Significant influence or control
Dr Lance Moir 2016-04-06 1/1957 Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING BRISTOL Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
ROYAL SCHOOL OF NEEDLEWORK(THE) EAST MOLESEY Active GROUP 85421 - First-degree level higher education
H.W.CLOTHIER MILTON-WESTCOMBE FARMS LIMITED NR SHEPTON MALLET Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle
YOUNG ENTERPRISE LONDON ENGLAND Active GROUP 85200 - Primary education
BOI (UK) PENSIONS TRUSTEES LIMITED BRISTOL Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
SMV INVESTMENTS BRISTOL Active FULL 64301 - Activities of investment trusts
MESSENGER MAY BAVERSTOCK BRISTOL Dissolved... DORMANT 74990 - Non-trading company
HAMPTONS ESTATES LIMITED LEIGHTON BUZZARD UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68310 - Real estate agencies
SIRVA RELOCATION (NO.2) LIMITED SWINDON Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
LEVENS LIMITED LONDON Dissolved... FULL 68310 - Real estate agencies
BRISTOL & WEST PLC BIRMINGHAM ... FULL 64191 - Banks
CLEM LIMITED HAMPTON LOVETT, DROITWICH Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
HAWK RESIDENTIAL LIMITED BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
BATH & WEST ENTERPRISES LIMITED SOMERSET Active SMALL 68202 - Letting and operating of conference and exhibition centres
RSN ENTERPRISES LIMITED SURREY Active SMALL 32990 - Other manufacturing n.e.c.
COUNTRY CAPITAL PUBLIC LIMITED COMPANY HIGHBRIDGE Dissolved... TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
QUARTET COMMUNITY FOUNDATION BRISTOL Active FULL 63990 - Other information service activities n.e.c.
BATH AND WEST SHOWS LIMITED SHEPTON MALLET Active SMALL 90020 - Support activities to performing arts
GOVERNOR AND COMPANY OF THE BANK OF IRELAND IRELAND Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH CHEESE AWARDS LIMITED SHEPTON MALLET Active DORMANT 74990 - Non-trading company
TRUST EVENTS LTD SHEPTON MALLET ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
SOMERSET COMMUNITY FOUNDATION SHEPTON MALLET Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
COGNIQUE LIMITED SHEPTON MALLET ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
EAST SOMERSET SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS SOMERSET Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
BATH AND WEST ESTATES MANAGEMENT COMPANY LIMITED SHEPTON MALLET UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
GREENTREE MOBILE SHOWERS UK LIMITED SHEPTON MALLET ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CIRCLE GUEST HOUSE LTD SHEPTON MALLET ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
ANGLO DUTCH TRADING LTD SHEPTON MALLET UNITED KINGDOM Active MICRO ENTITY 46330 - Wholesale of dairy products, eggs and edible oils and fats