ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bath Mozartfest Limited

Bath Mozartfest Limited is an active company incorporated on 21 August 1991 with the registered office located in Bath, Somerset. Bath Mozartfest Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02639507
Private limited by guarantee without share capital
Age
34 years
Incorporated 21 August 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 May 2025 (5 months ago)
Next confirmation dated 19 May 2026
Due by 2 June 2026 (7 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4 Queen Street
Bath
BA1 1HE
England
Address changed on 15 Jan 2025 (9 months ago)
Previous address was 7-9 North Parade Buildings Bath BA1 1NS England
Telephone
01225428139
Email
Unreported
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Art Dealer • British • Lives in England • Born in Jan 1967
Director • Landscape Architect • British • Lives in UK • Born in Jun 1958
Director • Art Historian • American,british • Lives in England • Born in Mar 1948
Director • Barrister • British • Lives in England • Born in Aug 1973
Director • British • Lives in England • Born in Sep 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
R. & W. Estates (Buxton) Limited
Trevor Osborne is a mutual person.
Active
Saracen House Estates Limited
Trevor Osborne is a mutual person.
Active
Trevor Osborne Limited
Trevor Osborne is a mutual person.
Active
10 Royal Crescent Limited
Nicola Jayne Ranicar Isherwood is a mutual person.
Active
OLD Hall Hotel Limited
Trevor Osborne is a mutual person.
Active
D And B Properties Limited
Trevor Osborne is a mutual person.
Active
The Institute For War And Peace Reporting (IWPR)
Sir David Charles Maurice Bell is a mutual person.
Active
Whitefriars City Estate Limited
Trevor Osborne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£59.03K
Decreased by £52.09K (-47%)
Turnover
£396.58K
Increased by £15.84K (+4%)
Employees
Unreported
Same as previous period
Total Assets
£430.97K
Decreased by £11.4K (-3%)
Total Liabilities
-£24.46K
Decreased by £14.47K (-37%)
Net Assets
£406.51K
Increased by £3.07K (+1%)
Debt Ratio (%)
6%
Decreased by 3.12% (-36%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 1 Jul 2025
Confirmation Submitted
5 Months Ago on 20 May 2025
Mr William Augustus Lacey Appointed
6 Months Ago on 27 Mar 2025
Roderick Alexander Cordy-Simpson Resigned
6 Months Ago on 27 Mar 2025
Registered Address Changed
9 Months Ago on 15 Jan 2025
Registered Address Changed
9 Months Ago on 15 Jan 2025
Simon Johnson Resigned
11 Months Ago on 15 Nov 2024
Mr Richard Ian Lovell Appointed
1 Year 1 Month Ago on 16 Sep 2024
Ms Nicola Jayne Ranicar Isherwood Appointed
1 Year 3 Months Ago on 22 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 27 Jun 2024
Get Credit Report
Discover Bath Mozartfest Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 1 Jul 2025
Confirmation statement made on 19 May 2025 with no updates
Submitted on 20 May 2025
Appointment of Mr William Augustus Lacey as a director on 27 March 2025
Submitted on 8 Apr 2025
Termination of appointment of Roderick Alexander Cordy-Simpson as a director on 27 March 2025
Submitted on 7 Apr 2025
Registered office address changed from 7-9 North Parade Buildings Bath BA1 1NS England to 4 Queen Street Bath BA1 1HE on 15 January 2025
Submitted on 15 Jan 2025
Registered office address changed from 4 Queen Street Bath BA1 1HE England to 4 Queen Street Bath BA1 1HE on 15 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Simon Johnson as a director on 15 November 2024
Submitted on 22 Nov 2024
Appointment of Mr Richard Ian Lovell as a director on 16 September 2024
Submitted on 17 Sep 2024
Appointment of Ms Nicola Jayne Ranicar Isherwood as a director on 22 July 2024
Submitted on 3 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year