Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Royal Bath & West Of England Society
The Royal Bath & West Of England Society is an active company incorporated on 23 May 1994 with the registered office located in Shepton Mallet, Somerset. The Royal Bath & West Of England Society was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02931640
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
31 years
Incorporated
23 May 1994
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
12 August 2025
(6 months ago)
Next confirmation dated
12 August 2026
Due by
26 August 2026
(6 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about The Royal Bath & West Of England Society
Contact
Update Details
Address
The Showground
Shepton Mallet
Somerset
BA4 6QN
Same address since
incorporation
Companies in BA4 6QN
Telephone
01749822219
Email
Available in Endole App
Website
Bathandwest.com
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Karl John Tucker
Director • British • Lives in England • Born in Feb 1968
Jennifer Mary Fenton
Director • British • Lives in England • Born in May 1963
Catherine Rebecca Look
Director • British • Lives in England • Born in Aug 1966
Patrick Macdonald Thomson
Director • Chief Executive Officer • British • Lives in England • Born in Sep 1967
Garry James Clulee
Director • British • Lives in England • Born in Nov 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bath And West Shows Limited
Rupert William Uloth, David Worgan Cotton, and 1 more are mutual people.
Active
Oak Tree Parks Limited
Catherine Rebecca Look is a mutual person.
Active
Pattersons (Bristol) Limited
Karl John Tucker is a mutual person.
Active
Bath & West Enterprises Limited
Karl John Tucker is a mutual person.
Active
British Cheese Awards Limited
Jennifer Mary Fenton is a mutual person.
Active
Kingshill Farming Company Ltd
David Worgan Cotton is a mutual person.
Active
Pattersons (Holdings) Limited
Karl John Tucker is a mutual person.
Active
Acorn Parks Limited
Catherine Rebecca Look is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£110K
Increased by £30K (+38%)
Turnover
£4.02M
Increased by £928K (+30%)
Employees
23
Increased by 2 (+10%)
Total Assets
£5.71M
Decreased by £272K (-5%)
Total Liabilities
-£764K
Decreased by £311K (-29%)
Net Assets
£4.94M
Increased by £39K (+1%)
Debt Ratio (%)
13%
Decreased by 4.59% (-26%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
23 Days Ago on 20 Jan 2026
Mr Karl John Tucker Appointed
2 Months Ago on 12 Dec 2025
Mr Garry James Clulee Appointed
2 Months Ago on 12 Dec 2025
Confirmation Submitted
6 Months Ago on 12 Aug 2025
Lance Moir (PSC) Resigned
6 Months Ago on 24 Jul 2025
Martin Thatcher Resigned
6 Months Ago on 24 Jul 2025
David James Vernon Wills Resigned
6 Months Ago on 24 Jul 2025
Lance Stuart Moir Resigned
6 Months Ago on 24 Jul 2025
Group Accounts Submitted
9 Months Ago on 22 Apr 2025
Group Accounts Submitted
1 Year 4 Months Ago on 18 Sep 2024
Get Alerts
Get Credit Report
Discover The Royal Bath & West Of England Society's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of a person with significant control statement
Submitted on 20 Jan 2026
Appointment of Mr Karl John Tucker as a director on 12 December 2025
Submitted on 7 Jan 2026
Cessation of Lance Moir as a person with significant control on 24 July 2025
Submitted on 6 Jan 2026
Appointment of Mr Garry James Clulee as a director on 12 December 2025
Submitted on 18 Dec 2025
Termination of appointment of Martin Thatcher as a director on 24 July 2025
Submitted on 5 Sep 2025
Termination of appointment of David James Vernon Wills as a director on 24 July 2025
Submitted on 5 Sep 2025
Termination of appointment of Lance Stuart Moir as a director on 24 July 2025
Submitted on 5 Sep 2025
Confirmation statement made on 12 August 2025 with no updates
Submitted on 12 Aug 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 22 Apr 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 18 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs