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 Bath Specialist Limited
The Bath Specialist Limited is an active company incorporated on 20 February 2009 with the registered office located in Hull, East Riding of Yorkshire. The Bath Specialist Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06825825
Private limited company
Age
16 years
Incorporated
20 February 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 February 2025
(7 months ago)
Next confirmation dated
5 February 2026
Due by
19 February 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about The Bath Specialist Limited
Contact
Address
9 Market Place
Hedon
East Yorkshire
HU12 8JA
United Kingdom
Address changed on
21 Apr 2022
(3 years ago)
Previous address was
573 Holderness Road Hull East Yorkshire HU8 9AA
Companies in HU12 8JA
Telephone
08458949385
Email
Unreported
Website
Thebathspecialists.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Kerrie Louise Jones
Director • PSC • Secretary • English • Lives in England • Born in Jul 1972
Mr Glyn David Jones
Director • PSC • Tiler • English • Lives in England • Born in Dec 1972
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£29.16K
Decreased by £18.79K (-39%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£55.77K
Decreased by £41.28K (-43%)
Total Liabilities
-£31.39K
Decreased by £40.13K (-56%)
Net Assets
£24.38K
Decreased by £1.15K (-5%)
Debt Ratio (%)
56%
Decreased by 17.41% (-24%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 15 Sep 2023
Mrs Kerrie Louise Jones (PSC) Details Changed
2 Years 4 Months Ago on 24 Apr 2023
Mr Glyn David Jones Details Changed
2 Years 4 Months Ago on 24 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 23 Mar 2023
Full Accounts Submitted
2 Years 9 Months Ago on 26 Nov 2022
Mr Glyn David Jones (PSC) Details Changed
7 Years Ago on 1 Feb 2018
Kerrie Louise Jones (PSC) Appointed
7 Years Ago on 1 Feb 2018
Get Alerts
Get Credit Report
Discover The Bath Specialist Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 February 2025 with updates
Submitted on 13 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 26 Jun 2024
Confirmation statement made on 5 February 2024 with updates
Submitted on 13 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 15 Sep 2023
Director's details changed for Mr Glyn David Jones on 24 April 2023
Submitted on 24 Apr 2023
Change of details for Mrs Kerrie Louise Jones as a person with significant control on 24 April 2023
Submitted on 24 Apr 2023
Confirmation statement made on 20 February 2023 with updates
Submitted on 23 Mar 2023
Notification of Kerrie Louise Jones as a person with significant control on 1 February 2018
Submitted on 1 Mar 2023
Change of details for Mr Glyn David Jones as a person with significant control on 1 February 2018
Submitted on 1 Mar 2023
Total exemption full accounts made up to 28 February 2022
Submitted on 26 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs