Company NameVictoria Baths Trading Limited
Company StatusActive
Company Number08428193
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Janet Margaret Slade
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(6 months, 1 week after company formation)
Appointment Duration10 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Manchester
M13 0FE
Director NameMs Kathryn Patricia Mulhall
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleEvents Manager
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Manchester
M13 0FE
Director NameMr Shaun Charles Hinds
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTwemlow Cottage Ivydene
Betley
Crewe
CW3 9BQ
Director NameDr Bernard Priest
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleLocal Councillor
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Manchester
M13 0FE
Secretary NameMrs Frances Pattison
StatusCurrent
Appointed15 October 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressVictoria Baths Hathersage Road
Manchester
M13 0FE
Director NameMr Brierley Denver Stubbs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Elton Road
Sale
M33 4LA
Director NameMr Trevor James Mottershaw
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address9 Woodside Lane
Poynton
Stockport
SK12 1BB
Director NameDawn Nicola Cole
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address97 St. Werburghs Road
Manchester
M21 8UJ
Director NameGillian Meredith Wright
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 41 Appleby Lodge
Wilmslow Road
Manchester
M14 6HQ
Secretary NameGillian Meredith Wright
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 41 Appleby Lodge
Wilmslow Road
Manchester
M14 6HQ
Director NameMrs Lesley Miller
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 2022)
RoleGlass Artist
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Manchester
M13 0FE
Director NameMs Amy Lewis
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2021)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Manchester
M13 0FE
Secretary NameMrs Lisa Jane Crannage
StatusResigned
Appointed09 March 2021(8 years after company formation)
Appointment Duration7 months, 1 week (resigned 15 October 2021)
RoleCompany Director
Correspondence AddressVictoria Baths Hathersage Road
Manchester
M13 0FE

Contact

Websitevictoriabaths.org.uk
Telephone0161 2242020
Telephone regionManchester

Location

Registered AddressVictoria Baths
Hathersage Road
Manchester
M13 0FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£116,178
Gross Profit£97,541
Net Worth£2,263
Cash£9,153
Current Liabilities£25,940

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
10 August 2023Appointment of Ms Suzanne Noreen Donovan as a director on 6 March 2023 (2 pages)
8 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 June 2022Termination of appointment of Lesley Miller as a director on 10 May 2022 (1 page)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Lisa Jane Crannage as a secretary on 15 October 2021 (1 page)
28 February 2022Appointment of Mrs Frances Pattison as a secretary on 15 October 2021 (2 pages)
8 October 2021Termination of appointment of Amy Lewis as a director on 30 September 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
24 August 2021Appointment of Mr Shaun Charles Hinds as a director on 24 August 2021 (2 pages)
24 August 2021Appointment of Dr Bernard Priest as a director on 24 August 2021 (2 pages)
17 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
17 March 2021Appointment of Ms Kathryn Patricia Mulhall as a director on 1 May 2020 (2 pages)
16 March 2021Termination of appointment of Gillian Meredith Wright as a secretary on 31 December 2020 (1 page)
16 March 2021Registered office address changed from Victoria Baths Hathersage Road Chorlton on Medlock Manchester M13 0FE to Victoria Baths Hathersage Road Manchester M13 0FE on 16 March 2021 (1 page)
16 March 2021Registered office address changed from Victoria Baths Hathersage Road Manchester M13 0FE England to Victoria Baths Hathersage Road Manchester M13 0FE on 16 March 2021 (1 page)
16 March 2021Termination of appointment of Gillian Meredith Wright as a director on 30 December 2020 (1 page)
16 March 2021Appointment of Mrs Lisa Jane Crannage as a secretary on 9 March 2021 (2 pages)
25 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
22 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
20 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
31 March 2016Annual return made up to 4 March 2016 no member list (4 pages)
31 March 2016Annual return made up to 4 March 2016 no member list (4 pages)
3 February 2016Appointment of Mrs Lesley Miller as a director on 4 November 2015 (2 pages)
3 February 2016Appointment of Mrs Lesley Miller as a director on 4 November 2015 (2 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
22 December 2015Appointment of Ms Amy Lewis as a director on 23 November 2015 (2 pages)
22 December 2015Appointment of Ms Amy Lewis as a director on 23 November 2015 (2 pages)
31 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
31 March 2015Termination of appointment of Trevor James Mottershaw as a director on 8 December 2014 (1 page)
31 March 2015Termination of appointment of Trevor James Mottershaw as a director on 8 December 2014 (1 page)
31 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
31 March 2015Termination of appointment of Dawn Nicola Cole as a director on 16 February 2015 (1 page)
31 March 2015Termination of appointment of Trevor James Mottershaw as a director on 8 December 2014 (1 page)
31 March 2015Termination of appointment of Dawn Nicola Cole as a director on 16 February 2015 (1 page)
31 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
14 July 2014Termination of appointment of Brierley Denver Stubbs as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Brierley Denver Stubbs as a director on 30 June 2014 (1 page)
11 March 2014Annual return made up to 4 March 2014 no member list (7 pages)
11 March 2014Annual return made up to 4 March 2014 no member list (7 pages)
11 March 2014Registered office address changed from Hathersage Road Manchester M13 0FE United Kingdom on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Hathersage Road Manchester M13 0FE United Kingdom on 11 March 2014 (1 page)
11 March 2014Annual return made up to 4 March 2014 no member list (7 pages)
5 October 2013Appointment of Ms Janet Margaret Slade as a director (2 pages)
5 October 2013Appointment of Ms Janet Margaret Slade as a director (2 pages)
4 March 2013Incorporation (21 pages)
4 March 2013Incorporation (21 pages)