BATH PRESS LIMITED

Register to unlock more data on OkredoRegister

BATH PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00379527

Incorporation date

24/03/1943

Size

Full

Contacts

Registered address

Registered address

110 Beddington Lane, Croydon CR0 4TDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1943)
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon14/05/2025
Director's details changed for Mr Christopher Malley on 2025-03-07
dot icon09/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon22/01/2024
Appointment of Mr Gary Martin Urmston as a director on 2024-01-19
dot icon24/11/2023
Termination of appointment of Catherine Jane Rossiter as a director on 2023-11-13
dot icon24/11/2023
Appointment of Mr Christopher Malley as a director on 2023-11-13
dot icon28/06/2023
Full accounts made up to 2022-09-30
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon13/09/2022
Full accounts made up to 2021-09-30
dot icon03/05/2022
Appointment of Miss Catherine Jane Rossiter as a director on 2022-04-29
dot icon03/05/2022
Termination of appointment of John Evans as a secretary on 2022-04-20
dot icon03/05/2022
Termination of appointment of John Evans as a director on 2022-04-20
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon04/01/2022
Appointment of Mr Jonathan Owen as a director on 2022-01-01
dot icon08/10/2021
Full accounts made up to 2020-09-30
dot icon18/08/2021
Termination of appointment of Matthew William Robson as a director on 2021-08-17
dot icon18/08/2021
Termination of appointment of Matthew William Robson as a secretary on 2021-08-17
dot icon03/08/2021
Appointment of Mr John Evans as a secretary on 2021-08-01
dot icon02/08/2021
Appointment of Mr John Evans as a director on 2021-08-01
dot icon14/05/2021
Registered office address changed from C/O Cpi Legal Services 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL to 110 Beddington Lane Croydon CR0 4TD on 2021-05-14
dot icon14/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon10/11/2020
Full accounts made up to 2019-09-30
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon25/11/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon23/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon21/09/2018
Termination of appointment of Pierre Francois Catte as a director on 2018-09-21
dot icon26/07/2018
Termination of appointment of Gregoire Desmettre as a director on 2018-07-25
dot icon10/07/2018
Full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon17/07/2017
Full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon19/09/2016
Full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon01/08/2014
Full accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon16/05/2014
Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX on 2014-05-16
dot icon21/12/2013
Satisfaction of charge 16 in full
dot icon21/12/2013
Satisfaction of charge 17 in full
dot icon14/11/2013
Full accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon28/11/2012
Full accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 17
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 16
dot icon04/11/2010
Appointment of Mr Gregoire Desmettre as a director
dot icon04/11/2010
Appointment of Mr Pierre Francois Catte as a director
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon26/05/2010
Full accounts made up to 2009-03-31
dot icon01/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon08/12/2009
Statement of company's objects
dot icon08/12/2009
Resolutions
dot icon10/11/2009
Appointment of Mr Matthew William Robson as a director
dot icon10/11/2009
Termination of appointment of John Savage as a director
dot icon01/04/2009
Return made up to 29/03/09; full list of members
dot icon24/07/2008
Full accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 29/03/08; full list of members
dot icon06/05/2008
Appointment terminated director robert legault
dot icon14/02/2008
Director's particulars changed
dot icon10/10/2007
Full accounts made up to 2007-03-31
dot icon04/10/2007
Registered office changed on 04/10/07 from: the bath press lower bristol road bath avon BA2 3BL
dot icon07/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
New director appointed
dot icon05/06/2007
Particulars of mortgage/charge
dot icon30/04/2007
Return made up to 29/03/07; full list of members
dot icon02/03/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Director resigned
dot icon28/09/2006
Full accounts made up to 2006-03-31
dot icon06/06/2006
Particulars of mortgage/charge
dot icon03/05/2006
Nc inc already adjusted 30/09/05
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon06/04/2006
Ad 30/09/05--------- £ si [email protected]=1350432
dot icon06/04/2006
Return made up to 29/03/06; full list of members
dot icon01/03/2006
£ nc 3100000/4450432 30/09/05
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Return made up to 29/09/05; full list of members
dot icon02/09/2005
Director resigned
dot icon29/07/2005
Director resigned
dot icon09/06/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Secretary resigned
dot icon18/05/2005
Full accounts made up to 2005-03-31
dot icon18/05/2005
Full accounts made up to 2004-03-31
dot icon29/03/2005
New director appointed
dot icon04/02/2005
Resolutions
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon11/11/2004
Return made up to 29/09/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-03-31
dot icon30/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon10/12/2003
New director appointed
dot icon27/10/2003
New secretary appointed
dot icon23/10/2003
Return made up to 29/09/03; full list of members
dot icon17/10/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon11/07/2003
New secretary appointed;new director appointed
dot icon17/06/2003
Secretary resigned;director resigned
dot icon05/04/2003
Director resigned
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/11/2002
Return made up to 29/09/02; full list of members
dot icon05/08/2002
Auditor's resignation
dot icon13/06/2002
Auditor's resignation
dot icon07/06/2002
Declaration of assistance for shares acquisition
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon29/05/2002
Particulars of mortgage/charge
dot icon20/05/2002
Ad 13/05/02-13/05/02 £ si [email protected]=1500000 £ ic 1511800/3011800
dot icon20/05/2002
Nc inc already adjusted 10/05/02
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon26/04/2002
Ad 27/03/02--------- £ si [email protected]=1000000 £ ic 511800/1511800
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon26/04/2002
£ nc 600000/1600000 25/03/02
dot icon26/10/2001
Full accounts made up to 2001-03-31
dot icon19/10/2001
Return made up to 29/09/01; full list of members
dot icon09/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Declaration of satisfaction of mortgage/charge
dot icon07/11/2000
Return made up to 29/09/00; full list of members
dot icon16/10/2000
Declaration of assistance for shares acquisition
dot icon16/10/2000
Resolutions
dot icon13/10/2000
Particulars of mortgage/charge
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon06/02/2000
Director resigned
dot icon06/02/2000
Director resigned
dot icon06/02/2000
Secretary resigned
dot icon06/02/2000
Director resigned
dot icon05/02/2000
New secretary appointed
dot icon02/02/2000
New director appointed
dot icon27/01/2000
Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH
dot icon27/09/1999
Return made up to 29/09/99; full list of members
dot icon28/07/1999
Full accounts made up to 1999-03-31
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon14/03/1999
New director appointed
dot icon10/11/1998
Return made up to 29/09/98; full list of members
dot icon18/09/1998
Auditor's resignation
dot icon27/08/1998
New director appointed
dot icon19/08/1998
Declaration of satisfaction of mortgage/charge
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon23/06/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon02/11/1997
Return made up to 29/09/97; no change of members
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon28/05/1997
New director appointed
dot icon05/11/1996
Return made up to 29/09/96; full list of members
dot icon03/10/1996
Full accounts made up to 1996-03-31
dot icon17/06/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon19/02/1996
Director resigned
dot icon19/02/1996
Director resigned
dot icon18/02/1996
New director appointed
dot icon18/02/1996
New director appointed
dot icon08/02/1996
Declaration of satisfaction of mortgage/charge
dot icon08/02/1996
Declaration of satisfaction of mortgage/charge
dot icon18/12/1995
Director resigned
dot icon30/10/1995
Return made up to 29/09/95; no change of members
dot icon27/09/1995
Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX
dot icon20/09/1995
Full accounts made up to 1995-03-31
dot icon16/09/1995
Particulars of mortgage/charge
dot icon22/05/1995
Director resigned
dot icon09/04/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Secretary resigned;new secretary appointed
dot icon03/11/1994
Return made up to 29/09/94; change of members
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon21/03/1994
Director resigned
dot icon21/03/1994
New director appointed
dot icon23/12/1993
Full accounts made up to 1993-03-31
dot icon12/10/1993
Return made up to 29/09/93; full list of members
dot icon20/08/1993
Particulars of mortgage/charge
dot icon21/07/1993
Particulars of mortgage/charge
dot icon17/07/1993
Declaration of satisfaction of mortgage/charge
dot icon05/03/1993
Full accounts made up to 1992-03-31
dot icon15/12/1992
Auditor's resignation
dot icon08/10/1992
Return made up to 29/09/92; no change of members
dot icon15/07/1992
Registered office changed on 15/07/92 from: lower bristol rd. Bath BA2 3BL
dot icon17/12/1991
Full accounts made up to 1991-03-31
dot icon14/10/1991
New director appointed
dot icon14/10/1991
New director appointed
dot icon14/10/1991
Return made up to 29/09/91; no change of members
dot icon03/10/1991
Declaration of satisfaction of mortgage/charge
dot icon13/09/1991
Particulars of mortgage/charge
dot icon09/09/1991
Particulars of mortgage/charge
dot icon04/09/1991
Declaration of satisfaction of mortgage/charge
dot icon14/03/1991
Return made up to 29/09/90; full list of members
dot icon05/12/1990
Full accounts made up to 1990-03-31
dot icon13/06/1990
Full group accounts made up to 1989-03-31
dot icon06/06/1990
Director resigned
dot icon05/04/1990
Director resigned
dot icon15/03/1990
Particulars of mortgage/charge
dot icon19/02/1990
Return made up to 29/09/89; full list of members
dot icon28/11/1989
Director resigned
dot icon21/04/1989
New director appointed
dot icon09/11/1988
Full accounts made up to 1988-03-31
dot icon09/11/1988
Return made up to 30/09/88; full list of members
dot icon08/09/1988
Secretary's particulars changed;director's particulars changed
dot icon03/08/1988
Declaration of satisfaction of mortgage/charge
dot icon31/05/1988
Secretary's particulars changed;director's particulars changed
dot icon26/01/1988
Return made up to 30/10/87; full list of members
dot icon16/12/1987
Full accounts made up to 1987-03-31
dot icon16/12/1987
Location of register of members
dot icon04/09/1987
Declaration of mortgage charge released/ceased
dot icon02/12/1986
Return made up to 19/09/86; full list of members
dot icon08/11/1986
Full accounts made up to 1986-03-31
dot icon01/04/1985
Certificate of change of name
dot icon18/01/1984
Memorandum and Articles of Association
dot icon24/03/1943
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossiter, Catherine Jane
Director
29/04/2022 - 13/11/2023
29
White, Christopher Duncan
Director
24/05/1996 - 19/06/2003
37
Urmston, Gary Martin
Director
19/01/2024 - Present
36
Owen, Jonathan
Director
01/01/2022 - Present
8
Malley, Christopher
Director
13/11/2023 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH PRESS LIMITED

BATH PRESS LIMITED is an(a) Active company incorporated on 24/03/1943 with the registered office located at 110 Beddington Lane, Croydon CR0 4TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATH PRESS LIMITED?

toggle

BATH PRESS LIMITED is currently Active. It was registered on 24/03/1943 .

Where is BATH PRESS LIMITED located?

toggle

BATH PRESS LIMITED is registered at 110 Beddington Lane, Croydon CR0 4TD.

What does BATH PRESS LIMITED do?

toggle

BATH PRESS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BATH PRESS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-29 with no updates.