BATHGATE BUSINESS FINANCE LIMITED

Register to unlock more data on OkredoRegister

BATHGATE BUSINESS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02580392

Incorporation date

06/02/1991

Size

Small

Contacts

Registered address

Registered address

C/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1991)
dot icon31/03/2026
Accounts for a small company made up to 2025-09-30
dot icon18/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon15/08/2025
Change of details for Archibald Bathgate Group Limited as a person with significant control on 2025-07-15
dot icon30/06/2025
Accounts for a small company made up to 2024-09-30
dot icon12/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon02/04/2024
Accounts for a small company made up to 2023-09-30
dot icon14/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon21/03/2023
Accounts for a small company made up to 2022-09-30
dot icon08/11/2022
Satisfaction of charge 025803920018 in full
dot icon07/11/2022
Satisfaction of charge 7 in full
dot icon07/11/2022
Satisfaction of charge 11 in full
dot icon07/11/2022
Satisfaction of charge 12 in full
dot icon07/11/2022
Satisfaction of charge 14 in full
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon20/04/2022
Appointment of Mr Colin Phillips as a secretary on 2022-04-20
dot icon13/04/2022
Appointment of Mr Ian Geoffrey Adams as a director on 2022-04-01
dot icon03/03/2022
Accounts for a small company made up to 2021-09-30
dot icon23/12/2021
Termination of appointment of Gary Delaval Laverick as a director on 2021-12-10
dot icon28/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon28/08/2021
Director's details changed for Mr. Gordon Philip Andrews on 2021-08-28
dot icon04/05/2021
Accounts for a small company made up to 2020-09-30
dot icon04/03/2021
Registration of charge 025803920018, created on 2021-02-26
dot icon26/11/2020
Resolutions
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon08/03/2020
Accounts for a small company made up to 2019-09-30
dot icon02/09/2019
Confirmation statement made on 2019-08-07 with updates
dot icon11/04/2019
Accounts for a small company made up to 2018-09-30
dot icon08/11/2018
Previous accounting period extended from 2018-06-30 to 2018-09-30
dot icon22/08/2018
Director's details changed for Mr Stephen Ian Bennett on 2018-08-21
dot icon22/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon21/08/2018
Director's details changed for Mr Gary Delaval Laverick on 2018-08-21
dot icon21/08/2018
Director's details changed for Gordon Andrews on 2018-08-21
dot icon30/10/2017
Accounts for a small company made up to 2017-06-30
dot icon22/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon06/12/2016
Accounts for a small company made up to 2016-06-30
dot icon23/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon13/01/2016
Registration of charge 025803920017, created on 2016-01-11
dot icon08/11/2015
Accounts for a small company made up to 2015-06-30
dot icon11/08/2015
Termination of appointment of Philip Hughes Walker as a secretary on 2015-04-15
dot icon11/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon06/05/2015
Appointment of Mr Stephen Ian Bennett as a director on 2015-02-26
dot icon27/04/2015
Termination of appointment of Philip Hughes Walker as a director on 2015-04-15
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon20/04/2015
Resolutions
dot icon01/04/2015
Termination of appointment of Hazel Pauline Walker as a director on 2015-02-26
dot icon25/02/2015
Accounts for a small company made up to 2014-06-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2013-06-30
dot icon09/09/2013
Statement of capital following an allotment of shares on 2013-08-20
dot icon10/07/2013
Termination of appointment of Edward Entwistle as a director
dot icon26/06/2013
Registration of charge 025803920016
dot icon11/02/2013
Accounts for a small company made up to 2012-06-30
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/03/2012
Accounts for a small company made up to 2011-06-30
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/03/2011
Accounts for a small company made up to 2010-06-30
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/08/2010
Resolutions
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-05-07
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Accounts for a small company made up to 2009-06-30
dot icon29/04/2009
Accounts for a small company made up to 2008-06-30
dot icon04/02/2009
Return made up to 31/12/08; no change of members
dot icon04/02/2009
Director and secretary's change of particulars / philip walker / 21/01/2009
dot icon04/02/2009
Director's change of particulars / hazel walker / 21/01/2009
dot icon13/10/2008
Ad 12/08/08\gbp si [email protected]=619.2\gbp ic 500263.15/500882.35\
dot icon13/10/2008
Return made up to 31/12/07; full list of members; amend
dot icon28/08/2008
Nc inc already adjusted 12/08/08
dot icon28/08/2008
Resolutions
dot icon05/06/2008
Appointment terminated director roderick walker
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 15
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon13/11/2007
Accounts for a small company made up to 2007-06-30
dot icon04/07/2007
Ad 15/06/07--------- £ si [email protected]=263 £ ic 500000/500263
dot icon04/07/2007
Nc inc already adjusted 15/06/07
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon26/03/2007
Accounts for a small company made up to 2006-06-30
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon08/05/2006
New director appointed
dot icon18/04/2006
Accounts for a small company made up to 2005-06-30
dot icon10/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Return made up to 31/12/05; full list of members
dot icon20/03/2006
Registered office changed on 20/03/06 from: c/o langtons number one old hall street liverpool L3 9HF
dot icon07/02/2006
New director appointed
dot icon18/10/2005
Secretary resigned;director resigned
dot icon18/10/2005
New secretary appointed
dot icon12/07/2005
New director appointed
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
New secretary appointed
dot icon25/01/2005
New director appointed
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-06-30
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2004
New director appointed
dot icon24/04/2003
Full accounts made up to 2002-06-30
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon19/04/2002
Full accounts made up to 2001-06-30
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon31/07/2001
Particulars of mortgage/charge
dot icon18/04/2001
Full group accounts made up to 2000-06-30
dot icon13/02/2001
Return made up to 31/12/00; full list of members
dot icon21/04/2000
Full accounts made up to 1999-06-30
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon10/04/1999
Full accounts made up to 1998-06-30
dot icon27/01/1999
Return made up to 31/12/98; no change of members
dot icon05/10/1998
Particulars of mortgage/charge
dot icon15/04/1998
Full accounts made up to 1997-06-30
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon21/04/1997
Full accounts made up to 1996-06-30
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon24/01/1996
Full accounts made up to 1995-06-30
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon14/09/1995
Director resigned
dot icon04/04/1995
Registered office changed on 04/04/95 from: maritime house 47-49 paradise street liverpool L1 3BP
dot icon15/02/1995
Full accounts made up to 1994-06-30
dot icon09/02/1995
New director appointed
dot icon24/01/1995
Return made up to 31/12/94; full list of members
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 icon19/10/1994
Particulars of mortgage/charge
dot icon08/06/1994
Particulars of mortgage/charge
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Ad 09/05/94--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon23/05/1994
£ nc 250000/500000 09/05/94
dot icon29/03/1994
Particulars of mortgage/charge
dot icon27/01/1994
Return made up to 31/12/93; no change of members
dot icon24/12/1993
Particulars of mortgage/charge
dot icon06/11/1993
Particulars of mortgage/charge
dot icon14/10/1993
Accounts for a small company made up to 1993-06-30
dot icon15/07/1993
Particulars of mortgage/charge
dot icon15/07/1993
Particulars of mortgage/charge
dot icon28/01/1993
Return made up to 31/12/92; no change of members
dot icon04/12/1992
Particulars of mortgage/charge
dot icon27/10/1992
Particulars of mortgage/charge
dot icon27/10/1992
Particulars of mortgage/charge
dot icon18/09/1992
Full accounts made up to 1992-06-30
dot icon06/04/1992
Particulars of mortgage/charge
dot icon10/02/1992
Return made up to 31/12/91; full list of members
dot icon13/08/1991
Ad 01/07/91--------- £ si 249998@1=249998 £ ic 2/250000
dot icon09/08/1991
£ nc 100/250000 01/07/91
dot icon09/08/1991
Accounting reference date notified as 30/06
dot icon13/05/1991
Registered office changed on 13/05/91 from: 4A whitchurch road cardiff south wales CF4 3LW
dot icon13/05/1991
New director appointed
dot icon13/05/1991
Director resigned;new director appointed
dot icon13/05/1991
New director appointed
dot icon13/05/1991
Director resigned;new director appointed
dot icon13/05/1991
Secretary resigned;new secretary appointed
dot icon22/04/1991
Resolutions
dot icon16/04/1991
Certificate of change of name
dot icon06/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+19.55 % *

* during past year

Cash in Bank

£133,434.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
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
13
1.68M
-
0.00
452.09K
-
2022
12
1.69M
-
0.00
111.61K
-
2023
12
1.60M
-
0.00
133.43K
-
2023
12
1.60M
-
0.00
133.43K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

1.60M £Descended-5.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.43K £Ascended19.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Philip Hughes
Director
31/01/1995 - 14/04/2015
10
Adams, Ian Geoffrey
Director
01/04/2022 - Present
-
Walker, Hazel Pauline
Director
07/12/2003 - 25/02/2015
-
Bennett, Stephen Ian
Director
26/02/2015 - Present
12
Bennett, Stephen Ian
Director
31/12/2004 - 04/10/2005
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BATHGATE BUSINESS FINANCE LIMITED

BATHGATE BUSINESS FINANCE LIMITED is an(a) Active company incorporated on 06/02/1991 with the registered office located at C/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BATHGATE BUSINESS FINANCE LIMITED?

toggle

BATHGATE BUSINESS FINANCE LIMITED is currently Active. It was registered on 06/02/1991 .

Where is BATHGATE BUSINESS FINANCE LIMITED located?

toggle

BATHGATE BUSINESS FINANCE LIMITED is registered at C/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ.

What does BATHGATE BUSINESS FINANCE LIMITED do?

toggle

BATHGATE BUSINESS FINANCE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does BATHGATE BUSINESS FINANCE LIMITED have?

toggle

BATHGATE BUSINESS FINANCE LIMITED had 12 employees in 2023.

What is the latest filing for BATHGATE BUSINESS FINANCE LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-09-30.