BATHGATE CAPITAL LTD

Register to unlock more data on OkredoRegister

BATHGATE CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03364119

Incorporation date

01/05/1997

Size

Dormant

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 01/05/1997)
dot icon28/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/03/2021
Director's details changed for Mr Roderick Hughes Walker on 2021-03-05
dot icon01/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/10/2018
Previous accounting period extended from 2018-06-30 to 2018-09-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon04/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Director's details changed for Mr Stephen Ian Bennett on 2015-09-30
dot icon05/01/2016
Secretary's details changed for Mr Stephen Ian Bennett on 2015-09-30
dot icon23/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/08/2013
Termination of appointment of Mark Price as a director
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Accounts for a small company made up to 2009-06-30
dot icon19/02/2009
Accounts for a small company made up to 2008-06-30
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon20/06/2008
Appointment terminated director philip walker
dot icon12/05/2008
Return made up to 31/12/07; full list of members
dot icon25/04/2008
Full accounts made up to 2007-06-30
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon24/04/2006
Full accounts made up to 2005-06-30
dot icon03/02/2006
Return made up to 31/12/05; full list of members
dot icon28/06/2005
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 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 icon18/04/2001
Full 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 icon22/02/1999
Full accounts made up to 1998-06-30
dot icon27/01/1999
Return made up to 31/12/98; no change of members
dot icon15/05/1998
Return made up to 01/05/98; full list of members
dot icon05/01/1998
Ad 22/12/97--------- £ si 5200@1=5200 £ ic 4800/10000
dot icon05/01/1998
Ad 17/10/97--------- £ si 4799@1=4799 £ ic 1/4800
dot icon05/01/1998
New director appointed
dot icon05/11/1997
Certificate of change of name
dot icon05/11/1997
Resolutions
dot icon31/10/1997
Ad 17/10/97--------- £ si 4800@1=4800 £ ic 1/4801
dot icon31/10/1997
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon31/10/1997
Secretary resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
New secretary appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
Registered office changed on 31/10/97 from: churchill house 47 regent road stoke on trent ST1 3RQ
dot icon01/05/1997
Incorporation
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
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
15.19K
-
0.00
-
-
2022
0
15.19K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OFFSHELF LIMITED
Nominee Director
01/05/1997 - 17/10/1997
34
Walker, Roderick Hughes
Secretary
17/10/1997 - 10/03/2005
4
Walker, Philip Hughes
Director
17/10/1997 - 28/05/2008
10
Bennett, Stephen Ian
Director
01/01/2005 - Present
13
Walker, Roderick Hughes
Director
22/12/1997 - Present
18

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

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 BATHGATE CAPITAL LTD

BATHGATE CAPITAL LTD is an(a) Active company incorporated on 01/05/1997 with the registered office located at C/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ. 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 BATHGATE CAPITAL LTD?

toggle

BATHGATE CAPITAL LTD is currently Active. It was registered on 01/05/1997 .

Where is BATHGATE CAPITAL LTD located?

toggle

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

What does BATHGATE CAPITAL LTD do?

toggle

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

What is the latest filing for BATHGATE CAPITAL LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-31 with no updates.