BATHGATE FLOORING LIMITED

Register to unlock more data on OkredoRegister

BATHGATE FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05055861

Incorporation date

25/02/2004

Size

Full

Contacts

Registered address

Registered address

C/O Langtons, The Plaza 100 Hall Street, Liverpool L3 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon17/04/2026
Satisfaction of charge 050558610003 in full
dot icon31/03/2026
Full accounts made up to 2025-09-30
dot icon28/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/04/2025
Full accounts made up to 2024-09-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon07/08/2024
Secretary's details changed for Mr Stephen Ian Bennett on 2024-08-07
dot icon08/04/2024
Registration of charge 050558610004, created on 2024-04-05
dot icon02/04/2024
Full accounts made up to 2023-09-30
dot icon03/01/2024
Termination of appointment of Karl Daniel Rye as a director on 2023-12-31
dot icon03/01/2024
Director's details changed for Andrew John Hubbard on 2023-11-30
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon21/03/2023
Full accounts made up to 2022-09-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/05/2022
Director's details changed for Andrew John Hubbard on 2022-05-31
dot icon03/03/2022
Full accounts made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/01/2022
Director's details changed for Mr Karl Daniel Rye on 2022-01-05
dot icon23/04/2021
Full accounts 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
Full accounts made up to 2019-09-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/04/2019
Full accounts 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 updates
dot icon08/01/2018
Full accounts made up to 2017-06-30
dot icon23/08/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon13/03/2017
Appointment of Mr Ernest Thomas Smyth as a director on 2017-03-07
dot icon13/03/2017
Appointment of Mr Paul Freeman as a director on 2017-03-07
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/01/2017
Full accounts made up to 2016-06-30
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon11/08/2016
Resolutions
dot icon04/04/2016
Registration of charge 050558610003, created on 2016-03-31
dot icon04/02/2016
Full accounts made up to 2015-06-30
dot icon21/01/2016
Registration of charge 050558610002, created on 2016-01-18
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 icon06/01/2016
Director's details changed for Mr Stephen Ian Bennett on 2015-09-30
dot icon06/01/2016
Director's details changed for Mr Stephen Ian Bennett on 2015-09-30
dot icon06/01/2016
Secretary'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 icon13/07/2015
Registration of charge 050558610001, created on 2015-07-13
dot icon19/06/2015
Director's details changed for Andrew John Hubbard on 2015-04-01
dot icon23/01/2015
Accounts for a small 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 small 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 icon12/02/2013
Accounts for a small 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 small company made up to 2011-06-30
dot icon03/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/12/2010
Full accounts made up to 2010-06-30
dot icon31/08/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Karl Daniel Rye on 2009-12-31
dot icon08/01/2010
Director's details changed for Andrew John Hubbard on 2009-12-31
dot icon08/01/2010
Full accounts made up to 2009-06-30
dot icon23/04/2009
Director's change of particulars / andrew hubbard / 20/04/2009
dot icon19/02/2009
Full accounts 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 icon19/10/2007
Director resigned
dot icon21/05/2007
New director appointed
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 icon25/01/2006
Director resigned
dot icon04/08/2005
Director resigned
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon18/05/2005
Full accounts made up to 2004-06-30
dot icon18/05/2005
Accounting reference date shortened from 30/06/05 to 30/06/04
dot icon30/03/2005
Return made up to 25/02/05; full list of members
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
New secretary appointed
dot icon25/01/2005
New director appointed
dot icon17/09/2004
Ad 07/05/04--------- £ si 249999@1=249999 £ ic 1/250000
dot icon17/09/2004
Nc inc already adjusted 07/05/04
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Resolutions
dot icon20/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon20/04/2004
Certificate of change of name
dot icon13/04/2004
Accounting reference date extended from 28/02/05 to 30/06/05
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
Director resigned
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New secretary appointed;new director appointed
dot icon13/04/2004
Registered office changed on 13/04/04 from: churchill house regent road stoke on trent staffordshire ST1 3RQ
dot icon31/03/2004
Certificate of change of name
dot icon25/02/2004
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
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
68
4.25M
-
0.00
1.53M
-
2022
74
4.73M
-
22.86M
1.57M
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruddock, Christopher
Director
10/06/2005 - 19/01/2006
2
OTHERS INTERESTS LTD
Corporate Secretary
25/02/2004 - 05/04/2004
36
OFFSHELF LTD
Corporate Director
25/02/2004 - 05/04/2004
39
Walker, Roderick Hughes
Director
05/04/2004 - Present
18
Bennett, Stephen Ian
Director
01/01/2005 - Present
13

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 FLOORING LIMITED

BATHGATE FLOORING LIMITED is an(a) Active company incorporated on 25/02/2004 with the registered office located at C/O Langtons, The Plaza 100 Hall Street, Liverpool L3 9QJ. There are currently 6 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 FLOORING LIMITED?

toggle

BATHGATE FLOORING LIMITED is currently Active. It was registered on 25/02/2004 .

Where is BATHGATE FLOORING LIMITED located?

toggle

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

What does BATHGATE FLOORING LIMITED do?

toggle

BATHGATE FLOORING LIMITED operates in the Manufacture of veneer sheets and wood-based panels (16.21 - SIC 2007) sector.

What is the latest filing for BATHGATE FLOORING LIMITED?

toggle

The latest filing was on 17/04/2026: Satisfaction of charge 050558610003 in full.