BATHURST LIMITED

Register to unlock more data on OkredoRegister

BATHURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04676668

Incorporation date

24/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B1, Phoenix Trading Estate London Road, Thrupp, Stroud GL5 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon13/01/2026
Director's details changed for Mr Jolyon Charles William Tily on 2026-01-01
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon02/01/2026
Director's details changed for Jolyon Charles Tily on 2026-01-01
dot icon31/12/2025
-
dot icon05/12/2025
Director's details changed for Derrick Sutlow on 2009-10-01
dot icon25/11/2025
Secretary's details changed for Mrs Teresa Sutlow on 2025-11-25
dot icon25/11/2025
Director's details changed for Derrick Sutlow on 2025-11-25
dot icon25/11/2025
Director's details changed for Mr Jolyon Charles William Tily on 2025-11-25
dot icon25/11/2025
Director's details changed for Mr Paul Anthony Tily on 2025-11-25
dot icon24/11/2025
Registered office address changed from C/O Stroud Accountancy & Taxation Services Ltd Edgehill Oakridge Lynch Stroud GL6 7NY England to Unit B1, Phoenix Trading Estate London Road Thrupp Stroud GL5 2BX on 2025-11-24
dot icon10/07/2025
Satisfaction of charge 046766680006 in full
dot icon10/07/2025
Satisfaction of charge 046766680007 in full
dot icon10/07/2025
Satisfaction of charge 046766680008 in full
dot icon10/07/2025
Satisfaction of charge 046766680009 in full
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon20/06/2025
Registration of charge 046766680006, created on 2025-06-12
dot icon20/06/2025
Registration of charge 046766680007, created on 2025-06-12
dot icon20/06/2025
Registration of charge 046766680008, created on 2025-06-12
dot icon20/06/2025
Registration of charge 046766680009, created on 2025-06-12
dot icon17/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/11/2022
Notification of Katrina Louise Elizabeth Tily as a person with significant control on 2022-11-17
dot icon17/11/2022
Notification of Jolyon Charles William Tily as a person with significant control on 2022-11-17
dot icon17/11/2022
Cessation of Paul Anthony Tily as a person with significant control on 2022-11-17
dot icon17/11/2022
Particulars of variation of rights attached to shares
dot icon17/11/2022
Change of share class name or designation
dot icon27/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon27/07/2022
Satisfaction of charge 1 in full
dot icon27/07/2022
Satisfaction of charge 2 in full
dot icon27/07/2022
Satisfaction of charge 046766680005 in full
dot icon14/09/2021
Director's details changed for Mr Jolyon Charles William Tily on 2021-09-14
dot icon14/09/2021
Director's details changed for Miss Katrina Louise Elizabeth Tily on 2021-09-14
dot icon14/09/2021
Director's details changed for Mr Ashley James Powell on 2021-09-14
dot icon14/09/2021
Change of details for Mr Paul Anthony Tily as a person with significant control on 2021-09-14
dot icon06/09/2021
Registered office address changed from 1 Court Mews London Road Charlton Kings Cheltenham Gloucestershire GL52 6HS United Kingdom to C/O Stroud Accountancy & Taxation Services Ltd Edgehill Oakridge Lynch Stroud GL6 7NY on 2021-09-06
dot icon26/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon05/07/2021
Director's details changed for Mr Jolyon Charles William Tily on 2021-06-29
dot icon01/07/2021
Director's details changed for Miss Katrina Louise Elizabeth Tily on 2021-06-29
dot icon01/07/2021
Director's details changed for Mr Ashley James Powell on 2021-06-29
dot icon01/07/2021
Director's details changed for Mr Paul Anthony Tily on 2021-06-29
dot icon01/07/2021
Change of details for Mr Paul Anthony Tily as a person with significant control on 2021-06-29
dot icon01/07/2021
Registered office address changed from 7 Court Mews London Road Charlton Kings Cheltenham Gloucestershire GL52 6HS United Kingdom to 1 Court Mews London Road Charlton Kings Cheltenham Gloucestershire GL52 6HS on 2021-07-01
dot icon02/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon15/06/2020
Termination of appointment of Matthew David Roy Tily as a director on 2020-06-05
dot icon01/06/2020
Statement of capital on 2020-04-14
dot icon13/05/2020
Registration of charge 046766680005, created on 2020-05-07
dot icon15/04/2020
Current accounting period extended from 2019-10-31 to 2020-04-30
dot icon18/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon05/02/2019
Previous accounting period shortened from 2018-12-31 to 2018-10-31
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon17/02/2018
Appointment of Mr Jolyon Charles William Tily as a director on 2018-01-01
dot icon21/09/2017
Director's details changed for Mr Ashley James Powell on 2017-09-21
dot icon28/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon17/02/2017
Director's details changed for Mr Matthew David Roy Tily on 2017-02-15
dot icon17/02/2017
Director's details changed for Mr Paul Anthony Tily on 2017-02-15
dot icon17/02/2017
Director's details changed for Mr Matthew David Roy Tily on 2017-02-15
dot icon17/02/2017
Director's details changed for Miss Katrina Louise Elizabeth Tily on 2017-02-15
dot icon17/02/2017
Registered office address changed from 5 Pullman Court, Great Western Road, Gloucester Gloucestershire GL1 3nd to 7 Court Mews London Road Charlton Kings Cheltenham Gloucestershire GL52 6HS on 2017-02-17
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon11/12/2014
Appointment of Miss Katrina Louise Elizabeth Tily as a director on 2014-09-01
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Appointment of Mr Ashley James Powell as a director
dot icon02/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon01/10/2013
Appointment of Mrs Teresa Sutlow as a secretary
dot icon01/10/2013
Termination of appointment of Paul Tily as a secretary
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Appointment of Mr Matthew David Roy Tily as a director
dot icon12/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon09/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
dot icon09/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon19/03/2012
Statement of capital following an allotment of shares on 2011-04-13
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon10/03/2011
Director's details changed for Derrick Sutlow on 2011-02-24
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon01/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon01/04/2010
Director's details changed for Paul Anthony Tily on 2010-02-24
dot icon01/04/2010
Secretary's details changed for Paul Anthony Tily on 2010-02-24
dot icon01/04/2010
Director's details changed for Derrick Sutlow on 2010-02-24
dot icon04/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/04/2009
Return made up to 24/02/09; full list of members
dot icon21/04/2008
Capitals not rolled up
dot icon21/04/2008
Nc inc already adjusted 31/12/07
dot icon21/04/2008
Resolutions
dot icon17/04/2008
Return made up to 24/02/08; full list of members
dot icon17/04/2008
Director and secretary's change of particulars / paul tily / 01/01/2008
dot icon19/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/02/2008
Particulars of mortgage/charge
dot icon20/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Director resigned
dot icon02/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 24/02/07; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon10/03/2006
Return made up to 24/02/06; full list of members
dot icon11/02/2006
Particulars of mortgage/charge
dot icon26/07/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon21/04/2005
Return made up to 24/02/05; full list of members
dot icon21/04/2005
New director appointed
dot icon05/01/2005
Particulars of mortgage/charge
dot icon13/09/2004
New director appointed
dot icon13/09/2004
Secretary resigned
dot icon13/09/2004
New secretary appointed
dot icon02/04/2004
Accounts for a dormant company made up to 2004-02-29
dot icon03/03/2004
Return made up to 24/02/04; full list of members
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Resolutions
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Registered office changed on 26/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/02/2003
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
30/04/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.19M
-
0.00
1.02M
-
2022
6
4.81M
-
0.00
3.33M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutlow, Derrick
Director
27/08/2004 - Present
5
Tily, Katrina Louise Elizabeth
Director
01/09/2014 - Present
6
Tily, Paul Anthony
Director
24/02/2003 - Present
14
Powell, Ashley James
Director
09/06/2014 - Present
4
Sutlow, Teresa
Secretary
03/09/2013 - Present
-

Persons with Significant Control

3
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 BATHURST LIMITED

BATHURST LIMITED is an(a) Active company incorporated on 24/02/2003 with the registered office located at Unit B1, Phoenix Trading Estate London Road, Thrupp, Stroud GL5 2BX. 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 BATHURST LIMITED?

toggle

BATHURST LIMITED is currently Active. It was registered on 24/02/2003 .

Where is BATHURST LIMITED located?

toggle

BATHURST LIMITED is registered at Unit B1, Phoenix Trading Estate London Road, Thrupp, Stroud GL5 2BX.

What does BATHURST LIMITED do?

toggle

BATHURST LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BATHURST LIMITED?

toggle

The latest filing was on 13/01/2026: Director's details changed for Mr Jolyon Charles William Tily on 2026-01-01.