BATHWICK ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BATHWICK ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI056150

Incorporation date

09/08/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Northern Bank House, Main Street, Kesh BT93 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2005)
dot icon26/03/2026
Previous accounting period shortened from 2025-06-27 to 2025-06-26
dot icon20/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon07/07/2025
Second filing of Confirmation Statement dated 2024-08-09
dot icon24/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon27/03/2025
Previous accounting period shortened from 2024-06-28 to 2024-06-27
dot icon13/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon16/05/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon26/03/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon17/08/2023
Director's details changed for Mr David Albert Mahon on 2022-08-10
dot icon17/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon05/01/2023
Miscellaneous
dot icon18/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon12/05/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/09/2020
Confirmation statement made on 2020-08-09 with updates
dot icon12/08/2020
All of the property or undertaking has been released from charge 19
dot icon12/08/2020
All of the property or undertaking has been released from charge 13
dot icon12/08/2020
All of the property or undertaking has been released from charge 18
dot icon12/08/2020
Satisfaction of charge 14 in full
dot icon12/08/2020
Satisfaction of charge 20 in full
dot icon12/08/2020
Satisfaction of charge 5 in full
dot icon12/08/2020
Satisfaction of charge 12 in full
dot icon12/08/2020
Satisfaction of charge 11 in full
dot icon12/08/2020
All of the property or undertaking has been released from charge 6
dot icon12/08/2020
All of the property or undertaking has been released from charge 10
dot icon12/08/2020
All of the property or undertaking has been released from charge 9
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon30/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon20/12/2017
Previous accounting period extended from 2016-12-30 to 2017-06-30
dot icon23/11/2017
Satisfaction of charge 3 in full
dot icon16/11/2017
Satisfaction of charge 21 in full
dot icon16/11/2017
Satisfaction of charge 2 in full
dot icon16/11/2017
Satisfaction of charge 4 in full
dot icon16/11/2017
Satisfaction of charge 1 in full
dot icon11/10/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon25/09/2017
Satisfaction of charge 8 in full
dot icon11/04/2017
Director's details changed for Mr Frederick Winston Phair on 2016-08-10
dot icon11/04/2017
Secretary's details changed for Mr Frederick Winston Phair on 2016-08-10
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
09/08/16 Statement of Capital gbp 560000
dot icon05/11/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon18/10/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon14/12/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-08-09 with full list of shareholders
dot icon18/12/2009
Annual return made up to 2008-08-09
dot icon13/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/11/2008
31/12/07 annual accts
dot icon29/01/2008
31/12/06 annual accts
dot icon28/08/2007
09/08/07 annual return shuttle
dot icon12/06/2007
Change of ARD
dot icon26/10/2006
Particulars of a mortgage charge
dot icon26/10/2006
09/08/06 annual return shuttle
dot icon17/10/2006
Particulars of a mortgage charge
dot icon17/10/2006
Change in sit reg add
dot icon10/10/2006
Statutory declaration
dot icon05/10/2006
Particulars of a mortgage charge
dot icon05/10/2006
Particulars of a mortgage charge
dot icon13/09/2006
Return of allot of shares
dot icon30/06/2006
Particulars of a mortgage charge
dot icon30/06/2006
Particulars of a mortgage charge
dot icon30/06/2006
Particulars of a mortgage charge
dot icon19/06/2006
Particulars of a mortgage charge
dot icon31/05/2006
Particulars of a mortgage charge
dot icon22/05/2006
Return of allot of shares
dot icon31/03/2006
Particulars of a mortgage charge
dot icon24/03/2006
Particulars of a mortgage charge
dot icon23/03/2006
Particulars of a mortgage charge
dot icon03/03/2006
Particulars of a mortgage charge
dot icon06/12/2005
Particulars of a mortgage charge
dot icon06/12/2005
Particulars of a mortgage charge
dot icon06/12/2005
Particulars of a mortgage charge
dot icon25/11/2005
Particulars of a mortgage charge
dot icon22/11/2005
Particulars of a mortgage charge
dot icon10/11/2005
Particulars of a mortgage charge
dot icon10/11/2005
Particulars of a mortgage charge
dot icon10/11/2005
Particulars of a mortgage charge
dot icon09/11/2005
Change of dirs/sec
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Change in sit reg add
dot icon14/10/2005
Not of incr in nom cap
dot icon14/10/2005
Change of dirs/sec
dot icon14/10/2005
Change of dirs/sec
dot icon14/10/2005
Updated mem and arts
dot icon09/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phair, Frederick Winston
Director
28/09/2005 - Present
40
Gardiner, James Robert
Director
30/09/2005 - Present
23
Mahon, David Albert
Director
28/09/2005 - Present
301

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATHWICK ASSOCIATES LIMITED

BATHWICK ASSOCIATES LIMITED is an(a) Active company incorporated on 09/08/2005 with the registered office located at Northern Bank House, Main Street, Kesh BT93 1TF. 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 BATHWICK ASSOCIATES LIMITED?

toggle

BATHWICK ASSOCIATES LIMITED is currently Active. It was registered on 09/08/2005 .

Where is BATHWICK ASSOCIATES LIMITED located?

toggle

BATHWICK ASSOCIATES LIMITED is registered at Northern Bank House, Main Street, Kesh BT93 1TF.

What does BATHWICK ASSOCIATES LIMITED do?

toggle

BATHWICK ASSOCIATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BATHWICK ASSOCIATES LIMITED?

toggle

The latest filing was on 26/03/2026: Previous accounting period shortened from 2025-06-27 to 2025-06-26.