BAUVILL LTD.

Register to unlock more data on OkredoRegister

BAUVILL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09136550

Incorporation date

18/07/2014

Size

Medium

Contacts

Registered address

Registered address

52-54 Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2014)
dot icon31/03/2026
Satisfaction of charge 091365500001 in full
dot icon31/03/2026
Satisfaction of charge 091365500004 in full
dot icon06/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon30/01/2026
Termination of appointment of Matthew Gurr as a director on 2026-01-30
dot icon01/12/2025
Appointment of Mr Daniel Evans as a director on 2025-11-12
dot icon01/12/2025
Appointment of Mr Max Samuel Scally as a director on 2025-11-12
dot icon08/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon02/10/2025
Director's details changed for Kelly Houghton-Hunt on 2025-09-18
dot icon29/09/2025
Change of details for Bauvill Group Limited as a person with significant control on 2025-09-19
dot icon15/04/2025
Resolutions
dot icon18/03/2025
Memorandum and Articles of Association
dot icon17/03/2025
Change of share class name or designation
dot icon05/12/2024
Accounts for a medium company made up to 2024-06-30
dot icon13/11/2024
Termination of appointment of Gareth Aaron Williams as a director on 2024-11-12
dot icon11/11/2024
Appointment of Mr John Donoghue as a director on 2024-11-04
dot icon08/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon01/06/2024
Satisfaction of charge 091365500003 in full
dot icon07/03/2024
Full accounts made up to 2023-06-30
dot icon31/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon05/07/2023
Termination of appointment of Rick Shaun Adams as a director on 2023-07-05
dot icon22/03/2023
Director's details changed for Mr Rick Shaun Adams on 2022-08-16
dot icon22/03/2023
Director's details changed for Miss Kelly Houghton-Hunt on 2022-08-16
dot icon20/02/2023
Change of details for Bauvill Group Limited as a person with significant control on 2023-02-21
dot icon08/02/2023
Full accounts made up to 2022-06-30
dot icon18/01/2023
Change of details for Bauvill Group Limited as a person with significant control on 2023-01-18
dot icon03/01/2023
Appointment of Mr Gareth Aaron Williams as a director on 2023-01-01
dot icon15/11/2022
Cessation of Kelly Houghton-Hunt as a person with significant control on 2021-10-03
dot icon15/11/2022
Cessation of Damien John South as a person with significant control on 2021-10-03
dot icon15/11/2022
Notification of Bauvill Group Limited as a person with significant control on 2021-10-03
dot icon15/11/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon31/08/2022
Registration of charge 091365500004, created on 2022-08-31
dot icon22/03/2022
Appointment of Miss Clair Louise Evans as a secretary on 2022-03-22
dot icon22/03/2022
Termination of appointment of Andrew James Rudd as a secretary on 2022-03-22
dot icon01/12/2021
Appointment of Mr Matthew Gurr as a director on 2021-12-01
dot icon04/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon06/10/2021
Notification of Damien John South as a person with significant control on 2021-03-10
dot icon08/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon26/05/2020
Registered office address changed from 51 Riverside Esate Sir Thomas Longley Road Rochester England ME2 4DP England to 51 Riverside Estate Sir Thomas Longley Road Rochester ME2 4DP on 2020-05-26
dot icon29/01/2020
Satisfaction of charge 091365500002 in full
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon10/12/2019
Appointment of Mr Andrew James Rudd as a secretary on 2019-12-10
dot icon19/11/2019
Registered office address changed from 51 Sir Thomas Longley Road Medway City Estate Rochester ME2 4BH England to 51 Riverside Esate Sir Thomas Longley Road Rochester England ME2 4DP on 2019-11-19
dot icon15/10/2019
Registration of charge 091365500003, created on 2019-10-14
dot icon12/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/08/2019
Registered office address changed from Unit 6 2M Trade Park Beddow Way Aylesford Kent ME20 7BT to 51 Sir Thomas Longley Road Medway City Estate Rochester ME2 4BH on 2019-08-29
dot icon01/04/2019
Registration of charge 091365500002, created on 2019-03-29
dot icon24/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon18/01/2019
Registration of charge 091365500001, created on 2019-01-15
dot icon23/11/2018
Amended total exemption full accounts made up to 2018-06-30
dot icon06/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon18/01/2017
Appointment of Mr Rick Shaun Adams as a director on 2017-01-16
dot icon16/01/2017
Appointment of Mr Damien John South as a director on 2017-01-16
dot icon12/01/2017
Termination of appointment of Barry Alan Houghton-Hunt as a director on 2017-01-12
dot icon05/01/2017
Appointment of Ms Kelly Houghton-Hunt as a director on 2017-01-05
dot icon05/01/2017
Termination of appointment of Lauren Mary Kissick as a director on 2017-01-05
dot icon11/07/2016
Appointment of Mr Barry Alan Houghton-Hunt as a director on 2016-07-10
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon19/04/2016
Appointment of Miss Lauren Kissick as a director on 2016-04-18
dot icon18/04/2016
Termination of appointment of Mandoleigh Vorster as a director on 2016-04-18
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/03/2016
Previous accounting period shortened from 2015-07-31 to 2015-06-30
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon28/05/2015
Registered office address changed from Unit 11, 2M Trade Park Beddow Way Maidstone ME20 7BT England to Unit 6 2M Trade Park Beddow Way Aylesford Kent ME20 7BT on 2015-05-28
dot icon28/05/2015
Termination of appointment of John Patrick Donoghue as a director on 2015-05-28
dot icon27/05/2015
Appointment of Miss Mandoleigh Vorster as a director on 2015-05-26
dot icon10/09/2014
Certificate of change of name
dot icon09/09/2014
Director's details changed for Mr John Patrick Donoghue on 2014-09-09
dot icon09/09/2014
Registered office address changed from 2M Trade Park Beddow Way Maidstone ME20 7BT England to Unit 11, 2M Trade Park Beddow Way Maidstone ME20 7BT on 2014-09-09
dot icon18/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donoghue, John
Director
04/11/2024 - Present
11
Houghton-Hunt, Kelly
Director
05/01/2017 - Present
14
Evans, Daniel
Director
12/11/2025 - Present
2
Gurr, Matthew
Director
01/12/2021 - 30/01/2026
1
South, Damien John
Director
16/01/2017 - Present
51

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BAUVILL LTD.

BAUVILL LTD. is an(a) Active company incorporated on 18/07/2014 with the registered office located at 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4DP. There are currently 5 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 BAUVILL LTD.?

toggle

BAUVILL LTD. is currently Active. It was registered on 18/07/2014 .

Where is BAUVILL LTD. located?

toggle

BAUVILL LTD. is registered at 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4DP.

What does BAUVILL LTD. do?

toggle

BAUVILL LTD. operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BAUVILL LTD.?

toggle

The latest filing was on 31/03/2026: Satisfaction of charge 091365500001 in full.