Active
Company Information for ARCHIBALD BATHGATE GROUP LIMITED
C/O LANGTONS, THE PLAZA,100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
|
Company Registration Number
00815136
Private Limited Company
Active |
Company Name | |
---|---|
ARCHIBALD BATHGATE GROUP LIMITED | |
Legal Registered Office | |
C/O LANGTONS THE PLAZA,100 OLD HALL STREET LIVERPOOL L3 9QJ Other companies in L3 | |
Company Number | 00815136 | |
---|---|---|
Company ID Number | 00815136 | |
Date formed | 1964-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-01-09 03:09:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN IAN BENNETT |
||
GARY DELAVAL LAVERICK |
||
BARBARA ANN WALKER |
||
PHILIP HUGHES WALKER |
||
RODERICK HUGHES WALKER |
||
SUSAN ELIZABETH WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK FORD PRICE |
Director | ||
RODERICK HUGHES WALKER |
Company Secretary | ||
CYRIL DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERMAFLOR LIMITED | Company Secretary | 2009-06-18 | CURRENT | 2009-06-18 | Active - Proposal to Strike off | |
BATHGATE BOTANICA LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1990-11-26 | Active - Proposal to Strike off | |
P F POULTON LIMITED | Company Secretary | 2007-01-26 | CURRENT | 1950-05-11 | Active - Proposal to Strike off | |
BATHGATE SILICA SAND LIMITED | Company Secretary | 2005-03-10 | CURRENT | 1916-02-11 | Active | |
ARCLID TRANSPORT LIMITED | Company Secretary | 2005-03-10 | CURRENT | 1970-08-19 | Active | |
BATHGATE FLOORING LIMITED | Company Secretary | 2005-03-10 | CURRENT | 2004-02-25 | Active | |
BATHGATE CAPITAL LTD | Company Secretary | 2005-03-10 | CURRENT | 1997-05-01 | Active | |
BATHGATE SLATE TECHNOLOGIES LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2004-04-30 | Active | |
DATABAX LIMITED | Company Secretary | 2003-02-20 | CURRENT | 2000-10-06 | Active | |
DATABAX LIMITED | Director | 2013-12-09 | CURRENT | 2000-10-06 | Active | |
THE ETIQUETTE CONNECTION LTD | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
BATHGATE BUSINESS FINANCE LIMITED | Director | 2006-02-01 | CURRENT | 1991-02-06 | Active | |
P F POULTON LIMITED | Director | 1994-03-01 | CURRENT | 1950-05-11 | Active - Proposal to Strike off | |
BATHGATE SILICA SAND LIMITED | Director | 1991-12-31 | CURRENT | 1916-02-11 | Active | |
ARCLID TRANSPORT LIMITED | Director | 1991-09-06 | CURRENT | 1970-08-19 | Active | |
SANDHURST FLOORING (UK) LTD | Director | 2016-07-21 | CURRENT | 2001-12-21 | Active - Proposal to Strike off | |
PERMAFLOR LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-18 | Active - Proposal to Strike off | |
BATHGATE BOTANICA LIMITED | Director | 2008-09-30 | CURRENT | 1990-11-26 | Active - Proposal to Strike off | |
BATTLE OF THE ATLANTIC MEMORIAL | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
BATHGATE SLATE TECHNOLOGIES LIMITED | Director | 2004-04-30 | CURRENT | 2004-04-30 | Active | |
BATHGATE FLOORING LIMITED | Director | 2004-04-05 | CURRENT | 2004-02-25 | Active | |
DATABAX LIMITED | Director | 2003-03-01 | CURRENT | 2000-10-06 | Active | |
BATHGATE CAPITAL LTD | Director | 1997-12-22 | CURRENT | 1997-05-01 | Active | |
BATHGATE SILICA SAND LIMITED | Director | 1991-12-31 | CURRENT | 1916-02-11 | Active | |
P F POULTON LIMITED | Director | 1991-12-31 | CURRENT | 1950-05-11 | Active - Proposal to Strike off | |
ARCLID TRANSPORT LIMITED | Director | 1991-09-06 | CURRENT | 1970-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
Director's details changed for Mrs Susan Elizabeth Stephens on 2022-12-30 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Susan Elizabeth Stephens on 2022-12-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR GARY DELAVAL LAVERICK | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY DELAVAL LAVERICK | |
AP01 | DIRECTOR APPOINTED MR STEPHEN IAN BENNETT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES | |
PSC04 | Change of details for Mrs Barbara Ann Walker as a person with significant control on 2021-03-04 | |
CH01 | Director's details changed for Susan Elizabeth Walker on 2021-03-04 | |
CH01 | Director's details changed for Philip Hughes Walker on 2020-08-31 | |
PSC04 | Change of details for Mrs Barbara Ann Walker as a person with significant control on 2019-03-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/18 TO 30/09/18 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 20/08/2018 | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008151360005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008151360004 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 7400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 7400 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN IAN BENNETT on 2015-09-30 | |
AP01 | DIRECTOR APPOINTED MR GARY DELAVAL LAVERICK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 7400 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 7400 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PRICE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/06/2012 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | 10/07/12 STATEMENT OF CAPITAL GBP 7400 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 31/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 31/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGHES WALKER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH WALKER / 31/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WALKER / 21/01/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 04/04/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: C/O LANGTONS THE PLAZA 100 HALL STREET LIVERPOOL L3 9QJ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/01/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/01/98 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS | |
SRES09 | POS 1800X£1 27/06/96 | |
169 | £ IC 9900/8100 27/06/96 £ SR 1800@1=1800 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST GROUP LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHIBALD BATHGATE GROUP LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | FORTE TRINITY LIMITED | 2001-01-11 | Outstanding |
DEBENTURE | FORTE TRINITY LIMITED | 2001-02-07 | Outstanding |
We have found 2 mortgage charges which are owed to ARCHIBALD BATHGATE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as ARCHIBALD BATHGATE GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |