Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATHGATE BUSINESS FINANCE LIMITED
Company Information for

BATHGATE BUSINESS FINANCE LIMITED

C/O LANGTONS, THE PLAZA 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
Company Registration Number
02580392
Private Limited Company
Active

Company Overview

About Bathgate Business Finance Ltd
BATHGATE BUSINESS FINANCE LIMITED was founded on 1991-02-06 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bathgate Business Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BATHGATE BUSINESS FINANCE LIMITED
 
Legal Registered Office
C/O LANGTONS
THE PLAZA 100 OLD HALL STREET
LIVERPOOL
L3 9QJ
Other companies in L3
 
Telephone01925 497770
 
Previous Names
BATHGATE LEASING LIMITED26/11/2020
Filing Information
Company Number 02580392
Company ID Number 02580392
Date formed 1991-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB483615137  
Last Datalog update: 2024-05-05 14:48:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATHGATE BUSINESS FINANCE LIMITED
Is this data useful to you?
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.

Company Officers of BATHGATE BUSINESS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
GORDON ANDREWS
Director 2006-04-24
STEPHEN IAN BENNETT
Director 2015-02-26
GARY DELAVAL LAVERICK
Director 2006-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HUGHES WALKER
Company Secretary 2005-10-10 2015-04-15
PHILIP HUGHES WALKER
Director 1995-02-01 2015-04-15
HAZEL PAULINE WALKER
Director 2003-12-08 2015-02-26
EDWARD ENTWISTLE
Director 2005-06-28 2013-07-02
RODERICK HUGHES WALKER
Director 1991-04-17 2008-06-04
STEPHEN IAN BENNETT
Company Secretary 2005-03-10 2005-10-05
STEPHEN IAN BENNETT
Director 2005-01-01 2005-10-05
RODERICK HUGHES WALKER
Company Secretary 1991-04-17 2005-03-10
BARBARA ANN WALKER
Director 1991-08-17 1999-12-06
STEPHEN WINSTANLEY
Director 1991-04-17 1995-09-11
EDWARD ENTWISTLE
Director 1991-04-17 1994-01-19
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1991-02-06 1991-04-17
MC FORMATIONS LIMITED
Nominated Director 1991-02-06 1991-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN IAN BENNETT PERMAFLOR LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active - Proposal to Strike off
GARY DELAVAL LAVERICK ARCHIBALD BATHGATE GROUP LIMITED Director 2015-05-22 CURRENT 1964-08-10 Active
GARY DELAVAL LAVERICK DATABAX LIMITED Director 2013-12-09 CURRENT 2000-10-06 Active
GARY DELAVAL LAVERICK THE ETIQUETTE CONNECTION LTD Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-08-14CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-03-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025803920018
2022-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025803920018
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-08-08CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-04-20AP03Appointment of Mr Colin Phillips as company secretary on 2022-04-20
2022-04-13AP01DIRECTOR APPOINTED MR IAN GEOFFREY ADAMS
2022-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-23APPOINTMENT TERMINATED, DIRECTOR GARY DELAVAL LAVERICK
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY DELAVAL LAVERICK
2021-08-28CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-08-28CH01Director's details changed for Mr. Gordon Philip Andrews on 2021-08-28
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025803920018
2020-11-26RES15CHANGE OF COMPANY NAME 26/11/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-08AA01Previous accounting period extended from 30/06/18 TO 30/09/18
2018-08-22CH01Director's details changed for Mr Stephen Ian Bennett on 2018-08-21
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-08-21CH01Director's details changed for Gordon Andrews on 2018-08-21
2017-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 1104907.41
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2016-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1104907.41
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 025803920017
2015-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-11TM02Termination of appointment of Philip Hughes Walker on 2015-04-15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1104907.41
2015-08-11AR0107/08/15 ANNUAL RETURN FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MR STEPHEN IAN BENNETT
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGHES WALKER
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1104907.41
2015-04-22SH0126/02/15 STATEMENT OF CAPITAL GBP 1104907.41
2015-04-20RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul>
2015-04-20RES01ADOPT ARTICLES 20/04/15
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL PAULINE WALKER
2015-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 502407.41
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 502407.41
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-09-09SH0120/08/13 STATEMENT OF CAPITAL GBP 502407.41
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ENTWISTLE
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 025803920016
2013-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-23AR0131/12/12 FULL LIST
2012-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-19AR0131/12/11 FULL LIST
2011-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-12AR0131/12/10 FULL LIST
2010-08-19RES01ALTER ARTICLES 11/08/2010
2010-07-08SH0107/05/10 STATEMENT OF CAPITAL GBP 501666.67
2010-01-18AR0131/12/09 FULL LIST
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-04363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2009-02-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP WALKER / 21/01/2009
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / HAZEL WALKER / 21/01/2009
2008-10-13363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND
2008-10-1388(2)AD 12/08/08 GBP SI 61920@0.01=619.2 GBP IC 500263.15/500882.35
2008-08-28123NC INC ALREADY ADJUSTED 12/08/08
2008-08-28RES13ALLOT SHARES 12/08/2008
2008-08-28RES01ADOPT MEM AND ARTS 12/08/2008
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR RODERICK WALKER
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-04123NC INC ALREADY ADJUSTED 15/06/07
2007-07-04RES13DRAFT AGREEMENT 15/06/07
2007-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-0488(2)RAD 15/06/07--------- £ SI 26315@.01=263 £ IC 500000/500263
2007-07-04RES04£ NC 500000/502000 15/06
2007-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-30363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-08288aNEW DIRECTOR APPOINTED
2006-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/06
2006-04-04363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: C/O LANGTONS NUMBER ONE OLD HALL STREET LIVERPOOL L3 9HF
2006-02-07288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW SECRETARY APPOINTED
2005-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-17288bSECRETARY RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/05
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-07288aNEW DIRECTOR APPOINTED
2003-04-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-19AAFULL ACCOUNTS MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BATHGATE BUSINESS FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATHGATE BUSINESS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-11 Outstanding INVESTEC ASSET FINANCE PLC
2013-06-26 Outstanding SHAWBROOK BANK LIMITED
BLOCK DISCOUNTING AGREEMENT 2008-05-24 Outstanding SIEMENS FINANCIAL SEVICES LIMITED
BLOCK DISCOUNTING AGREEMENT 2006-04-10 Outstanding ING LEASE (UK) LIMITED
BLOCK DISCOUNTING AGREEMENT 2001-07-31 Outstanding HITACHI CREDIT (UK) PLC
MASTER BLOCK DISCOUNTING AGREEMENT 1998-10-05 Outstanding SINGER & FRIEDLANDER LEASING LIMITED
DEED OF ASSIGNMENT 1994-10-19 Outstanding BIDDENHAM ASSET FINANCE LIMITED
DEBENTURE 1994-06-08 Outstanding LLOYDS BANK PLC
ASSIGNMENT 1994-03-28 Satisfied BIDDENHAM SECURITIES LIMITED
ASSIGNMENT 1993-12-20 Satisfied BIDDENHAM SECURITIES LIMITED
ASSIGNMENT 1993-11-06 Outstanding BIDDENHAM SECURITIES LIMITED
ASSIGNMENT 1993-06-30 Satisfied BIDDENHAM SECURITIES LIMITED
DEED OF ASSIGNMENT 1993-06-30 Satisfied BIDDENHAM SECURITIES LIMITED
DEED OF ASSIGNMENT 1992-11-30 Satisfied BIDDENHAM SECURITIES LIMITED
DEED OF ASSIGNMENT 1992-10-19 Satisfied BIDDENHAM SECURITIES LIMITED
DEED OF ASSIGNMENT 1992-10-19 Satisfied BIDDENHAM SECURITIES LIMITED
DEED OF ASSIGNMENT 1992-03-24 Satisfied BIDDENHAM SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 BATHGATE BUSINESS FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of BATHGATE BUSINESS FINANCE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BATHGATE BUSINESS FINANCE LIMITED owns 1 domain names.

bathgategroup.co.uk  

Trademarks
We have not found any records of BATHGATE BUSINESS FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATHGATE BUSINESS FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as BATHGATE BUSINESS FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BATHGATE BUSINESS FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATHGATE BUSINESS FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATHGATE BUSINESS FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.