Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATHSHIELD (U.K.) LIMITED
Company Information for

BATHSHIELD (U.K.) LIMITED

BLENHEIM STUDIO, LEWES ROAD, FOREST ROW, EAST SUSSEX, RH18 5EZ,
Company Registration Number
02581353
Private Limited Company
Active

Company Overview

About Bathshield (u.k.) Ltd
BATHSHIELD (U.K.) LIMITED was founded on 1991-02-11 and has its registered office in Forest Row. The organisation's status is listed as "Active". Bathshield (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BATHSHIELD (U.K.) LIMITED
 
Legal Registered Office
BLENHEIM STUDIO
LEWES ROAD
FOREST ROW
EAST SUSSEX
RH18 5EZ
Other companies in RH18
 
Filing Information
Company Number 02581353
Company ID Number 02581353
Date formed 1991-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:53:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATHSHIELD (U.K.) 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 BATHSHIELD (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
HANNAH CHADDER
Company Secretary 2008-08-18
MARTIN CAREY CHADDER
Director 2008-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILIP CHADDER
Company Secretary 1991-02-11 2008-08-18
JOHN PHILIP CHADDER
Director 1992-02-11 2008-08-18
MARTIN CAREY CHADDER
Director 1991-02-11 2008-01-18
MARY ELIZABETH CHADDER
Director 1991-02-11 2008-01-18

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
2024-04-24DIRECTOR APPOINTED MR SAMUEL PHILIP JAMES CHADDER
2024-03-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-06CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2023-12-31Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-02-15CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2023-02-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-01-30Unaudited abridged accounts made up to 2021-03-31
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-01-20AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL PHILIP JAMES CHADDER
2019-07-02PSC07CESSATION OF MANDY JANE CHADDER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-01SH0103/06/19 STATEMENT OF CAPITAL GBP 30
2019-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY JANE CHADDER
2019-06-28PSC04Change of details for Mr Martin Carey Chadder as a person with significant control on 2019-06-03
2019-06-28PSC07CESSATION OF SAMUEL PHILIP JAMES CHADDER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-28SH0103/06/19 STATEMENT OF CAPITAL GBP 14
2019-05-08CC04Statement of company's objects
2019-05-08RES12Resolution of varying share rights or name
2019-05-07SH10Particulars of variation of rights attached to shares
2019-05-07SH08Change of share class name or designation
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-29AR0111/02/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-17AR0111/02/15 ANNUAL RETURN FULL LIST
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-29AR0111/02/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0111/02/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-31AR0111/02/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24MG01Particulars of a mortgage or charge / charge no: 5
2012-01-12MG01Particulars of a mortgage or charge / charge no: 4
2011-03-14AR0111/02/11 ANNUAL RETURN FULL LIST
2011-03-03AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0111/02/10 ANNUAL RETURN FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CAREY CHADDER / 02/10/2009
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-01-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-04288aSECRETARY APPOINTED HANNAH CHADDER
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY JOHN CHADDER
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN CHADDER
2008-04-0488(2)AD 14/03/08 GBP SI 7@1=7 GBP IC 3/10
2008-03-05363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288bDIRECTOR RESIGNED
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-22363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-02-17363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-01363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-02-13363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-03-30363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-02363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
2000-03-0288(2)RAD 02/02/00--------- £ SI 1@1=1 £ IC 2/3
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-13AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-05363sRETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS
1998-08-22395PARTICULARS OF MORTGAGE/CHARGE
1998-03-03363sRETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS
1997-12-11AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-03-25AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-20363sRETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS
1996-03-12363sRETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS
1995-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-03-07363sRETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-04ELRESS252 DISP LAYING ACC 14/11/94
1995-01-04ELRESS386 DISP APP AUDS 14/11/94
1994-10-11395PARTICULARS OF MORTGAGE/CHARGE
1994-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-10363sRETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS
1993-11-23AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-03-10AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-02-22363sRETURN MADE UP TO 11/02/93; NO CHANGE OF MEMBERS
1993-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-28363sRETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS
1992-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-11-20225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BATHSHIELD (U.K.) 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 BATHSHIELD (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-02-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-01-12 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2003-08-15 Outstanding HSBC BANK PLC
MORTGAGE DEED 1998-08-22 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1994-10-11 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 122,709
Creditors Due After One Year 2011-07-01 £ 135,767
Creditors Due Within One Year 2012-07-01 £ 76,314
Creditors Due Within One Year 2011-07-01 £ 58,480

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BATHSHIELD (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 10
Called Up Share Capital 2011-07-01 £ 10
Cash Bank In Hand 2012-07-01 £ 37,958
Cash Bank In Hand 2011-07-01 £ 34,466
Current Assets 2012-07-01 £ 88,890
Current Assets 2011-07-01 £ 61,241
Debtors 2012-07-01 £ 24,028
Debtors 2011-07-01 £ 5,305
Fixed Assets 2012-07-01 £ 488,025
Fixed Assets 2011-07-01 £ 507,547
Secured Debts 2012-07-01 £ 135,767
Secured Debts 2011-07-01 £ 148,225
Shareholder Funds 2012-07-01 £ 377,892
Shareholder Funds 2011-07-01 £ 374,541
Stocks Inventory 2012-07-01 £ 26,904
Stocks Inventory 2011-07-01 £ 21,470
Tangible Fixed Assets 2012-07-01 £ 488,025
Tangible Fixed Assets 2011-07-01 £ 507,547

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BATHSHIELD (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATHSHIELD (U.K.) LIMITED
Trademarks
We have not found any records of BATHSHIELD (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATHSHIELD (U.K.) 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 (47990 - Other retail sale not in stores, stalls or markets) as BATHSHIELD (U.K.) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BATHSHIELD (U.K.) 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 BATHSHIELD (U.K.) 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 BATHSHIELD (U.K.) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4