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

BATHGATE CAPITAL LTD

C/O LANGTONS, THE PLAZA 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
Company Registration Number
03364119
Private Limited Company
Active

Company Overview

About Bathgate Capital Ltd
BATHGATE CAPITAL LTD was founded on 1997-05-01 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bathgate Capital Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BATHGATE CAPITAL LTD
 
Legal Registered Office
C/O LANGTONS
THE PLAZA 100 OLD HALL STREET
LIVERPOOL
L3 9QJ
Other companies in L3
 
Filing Information
Company Number 03364119
Company ID Number 03364119
Date formed 1997-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATHGATE CAPITAL LTD
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 CAPITAL LTD

Current Directors
Officer Role Date Appointed
STEPHEN IAN BENNETT
Company Secretary 2005-03-10
STEPHEN IAN BENNETT
Director 2005-01-01
RODERICK HUGHES WALKER
Director 1997-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FORD PRICE
Director 2005-06-16 2013-07-31
PHILIP HUGHES WALKER
Director 1997-10-17 2008-05-28
RODERICK HUGHES WALKER
Company Secretary 1997-10-17 2005-03-10
OTHERS INTERESTS LIMITED
Nominated Secretary 1997-05-01 1997-10-17
OFFSHELF LIMITED
Nominated Director 1997-05-01 1997-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN IAN BENNETT PERMAFLOR LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active - Proposal to Strike off
STEPHEN IAN BENNETT BATHGATE BOTANICA LIMITED Company Secretary 2008-09-30 CURRENT 1990-11-26 Active - Proposal to Strike off
STEPHEN IAN BENNETT P F POULTON LIMITED Company Secretary 2007-01-26 CURRENT 1950-05-11 Active - Proposal to Strike off
STEPHEN IAN BENNETT ARCHIBALD BATHGATE GROUP LIMITED Company Secretary 2005-05-12 CURRENT 1964-08-10 Active
STEPHEN IAN BENNETT BATHGATE SILICA SAND LIMITED Company Secretary 2005-03-10 CURRENT 1916-02-11 Active
STEPHEN IAN BENNETT ARCLID TRANSPORT LIMITED Company Secretary 2005-03-10 CURRENT 1970-08-19 Active
STEPHEN IAN BENNETT BATHGATE FLOORING LIMITED Company Secretary 2005-03-10 CURRENT 2004-02-25 Active
STEPHEN IAN BENNETT BATHGATE SLATE TECHNOLOGIES LIMITED Company Secretary 2004-07-01 CURRENT 2004-04-30 Active
STEPHEN IAN BENNETT DATABAX LIMITED Company Secretary 2003-02-20 CURRENT 2000-10-06 Active
STEPHEN IAN BENNETT SANDHURST FLOORING (UK) LTD Director 2016-07-21 CURRENT 2001-12-21 Active - Proposal to Strike off
STEPHEN IAN BENNETT BATHGATE SLATE TECHNOLOGIES LIMITED Director 2013-03-01 CURRENT 2004-04-30 Active
STEPHEN IAN BENNETT BATHGATE BOTANICA LIMITED Director 2008-09-30 CURRENT 1990-11-26 Active - Proposal to Strike off
STEPHEN IAN BENNETT DATABAX LIMITED Director 2005-01-01 CURRENT 2000-10-06 Active
STEPHEN IAN BENNETT BATHGATE SILICA SAND LIMITED Director 2005-01-01 CURRENT 1916-02-11 Active
STEPHEN IAN BENNETT ARCLID TRANSPORT LIMITED Director 2005-01-01 CURRENT 1970-08-19 Active
STEPHEN IAN BENNETT BATHGATE FLOORING LIMITED Director 2005-01-01 CURRENT 2004-02-25 Active
RODERICK HUGHES WALKER SANDHURST FLOORING (UK) LTD Director 2016-07-21 CURRENT 2001-12-21 Active - Proposal to Strike off
RODERICK HUGHES WALKER PERMAFLOR LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active - Proposal to Strike off
RODERICK HUGHES WALKER BATHGATE BOTANICA LIMITED Director 2008-09-30 CURRENT 1990-11-26 Active - Proposal to Strike off
RODERICK HUGHES WALKER BATTLE OF THE ATLANTIC MEMORIAL Director 2004-11-19 CURRENT 2004-11-19 Active
RODERICK HUGHES WALKER BATHGATE SLATE TECHNOLOGIES LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
RODERICK HUGHES WALKER BATHGATE FLOORING LIMITED Director 2004-04-05 CURRENT 2004-02-25 Active
RODERICK HUGHES WALKER DATABAX LIMITED Director 2003-03-01 CURRENT 2000-10-06 Active
RODERICK HUGHES WALKER BATHGATE SILICA SAND LIMITED Director 1991-12-31 CURRENT 1916-02-11 Active
RODERICK HUGHES WALKER P F POULTON LIMITED Director 1991-12-31 CURRENT 1950-05-11 Active - Proposal to Strike off
RODERICK HUGHES WALKER ARCHIBALD BATHGATE GROUP LIMITED Director 1991-12-31 CURRENT 1964-08-10 Active
RODERICK HUGHES WALKER ARCLID TRANSPORT LIMITED Director 1991-09-06 CURRENT 1970-08-19 Active

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
2024-03-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-05CH01Director's details changed for Mr Roderick Hughes Walker on 2021-03-05
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-29AA01Previous accounting period extended from 30/06/18 TO 30/09/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Mr Stephen Ian Bennett on 2015-09-30
2016-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN IAN BENNETT on 2015-09-30
2015-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRICE
2013-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-01-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-31AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-01-31AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2010-01-08AR0131/12/09 ANNUAL RETURN FULL LIST
2009-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/08
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WALKER
2008-05-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-06363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-24AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-28288aNEW 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
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/04
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
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
2002-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-13363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-21AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-27363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-15363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1998-01-05288aNEW DIRECTOR APPOINTED
1998-01-0588(2)RAD 22/12/97--------- £ SI 5200@1=5200 £ IC 4800/10000
1998-01-0588(2)RAD 17/10/97--------- £ SI 4799@1=4799 £ IC 1/4800
1997-11-05CERTNMCOMPANY NAME CHANGED OFFSHELF 244 LTD CERTIFICATE ISSUED ON 05/11/97
1997-11-05SRES01ADOPT MEM AND ARTS 17/10/97
1997-10-31288aNEW SECRETARY APPOINTED
1997-10-31288aNEW DIRECTOR APPOINTED
1997-10-31287REGISTERED OFFICE CHANGED ON 31/10/97 FROM: CHURCHILL HOUSE 47 REGENT ROAD STOKE ON TRENT ST1 3RQ
1997-10-31288bSECRETARY RESIGNED
1997-10-31288bDIRECTOR RESIGNED
1997-10-31225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98
1997-10-3188(2)RAD 17/10/97--------- £ SI 4800@1=4800 £ IC 1/4801
1997-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CAPITAL LTD 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 CAPITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BATHGATE CAPITAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Intangible Assets
Patents
We have not found any records of BATHGATE CAPITAL LTD registering or being granted any patents
Domain Names

BATHGATE CAPITAL LTD owns 1 domain names.

bathgateflooring.co.uk  

Trademarks
We have not found any records of BATHGATE CAPITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATHGATE CAPITAL LTD. 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 CAPITAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BATHGATE CAPITAL LTD 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 CAPITAL LTD 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 CAPITAL LTD 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.