Company Information for BATHGATE FLOORING LIMITED
C/O LANGTONS, THE PLAZA 100 HALL STREET, LIVERPOOL, L3 9QJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BATHGATE FLOORING LIMITED | ||||
Legal Registered Office | ||||
C/O LANGTONS THE PLAZA 100 HALL STREET LIVERPOOL L3 9QJ Other companies in L3 | ||||
Previous Names | ||||
|
Company Number | 05055861 | |
---|---|---|
Company ID Number | 05055861 | |
Date formed | 2004-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2017 | |
Account next due | 30/06/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB834810433 |
Last Datalog update: | 2018-11-05 16:19:14 |
Companies House |
Menu
|
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BATHGATE FLOORING LLC | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2009-10-20 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN IAN BENNETT |
||
STEPHEN IAN BENNETT |
||
PAUL FREEMAN |
||
ANDREW JOHN HUBBARD |
||
KARL DANIEL RYE |
||
ERNEST THOMAS SMYTH |
||
RODERICK HUGHES WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK FORD PRICE |
Director | ||
PHILIP HUGHES WALKER |
Director | ||
GLYN PRYSE-JONES |
Director | ||
CHRISTOPHER RUDDOCK |
Director | ||
MICHAEL HARRY NIXON |
Director | ||
RODERICK HUGHES WALKER |
Company Secretary | ||
OTHERS INTERESTS LTD |
Company Secretary | ||
OFFSHELF LTD |
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 | |
BATHGATE BOTANICA LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1990-11-26 | Active | |
P F POULTON LIMITED | Company Secretary | 2007-01-26 | CURRENT | 1950-05-11 | Active | |
ARCHIBALD BATHGATE GROUP LIMITED | Company Secretary | 2005-05-12 | CURRENT | 1964-08-10 | Active | |
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 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 | |
SANDHURST FLOORING (UK) LTD | Director | 2016-07-21 | CURRENT | 2001-12-21 | Active | |
BATHGATE SLATE TECHNOLOGIES LIMITED | Director | 2013-03-01 | CURRENT | 2004-04-30 | Active | |
BATHGATE BOTANICA LIMITED | Director | 2008-09-30 | CURRENT | 1990-11-26 | Active | |
DATABAX LIMITED | Director | 2005-01-01 | CURRENT | 2000-10-06 | Active | |
BATHGATE SILICA SAND LIMITED | Director | 2005-01-01 | CURRENT | 1916-02-11 | Active | |
ARCLID TRANSPORT LIMITED | Director | 2005-01-01 | CURRENT | 1970-08-19 | Active | |
BATHGATE CAPITAL LTD | Director | 2005-01-01 | CURRENT | 1997-05-01 | Active | |
PERMAFLOR LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-18 | Active | |
SANDHURST FLOORING (UK) LTD | Director | 2016-07-21 | CURRENT | 2001-12-21 | Active | |
SANDHURST FLOORING (UK) LTD | Director | 2016-07-21 | CURRENT | 2001-12-21 | Active | |
PERMAFLOR LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-18 | Active | |
BATHGATE BOTANICA LIMITED | Director | 2008-09-30 | CURRENT | 1990-11-26 | Active | |
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 | |
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 | |
ARCHIBALD BATHGATE GROUP LIMITED | Director | 1991-12-31 | CURRENT | 1964-08-10 | Active | |
ARCLID TRANSPORT LIMITED | Director | 1991-09-06 | CURRENT | 1970-08-19 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Estimator - Flooring | Hereford | Bathgate Flooring Limited is one of Europe's leading access floor manufacturers and the largest independent manufacturer in the UK.... |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 23/08/17 STATEMENT OF CAPITAL;GBP 1000000 | |
SH01 | 11/05/17 STATEMENT OF CAPITAL GBP 1000000 | |
AP01 | DIRECTOR APPOINTED MR ERNEST THOMAS SMYTH | |
AP01 | DIRECTOR APPOINTED MR PAUL FREEMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 750000 | |
SH01 | 21/07/16 STATEMENT OF CAPITAL GBP 750000.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 21/07/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050558610003 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050558610002 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 31/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IAN BENNETT / 30/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IAN BENNETT / 30/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN IAN BENNETT / 30/09/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN IAN BENNETT / 30/09/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN IAN BENNETT / 30/09/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050558610001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUBBARD / 01/04/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 31/12/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 31/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PRICE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 31/12/12 FULL LIST | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
SH01 | 28/06/10 STATEMENT OF CAPITAL GBP 500000 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL DANIEL RYE / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUBBARD / 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUBBARD / 20/04/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP WALKER | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL 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 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 07/05/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 07/05/04--------- £ SI 249999@1=249999 £ IC 1/250000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ATLAS BATHGATE FLOORING LIMITED CERTIFICATE ISSUED ON 20/04/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: CHURCHILL HOUSE REGENT ROAD STOKE ON TRENT STAFFORDSHIRE ST1 3RQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05 | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED OFFSHELF 310 LTD CERTIFICATE ISSUED ON 31/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD |
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 FLOORING LIMITED
The top companies supplying to UK government with the same SIC code (16210 - Manufacture of veneer sheets and wood-based panels) as BATHGATE FLOORING LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNITS 6E-6F THORN BUSINESS PARK HOLME LACY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JS | 65,000 | |||
UNIT 6G THORN BUSINESS PARK HOLME LACY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JS | 22,500 | |||
1 FIR TREE LANE ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6LA | 0 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 76169910 | Articles of aluminium, cast, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | BATHGATE FLOORING LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ACCESS FLOORING RESOURCES LIMITED | Event Date | 2012-10-02 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3147 A Petition to wind up the above-named Company of Quarter Lodge, Sidgreaves Lane, Lea Town, Preston, Lancashire PR4 0RD , presented on 2 October 2012 by BATHGATE FLOORING LIMITED , of 1 Fir Tree Lane, Rotherwas Industrial Estate, Herefordshire HR2 6LA , claiming to be a Creditor of the Company, will be heard at Manchester Civil Justice Centre, Ground Floor, 1 Bridge Street West, PO Box 4240, Manchester M60 1WJ , on 26 November 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 23 November 2012 . The Petitioners Solicitors are Freeth Cartwright LLP , Churchill House, Regent Road, Stoke on Trent ST1 3RQ . DX 20727 Hanley. (Ref MC/7011/70000064/13. : | |||
Initiating party | BATHGATE FLOORING LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | GRADGRIND LIMITED | Event Date | 2012-04-26 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2572 A Petition to wind up the above named Company of 1 Vicarage Lane, London E15 4HF presented on 26 April 2012 by BATHGATE FLOORING LIMITED of 1 Fir Tree Lane, Rotherwas Lane, Herefordshire HR2 6LA claiming to be a creditor of the Company will be heard at the Manchester Civil Justice Centre 1 Bridge Street West, Manchester, M60 9DJ on 11 June 2012 at 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or to oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 8 June 2012 The Petitioners solicitors are: Freeth Cartwright LLP , Churchill House, Regent Road, Stoke on Trent ST1 3RQ . DX: 20727 Hanley. Ref: ZV/7021/70000064/12 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. 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 Datalog, you will help us. There are share buttons at the top of the page you can use and will only take a few seconds of your time. Thanks for helping | |
| |
![]() |