UKBizDB.co.uk

BATHGATE SILICA SAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bathgate Silica Sand Limited. The company was founded 108 years ago and was given the registration number 00142987. The firm's registered office is in LIVERPOOL. You can find them at C/o Langtons, The Plaza 100 Old Hall Street, Liverpool, . This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:BATHGATE SILICA SAND LIMITED
Company Number:00142987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1916
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin

Office Address & Contact

Registered Address:C/o Langtons, The Plaza 100 Old Hall Street, Liverpool, L3 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Langtons, The Plaza 100 Old Hall Street, Liverpool, L3 9QJ

Secretary10 March 2005Active
C/O Langtons, The Plaza 100 Old Hall Street, Liverpool, L3 9QJ

Director01 January 2005Active
C/O Langtons,, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director10 January 2008Active
C/O Langtons, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director22 August 2016Active
C/O Langtons, The Plaza,100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director-Active
C/O Langtons, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director20 June 2016Active
C/O Langtons, The Plaza,100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director-Active
Leafield The Ridgeway, Heswall, Wirral, CH60 8NB

Secretary-Active
105, Park Lane, Sandbach, CW11 1EJ

Director-Active
The White Cottage, Toft Road, Knutsford, WA16 8QJ

Director16 June 2005Active
East House, Eastgate, Cowbridge, CF7

Director-Active
Rowe Farm, Stableford, Newcastle, ST5

Director-Active
Rosemere House The Circle, Mereside Road, Knutsford, WA16 6QY

Director26 December 1968Active
Leafield The Ridgeway, Heswall, Wirral, CH60 8NB

Director01 February 2001Active
Four Winds, Neachley, Shifnal, TF11 8PH

Director-Active

People with Significant Control

Archibald Bathgate Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Langtons, The Plaza, 100, Old Hall Street, Liverpool, England, L3 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-05-08Accounts

Accounts with accounts type full.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-08Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Change account reference date company previous extended.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-06-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.