Company NameBath Press Limited
Company StatusActive
Company Number00379527
CategoryPrivate Limited Company
Incorporation Date24 March 1943(81 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jonathan Owen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(78 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Christopher Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(80 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Gary Martin Urmston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(80 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameKenneth Bateson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(48 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 1995)
RoleCompany Director/Printer
Correspondence AddressUplands
Innox Hill Gardens
Frome
Somerset
BA11 2LN
Director NameMr John Patrick McCabe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(48 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 January 1999)
RoleCompany Director-Sales Executive
Correspondence Address166 Newbridge Road
Bath
Avon
BA1 3LE
Director NameRobert Hill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(48 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 November 1999)
RoleCompany Director-Printer
Correspondence AddressThe Glebe House
Stanton Drew
Bristol
Avon
BS18 4EH
Director NameMr Martin Charles Giles
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(48 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 1995)
RoleCompany Director/Sales Executive
Correspondence AddressThe Willows 14 Mollison Close
Woodley
Reading
Berkshire
RG5 4XG
Director NameAnthony David Fisher
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(48 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleCompany Chairman/Director-Accountant
Correspondence AddressHighclere House
Woods Hill Limpley Stoke
Bath
BA3 6HZ
Secretary NameAnthony David Fisher
NationalityBritish
StatusResigned
Appointed29 September 1991(48 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressHighclere House
Woods Hill Limpley Stoke
Bath
BA3 6HZ
Director NamePeter Richard Clark
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(50 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 March 1998)
RoleCompany Director And Printer
Correspondence AddressBrookfield House
The Ley
Box
Wiltshire
SN13 8EW
Director NameMr Richard Charles Campion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(51 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wares Close
Winterborne Kingston
Blandford Forum
Dorset
DT11 9BS
Director NameNicholas James Hollamby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(51 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1995)
RoleManaging Director
Correspondence AddressStone Barn House
Croxton Kerrial
Grantham
Lincolnshire
NG32 1QP
Secretary NameSpencer Marriott Dodington
NationalityBritish
StatusResigned
Appointed14 October 1994(51 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Director NameAngus Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1995(52 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 1999)
RoleCompany Director
Correspondence AddressClinkgate Farmhouse Clink Road
Frome
Somerset
BA11 2EN
Director NamePeter Palframan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(52 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood
Claverton Down Road
Bath
Avon
BA2 7AE
Director NameSpencer Marriott Dodington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(52 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 January 2000)
RoleGroup Finance Director
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Director NameHarold Elson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(54 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 1999)
RoleSales Director
Correspondence Address5 Findlay Drive
Keens Lane
Guildford
Surrey
GU3 3HT
Director NamePeter James Oatley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(55 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 January 1999)
RolePrinter
Correspondence Address102a Wyville Road
Frome
Somerset
BA11 2BT
Director NameMr Keith Howard Johnson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(55 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1999)
RoleSales Director
Correspondence Address14 Beach House Gardens
Canvey Island
Essex
SS8 7DX
Director NameThierry De Bardies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2000(56 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address8 Rue Du Belvedere
92100 Boulogne
Paris
Foreign
France
Director NameMichel Carlot
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2000(56 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(56 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Secretary NameMichel Carlot
NationalityFrench
StatusResigned
Appointed28 January 2000(56 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Director NameJulien Loussier
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2003(59 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleFinancial Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Secretary NameJulien Loussier
NationalityFrench
StatusResigned
Appointed14 January 2003(59 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleFinancial Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Director NameMr James Alfred Daniels
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(60 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands 200 Bush Road
Cuxton
Rochester
Kent
ME2 1HE
Secretary NameMr Matthew William Robson
NationalityBritish
StatusResigned
Appointed21 October 2003(60 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 17 August 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameRobert Legault
Date of BirthAugust 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 2003(60 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2005)
RoleEngineer
Correspondence Address11 The Circus 1st Floor
Bath
Somerset
BA1 2ER
Director NameKevin Paul Kelley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(62 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address2 Russett Way
Kings Hill
West Malling
Kent
Me19 4f
Director NameMichael Dando
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(63 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressPlatterwell Farm Beard Hill
Pylle
Somerset
BA4 6SS
Director NameRobert Legault
Date of BirthAugust 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2007(63 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 October 2007)
RoleBusiness Consultant
Correspondence Address90 Berlioz Apart 1101 Verdun
Montreal
Quebec
Canada
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2010(67 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6EL
Director NameMr Gregoire Desmettre
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2010(67 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 July 2018)
RoleLawyer
Country of ResidenceFrance
Correspondence Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6EL
Director NameMr John Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(78 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Secretary NameMr John Evans
StatusResigned
Appointed01 August 2021(78 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2022)
RoleCompany Director
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD

Contact

Websitewww.bathpress.co.uk/
Telephone01225 428101
Telephone regionBath

Location

Registered Address110 Beddington Lane
Croydon
CR0 4TD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

72.7m at £0.06Cameron France Holding Sas
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,979,213
Cash£7,822
Current Liabilities£10,008,378

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 March 2024 (1 month, 1 week ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Charges

15 September 1995Delivered on: 16 September 1995
Satisfied on: 19 August 1998
Persons entitled: Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all the book debts and other debts of the company both present and future. See the mortgage charge document for full details.
Fully Satisfied
6 August 1993Delivered on: 20 August 1993
Satisfied on: 8 February 1996
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 6/7/93.
Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 5/3/93 between ucb invoice discounting limited and the company and all book debts and other debts the subject of the charged deeds. See the mortgage charge document for full details.
Fully Satisfied
6 July 1993Delivered on: 21 July 1993
Satisfied on: 8 February 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 September 1991Delivered on: 13 September 1991
Satisfied on: 17 July 1993
Persons entitled: Credit Lyonnais

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all of the company's stock of raw and finished paper & all work on progress (see 395 for full details).
Fully Satisfied
30 August 1991Delivered on: 9 September 1991
Satisfied on: 3 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south side of lower bristol road bath avon title no. Av 111594.
Fully Satisfied
2 March 1990Delivered on: 15 March 1990
Satisfied on: 3 October 1991
Persons entitled:
R W Wallis
Lowndes Associated Pensions Limited
A D Fisher

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee the trustees for the time being of the bath press retirement benefit plan under the terms of a facility letter dated 2/3/90.
Particulars: Plant & machinery owned by the company more particularly described in the schedule attahced to form 395.
Fully Satisfied
13 December 1983Delivered on: 20 December 1983
Satisfied on: 4 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties all stocks shares of other securities all book & other debts. Goodwill and the benefit of any licences floating charge on all f/h factory & office premises at lower bristol road bath avon and the proceeds of sale thereof. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 December 1983Delivered on: 20 December 1983
Persons entitled: Pitman PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee supplemental to a loan agreement dated 23.11.83.
Particulars: F/H factory k/a lower bristol road bath avon and all fixtures (incl trade fixtures) fixed, plant and machinery. All rights powers & casement stocks shares & other securities floating charge on all see doc M86. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 November 2010Delivered on: 19 November 2010
Satisfied on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC,Paris Branch as Security Agent for Itself and the Other Secured Parties (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 November 2010Delivered on: 19 November 2010
Satisfied on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC,Paris Branch (The "Security Agent")

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 July 2007Delivered on: 7 July 2007
Satisfied on: 26 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Direct and third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of lower bristol road bath t/no AV111594. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 May 2007Delivered on: 5 June 2007
Satisfied on: 26 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
5 June 2006Delivered on: 6 June 2006
Satisfied on: 26 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 May 2002Delivered on: 29 May 2002
Satisfied on: 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies or liabilities due or to become due from any charging company or any other obligor to the chargee as security agent and trustee for itself and the other secured parties (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 2000Delivered on: 9 January 2001
Satisfied on: 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All obligations owing to the secured parties or to the security agent on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 September 2000Delivered on: 13 October 2000
Satisfied on: 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for the Secured Parties (As Defined)

Classification: Debenture
Secured details: The payment and discharge of all secured obligations (as defined) due from the borrowers (as defined) to the chargee under or pursuant to the facility documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 1981Delivered on: 8 July 1981
Persons entitled: Lloyds Bank PLC as Agents

Classification: Composite guarantee &
Secured details: All monies due or to become due from the company and/or all or any of the other companies named thereon to the chargee on account whatsoever.
Particulars: All f/h & l/h properties present & future with all buildings fixtures fixed plant & machinery, stocks & debts (see doc M85).
Fully Satisfied

Filing History

24 November 2023Termination of appointment of Catherine Jane Rossiter as a director on 13 November 2023 (1 page)
24 November 2023Appointment of Mr Christopher Malley as a director on 13 November 2023 (2 pages)
28 June 2023Full accounts made up to 30 September 2022 (22 pages)
11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
13 September 2022Full accounts made up to 30 September 2021 (22 pages)
3 May 2022Termination of appointment of John Evans as a director on 20 April 2022 (1 page)
3 May 2022Termination of appointment of John Evans as a secretary on 20 April 2022 (1 page)
3 May 2022Appointment of Miss Catherine Jane Rossiter as a director on 29 April 2022 (2 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
4 January 2022Appointment of Mr Jonathan Owen as a director on 1 January 2022 (2 pages)
8 October 2021Full accounts made up to 30 September 2020 (22 pages)
18 August 2021Termination of appointment of Matthew William Robson as a director on 17 August 2021 (1 page)
18 August 2021Termination of appointment of Matthew William Robson as a secretary on 17 August 2021 (1 page)
3 August 2021Appointment of Mr John Evans as a secretary on 1 August 2021 (2 pages)
2 August 2021Appointment of Mr John Evans as a director on 1 August 2021 (2 pages)
14 May 2021Registered office address changed from C/O Cpi Legal Services 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL to 110 Beddington Lane Croydon CR0 4TD on 14 May 2021 (1 page)
14 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 30 September 2019 (21 pages)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
25 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
23 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 September 2018Termination of appointment of Pierre Francois Catte as a director on 21 September 2018 (1 page)
26 July 2018Termination of appointment of Gregoire Desmettre as a director on 25 July 2018 (1 page)
10 July 2018Full accounts made up to 31 March 2018 (22 pages)
30 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 March 2017 (20 pages)
17 July 2017Full accounts made up to 31 March 2017 (20 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
19 September 2016Full accounts made up to 31 March 2016 (20 pages)
19 September 2016Full accounts made up to 31 March 2016 (20 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4,362,232.02
(4 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4,362,232.02
(4 pages)
3 October 2015Full accounts made up to 31 March 2015 (16 pages)
3 October 2015Full accounts made up to 31 March 2015 (16 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,362,232.02
(4 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,362,232.02
(4 pages)
1 August 2014Full accounts made up to 31 March 2014 (16 pages)
1 August 2014Full accounts made up to 31 March 2014 (16 pages)
16 May 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX on 16 May 2014 (1 page)
16 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4,362,232.02
(4 pages)
16 May 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading RG1 8EX on 16 May 2014 (1 page)
16 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4,362,232.02
(4 pages)
21 December 2013Satisfaction of charge 16 in full (4 pages)
21 December 2013Satisfaction of charge 16 in full (4 pages)
21 December 2013Satisfaction of charge 17 in full (4 pages)
21 December 2013Satisfaction of charge 17 in full (4 pages)
14 November 2013Full accounts made up to 31 March 2013 (15 pages)
14 November 2013Full accounts made up to 31 March 2013 (15 pages)
13 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
8 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 December 2011Full accounts made up to 31 March 2011 (14 pages)
2 December 2011Full accounts made up to 31 March 2011 (14 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 16 (11 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 17 (11 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 17 (11 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 16 (11 pages)
4 November 2010Appointment of Mr Pierre Francois Catte as a director (2 pages)
4 November 2010Appointment of Mr Gregoire Desmettre as a director (2 pages)
4 November 2010Appointment of Mr Gregoire Desmettre as a director (2 pages)
4 November 2010Appointment of Mr Pierre Francois Catte as a director (2 pages)
4 October 2010Full accounts made up to 31 March 2010 (14 pages)
4 October 2010Full accounts made up to 31 March 2010 (14 pages)
26 May 2010Full accounts made up to 31 March 2009 (18 pages)
26 May 2010Full accounts made up to 31 March 2009 (18 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 December 2009Statement of company's objects (2 pages)
8 December 2009Statement of company's objects (2 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 November 2009Termination of appointment of John Savage as a director (1 page)
10 November 2009Termination of appointment of John Savage as a director (1 page)
10 November 2009Appointment of Mr Matthew William Robson as a director (2 pages)
10 November 2009Appointment of Mr Matthew William Robson as a director (2 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
24 July 2008Full accounts made up to 31 March 2008 (24 pages)
24 July 2008Full accounts made up to 31 March 2008 (24 pages)
6 May 2008Appointment terminated director robert legault (1 page)
6 May 2008Return made up to 29/03/08; full list of members (3 pages)
6 May 2008Return made up to 29/03/08; full list of members (3 pages)
6 May 2008Appointment terminated director robert legault (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
10 October 2007Full accounts made up to 31 March 2007 (26 pages)
10 October 2007Full accounts made up to 31 March 2007 (26 pages)
4 October 2007Registered office changed on 04/10/07 from: the bath press lower bristol road bath avon BA2 3BL (1 page)
4 October 2007Registered office changed on 04/10/07 from: the bath press lower bristol road bath avon BA2 3BL (1 page)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
30 April 2007Return made up to 29/03/07; full list of members (2 pages)
30 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 March 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
28 September 2006Full accounts made up to 31 March 2006 (26 pages)
28 September 2006Full accounts made up to 31 March 2006 (26 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
3 May 2006Nc inc already adjusted 30/09/05 (2 pages)
3 May 2006Nc inc already adjusted 30/09/05 (2 pages)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
6 April 2006Return made up to 29/03/06; full list of members (3 pages)
6 April 2006Ad 30/09/05--------- £ si [email protected]=1350432 (1 page)
6 April 2006Ad 30/09/05--------- £ si [email protected]=1350432 (1 page)
6 April 2006Return made up to 29/03/06; full list of members (3 pages)
1 March 2006£ nc 3100000/4450432 30/09/05 (2 pages)
1 March 2006£ nc 3100000/4450432 30/09/05 (2 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Return made up to 29/09/05; full list of members (3 pages)
12 October 2005Return made up to 29/09/05; full list of members (3 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
9 June 2005New director appointed (1 page)
9 June 2005New director appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
18 May 2005Full accounts made up to 31 March 2005 (26 pages)
18 May 2005Full accounts made up to 31 March 2004 (26 pages)
18 May 2005Full accounts made up to 31 March 2005 (26 pages)
18 May 2005Full accounts made up to 31 March 2004 (26 pages)
29 March 2005New director appointed (1 page)
29 March 2005New director appointed (1 page)
4 February 2005Resolutions
  • RES13 ‐ Resign dir 26/01/05
(1 page)
4 February 2005Resolutions
  • RES13 ‐ Resign dir 26/01/05
(1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Director resigned (1 page)
11 November 2004Return made up to 29/09/04; full list of members (9 pages)
11 November 2004Return made up to 29/09/04; full list of members (9 pages)
6 May 2004Full accounts made up to 31 March 2003 (26 pages)
6 May 2004Full accounts made up to 31 March 2003 (26 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
23 October 2003Return made up to 29/09/03; full list of members (8 pages)
23 October 2003Return made up to 29/09/03; full list of members (8 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (24 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (24 pages)
7 November 2002Return made up to 29/09/02; full list of members (8 pages)
7 November 2002Return made up to 29/09/02; full list of members (8 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
13 June 2002Auditor's resignation (2 pages)
13 June 2002Auditor's resignation (2 pages)
7 June 2002Declaration of assistance for shares acquisition (48 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2002Declaration of assistance for shares acquisition (48 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Ad 13/05/02-13/05/02 £ si [email protected]=1500000 £ ic 1511800/3011800 (2 pages)
20 May 2002Nc inc already adjusted 10/05/02 (1 page)
20 May 2002Nc inc already adjusted 10/05/02 (1 page)
20 May 2002Ad 13/05/02-13/05/02 £ si [email protected]=1500000 £ ic 1511800/3011800 (2 pages)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2002£ nc 600000/1600000 25/03/02 (1 page)
26 April 2002£ nc 600000/1600000 25/03/02 (1 page)
26 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2002Ad 27/03/02--------- £ si [email protected]=1000000 £ ic 511800/1511800 (2 pages)
26 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2002Ad 27/03/02--------- £ si [email protected]=1000000 £ ic 511800/1511800 (2 pages)
26 October 2001Full accounts made up to 31 March 2001 (22 pages)
26 October 2001Full accounts made up to 31 March 2001 (22 pages)
19 October 2001Return made up to 29/09/01; full list of members (7 pages)
19 October 2001Return made up to 29/09/01; full list of members (7 pages)
9 January 2001Particulars of mortgage/charge (9 pages)
9 January 2001Particulars of mortgage/charge (9 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Return made up to 29/09/00; full list of members (8 pages)
7 November 2000Return made up to 29/09/00; full list of members (8 pages)
16 October 2000Declaration of assistance for shares acquisition (18 pages)
16 October 2000Declaration of assistance for shares acquisition (18 pages)
13 October 2000Particulars of mortgage/charge (8 pages)
13 October 2000Particulars of mortgage/charge (8 pages)
18 September 2000Full accounts made up to 31 March 2000 (23 pages)
18 September 2000Full accounts made up to 31 March 2000 (23 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Director resigned (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
5 February 2000New secretary appointed (2 pages)
5 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (3 pages)
2 February 2000New director appointed (3 pages)
27 January 2000Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH (1 page)
27 January 2000Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH (1 page)
27 September 1999Return made up to 29/09/99; full list of members (7 pages)
27 September 1999Return made up to 29/09/99; full list of members (7 pages)
28 July 1999Full accounts made up to 31 March 1999 (23 pages)
28 July 1999Full accounts made up to 31 March 1999 (23 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
10 November 1998Return made up to 29/09/98; full list of members (10 pages)
10 November 1998Return made up to 29/09/98; full list of members (10 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Full accounts made up to 31 March 1998 (23 pages)
23 July 1998Full accounts made up to 31 March 1998 (23 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
2 November 1997Return made up to 29/09/97; no change of members (8 pages)
2 November 1997Return made up to 29/09/97; no change of members (8 pages)
21 July 1997Full accounts made up to 31 March 1997 (23 pages)
21 July 1997Full accounts made up to 31 March 1997 (23 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
5 November 1996Return made up to 29/09/96; full list of members (10 pages)
5 November 1996Return made up to 29/09/96; full list of members (10 pages)
3 October 1996Full accounts made up to 31 March 1996 (21 pages)
3 October 1996Full accounts made up to 31 March 1996 (21 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
30 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 1995Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page)
27 September 1995Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page)
20 September 1995Full accounts made up to 31 March 1995 (23 pages)
20 September 1995Full accounts made up to 31 March 1995 (23 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 April 1985Company name changed\certificate issued on 01/04/85 (2 pages)
1 April 1985Company name changed\certificate issued on 01/04/85 (2 pages)
18 January 1984Memorandum and Articles of Association (31 pages)
18 January 1984Memorandum and Articles of Association (31 pages)
24 March 1943Certificate of incorporation (1 page)
24 March 1943Certificate of incorporation (1 page)