Company NameBathgate Limited
DirectorRichard James Kirch
Company StatusActive
Company Number02349325
CategoryPrivate Limited Company
Incorporation Date17 February 1989(35 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Richard James Kirch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartlet House E1, Yeoman Gate Yeoman Way
Worthing
West Sussex
BN13 3QZ
Director NameJean Kirch
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 12 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Coastal Road
East Preston
West Sussex
BN16 1SJ
Secretary NameMr Richard James Kirch
NationalityBritish
StatusResigned
Appointed21 August 1991(2 years, 6 months after company formation)
Appointment Duration27 years, 9 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Tamarisk Way
East Preston
Sussex
BN16 2TE
Director NameKarmel Kirch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address17 Little Chester Street
London
Sw1
Secretary NameClaire Penhallurick
NationalityBritish
StatusResigned
Appointed11 August 2010(21 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 June 2019)
RoleCompany Director
Correspondence AddressFlat 1 94 Eaton Place
London
SW1X 8LW

Contact

Websitewww.truckexport.com
Email address[email protected]
Telephone01482 500564
Telephone regionHull

Location

Registered Address17 Piccadilly Arcade
London
SW1Y 6NH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Richard James Kirch
100.00%
Ordinary

Financials

Year2014
Net Worth£342,040
Cash£23,196
Current Liabilities£231,273

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

3 May 2019Delivered on: 10 May 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: As a continuing security for the payment of the secured obligations, by way of first legal mortgage all properties owned by the company; and a fixed charge. For more details please refer to the instrument.
Outstanding
3 May 2019Delivered on: 10 May 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 10A new street, petworth, GU28 0AS, as registered under title WSX240534 and a first fixed charge. For more details please refer to the instrument.
Outstanding
17 October 2018Delivered on: 24 October 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit 8 brookside business park brookside avenue rustington littlehampton west sussex.
Outstanding
3 June 1996Delivered on: 11 June 1996
Persons entitled: Lloyds 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.
Outstanding
18 March 1993Delivered on: 24 March 1993
Satisfied on: 12 February 1997
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
28 July 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
10 October 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
7 October 2022Change of details for Richard James Kirch as a person with significant control on 23 August 2022 (2 pages)
7 October 2022Director's details changed for Mr Richard James Kirch on 23 August 2022 (2 pages)
21 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
11 April 2022Director's details changed for Mr Richard James Kirch on 11 April 2022 (2 pages)
11 April 2022Change of details for Richard James Kirch as a person with significant control on 11 April 2022 (2 pages)
27 October 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
23 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 October 2019 (11 pages)
30 October 2020Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
5 June 2019Director's details changed for Mr Richard James Kirch on 3 June 2019 (2 pages)
5 June 2019Termination of appointment of Richard James Kirch as a secretary on 3 June 2019 (1 page)
5 June 2019Termination of appointment of Claire Penhallurick as a secretary on 3 June 2019 (1 page)
5 June 2019Change of details for Richard James Kirch as a person with significant control on 3 June 2019 (2 pages)
29 May 2019Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to 17 Piccadilly Arcade London SW1Y 6NH on 29 May 2019 (1 page)
10 May 2019Registration of charge 023493250004, created on 3 May 2019 (20 pages)
10 May 2019Registration of charge 023493250005, created on 3 May 2019 (22 pages)
24 October 2018Registration of charge 023493250003, created on 17 October 2018 (41 pages)
27 September 2018Satisfaction of charge 2 in full (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
24 April 2018Previous accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
12 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
6 May 2014Full accounts made up to 31 July 2013 (10 pages)
6 May 2014Full accounts made up to 31 July 2013 (10 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
14 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
14 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
16 August 2012Secretary's details changed for Claire Penhallurick on 9 August 2012 (2 pages)
16 August 2012Secretary's details changed for Claire Penhallurick on 9 August 2012 (2 pages)
16 August 2012Secretary's details changed for Claire Penhallurick on 9 August 2012 (2 pages)
19 June 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
19 June 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
9 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
6 May 2011Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
4 May 2011Appointment of Claire Penhallurick as a secretary (3 pages)
4 May 2011Appointment of Claire Penhallurick as a secretary (3 pages)
14 October 2010Termination of appointment of Jean Kirch as a director (2 pages)
14 October 2010Termination of appointment of Jean Kirch as a director (2 pages)
18 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
18 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
9 October 2009Director's details changed for Mr Richard James Kirch on 1 August 2009 (1 page)
9 October 2009Secretary's details changed for Mr Richard James Kirch on 1 August 2009 (1 page)
9 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Richard James Kirch on 1 August 2009 (1 page)
9 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Richard James Kirch on 1 August 2009 (1 page)
9 October 2009Secretary's details changed for Mr Richard James Kirch on 1 August 2009 (1 page)
9 October 2009Secretary's details changed for Mr Richard James Kirch on 1 August 2009 (1 page)
2 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
24 April 2009Director and secretary's change of particulars / richard kirch / 04/11/2008 (1 page)
24 April 2009Director and secretary's change of particulars / richard kirch / 04/11/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
13 October 2008Director's change of particulars / jean kirch / 01/01/2000 (1 page)
13 October 2008Director's change of particulars / jean kirch / 01/01/2000 (1 page)
24 September 2008Return made up to 21/08/08; full list of members (5 pages)
24 September 2008Return made up to 21/08/08; full list of members (5 pages)
14 July 2008Director's change of particulars / jean kirch / 01/01/2008 (1 page)
14 July 2008Director's change of particulars / jean kirch / 01/01/2008 (1 page)
27 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
13 December 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
13 December 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
22 November 2007Return made up to 21/08/07; full list of members (5 pages)
22 November 2007Return made up to 21/08/07; full list of members (5 pages)
10 November 2006Secretary's particulars changed;director's particulars changed (1 page)
10 November 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Return made up to 21/08/06; full list of members (5 pages)
31 August 2006Return made up to 21/08/06; full list of members (5 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
14 October 2005Return made up to 21/08/05; full list of members (5 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Return made up to 21/08/05; full list of members (5 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 July 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
27 July 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
22 September 2004Return made up to 21/08/04; full list of members (5 pages)
22 September 2004Return made up to 21/08/04; full list of members (5 pages)
2 August 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
2 August 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
28 October 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
28 October 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
26 October 2003Return made up to 21/08/03; full list of members (5 pages)
26 October 2003Return made up to 21/08/03; full list of members (5 pages)
18 October 2003Secretary's particulars changed;director's particulars changed (1 page)
18 October 2003Director's particulars changed (1 page)
18 October 2003Director's particulars changed (1 page)
18 October 2003Secretary's particulars changed;director's particulars changed (1 page)
20 September 2002Registered office changed on 20/09/02 from: 17,piccadilly arcade, st.james's, london. SW1Y 6NH (1 page)
20 September 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
20 September 2002Registered office changed on 20/09/02 from: 17,piccadilly arcade, st.james's, london. SW1Y 6NH (1 page)
20 September 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
18 August 2002Return made up to 21/08/02; full list of members (7 pages)
18 August 2002Return made up to 21/08/02; full list of members (7 pages)
1 October 2001Secretary's particulars changed;director's particulars changed (1 page)
1 October 2001Secretary's particulars changed;director's particulars changed (1 page)
28 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
18 September 2000Director's particulars changed (1 page)
18 September 2000Secretary's particulars changed;director's particulars changed (1 page)
18 September 2000Director's particulars changed (1 page)
18 September 2000Secretary's particulars changed;director's particulars changed (1 page)
8 September 2000Return made up to 21/08/00; full list of members (6 pages)
8 September 2000Return made up to 21/08/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 July 1999 (11 pages)
20 June 2000Full accounts made up to 31 July 1999 (11 pages)
1 September 1999Return made up to 21/08/99; full list of members (6 pages)
1 September 1999Return made up to 21/08/99; full list of members (6 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
4 July 1999Full accounts made up to 31 July 1998 (12 pages)
4 July 1999Full accounts made up to 31 July 1998 (12 pages)
18 September 1998Return made up to 21/08/98; full list of members (7 pages)
18 September 1998Return made up to 21/08/98; full list of members (7 pages)
5 February 1998Full accounts made up to 31 July 1997 (13 pages)
5 February 1998Full accounts made up to 31 July 1997 (13 pages)
4 September 1997Return made up to 21/08/97; full list of members (7 pages)
4 September 1997Return made up to 21/08/97; full list of members (7 pages)
8 May 1997Full accounts made up to 31 July 1996 (13 pages)
8 May 1997Full accounts made up to 31 July 1996 (13 pages)
12 February 1997Declaration of satisfaction of mortgage/charge (1 page)
12 February 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1996Return made up to 21/08/96; full list of members (7 pages)
17 September 1996Return made up to 21/08/96; full list of members (7 pages)
11 June 1996Particulars of mortgage/charge (6 pages)
11 June 1996Particulars of mortgage/charge (6 pages)
22 March 1996Secretary's particulars changed;director's particulars changed (1 page)
22 March 1996Director's particulars changed (1 page)
22 March 1996Director's particulars changed (1 page)
22 March 1996Secretary's particulars changed;director's particulars changed (1 page)
2 March 1996New director appointed (1 page)
2 March 1996New director appointed (1 page)
26 February 1996Full accounts made up to 31 July 1995 (13 pages)
26 February 1996Full accounts made up to 31 July 1995 (13 pages)
17 October 1995Return made up to 21/08/95; full list of members (12 pages)
17 October 1995Return made up to 21/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 April 1989Memorandum and Articles of Association (12 pages)
24 April 1989Memorandum and Articles of Association (12 pages)
5 April 1989Company name changed\certificate issued on 05/04/89 (2 pages)
5 April 1989Company name changed\certificate issued on 05/04/89 (2 pages)
17 February 1989Incorporation (9 pages)
17 February 1989Incorporation (9 pages)