Company NameThe Bathwick Group (2004) Limited
DirectorJonathan Mark Churchward Steel
Company StatusActive
Company Number05241523
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJonathan Mark Churchward Steel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bellfield Avenue
Harrow
HA3 6ST
Secretary NameMr Alastair James Steel
NationalityBritish
StatusCurrent
Appointed23 May 2006(1 year, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bellfield Avenue
Harrow
HA3 6ST
Secretary NameHoward Steel
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Low Coniscliffe
Darlington
DL2 2JY

Contact

Websitewww.bathwickgroup.com

Location

Registered Address23 Bellfield Avenue
Harrow
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jonathan Churchward Steel
100.00%
Ordinary

Financials

Year2014
Net Worth£14,200
Current Liabilities£21,684

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
25 September 2023Register inspection address has been changed from Silvermere Manor Byfleet Road Cobham Surrey KT11 1DX England to Flat 7 10 High Street Addlestone KT15 1FS (1 page)
22 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
22 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 April 2021 (2 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 30 April 2020 (2 pages)
8 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 November 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
31 July 2018Registered office address changed from Silvermere Manor Byfleet Road Cobham Surrey KT11 1DX to 23 Bellfield Avenue Harrow HA3 6st on 31 July 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (1 page)
9 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (1 page)
29 January 2016Micro company accounts made up to 30 April 2015 (1 page)
4 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (1 page)
31 January 2015Micro company accounts made up to 30 April 2014 (1 page)
17 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 November 2013Register inspection address has been changed from C/O Jonathan Churchward-Steel 42 Southwood Gardens Esher Surrey KT10 0DE England (1 page)
11 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Register inspection address has been changed from C/O Jonathan Churchward-Steel 42 Southwood Gardens Esher Surrey KT10 0DE England (1 page)
11 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
19 March 2013Registered office address changed from 7 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 7 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX United Kingdom on 19 March 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
26 September 2012Secretary's details changed for Mr Alastair James Steel on 26 September 2012 (1 page)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
26 September 2012Secretary's details changed for Mr Alastair James Steel on 26 September 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
27 September 2011Register inspection address has been changed from 17 Wolsey House 46 High Street Esher Surrey KT10 9RB England (1 page)
27 September 2011Register inspection address has been changed from 17 Wolsey House 46 High Street Esher Surrey KT10 9RB England (1 page)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 December 2010Registered office address changed from Po Box Suite 7 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX England on 22 December 2010 (1 page)
22 December 2010Registered office address changed from Po Box Suite 7 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX England on 22 December 2010 (1 page)
21 December 2010Registered office address changed from 17 Wolsey House 46 High Street Esher Surrey KT10 9RB on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 17 Wolsey House 46 High Street Esher Surrey KT10 9RB on 21 December 2010 (1 page)
4 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Director's details changed for Jonathan Churchward Steel on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Jonathan Churchward Steel on 30 March 2010 (2 pages)
16 March 2010Registered office address changed from Fern Bank Abinger Lane Abinger Common Dorking Surrey RH5 6JF on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Fern Bank Abinger Lane Abinger Common Dorking Surrey RH5 6JF on 16 March 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 December 2008Registered office changed on 03/12/2008 from 3 high peak london road sunningdale berkshire SL5 0EY (1 page)
3 December 2008Registered office changed on 03/12/2008 from 3 high peak london road sunningdale berkshire SL5 0EY (1 page)
2 October 2008Return made up to 24/09/08; full list of members (3 pages)
2 October 2008Return made up to 24/09/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 November 2007Return made up to 24/09/07; no change of members (6 pages)
5 November 2007Return made up to 24/09/07; no change of members (6 pages)
23 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
23 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
11 November 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
11 November 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
2 October 2006Return made up to 24/09/06; full list of members (6 pages)
2 October 2006Return made up to 24/09/06; full list of members (6 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: 23 low coniscliffe darlington DL2 2JY (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Registered office changed on 03/07/06 from: 23 low coniscliffe darlington DL2 2JY (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Secretary resigned (1 page)
31 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
9 May 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
24 September 2004Incorporation (8 pages)
24 September 2004Incorporation (8 pages)