Check the

ARCHIBALD BATHGATE GROUP LIMITED

Company
ARCHIBALD BATHGATE GROUP LIMITED (00815136)

ARCHIBALD BATHGATE GROUP

Phone: 01270 762 444
A⁺ rating

ABOUT ARCHIBALD BATHGATE GROUP LIMITED

Our objective at Bathgate is to give our customers the highest level of trust and confidence in all of our products and services, through developing business relationships based on honesty, fairness and respect. Many of our customers have appreciated this philosophy for over 40 years.

The Bathgate Group of companies specialise in areas such as silica sand, bulk powder haulage, manufacture and installation of raised access flooring, IT and hosting services, and business finance solutions.

is an established road haulage company that specialises in the carriage of bulk powders and granular products.

is a UK based company specialising in the manufacture, supply and installation of Raised Access Flooring.

Bathgate Business Finance

prides itself on the strength of its commercial relationships and in finding appropriate business finance solutions for all kinds of organisations throughout the UK.

Bathgate Group - Bathgate Silica Sand - Arclid Transport Road Haulage - Bathgate Business Finance - Bathgate Flooring - IT - Secure Offsite Data Backup - Hosting - Data Backup - Haulage Bulk Powders - Raised Access Flooring - Microsoft Partner - Equestrian Industrial Leisure Markets UK.

ARCHIBALD BATHGATE GROUP LIMITED

Registered in England No : 00815136

KEY FINANCES

Year
2017
Assets
£8545.98k ▲ £1024.16k (13.62 %)
Cash
£2681.62k ▼ £-190.76k (-6.64 %)
Liabilities
£67.05k ▼ £-7.71k (-10.32 %)
Net Worth
£8478.93k ▲ £1031.87k (13.86 %)

REGISTRATION INFO

Company name
ARCHIBALD BATHGATE GROUP LIMITED
Company number
00815136
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Aug 1964
Age - 60 years
Home Country
United Kingdom

CONTACTS

Website
bathgategroup.co.uk
Phones
01270 762 444
01270 753 905
Registered Address
C/O LANGTONS,
THE PLAZA,100 OLD HALL STREET,
LIVERPOOL,
L3 9QJ

ECONOMIC ACTIVITIES

08990
Other mining and quarrying n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit

LAST EVENTS

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Jan 2017
Group of companies' accounts made up to 30 June 2016
25 Oct 2016
Memorandum and Articles of Association

CHARGES

3 September 1999
Status
Satisfied on 14 January 2014
Delivered
6 September 1999
Persons entitled
Forward Trust Group Limited Forward Trust Limited
Description
One new volvo L180C wheeled loader s/n 3471 one 4.6 (d) sl…

22 March 1989
Status
Satisfied on 19 May 1992
Delivered
3 April 1989
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 March 1971
Status
Satisfied on 19 May 1992
Delivered
7 April 1971
Persons entitled
Midland Bank PLC
Description
By way of floating charge. Undertaking and all property and…

See Also


Last update 2018

ARCHIBALD BATHGATE GROUP LIMITED DIRECTORS

Stephen Ian Bennett

  Acting
Appointed
12 May 2005
Role
Secretary
Nationality
British
Address
C/O Langtons, The Plaza,100 Old Hall Street, Liverpool, L3 9QJ
Name
BENNETT, Stephen Ian

Gary Delaval Laverick

  Acting
Appointed
22 May 2015
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Galehow, Wetstone Lane, Wirral, Merseyside, England, CH48 7HG
Country Of Residence
England
Name
LAVERICK, Gary Delaval

Barbara Ann Walker

  Acting PSC
Occupation
Married Woman
Role
Director
Age
89
Nationality
British
Address
Leafield The Ridgeway, Heswall, Wirral, Merseyside, L60 8NB
Country Of Residence
England
Name
WALKER, Barbara Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Philip Hughes Walker

  Acting
Appointed
01 February 1995
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
PO BOX 5000, Pmb 57, Rancho Santa Fe, San Diego, California, U.S.A., 92067
Country Of Residence
United States
Name
WALKER, Philip Hughes

Roderick Hughes Walker

  Acting
Occupation
Chartered Accountant
Role
Director
Age
89
Nationality
British
Address
Leafield The Ridgeway, Heswall, Wirral, Merseyside, CH60 8NB
Country Of Residence
United Kingdom
Name
WALKER, Roderick Hughes

Susan Elizabeth Walker

  Acting
Appointed
01 March 2003
Occupation
Property Developer
Role
Director
Age
59
Nationality
British
Address
Leafield The Ridgeway, Heswall, Wirral, CH60 8NB
Country Of Residence
England
Name
WALKER, Susan Elizabeth

Roderick Hughes Walker

  Resigned PSC
Resigned
26 January 2007
Role
Secretary
Nationality
British
Address
Leafield The Ridgeway, Heswall, Wirral, Merseyside, CH60 8NB
Name
WALKER, Roderick Hughes
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Cyril Davies

  Resigned
Resigned
30 September 1992
Occupation
Quarry Engineer
Role
Director
Age
96
Nationality
British
Address
105 Park Lane, Sandbach, Cheshire, CW11 1EJ
Name
DAVIES, Cyril

Mark Ford Price

  Resigned
Appointed
16 June 2005
Resigned
31 July 2013
Occupation
Ceo
Role
Director
Age
78
Nationality
British
Address
The White Cottage, Toft Road, Knutsford, Cheshire, WA16 8QJ
Country Of Residence
England
Name
PRICE, Mark Ford

REVIEWS


Check The Company
Excellent according to the company’s financial health.