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
-
Check the company
-
UK
-
Liverpool
- Company name
- ARCHIBALD BATHGATE GROUP LIMITED
- Company number
- 00815136
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Aug 1964
Age - 61 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
- 66
- 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
- 90
- 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
- 57
- 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
- 91
- 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
- 61
- 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
- 97
- 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
- 79
- 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.