BATH PRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBATH PRESS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00379527
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BATH PRESS LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is BATH PRESS LIMITED located?

    Registered Office Address
    110 Beddington Lane
    CR0 4TD Croydon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BATH PRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITMAN PRESS LIMITEDMar 24, 1943Mar 24, 1943

    What are the latest accounts for BATH PRESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BATH PRESS LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for BATH PRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    21 pagesAA

    Director's details changed for Mr Christopher Malley on Mar 07, 2025

    2 pagesCH01

    Confirmation statement made on Mar 29, 2025 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2023

    23 pagesAA

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Gary Martin Urmston as a director on Jan 19, 2024

    2 pagesAP01

    Appointment of Mr Christopher Malley as a director on Nov 13, 2023

    2 pagesAP01

    Termination of appointment of Catherine Jane Rossiter as a director on Nov 13, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    22 pagesAA

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    22 pagesAA

    Appointment of Miss Catherine Jane Rossiter as a director on Apr 29, 2022

    2 pagesAP01

    Termination of appointment of John Evans as a secretary on Apr 20, 2022

    1 pagesTM02

    Termination of appointment of John Evans as a director on Apr 20, 2022

    1 pagesTM01

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Owen as a director on Jan 01, 2022

    2 pagesAP01

    Full accounts made up to Sep 30, 2020

    22 pagesAA

    Termination of appointment of Matthew William Robson as a director on Aug 17, 2021

    1 pagesTM01

    Termination of appointment of Matthew William Robson as a secretary on Aug 17, 2021

    1 pagesTM02

    Appointment of Mr John Evans as a secretary on Aug 01, 2021

    2 pagesAP03

    Appointment of Mr John Evans as a director on Aug 01, 2021

    2 pagesAP01

    Registered 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 May 14, 2021

    1 pagesAD01

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    21 pagesAA

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Who are the officers of BATH PRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALLEY, Christopher John
    Beddington Lane
    CR0 4TD Croydon
    110
    England
    Director
    Beddington Lane
    CR0 4TD Croydon
    110
    England
    EnglandBritish307880230002
    OWEN, Jonathan Spencer
    Beddington Lane
    CR0 4TD Croydon
    110
    England
    Director
    Beddington Lane
    CR0 4TD Croydon
    110
    England
    EnglandBritish291012540001
    URMSTON, Gary Martin
    Beddington Lane
    CR0 4TD Croydon
    110
    England
    Director
    Beddington Lane
    CR0 4TD Croydon
    110
    England
    United KingdomBritish140337810001
    CARLOT, Michel
    14 Bis Rue De La Voute
    Paris
    FOREIGN 75012
    France
    Secretary
    14 Bis Rue De La Voute
    Paris
    FOREIGN 75012
    France
    French68149410001
    EVANS, John
    Beddington Lane
    CR0 4TD Croydon
    110
    England
    Secretary
    Beddington Lane
    CR0 4TD Croydon
    110
    England
    285867780001
    FISHER, Anthony David
    Highclere House
    Woods Hill Limpley Stoke
    BA3 6HZ Bath
    Secretary
    Highclere House
    Woods Hill Limpley Stoke
    BA3 6HZ Bath
    British1426470001
    LOUSSIER, Julien
    59 Rue Jouffroy D'Abbans
    FOREIGN 75017 Paris
    France
    Secretary
    59 Rue Jouffroy D'Abbans
    FOREIGN 75017 Paris
    France
    French89031330001
    MARRIOTT DODINGTON, Spencer
    6 Falconer Road
    BA1 4NH Bath
    Banes
    Secretary
    6 Falconer Road
    BA1 4NH Bath
    Banes
    British84700710001
    ROBSON, Matthew William
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    Secretary
    Reivers
    Springfield Close
    NE42 6EL Ovington
    Northumberland
    British93423100001
    BATESON, Kenneth
    Uplands
    Innox Hill Gardens
    BA11 2LN Frome
    Somerset
    Director
    Uplands
    Innox Hill Gardens
    BA11 2LN Frome
    Somerset
    British51755890001
    BOVARD, Timothy Landon
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    Director
    7 Boulevard Anatole France
    FOREIGN Boulogne
    92100
    France
    British101457350001
    CAMPBELL, Angus
    Clinkgate Farmhouse Clink Road
    BA11 2EN Frome
    Somerset
    Director
    Clinkgate Farmhouse Clink Road
    BA11 2EN Frome
    Somerset
    British72512190001
    CAMPION, Richard Charles
    2 Wares Close
    Winterborne Kingston
    DT11 9BS Blandford Forum
    Dorset
    Director
    2 Wares Close
    Winterborne Kingston
    DT11 9BS Blandford Forum
    Dorset
    EnglandBritish40872370001
    CARLOT, Michel
    14 Bis Rue De La Voute
    Paris
    FOREIGN 75012
    France
    Director
    14 Bis Rue De La Voute
    Paris
    FOREIGN 75012
    France
    French68149410001
    CATTE, Pierre Francois
    c/o Cpi Legal Services
    Springfield Close
    Ovington
    NE42 6EL Prudhoe
    8
    Northumberland
    England
    Director
    c/o Cpi Legal Services
    Springfield Close
    Ovington
    NE42 6EL Prudhoe
    8
    Northumberland
    England
    FranceFrench165234830001
    CLARK, Peter Richard
    Brookfield House
    The Ley
    SN13 8EW Box
    Wiltshire
    Director
    Brookfield House
    The Ley
    SN13 8EW Box
    Wiltshire
    British73089270001
    DANDO, Michael
    Platterwell Farm Beard Hill
    BA4 6SS Pylle
    Somerset
    Director
    Platterwell Farm Beard Hill
    BA4 6SS Pylle
    Somerset
    British35148840002
    DANIELS, James Alfred
    Uplands 200 Bush Road
    Cuxton
    ME2 1HE Rochester
    Kent
    Director
    Uplands 200 Bush Road
    Cuxton
    ME2 1HE Rochester
    Kent
    EnglandBritish7562960001
    DE BARDIES, Thierry
    8 Rue Du Belvedere
    92100 Boulogne
    FOREIGN Paris
    France
    Director
    8 Rue Du Belvedere
    92100 Boulogne
    FOREIGN Paris
    France
    French68371900001
    DESMETTRE, Gregoire
    c/o Cpi Legal Services
    Springfield Close
    Ovington
    NE42 6EL Prudhoe
    8
    Northumberland
    England
    Director
    c/o Cpi Legal Services
    Springfield Close
    Ovington
    NE42 6EL Prudhoe
    8
    Northumberland
    England
    FranceFrench115853460001
    ELSON, Harold
    5 Findlay Drive
    Keens Lane
    GU3 3HT Guildford
    Surrey
    Director
    5 Findlay Drive
    Keens Lane
    GU3 3HT Guildford
    Surrey
    British53062420001
    EVANS, John
    Beddington Lane
    CR0 4TD Croydon
    110
    England
    Director
    Beddington Lane
    CR0 4TD Croydon
    110
    England
    EnglandBritish285850690001
    FISHER, Anthony David
    Highclere House
    Woods Hill Limpley Stoke
    BA3 6HZ Bath
    Director
    Highclere House
    Woods Hill Limpley Stoke
    BA3 6HZ Bath
    British1426470001
    GILES, Martin Charles
    The Willows 14 Mollison Close
    Woodley
    RG5 4XG Reading
    Berkshire
    Director
    The Willows 14 Mollison Close
    Woodley
    RG5 4XG Reading
    Berkshire
    British4880800001
    HILL, Robert
    The Glebe House
    Stanton Drew
    BS18 4EH Bristol
    Avon
    Director
    The Glebe House
    Stanton Drew
    BS18 4EH Bristol
    Avon
    British1105640001
    HOLLAMBY, Nicholas James
    Stone Barn House
    Croxton Kerrial
    NG32 1QP Grantham
    Lincolnshire
    Director
    Stone Barn House
    Croxton Kerrial
    NG32 1QP Grantham
    Lincolnshire
    British59867600001
    JOHNSON, Keith Howard
    14 Beach House Gardens
    SS8 7DX Canvey Island
    Essex
    Director
    14 Beach House Gardens
    SS8 7DX Canvey Island
    Essex
    British31229550001
    KELLEY, Kevin Paul
    2 Russett Way
    Kings Hill
    ME19 4F West Malling
    Kent
    Director
    2 Russett Way
    Kings Hill
    ME19 4F West Malling
    Kent
    Usa123972060001
    LEGAULT, Robert
    90 Berlioz Apart 1101 Verdun
    Montreal
    Quebec
    Canada
    Director
    90 Berlioz Apart 1101 Verdun
    Montreal
    Quebec
    Canada
    Canadian119188360001
    LEGAULT, Robert
    11 The Circus 1st Floor
    BA1 2ER Bath
    Somerset
    Director
    11 The Circus 1st Floor
    BA1 2ER Bath
    Somerset
    Canadian94412990001
    LOUSSIER, Julien
    59 Rue Jouffroy D'Abbans
    FOREIGN 75017 Paris
    France
    Director
    59 Rue Jouffroy D'Abbans
    FOREIGN 75017 Paris
    France
    French89031330001
    MARRIOTT DODINGTON, Spencer
    6 Falconer Road
    BA1 4NH Bath
    Banes
    Director
    6 Falconer Road
    BA1 4NH Bath
    Banes
    British84700710001
    MCCABE, John Patrick
    166 Newbridge Road
    BA1 3LE Bath
    Avon
    Director
    166 Newbridge Road
    BA1 3LE Bath
    Avon
    British4880810001
    OATLEY, Peter James
    102a Wyville Road
    BA11 2BT Frome
    Somerset
    Director
    102a Wyville Road
    BA11 2BT Frome
    Somerset
    British67982630001
    PALFRAMAN, Peter
    Larchwood
    Claverton Down Road
    BA2 7AE Bath
    Avon
    Director
    Larchwood
    Claverton Down Road
    BA2 7AE Bath
    Avon
    United KingdomBritish46419220001

    Who are the persons with significant control of BATH PRESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cameron France Holding Sas
    Rue De Paris
    Boulogne Billancourt
    98-102
    France
    Apr 06, 2016
    Rue De Paris
    Boulogne Billancourt
    98-102
    France
    No
    Legal FormLimited Company
    Country RegisteredFrance
    Legal AuthorityFrench Civil Code
    Place RegisteredNanterre
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0