Bath Press Limited CROYDON


Bath Press started in year 1943 as Private Limited Company with registration number 00379527. The Bath Press company has been functioning successfully for 81 years now and its status is active. The firm's office is based in Croydon at 110 Beddington Lane. Postal code: CR0 4TD.

The company has 3 directors, namely Gary U., Christopher M. and Jonathan O.. Of them, Jonathan O. has been with the company the longest, being appointed on 1 January 2022 and Gary U. has been with the company for the least time - from 19 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bath Press Limited Address / Contact

Office Address 110 Beddington Lane
Town Croydon
Post code CR0 4TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00379527
Date of Incorporation Wed, 24th Mar 1943
Industry Printing n.e.c.
End of financial Year 30th September
Company age 81 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Gary U.

Position: Director

Appointed: 19 January 2024

Christopher M.

Position: Director

Appointed: 13 November 2023

Jonathan O.

Position: Director

Appointed: 01 January 2022

Anthony F.

Position: Secretary

Resigned: 14 October 1994

Catherine R.

Position: Director

Appointed: 29 April 2022

Resigned: 13 November 2023

John E.

Position: Director

Appointed: 01 August 2021

Resigned: 20 April 2022

John E.

Position: Secretary

Appointed: 01 August 2021

Resigned: 20 April 2022

Pierre C.

Position: Director

Appointed: 04 November 2010

Resigned: 21 September 2018

Gregoire D.

Position: Director

Appointed: 04 November 2010

Resigned: 25 July 2018

Matthew R.

Position: Director

Appointed: 26 October 2009

Resigned: 17 August 2021

John S.

Position: Director

Appointed: 01 May 2007

Resigned: 26 October 2009

Robert L.

Position: Director

Appointed: 01 February 2007

Resigned: 01 October 2007

Nicola S.

Position: Director

Appointed: 01 May 2006

Resigned: 07 February 2007

Michael D.

Position: Director

Appointed: 01 May 2006

Resigned: 01 February 2007

Kevin K.

Position: Director

Appointed: 01 June 2005

Resigned: 01 May 2006

Matthew R.

Position: Director

Appointed: 18 March 2005

Resigned: 01 May 2006

Robert L.

Position: Director

Appointed: 01 December 2003

Resigned: 30 June 2005

Matthew R.

Position: Secretary

Appointed: 21 October 2003

Resigned: 17 August 2021

James D.

Position: Director

Appointed: 24 September 2003

Resigned: 26 January 2005

Julien L.

Position: Secretary

Appointed: 14 January 2003

Resigned: 01 May 2005

Julien L.

Position: Director

Appointed: 14 January 2003

Resigned: 01 May 2005

Michel C.

Position: Secretary

Appointed: 28 January 2000

Resigned: 14 January 2003

Michel C.

Position: Director

Appointed: 14 January 2000

Resigned: 14 January 2003

Timothy B.

Position: Director

Appointed: 14 January 2000

Resigned: 01 May 2006

Thierry D.

Position: Director

Appointed: 14 January 2000

Resigned: 31 August 2005

Keith J.

Position: Director

Appointed: 25 January 1999

Resigned: 31 December 1999

Peter O.

Position: Director

Appointed: 01 July 1998

Resigned: 25 January 1999

Harold E.

Position: Director

Appointed: 01 April 1997

Resigned: 25 January 1999

Christopher W.

Position: Director

Appointed: 24 May 1996

Resigned: 19 June 2003

Peter P.

Position: Director

Appointed: 01 January 1996

Resigned: 31 October 2002

Spencer M.

Position: Director

Appointed: 01 January 1996

Resigned: 28 January 2000

Angus C.

Position: Director

Appointed: 26 August 1995

Resigned: 25 January 1999

Spencer M.

Position: Secretary

Appointed: 14 October 1994

Resigned: 28 January 2000

Nicholas H.

Position: Director

Appointed: 19 September 1994

Resigned: 31 December 1995

Richard C.

Position: Director

Appointed: 01 August 1994

Resigned: 31 December 1995

Peter C.

Position: Director

Appointed: 01 February 1994

Resigned: 01 March 1998

Nicholas T.

Position: Director

Appointed: 01 October 1991

Resigned: 31 March 1995

Richard W.

Position: Director

Appointed: 01 October 1991

Resigned: 01 February 1994

Anthony F.

Position: Director

Appointed: 29 September 1991

Resigned: 31 March 1998

John M.

Position: Director

Appointed: 29 September 1991

Resigned: 25 January 1999

Kenneth B.

Position: Director

Appointed: 29 September 1991

Resigned: 13 February 1995

Robert H.

Position: Director

Appointed: 29 September 1991

Resigned: 19 November 1999

Martin G.

Position: Director

Appointed: 29 September 1991

Resigned: 16 June 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Cameron France Holding Sas from Boulogne Billancourt, France. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cameron France Holding Sas

98-102 Rue De Paris, Boulogne Billancourt, France

Legal authority French Civil Code
Legal form Limited Company
Country registered France
Place registered Nanterre
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (22 pages)

Company search