Bathurst Development Limited CIRENCESTER


Founded in 2013, Bathurst Development, classified under reg no. 08527773 is an active company. Currently registered at The Bathurst Estate Office GL7 2BU, Cirencester the company has been in the business for 11 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Nigel T., Colin H. and John M. and others. In addition one secretary - Peter C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Edward A. who worked with the the firm until 22 December 2017.

Bathurst Development Limited Address / Contact

Office Address The Bathurst Estate Office
Office Address2 Cirencester Park
Town Cirencester
Post code GL7 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08527773
Date of Incorporation Tue, 14th May 2013
Industry Development of building projects
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Nigel T.

Position: Director

Appointed: 01 January 2021

Peter C.

Position: Secretary

Appointed: 22 December 2017

Colin H.

Position: Director

Appointed: 02 July 2014

John M.

Position: Director

Appointed: 14 May 2013

Allen B.

Position: Director

Appointed: 14 May 2013

Richard T.

Position: Director

Appointed: 02 July 2014

Resigned: 06 November 2019

Edward A.

Position: Secretary

Appointed: 28 May 2013

Resigned: 22 December 2017

Roger T.

Position: Director

Appointed: 14 May 2013

Resigned: 13 March 2014

Boodle Hatfield Secretarial Limited

Position: Corporate Secretary

Appointed: 14 May 2013

Resigned: 30 May 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 8 names. As we found, there is Helen C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Nigel T. This PSC has significiant influence or control over the company,. Then there is John M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Helen C.

Notified on 1 May 2020
Nature of control: 25-50% shares

Nigel T.

Notified on 1 January 2021
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Allen B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Craig M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Colin H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard T.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: significiant influence or control

Alec A.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand67 852254 78528 943 49017 988 79915 373 715
Current Assets140 524312 37971 713 22764 221 89763 292 934
Debtors72 67257 5943 141 1303 523 9588 489 465
Net Assets Liabilities -6 646 93027 018 31729 392 40129 428 781
Other Debtors72 67257 59412 707405 535111 076
Property Plant Equipment   1 5941 169
Total Inventories  39 628 60742 709 14039 429 754
Other
Accumulated Depreciation Impairment Property Plant Equipment   106531
Amounts Owed By Related Parties  3 128 4233 118 4233 118 423
Amounts Owed To Group Undertakings5 374 3616 762 939   
Average Number Employees During Period22211
Bank Borrowings Overdrafts  18 500 00018 575 00018 575 000
Creditors5 692 4146 959 31018 500 00018 575 00018 575 000
Fixed Assets   1 5951 170
Increase From Depreciation Charge For Year Property Plant Equipment    425
Investments Fixed Assets11111
Net Current Assets Liabilities-5 551 890-6 646 93145 518 31647 965 80648 002 611
Other Creditors  20 859 03716 065 98613 118 333
Other Taxation Social Security Payable  4 519 736  
Property Plant Equipment Gross Cost   1 700 
Total Assets Less Current Liabilities-5 551 889-6 646 93045 518 31747 967 40148 003 781
Trade Creditors Trade Payables318 053196 371816 138190 1052 171 990
Trade Debtors Trade Receivables    5 259 966

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, February 2024
Free Download (11 pages)

Company search

Advertisements