BATH PRESS LIMITED - CROYDON


Company Profile Company Filings

Overview

BATH PRESS LIMITED is a Private Limited Company from CROYDON ENGLAND and has the status: Active.
BATH PRESS LIMITED was incorporated 81 years ago on 24/03/1943 and has the registered number: 00379527. The accounts status is FULL and accounts are next due on 30/06/2024.

BATH PRESS LIMITED - CROYDON

This company is listed in the following categories:
18129 - Printing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

110 BEDDINGTON LANE
CROYDON
CR0 4TD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN OWEN Nov 1968 British Director 2022-01-01 CURRENT
MR CHRISTOPHER MALLEY May 1967 British Director 2023-11-13 CURRENT
MR GARY MARTIN URMSTON May 1967 British Director 2024-01-19 CURRENT
PETER JAMES OATLEY Jul 1951 British Director 1998-07-01 UNTIL 1999-01-25 RESIGNED
MR MATTHEW WILLIAM ROBSON Oct 1954 British Director 2009-10-26 UNTIL 2021-08-17 RESIGNED
PETER PALFRAMAN Jun 1951 British Director 1996-01-01 UNTIL 2002-10-31 RESIGNED
MS CATHERINE JANE ROSSITER Nov 1976 British Director 2022-04-29 UNTIL 2023-11-13 RESIGNED
MR JOHN PATRICK MCCABE Dec 1939 British Director RESIGNED
SPENCER MARRIOTT DODINGTON Jun 1959 British Director 1996-01-01 UNTIL 2000-01-28 RESIGNED
ROBERT LEGAULT Aug 1951 Canadian Director 2007-02-01 UNTIL 2007-10-01 RESIGNED
ROBERT LEGAULT Aug 1951 Canadian Director 2003-12-01 UNTIL 2005-06-30 RESIGNED
JULIEN LOUSSIER Nov 1965 French Director 2003-01-14 UNTIL 2005-05-01 RESIGNED
NICHOLAS JAMES HOLLAMBY Jun 1944 British Director 1994-09-19 UNTIL 1995-12-31 RESIGNED
KEVIN PAUL KELLEY Oct 1954 Usa Director 2005-06-01 UNTIL 2006-05-01 RESIGNED
MR MATTHEW WILLIAM ROBSON Oct 1954 British Secretary 2003-10-21 UNTIL 2021-08-17 RESIGNED
SPENCER MARRIOTT DODINGTON Jun 1959 British Secretary 1994-10-14 UNTIL 2000-01-28 RESIGNED
ANTHONY DAVID FISHER Aug 1942 British Secretary RESIGNED
JULIEN LOUSSIER Nov 1965 French Secretary 2003-01-14 UNTIL 2005-05-01 RESIGNED
MR JOHN EVANS Secretary 2021-08-01 UNTIL 2022-04-20 RESIGNED
MICHEL CARLOT Sep 1944 Secretary 2000-01-28 UNTIL 2003-01-14 RESIGNED
HAROLD ELSON Mar 1946 British Director 1997-04-01 UNTIL 1999-01-25 RESIGNED
ANTHONY DAVID FISHER Aug 1942 British Director RESIGNED
MR RICHARD WILLIAM WILLIS May 1951 British Director 1991-10-01 UNTIL 1994-02-01 RESIGNED
TIMOTHY LANDON BOVARD Oct 1960 British Director 2000-01-14 UNTIL 2006-05-01 RESIGNED
MR GREGOIRE DESMETTRE Apr 1971 French Director 2010-11-04 UNTIL 2018-07-25 RESIGNED
THIERRY DE BARDIES Aug 1951 French Director 2000-01-14 UNTIL 2005-08-31 RESIGNED
MR JAMES ALFRED DANIELS Jun 1944 British Director 2003-09-24 UNTIL 2005-01-26 RESIGNED
MICHAEL DANDO Jan 1947 British Director 2006-05-01 UNTIL 2007-02-01 RESIGNED
MR MARTIN CHARLES GILES May 1946 British Director RESIGNED
PETER RICHARD CLARK Dec 1950 British Director 1994-02-01 UNTIL 1998-03-01 RESIGNED
MICHEL CARLOT Sep 1944 Director 2000-01-14 UNTIL 2003-01-14 RESIGNED
MR RICHARD CHARLES CAMPION British Director 1994-08-01 UNTIL 1995-12-31 RESIGNED
ANGUS CAMPBELL Mar 1964 British Director 1995-08-26 UNTIL 1999-01-25 RESIGNED
MR MATTHEW WILLIAM ROBSON Oct 1954 British Director 2005-03-18 UNTIL 2006-05-01 RESIGNED
KENNETH BATESON Jan 1936 British Director RESIGNED
MR PIERRE FRANCOIS CATTE Jan 1957 French Director 2010-11-04 UNTIL 2018-09-21 RESIGNED
ROBERT HILL Oct 1938 British Director RESIGNED
MR JOHN EVANS Jan 1961 British Director 2021-08-01 UNTIL 2022-04-20 RESIGNED
MR KEITH HOWARD JOHNSON Apr 1946 British Director 1999-01-25 UNTIL 1999-12-31 RESIGNED
MR CHRISTOPHER DUNCAN WHITE May 1967 British Director 1996-05-24 UNTIL 2003-06-19 RESIGNED
MR NICHOLAS HARRY THORNTON Mar 1947 British Director 1991-10-01 UNTIL 1995-03-31 RESIGNED
NICOLA JANE SODEN Jan 1976 British Director 2006-05-01 UNTIL 2007-02-07 RESIGNED
JOHN SAVAGE Jun 1924 Irish Director 2007-05-01 UNTIL 2009-10-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cameron France Holding Sas 2016-04-06 Boulogne Billancourt   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRAVESEND MASONIC HALL COMPANY LIMITED GRAVESEND Active MICRO ENTITY 96090 - Other service activities n.e.c.
CPI COLOUR LTD CROYDON ENGLAND Active FULL 18129 - Printing n.e.c.
PITMAN PRESS LIMITED CROYDON ENGLAND Active FULL 74990 - Non-trading company
BOOKCRAFT (BATH) LIMITED PRUDHOE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
CPI BOOKS LTD CROYDON ENGLAND Active FULL 18129 - Printing n.e.c.
B.P. LITHOGRAPHICS LIMITED PRUDHOE Dissolved... DORMANT 99999 - Dormant Company
REDWOOD BOOKS LIMITED PRUDHOE Dissolved... DORMANT 99999 - Dormant Company
CPI ANTONY ROWE LTD CROYDON ENGLAND Active FULL 18129 - Printing n.e.c.
CPI UK MANAGEMENT COMPANY LTD CROYDON ENGLAND Active FULL 70100 - Activities of head offices
LIBERFABRICA LIMITED PRUDHOE Dissolved... FULL 99999 - Dormant Company
ARROWHEAD (HOLDINGS) LIMITED PRUDHOE Dissolved... DORMANT 18129 - Printing n.e.c.
BPMG (OVERSEAS) LIMITED PRUDHOE Dissolved... FULL 99999 - Dormant Company
CPI WILLIAM CLOWES LTD CROYDON ENGLAND Active FULL 18129 - Printing n.e.c.
CPI COX & WYMAN LTD PRUDHOE Dissolved... FULL 99999 - Dormant Company
ST.MARGARET'S BAY FREEHOLD LIMITED DOVER ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
ANTONY ROWE GROUP LIMITED PRUDHOE Dissolved... FULL 18129 - Printing n.e.c.
CPI GROUP (UK) LTD CROYDON ENGLAND Active FULL 70100 - Activities of head offices
CPI PUBLISHING SOLUTIONS LIMITED PRUDHOE Dissolved... FULL 99999 - Dormant Company
CPI FULFILMENT & DISTRIBUTION LTD CROYDON ENGLAND Active FULL 52102 - Operation of warehousing and storage facilities for air transport activities

Free Reports Available

Report Date Filed Date of Report Assets
BATH_PRESS_LIMITED - Accounts 2024-06-28 30-09-2023 £-3,061,310 equity
BATH_PRESS_LIMITED - Accounts 2023-06-29 30-09-2022 £-2,920,035 equity
BATH_PRESS_LIMITED - Accounts 2022-09-14 30-09-2021 £-3,333,060 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORGAN ELLIOTT GROUP LIMITED SURREY Active SMALL 70100 - Activities of head offices
PITMAN PRESS LIMITED CROYDON ENGLAND Active FULL 74990 - Non-trading company
PAINTWORKS UK LIMITED CROYDON ENGLAND Active TOTAL EXEMPTION FULL 43341 - Painting
REEF ENTERTAINMENT LIMITED CROYDON Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
MEDLEY JEWELLERY LIMITED CROYDON ENGLAND Active MICRO ENTITY 46480 - Wholesale of watches and jewellery
JAPAN FOOD EXPRESS LIMITED CROYDON UNITED KINGDOM Active GROUP 46330 - Wholesale of dairy products, eggs and edible oils and fats
TIMSONSCPI LIMITED CROYDON ENGLAND Active FULL 33120 - Repair of machinery
A1A LOGISTICS LTD CROYDON ENGLAND Active DORMANT 49410 - Freight transport by road
SUTTON STEEL LTD CROYDON ENGLAND Active NO ACCOUNTS FILED 33110 - Repair of fabricated metal products
GREENDAWGS REWEAR LTD CROYDON ENGLAND Active NO ACCOUNTS FILED 46420 - Wholesale of clothing and footwear