Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bawtry Developments Limited
Bawtry Developments Limited is a in receivership company incorporated on 12 May 2005 with the registered office located in Sheffield, South Yorkshire. Bawtry Developments Limited was registered 20 years ago.
Watch Company
Status
In Receivership
Company No
05450695
Private limited company
Age
20 years
Incorporated
12 May 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3025 days
Awaiting first confirmation statement
Dated
12 May 2017
Was due on
26 May 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4967 days
For period
1 May
⟶
30 Apr 2010
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
30 April 2011
Was due on
31 January 2012
(13 years ago)
Learn more about Bawtry Developments Limited
Contact
Address
Unit 8 Excelsior Works
Station Road
S35 9yr
S35 9YR
United Kingdom
Same address for the past
15 years
Companies in S35 9YR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Stuart Anthony Fish
Director • Secretary • Accountant • British • Lives in UK • Born in Sep 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Specialised Rail Contractors Limited
Mr Stuart Anthony Fish is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2010)
Period Ended
30 Apr 2010
For period
30 Apr
⟶
30 Apr 2010
Traded for
12 months
Cash in Bank
Unreported
Decreased by £10.39K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£653.53K
Decreased by £10.39K (-2%)
Total Liabilities
-£649.23K
Increased by £4.12K (+1%)
Net Assets
£4.3K
Decreased by £14.52K (-77%)
Debt Ratio (%)
99%
Increased by 2.18% (+2%)
See 10 Year Full Financials
Latest Activity
Dawn Elaine Corker Resigned
6 Years Ago on 5 Feb 2019
Small Accounts Submitted
14 Years Ago on 28 Jan 2011
Registered Address Changed
15 Years Ago on 26 Jul 2010
Confirmation Submitted
15 Years Ago on 3 Jul 2010
John Corker Resigned
15 Years Ago on 10 Feb 2010
Mrs Dawn Elaine Corker Appointed
15 Years Ago on 10 Feb 2010
Small Accounts Submitted
15 Years Ago on 31 Jan 2010
Small Accounts Submitted
16 Years Ago on 25 Mar 2009
Small Accounts Submitted
17 Years Ago on 29 Feb 2008
Small Accounts Submitted
18 Years Ago on 11 Nov 2006
Get Alerts
Get Credit Report
Discover Bawtry Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Dawn Elaine Corker as a director on 5 February 2019
Submitted on 19 Feb 2019
Notice of ceasing to act as receiver or manager
Submitted on 18 Oct 2011
Receiver's abstract of receipts and payments to 20 September 2011
Submitted on 26 Sep 2011
Notice of appointment of receiver or manager
Submitted on 25 Mar 2011
Notice of appointment of receiver or manager
Submitted on 23 Mar 2011
Total exemption small company accounts made up to 30 April 2010
Submitted on 28 Jan 2011
Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 26 July 2010
Submitted on 26 Jul 2010
Annual return made up to 12 May 2010 with full list of shareholders
Submitted on 3 Jul 2010
Appointment of Mrs Dawn Elaine Corker as a director
Submitted on 10 Feb 2010
Termination of appointment of John Corker as a director
Submitted on 10 Feb 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs