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
43 Bathwick Street Limited
43 Bathwick Street Limited is an active company incorporated on 23 June 2011 with the registered office located in Bath, Somerset. 43 Bathwick Street Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07680623
Private limited company
Age
14 years
Incorporated
23 June 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 June 2025
(4 months ago)
Next confirmation dated
10 June 2026
Due by
24 June 2026
(7 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
29 Sep
⟶
28 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
28 September 2025
Due by
28 June 2026
(7 months remaining)
Learn more about 43 Bathwick Street Limited
Contact
Update Details
Address
9 Margarets Buildings
Bath
BA1 2LP
England
Address changed on
18 Nov 2022
(2 years 11 months ago)
Previous address was
4 Chapel Row Bath BA1 1HN England
Companies in BA1 2LP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Andrew Mark Pawley
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1963
Jessica Flower
Director • It Consultant • British • Lives in England • Born in Apr 1960
William James Rourke
Director • Architect • British • Lives in United States • Born in Sep 1938
Julie Baldwyn
Director • Shopkeeper • French • Lives in England • Born in Mar 1978
Mr Ernest Colin Roebuck
Director • Businessman • British • Lives in UK • Born in Oct 1971
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
Weston Park Court Management Co (Bath) Limited
Bath Leasehold Management is a mutual person.
Active
6 Cavendish Place Flat Maintenance Limited
Bath Leasehold Management is a mutual person.
Active
27/28, Royal Crescent, Bath Limited
Bath Leasehold Management is a mutual person.
Active
29 Green Park (Bath) Limited
Bath Leasehold Management is a mutual person.
Active
Langsgable Limited
Bath Leasehold Management is a mutual person.
Active
Queen Square Management Limited
Bath Leasehold Management is a mutual person.
Active
L2 (Bath) Limited
Bath Leasehold Management is a mutual person.
Active
Belvedere Properties (Bath) Limited
Bath Leasehold Management is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Sep 2024
For period
28 Sep
⟶
28 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.21K
Same as previous period
Total Liabilities
-£4.11K
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
98%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 10 Jun 2025
Micro Accounts Submitted
6 Months Ago on 8 Apr 2025
Andrew Mark Pawley Resigned
8 Months Ago on 1 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 10 Jun 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 13 Feb 2024
Confirmation Submitted
2 Years 4 Months Ago on 26 Jun 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 16 Jun 2023
Bath Leasehold Management Details Changed
2 Years 6 Months Ago on 11 Apr 2023
Registered Address Changed
2 Years 11 Months Ago on 18 Nov 2022
Confirmation Submitted
3 Years Ago on 23 Jun 2022
Get Alerts
Get Credit Report
Discover 43 Bathwick Street 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
Confirmation statement made on 10 June 2025 with no updates
Submitted on 10 Jun 2025
Micro company accounts made up to 28 September 2024
Submitted on 8 Apr 2025
Termination of appointment of Andrew Mark Pawley as a director on 1 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 10 June 2024 with no updates
Submitted on 10 Jun 2024
Micro company accounts made up to 28 September 2023
Submitted on 13 Feb 2024
Confirmation statement made on 23 June 2023 with no updates
Submitted on 26 Jun 2023
Micro company accounts made up to 28 September 2022
Submitted on 16 Jun 2023
Secretary's details changed for Bath Leasehold Management on 11 April 2023
Submitted on 12 Apr 2023
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 18 November 2022
Submitted on 18 Nov 2022
Confirmation statement made on 23 June 2022 with no updates
Submitted on 23 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs