ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bauvill Ltd

Bauvill Ltd is an active company incorporated on 18 July 2014 with the registered office located in Rochester, Kent. Bauvill Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09136550
Private limited company
Age
11 years
Incorporated 18 July 2014
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 October 2025 (3 months ago)
Next confirmation dated 6 October 2026
Due by 20 October 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Medium
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
52-54 Sir Thomas Longley Road
Medway City Estate
Rochester
ME2 4DP
England
Address changed on 4 Mar 2025 (10 months ago)
Previous address was 51 Riverside Estate Sir Thomas Longley Road Rochester ME2 4DP England
Telephone
01622231490
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1964
Director • Secretary • British • Lives in England • Born in Feb 1978
Director • Lives in UK • Born in Jan 1989
Director • Quantity Surveyor • British • Lives in England • Born in Nov 1975
Director • British • Lives in England • Born in Oct 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bauvill Group Limited
Damien John South, John Patrick Donoghue, and 1 more are mutual people.
Active
Riverside Medway Limited
John Patrick Donoghue and Damien John South are mutual people.
Active
Bauvill Health Limited
Damien John South and Kelly Houghton-Hunt are mutual people.
Active
Bauvill Commercial Limited
Damien John South and Kelly Houghton-Hunt are mutual people.
Active
Bauvill Education Limited
Damien John South and Kelly Houghton-Hunt are mutual people.
Active
Bauvill Projects Limited
Damien John South and John Patrick Donoghue are mutual people.
Active
Charge X Bauvills Seaford Road Ltd
Damien John South and John Patrick Donoghue are mutual people.
Active
Bauvill Investments Limited
Damien John South and John Patrick Donoghue are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£2.65M
Decreased by £66K (-2%)
Turnover
£22.31M
Increased by £3.84M (+21%)
Employees
39
Increased by 4 (+11%)
Total Assets
£8.91M
Increased by £1.17M (+15%)
Total Liabilities
-£5.44M
Increased by £1.23M (+29%)
Net Assets
£3.47M
Decreased by £58K (-2%)
Debt Ratio (%)
61%
Increased by 6.64% (+12%)
Latest Activity
Mr Max Samuel Scally Appointed
2 Months Ago on 12 Nov 2025
Mr Daniel Evans Appointed
2 Months Ago on 12 Nov 2025
Confirmation Submitted
3 Months Ago on 8 Oct 2025
Bauvill Group Limited (PSC) Details Changed
3 Months Ago on 19 Sep 2025
Kelly Houghton-Hunt Details Changed
3 Months Ago on 18 Sep 2025
Registered Address Changed
10 Months Ago on 4 Mar 2025
Medium Accounts Submitted
1 Year 1 Month Ago on 5 Dec 2024
Gareth Aaron Williams Resigned
1 Year 2 Months Ago on 12 Nov 2024
Mr John Donoghue Appointed
1 Year 2 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 8 Oct 2024
Get Credit Report
Discover Bauvill Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Max Samuel Scally as a director on 12 November 2025
Submitted on 1 Dec 2025
Appointment of Mr Daniel Evans as a director on 12 November 2025
Submitted on 1 Dec 2025
Confirmation statement made on 6 October 2025 with no updates
Submitted on 8 Oct 2025
Director's details changed for Kelly Houghton-Hunt on 18 September 2025
Submitted on 2 Oct 2025
Change of details for Bauvill Group Limited as a person with significant control on 19 September 2025
Submitted on 29 Sep 2025
Resolutions
Submitted on 15 Apr 2025
Memorandum and Articles of Association
Submitted on 18 Mar 2025
Change of share class name or designation
Submitted on 17 Mar 2025
Registered office address changed from 51 Riverside Estate Sir Thomas Longley Road Rochester ME2 4DP England to 52-54 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP on 4 March 2025
Submitted on 4 Mar 2025
Accounts for a medium company made up to 30 June 2024
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year