BATHGATE WALKER GROUP LIMITED
Other mining and quarrying n.e.c.
BATHGATE WALKER GROUP LIMITED
Other mining and quarrying n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Langtons The Plaza,100 Old Hall Street Liverpool L3 9QJ
Full company profile for BATHGATE WALKER GROUP LIMITED (00815136), an active supply chain, manufacturing and commerce models company based in Liverpool, United Kingdom. Incorporated 10 Aug 1964. Other mining and quarrying n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£5.60M
Net Assets
£35.36M
Total Liabilities
£18.35M
Turnover
£44.94M
Employees
189
Debt Ratio
34%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Philip Hughes Walker | Director | British | United States | 1 Feb 1995 | Active |
| Roderick Hughes Walker | Director | British | United Kingdom | 31 Dec 1991 | Active |
| Susan Elizabeth Stephens | Director | British | France | 1 Mar 2003 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Roderick Hughes Walker
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Barbara Ann Walker
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
the silica sand and all substances intermingled therewith in on and under the Land at Dean Hill Farm, Newcastle Road, Betchton, Sandbach (CW11 2TG) CHESHIRE EAST | Freehold | - | 4 May 2023 |
Land on the east side of Church Lane, Sandbach CHESHIRE EAST | Freehold | - | 7 Oct 2021 |
land on the west side of Newcastle Road, Smallwood, Sandbach CHESHIRE EAST | Freehold | - | 13 Dec 2017 |
land lying to the south of Arclid Hall Farm, Arclid Green, Arclid, Sandbach CHESHIRE EAST | Freehold | - | 11 Dec 2017 |
Land lying to the south of Arclid Hall Farm, Arclid Green, Arclid, Sandbach (CW11 4SY) CHESHIRE EAST | Freehold | - | 11 Dec 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Accounts | Annual accounts made up to 30 Sept 2025 | |
| 28 Jan 2026 | Confirmation Statement | Confirmation statement made on 31 Dec 2025 with no updates | |
| 15 Jul 2025 | Change Of Name | Certificate Change Of Name Company | |
| 30 Jun 2025 | Accounts | Annual accounts made up to 30 Sept 2024 | |
| 19 Feb 2025 | Officers | Termination of Barbara Ann Walker as director on 10 Feb 2025 |
Annual accounts made up to 30 Sept 2025
Confirmation statement made on 31 Dec 2025 with no updates
Certificate Change Of Name Company
Annual accounts made up to 30 Sept 2024
Termination of Barbara Ann Walker as director on 10 Feb 2025
Recent Activity
Latest Activity
Annual accounts made up to 30 Sept 2025
2 weeks ago on 13 Apr 2026
Confirmation statement made on 31 Dec 2025 with no updates
3 months ago on 28 Jan 2026
Certificate Change Of Name Company
9 months ago on 15 Jul 2025
Annual accounts made up to 30 Sept 2024
10 months ago on 30 Jun 2025
Termination of Barbara Ann Walker as director on 10 Feb 2025
1 years ago on 19 Feb 2025
