BATHURST DEVELOPMENT LIMITED

Active Cirencester

Development of building projects

1 employees website.com
Property, infrastructure and construction Residential development Development of building projects
B

BATHURST DEVELOPMENT LIMITED

Development of building projects

Founded 14 May 2013 Active Cirencester, United Kingdom 1 employees website.com
Property, infrastructure and construction Residential development Development of building projects
Accounts Submitted 17 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 8 May 2025 Next due 10 May 2026 9 days remaining
Net assets £28M £711K 2024 year on year
Total assets £45M £4M 2024 year on year
Total Liabilities £17M £5M 2024 year on year
Charges 6
5 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

The Bathurst Estate Office Cirencester Park Cirencester Gloucestershire GL7 2BU

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BATHURST DEVELOPMENT LIMITED (08527773), an active property, infrastructure and construction company based in Cirencester, United Kingdom. Incorporated 14 May 2013. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£3.91M

Decreased by £4.91M (-56%)

Net Assets

£28.03M

Increased by £710.67k (+3%)

Total Liabilities

£17.04M

Decreased by £4.97M (-23%)

Turnover

N/A

Employees

1

Debt Ratio

38%

Decreased by 7 (-16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 69,520,000 Shares £69.52m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Mar 202134,760,000£34.76m£34.76m
31 Mar 202134,760,000£34.76m£34.76m

Officers

Officers

1 active 2 resigned
Status
Peter William James CleggSecretaryUnknownUnknown22 Dec 2017Active

Shareholders

Shareholders (1)

Bathurst Trust Ptc Limited
100.0%

Persons with Significant Control

Persons with Significant Control (10)

10 Active 2 Ceased

Ms Helen Elizabeth Cooper

Bermudian

Active
Notified 1 May 2020
Residence Bermuda
DOB January 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Nigel Christopher Tinker

British

Active
Notified 1 Jan 2021
Residence England
DOB October 1960
Nature of Control
  • Significant Influence Or Control

John Hugh Robert Manners

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1956
Nature of Control
  • Significant Influence Or Control

Earl Allen Christopher Bertram Bathurst

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1961
Nature of Control
  • Significant Influence Or Control

Craig William Macintyre

Bermudian

Active
Notified 6 Apr 2016
Residence Bermuda
DOB August 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Colin Richard Hargreaves

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB September 1954
Nature of Control
  • Significant Influence Or Control

Mr Nigel Christopher Tinker

British

Active
Notified 1 Jan 2021
Residence England
DOB October 1960
Nature of Control
  • Significant Influence Or Control

Earl Allen Christopher Bertram Bathurst

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1961
Nature of Control
  • Significant Influence Or Control

John Hugh Robert Manners

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1956
Nature of Control
  • Significant Influence Or Control

Mr Colin Richard Hargreaves

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1954
Nature of Control
  • Significant Influence Or Control

Alec Ross Anderson

Ceased 1 May 2020

Ceased

Richard James Sunley Tice

Ceased 1 Oct 2020

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

5 outstanding 1 satisfied

Properties

Properties

4 freehold 4 total
AddressTenurePrice PaidDate Added
Being land lying to the South-East of Cranham Lane, Cirencester COTSWOLD
Freehold-17 Feb 2021
Land on the south side of Cranhams Lane, Cirencester COTSWOLD
Freehold-17 Feb 2021
Land at Bathurst Estate, Tetbury Road, Cirencester COTSWOLD
Freehold-13 Aug 2020
Land on the east side of Somerford Road, Cirencester (GL7 1TX) COTSWOLD
Freehold-13 Aug 2020
Being land lying to the South-East of Cranham Lane, Cirencester
Freehold
Added 17 Feb 2021
District COTSWOLD
Land on the south side of Cranhams Lane, Cirencester
Freehold
Added 17 Feb 2021
District COTSWOLD
Land at Bathurst Estate, Tetbury Road, Cirencester
Freehold
Added 13 Aug 2020
District COTSWOLD
Land on the east side of Somerford Road, Cirencester (GL7 1TX)
Freehold
Added 13 Aug 2020
District COTSWOLD

Documents

Company Filings

DateCategoryDescriptionDocument
17 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
2 Oct 2025MortgageMortgage Satisfy Charge Full
2 Oct 2025MortgageMortgage Satisfy Charge Full
2 Oct 2025MortgageMortgage Satisfy Charge Full
8 May 2025Confirmation StatementConfirmation statement made on 26 Apr 2025 with no updates
17 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

2 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

2 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

2 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

8 May 2025 Confirmation Statement

Confirmation statement made on 26 Apr 2025 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 31 Mar 2025

4 months ago on 17 Dec 2025

Mortgage Satisfy Charge Full

7 months ago on 2 Oct 2025

Mortgage Satisfy Charge Full

7 months ago on 2 Oct 2025

Mortgage Satisfy Charge Full

7 months ago on 2 Oct 2025

Confirmation statement made on 26 Apr 2025 with no updates

11 months ago on 8 May 2025