BATHROOM AND PLUMBING SUPERSTORE LIMITED

Register to unlock more data on OkredoRegister

BATHROOM AND PLUMBING SUPERSTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05226964

Incorporation date

09/09/2004

Size

Full

Contacts

Registered address

Registered address

Chart House, 2 Effingham Road, Reigate, Surrey RH2 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2004)
dot icon26/02/2026
Full accounts made up to 2025-02-28
dot icon24/10/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon08/10/2024
Confirmation statement made on 2024-08-31 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon02/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-02-28
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon20/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/11/2016
Termination of appointment of Kenneth John Milbery as a director on 2015-08-21
dot icon29/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/09/2015
Appointment of Lisa Milbery as a director on 2015-08-21
dot icon23/09/2015
Appointment of Mr Tony Stephen Milbery as a director on 2015-08-21
dot icon23/09/2015
Appointment of Mr Leonard Owen Middleditch as a director on 2015-08-21
dot icon23/09/2015
Appointment of Matthew Whittaker as a director on 2015-08-21
dot icon23/09/2015
Appointment of Mr Sam Cook as a director on 2015-08-21
dot icon02/09/2015
Termination of appointment of Jeffrey George Pearman as a secretary on 2015-08-21
dot icon02/09/2015
Termination of appointment of Jeffrey George Pearman as a director on 2015-08-21
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon31/08/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon31/08/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/11/2010
Director's details changed for Mr Jeffrey George Pearman on 2010-06-02
dot icon03/11/2010
Secretary's details changed for Mr Jeffrey George Pearman on 2010-06-02
dot icon03/11/2010
Director's details changed for Mr Kenneth John Milbery on 2010-06-02
dot icon20/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/06/2010
Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 2010-06-02
dot icon01/12/2009
Secretary's details changed for Mr Jeffrey George Pearman on 2009-11-18
dot icon01/12/2009
Director's details changed for Mr Kenneth John Milbery on 2009-11-18
dot icon01/12/2009
Director's details changed for Mr Jeffrey George Pearman on 2009-11-18
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2009
Return made up to 31/08/09; full list of members
dot icon19/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon14/10/2008
Return made up to 31/08/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon14/09/2007
Return made up to 31/08/07; no change of members
dot icon10/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/12/2006
Return made up to 31/08/06; no change of members
dot icon08/12/2006
Director's particulars changed
dot icon22/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/09/2005
Return made up to 31/08/05; full list of members
dot icon22/03/2005
Accounting reference date extended from 30/09/05 to 28/02/06
dot icon10/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
New secretary appointed;new director appointed
dot icon25/10/2004
Director resigned
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
New director appointed
dot icon22/10/2004
Ad 09/09/04--------- £ si 100@1=100 £ ic 1/101
dot icon09/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

39
2022
change arrow icon+1.64 % *

* during past year

Cash in Bank

£605,110.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
851.83K
-
0.00
595.33K
-
2022
39
866.14K
-
0.00
605.11K
-
2022
39
866.14K
-
0.00
605.11K
-

Employees

2022

Employees

39 Ascended5 % *

Net Assets(GBP)

866.14K £Ascended1.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

605.11K £Ascended1.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milbery, Lisa
Director
21/08/2015 - Present
-
Milbery, Kenneth John
Director
09/09/2004 - 21/08/2015
5
COMPANY DIRECTORS LIMITED
Nominee Director
08/09/2004 - 08/09/2004
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/09/2004 - 08/09/2004
68517
Pearman, Jeffrey George
Director
08/09/2004 - 20/08/2015
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BATHROOM AND PLUMBING SUPERSTORE LIMITED

BATHROOM AND PLUMBING SUPERSTORE LIMITED is an(a) Active company incorporated on 09/09/2004 with the registered office located at Chart House, 2 Effingham Road, Reigate, Surrey RH2 7JN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of BATHROOM AND PLUMBING SUPERSTORE LIMITED?

toggle

BATHROOM AND PLUMBING SUPERSTORE LIMITED is currently Active. It was registered on 09/09/2004 .

Where is BATHROOM AND PLUMBING SUPERSTORE LIMITED located?

toggle

BATHROOM AND PLUMBING SUPERSTORE LIMITED is registered at Chart House, 2 Effingham Road, Reigate, Surrey RH2 7JN.

What does BATHROOM AND PLUMBING SUPERSTORE LIMITED do?

toggle

BATHROOM AND PLUMBING SUPERSTORE LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does BATHROOM AND PLUMBING SUPERSTORE LIMITED have?

toggle

BATHROOM AND PLUMBING SUPERSTORE LIMITED had 39 employees in 2022.

What is the latest filing for BATHROOM AND PLUMBING SUPERSTORE LIMITED?

toggle

The latest filing was on 26/02/2026: Full accounts made up to 2025-02-28.