BATHROOM BRANDS GROUP LIMITED

Register to unlock more data on OkredoRegister

BATHROOM BRANDS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10240572

Incorporation date

20/06/2016

Size

Full

Contacts

Registered address

Registered address

Lake View House, Rennie Drive, Dartford, Kent DA1 5FUCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2016)
dot icon31/03/2026
Change of details for Bathroom Brands Limited as a person with significant control on 2017-11-14
dot icon31/03/2026
Change of details for Bathroom Brands Plc as a person with significant control on 2017-12-22
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon30/03/2026
Change of details for Rennie Drive Limited as a person with significant control on 2017-11-14
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-02-26
dot icon18/02/2026
Registration of charge 102405720007, created on 2026-02-17
dot icon12/02/2026
Termination of appointment of Alan John Davey as a director on 2026-02-06
dot icon12/02/2026
Appointment of Mr Derek Patrick Riley as a director on 2026-02-06
dot icon16/10/2025
Appointment of Jeremy Guy Nicholas Bird as a director on 2025-10-06
dot icon15/10/2025
Appointment of Mr Thomas Van De Wiel as a director on 2025-10-06
dot icon15/10/2025
Termination of appointment of Stephen Ewer as a director on 2025-10-06
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon16/10/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon09/04/2024
Change of details for a person with significant control
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Appointment of Mr Stephen Ewer as a director on 2022-12-10
dot icon27/04/2023
Termination of appointment of Vikram Kant as a director on 2022-12-10
dot icon27/04/2023
Termination of appointment of Vikram Kant as a secretary on 2022-12-10
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/03/2023
Director's details changed for Mr Alan John Davey on 2023-03-11
dot icon15/11/2022
Registration of charge 102405720006, created on 2022-11-15
dot icon28/10/2022
Registration of charge 102405720005, created on 2022-10-26
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/03/2022
Change of details for a person with significant control
dot icon24/12/2021
Registration of charge 102405720004, created on 2021-12-23
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Director's details changed for Alan John Davey on 2021-04-29
dot icon11/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/05/2021
Director's details changed for Vikram Kant on 2021-03-26
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Registration of charge 102405720003, created on 2020-06-12
dot icon20/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon03/07/2019
Notification of Rennie Drive Limited as a person with significant control on 2017-10-31
dot icon03/07/2019
Withdrawal of a person with significant control statement on 2019-07-03
dot icon03/07/2019
Appointment of Alan John Davey as a director on 2019-03-26
dot icon02/07/2019
Termination of appointment of David John Anning as a director on 2019-02-21
dot icon02/07/2019
Termination of appointment of Clive Aubrey Charles Chaplin as a director on 2019-03-31
dot icon16/10/2018
Termination of appointment of Rene Maan as a director on 2018-08-29
dot icon16/10/2018
Appointment of Vikram Kant as a director on 2018-08-29
dot icon16/10/2018
Appointment of Vikram Kant as a secretary on 2018-08-29
dot icon16/10/2018
Termination of appointment of Timothy Paul Powell as a secretary on 2018-08-29
dot icon16/10/2018
Termination of appointment of Timothy Paul Powell as a director on 2018-08-29
dot icon16/10/2018
Termination of appointment of Timothy Martin Powell as a director on 2018-08-29
dot icon16/10/2018
Termination of appointment of Philip Roger Cooper as a director on 2018-08-29
dot icon16/10/2018
Termination of appointment of David Richard Hance as a director on 2018-08-29
dot icon16/10/2018
Termination of appointment of Derek Patrick Riley as a director on 2018-08-29
dot icon16/10/2018
Termination of appointment of Nico De Beer as a director on 2018-08-29
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon21/12/2017
Termination of appointment of Jeff Triggs as a director on 2017-11-24
dot icon13/12/2017
Director's details changed for Timothy Martin Powell on 2017-12-13
dot icon10/11/2017
Resolutions
dot icon10/11/2017
Cancellation of shares. Statement of capital on 2017-10-10
dot icon10/11/2017
Purchase of own shares.
dot icon08/11/2017
Termination of appointment of Tanis Lee Crosby as a director on 2017-11-06
dot icon02/11/2017
Registration of charge 102405720002, created on 2017-10-31
dot icon01/11/2017
Satisfaction of charge 102405720001 in full
dot icon27/10/2017
Director's details changed for Jeff Trigg on 2017-09-01
dot icon24/10/2017
Appointment of Jeff Trigg as a director on 2017-09-01
dot icon16/10/2017
Resolutions
dot icon03/10/2017
Cancellation of shares. Statement of capital on 2017-08-16
dot icon03/10/2017
Purchase of own shares.
dot icon20/09/2017
Director's details changed for Timothy Martin Powell on 2017-07-01
dot icon20/09/2017
Director's details changed for Timothy Martin Powell on 2017-07-01
dot icon28/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon14/06/2017
Director's details changed for Mr Derek Patrick Riley on 2017-01-02
dot icon08/06/2017
Cancellation of shares. Statement of capital on 2017-01-06
dot icon07/06/2017
Director's details changed for Rene Maan on 2017-06-07
dot icon05/06/2017
Appointment of Rene Maan as a director on 2017-04-26
dot icon09/05/2017
Purchase of own shares.
dot icon24/01/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon17/01/2017
Appointment of David Anning as a director on 2017-01-16
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon04/10/2016
Resolutions
dot icon26/09/2016
Director's details changed for Mr Philip Roger Cooper on 2016-08-17
dot icon14/09/2016
Registration of charge 102405720001, created on 2016-08-31
dot icon12/09/2016
Resolutions
dot icon02/09/2016
Resolutions
dot icon26/08/2016
Appointment of Ms Tanis Lee Crosby as a director on 2016-08-10
dot icon26/08/2016
Appointment of Mr Philip Roger Cooper as a director on 2016-08-10
dot icon26/08/2016
Appointment of Nico De Beer as a director on 2016-08-10
dot icon26/08/2016
Appointment of Mr David Richard Hance as a director on 2016-08-10
dot icon26/08/2016
Appointment of Timothy Martin Powell as a director on 2016-08-10
dot icon20/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Philip Roger
Director
10/08/2016 - 29/08/2018
18
Hance, David Richard
Director
10/08/2016 - 29/08/2018
12
Anning, David John
Director
16/01/2017 - 21/02/2019
7
Powell, Timothy Paul
Director
20/06/2016 - 29/08/2018
12
Ewer, Stephen
Director
10/12/2022 - 06/10/2025
12

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATHROOM BRANDS GROUP LIMITED

BATHROOM BRANDS GROUP LIMITED is an(a) Active company incorporated on 20/06/2016 with the registered office located at Lake View House, Rennie Drive, Dartford, Kent DA1 5FU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATHROOM BRANDS GROUP LIMITED?

toggle

BATHROOM BRANDS GROUP LIMITED is currently Active. It was registered on 20/06/2016 .

Where is BATHROOM BRANDS GROUP LIMITED located?

toggle

BATHROOM BRANDS GROUP LIMITED is registered at Lake View House, Rennie Drive, Dartford, Kent DA1 5FU.

What does BATHROOM BRANDS GROUP LIMITED do?

toggle

BATHROOM BRANDS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BATHROOM BRANDS GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Change of details for Bathroom Brands Limited as a person with significant control on 2017-11-14.