BATHROOM BRANDS HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

BATHROOM BRANDS HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06901921

Incorporation date

11/05/2009

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 11/05/2009)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon18/02/2026
Registration of charge 069019210009, created on 2026-02-17
dot icon16/10/2025
Appointment of Jeremy Guy Nicholas Bird as a director on 2025-10-06
dot icon15/10/2025
Appointment of Mr Derek Patrick Riley as a director on 2025-10-06
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Termination of appointment of Vikram Kant as a secretary on 2022-12-10
dot icon27/04/2023
Termination of appointment of Vikram Kant as a director on 2022-12-10
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/11/2022
Registration of charge 069019210008, created on 2022-11-15
dot icon28/10/2022
Registration of charge 069019210007, 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 icon24/12/2021
Registration of charge 069019210006, 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 Vikram Kant on 2021-03-26
dot icon11/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Registration of charge 069019210005, created on 2020-06-12
dot icon20/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/04/2020
Change of details for Bathroom Brands Group Limited as a person with significant control on 2016-08-31
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon25/03/2019
Director's details changed for Mr David Richard Hance on 2016-03-15
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 Clive Aubrey Charles Chaplin as a director 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
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 Derek Patrick Riley as a director on 2018-08-29
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Termination of appointment of Michael Charles Coughlin as a director on 2018-04-13
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon07/11/2017
Resolutions
dot icon02/11/2017
Registration of charge 069019210004, created on 2017-10-31
dot icon01/11/2017
Satisfaction of charge 069019210003 in full
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/03/2017
Director's details changed for Mr Derek Patrick Riley on 2016-05-02
dot icon14/09/2016
Registration of charge 069019210003, created on 2016-08-31
dot icon08/09/2016
Director's details changed for Mr Timothy Paul Powell on 2016-01-31
dot icon01/09/2016
Satisfaction of charge 069019210002 in full
dot icon23/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon13/05/2016
Resolutions
dot icon09/05/2016
Particulars of variation of rights attached to shares
dot icon09/05/2016
Change of share class name or designation
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon01/04/2016
Director's details changed for Mr Derek Patrick Riley on 2016-03-30
dot icon15/12/2015
Registration of a charge
dot icon08/12/2015
Registration of charge 069019210002, created on 2015-11-27
dot icon04/12/2015
Satisfaction of charge 1 in full
dot icon15/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/03/2015
Certificate of change of name
dot icon27/03/2015
Termination of appointment of Philip Roger Cooper as a director on 2015-03-24
dot icon27/03/2015
Termination of appointment of Paul Richard Caneparo as a director on 2015-03-24
dot icon27/03/2015
Termination of appointment of David Michael Button as a director on 2015-03-24
dot icon27/03/2015
Appointment of Clive Aubrey Charles Chaplin as a director on 2015-03-24
dot icon27/03/2015
Director's details changed for David Michael Button on 2015-03-18
dot icon10/02/2015
Director's details changed for Michael Coughin on 2014-10-23
dot icon04/02/2015
Director's details changed for Mr Timothy Paul Powell on 2014-07-07
dot icon04/02/2015
Secretary's details changed for Mr Timothy Paul Powell on 2014-07-07
dot icon04/02/2015
Director's details changed for Mr David Richard Hance on 2014-07-07
dot icon04/02/2015
Director's details changed for Mr Philip Roger Cooper on 2014-07-07
dot icon04/02/2015
Director's details changed for David Michael Button on 2014-07-07
dot icon04/02/2015
Director's details changed for Paul Richard Caneparo on 2014-07-07
dot icon28/10/2014
Appointment of Michael Coughin as a director on 2014-10-23
dot icon14/07/2014
Registered office address changed from Chalres Park Crossways Boulevard Crossways Dartford Kent DA9 9AY to Lake View House Rennie Drive Dartford Kent DA1 5FU on 2014-07-14
dot icon30/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/09/2013
Director's details changed for David Michael Button on 2013-05-14
dot icon04/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/07/2013
Appointment of David Button as a director
dot icon29/07/2013
Appointment of Paul Richard Caneparo as a director
dot icon19/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon17/04/2013
Director's details changed for Mr Timothy Paul Powell on 2013-01-31
dot icon12/12/2012
Appointment of Philip Roger Cooper as a director
dot icon18/09/2012
Termination of appointment of David Boothman as a director
dot icon30/08/2012
Cancellation of shares. Statement of capital on 2012-08-30
dot icon23/08/2012
Resolutions
dot icon23/08/2012
Purchase of own shares.
dot icon21/08/2012
Termination of appointment of Philip Carr as a director
dot icon24/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon18/04/2012
Register(s) moved to registered inspection location
dot icon18/04/2012
Register inspection address has been changed
dot icon05/04/2012
Director's details changed for Mr Philip Carr on 2012-03-30
dot icon05/04/2012
Director's details changed for Mr Derek Patrick Riley on 2012-03-30
dot icon05/04/2012
Secretary's details changed for Mr Timothy Paul Powell on 2012-03-30
dot icon05/04/2012
Director's details changed for Mr Timothy Paul Powell on 2012-03-30
dot icon05/04/2012
Director's details changed for Mr Timothy Paul Powell on 2012-03-30
dot icon05/04/2012
Director's details changed for David Boothman on 2012-03-30
dot icon05/04/2012
Director's details changed for Mr David Richard Hance on 2012-03-30
dot icon05/04/2012
Director's details changed for Mr Philip Carr on 2012-03-30
dot icon02/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/03/2012
Previous accounting period shortened from 2012-07-31 to 2011-12-31
dot icon01/03/2012
Appointment of Mr Derek Patrick Riley as a director
dot icon22/02/2012
Director's details changed for Mr David Richard Hance on 2009-12-30
dot icon23/01/2012
Auditor's resignation
dot icon12/01/2012
Group of companies' accounts made up to 2011-07-31
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/09/2011
Appointment of David Boothman as a director
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-07-22
dot icon09/05/2011
Group of companies' accounts made up to 2010-07-31
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/07/2010
Auditor's resignation
dot icon13/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon14/04/2010
Group of companies' accounts made up to 2009-07-31
dot icon08/04/2010
Previous accounting period shortened from 2010-07-31 to 2009-07-31
dot icon19/02/2010
Director's details changed for Mr Timothy Paul Powell on 2010-02-15
dot icon18/02/2010
Secretary's details changed for Mr Timothy Paul Powell on 2010-02-15
dot icon18/02/2010
Director's details changed for Mr David Richard Hance on 2010-02-15
dot icon18/02/2010
Director's details changed for Mr Philip Carr on 2010-02-15
dot icon17/08/2009
Statement of affairs
dot icon17/08/2009
Ad 27/07/09\gbp si [email protected]=49999\gbp ic 1/50000\
dot icon17/08/2009
Resolutions
dot icon02/06/2009
Resolutions
dot icon02/06/2009
Gbp nc 100/1000000\28/05/09
dot icon02/06/2009
Registered office changed on 02/06/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
dot icon01/06/2009
Accounting reference date extended from 31/05/2010 to 31/07/2010
dot icon28/05/2009
Appointment terminated director hammonds directors LIMITED
dot icon28/05/2009
Appointment terminated secretary hammonds secretaries LIMITED
dot icon28/05/2009
Appointment terminated director peter crossley
dot icon28/05/2009
Director appointed mr philip carr
dot icon28/05/2009
Secretary appointed mr timothy paul powell
dot icon28/05/2009
Director appointed mr david richard hance
dot icon28/05/2009
Director appointed mr timothy paul powell
dot icon11/05/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Philip Roger
Director
11/09/2012 - 24/03/2015
18
Riley, Derek Patrick
Director
06/10/2025 - Present
17
Boothman, David Stuart
Director
28/07/2011 - 26/07/2012
4
Kant, Vikram
Director
29/08/2018 - 10/12/2022
6
Kant, Vikram
Secretary
29/08/2018 - 10/12/2022
-

Persons with Significant Control

3
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 HOLDINGS UK LIMITED

BATHROOM BRANDS HOLDINGS UK LIMITED is an(a) Active company incorporated on 11/05/2009 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 HOLDINGS UK LIMITED?

toggle

BATHROOM BRANDS HOLDINGS UK LIMITED is currently Active. It was registered on 11/05/2009 .

Where is BATHROOM BRANDS HOLDINGS UK LIMITED located?

toggle

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

What does BATHROOM BRANDS HOLDINGS UK LIMITED do?

toggle

BATHROOM BRANDS HOLDINGS UK LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for BATHROOM BRANDS HOLDINGS UK LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.