BATHROOM BRANDS LIMITED

Register to unlock more data on OkredoRegister

BATHROOM BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11008136

Incorporation date

11/10/2017

Size

Group

Contacts

Registered address

Registered address

Lake View House, Rennie Drive, Dartford, Kent DA1 5FUCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2017)
dot icon18/02/2026
Registration of charge 110081360002, created on 2026-02-17
dot icon12/02/2026
Termination of appointment of Elemental Company Secretary Limited as a secretary on 2026-02-06
dot icon12/02/2026
Termination of appointment of Alan John Davey as a director on 2026-02-06
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
Group of companies' accounts made up to 2024-12-31
dot icon04/09/2025
Director's details changed for Jeremy Guy Nicholas Bird on 2025-09-02
dot icon22/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon11/07/2025
Resolutions
dot icon10/07/2025
Termination of appointment of Nico Albert De Beer as a director on 2025-07-04
dot icon10/07/2025
Memorandum and Articles of Association
dot icon09/04/2025
Termination of appointment of Tanis Lee Crosby as a director on 2024-11-30
dot icon19/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon22/04/2024
Termination of appointment of Philip Roger Cooper as a director on 2023-06-30
dot icon03/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-18 with updates
dot icon24/03/2023
Confirmation statement made on 2022-12-31 with updates
dot icon24/03/2023
Termination of appointment of Vikram Kant as a director on 2022-12-10
dot icon21/03/2023
Director's details changed for Mr Alan John Davey on 2023-03-11
dot icon02/03/2023
Cancellation of shares. Statement of capital on 2023-01-30
dot icon01/03/2023
Purchase of own shares.
dot icon20/02/2023
Resolutions
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon20/02/2023
Resolutions
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon20/02/2023
Resolutions
dot icon20/02/2023
Memorandum and Articles of Association
dot icon23/12/2022
Purchase of own shares.
dot icon23/12/2022
Purchase of own shares.
dot icon15/11/2022
Registration of charge 110081360001, created on 2022-11-15
dot icon10/08/2022
Termination of appointment of Vikram Kant as a secretary on 2022-07-19
dot icon08/08/2022
Appointment of Elemental Company Secretary Limited as a secretary on 2022-07-19
dot icon28/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon21/04/2022
Director's details changed for Jeremy Guy Nicholas Bird on 2022-04-04
dot icon30/03/2022
Director's details changed for Mr David Richard Hance on 2017-12-11
dot icon22/09/2021
Group of companies' 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
Director's details changed for Vikram Kant on 2021-03-26
dot icon11/05/2021
Director's details changed for Ms Tanis Lee Crosby on 2020-11-27
dot icon11/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon28/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-05-26
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-05-26
dot icon16/06/2020
Memorandum and Articles of Association
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Purchase of own shares.
dot icon16/06/2020
Purchase of own shares.
dot icon16/06/2020
Purchase of own shares.
dot icon16/06/2020
Purchase of own shares.
dot icon02/06/2020
Appointment of Mr Stephen Ewer as a director on 2020-05-26
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-05-26
dot icon20/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon27/10/2019
Cancellation of shares. Statement of capital on 2019-04-05
dot icon10/10/2019
Purchase of own shares.
dot icon10/10/2019
Purchase of own shares.
dot icon10/10/2019
Purchase of own shares.
dot icon17/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon22/07/2019
Termination of appointment of Clive Aubrey Charles Chaplin as a director on 2019-03-31
dot icon22/07/2019
Appointment of Alan John Davey as a director on 2019-03-26
dot icon22/07/2019
Termination of appointment of David John Anning as a director on 2019-02-21
dot icon28/06/2019
Resolutions
dot icon25/06/2019
Resolutions
dot icon13/03/2019
Purchase of own shares.
dot icon13/03/2019
Purchase of own shares.
dot icon14/11/2018
Purchase of own shares.
dot icon14/11/2018
Purchase of own shares.
dot icon22/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon22/10/2018
Notification of a person with significant control statement
dot icon16/10/2018
Appointment of Vikram Kant as a director on 2018-07-10
dot icon16/10/2018
Termination of appointment of Rene Maan as a director on 2018-07-03
dot icon16/10/2018
Termination of appointment of Timothy Paul Powell as a director on 2018-03-31
dot icon14/08/2018
Resolutions
dot icon09/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/06/2018
Cancellation of shares. Statement of capital on 2018-04-27
dot icon20/06/2018
Purchase of own shares.
dot icon08/06/2018
Resolutions
dot icon08/06/2018
Purchase of own shares.
dot icon05/06/2018
Previous accounting period shortened from 2018-10-31 to 2017-12-31
dot icon19/05/2018
Appointment of Jeremy Guy Nicholas Bird as a director on 2018-03-20
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon01/02/2018
Secretary's details changed for Vikram Kant on 2017-11-14
dot icon11/01/2018
Appointment of Nico De Beer as a director on 2017-12-11
dot icon11/01/2018
Appointment of Mr David Richard Hance as a director on 2017-12-11
dot icon11/01/2018
Termination of appointment of Jeff Triggs as a director on 2017-12-11
dot icon11/01/2018
Appointment of Timothy Martin Powell as a director on 2017-12-11
dot icon09/01/2018
Appointment of Tanis Lee Crosby as a director on 2017-12-11
dot icon05/01/2018
Termination of appointment of Jeremy Guy Nicholas Bird as a director on 2017-12-11
dot icon05/01/2018
Termination of appointment of Susan Abigail Knight as a director on 2017-12-11
dot icon05/01/2018
Appointment of David John Anning as a director on 2017-12-11
dot icon03/01/2018
Resolutions
dot icon22/12/2017
Re-registration of Memorandum and Articles
dot icon22/12/2017
Certificate of re-registration from Public Limited Company to Private
dot icon22/12/2017
Resolutions
dot icon22/12/2017
Re-registration from a public company to a private limited company
dot icon17/11/2017
Resolutions
dot icon17/11/2017
Memorandum and Articles of Association
dot icon16/11/2017
Cessation of Trudi Anne Powell as a person with significant control on 2017-11-02
dot icon15/11/2017
Appointment of Jeremy Guy Nicholas Bird as a director on 2017-11-13
dot icon15/11/2017
Appointment of Susan Abigail Knight as a director on 2017-11-13
dot icon14/11/2017
Auditor's statement
dot icon14/11/2017
Re-registration of Memorandum and Articles
dot icon14/11/2017
Balance Sheet
dot icon14/11/2017
Auditor's report
dot icon14/11/2017
Resolutions
dot icon14/11/2017
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon14/11/2017
Resolutions
dot icon14/11/2017
Change of name notice
dot icon13/11/2017
Appointment of Rene Maan as a director on 2017-11-13
dot icon13/11/2017
Appointment of Mr Philip Roger Cooper as a director on 2017-11-13
dot icon13/11/2017
Appointment of Timothy Paul Powell as a director on 2017-11-13
dot icon13/11/2017
Appointment of Clive Aubrey Charles Chaplin as a director on 2017-11-13
dot icon13/11/2017
Appointment of Jeff Triggs as a director on 2017-11-13
dot icon13/11/2017
Statement of capital following an allotment of shares on 2017-11-02
dot icon06/11/2017
Statement by Directors
dot icon06/11/2017
Statement of capital on 2017-11-06
dot icon06/11/2017
Solvency Statement dated 02/11/17
dot icon06/11/2017
Resolutions
dot icon11/10/2017
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
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELEMENTAL COMPANY SECRETARY LIMITED
Corporate Secretary
19/07/2022 - 06/02/2026
458
Cooper, Philip Roger
Director
13/11/2017 - 30/06/2023
18
Knight, Susan Abigail
Director
13/11/2017 - 11/12/2017
21
Hance, David Richard
Director
11/12/2017 - Present
12
Anning, David John
Director
11/12/2017 - 21/02/2019
7

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 LIMITED

BATHROOM BRANDS LIMITED is an(a) Active company incorporated on 11/10/2017 with the registered office located at Lake View House, Rennie Drive, Dartford, Kent DA1 5FU. There are currently 5 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 LIMITED?

toggle

BATHROOM BRANDS LIMITED is currently Active. It was registered on 11/10/2017 .

Where is BATHROOM BRANDS LIMITED located?

toggle

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

What does BATHROOM BRANDS LIMITED do?

toggle

BATHROOM BRANDS 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 LIMITED?

toggle

The latest filing was on 18/02/2026: Registration of charge 110081360002, created on 2026-02-17.