BATHROOM DEPOT LTD

Register to unlock more data on OkredoRegister

BATHROOM DEPOT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04103895

Incorporation date

08/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2000)
dot icon06/03/2026
Registered office address changed from 4 Bond Terrace Wakefield West Yorkshire WF1 2HW United Kingdom to Booth & Co Coopers House, Intake Lane Ossett West Yorkshire WF5 0RG on 2026-03-06
dot icon26/02/2026
Statement of affairs
dot icon26/02/2026
Resolutions
dot icon26/02/2026
Appointment of a voluntary liquidator
dot icon22/12/2025
Confirmation statement made on 2025-11-08 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/11/2023
Change of details for Mr Jack Terry Witcher as a person with significant control on 2023-11-08
dot icon21/11/2023
Director's details changed for Mr Jack Terry Witcher on 2023-11-08
dot icon21/11/2023
Director's details changed for Mr Jack Terry Witcher on 2023-11-08
dot icon21/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Change of details for Mr Jack Terry Witcher as a person with significant control on 2022-11-08
dot icon18/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2022
Registered office address changed from Charles House 20-22 Elland Road Leeds LS27 7SS to 4 Bond Terrace Wakefield West Yorkshire WF1 2HW on 2022-09-07
dot icon16/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon21/12/2020
Confirmation statement made on 2020-11-08 with updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Notification of Jack Terry Witcher as a person with significant control on 2020-02-16
dot icon27/02/2020
Cessation of Sharon Marie Witcher as a person with significant control on 2020-02-16
dot icon27/02/2020
Termination of appointment of Sharon Marie Witcher as a director on 2020-02-16
dot icon27/01/2020
Appointment of Mr Jack Terry Witcher as a director on 2020-01-20
dot icon10/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-11-08 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon27/11/2009
Director's details changed for Sharon Marie Witcher on 2009-10-01
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 08/11/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 08/11/07; no change of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 08/11/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon17/11/2005
Return made up to 08/11/05; full list of members
dot icon03/11/2004
Return made up to 08/11/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/03/2004
Return made up to 08/11/03; full list of members
dot icon23/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/08/2003
Return made up to 08/11/02; full list of members
dot icon27/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/03/2002
Return made up to 08/11/01; full list of members
dot icon18/12/2000
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New secretary appointed
dot icon13/11/2000
Registered office changed on 13/11/00 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
Director resigned
dot icon08/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-73.19 % *

* during past year

Cash in Bank

£21,645.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
39.73K
-
0.00
80.74K
-
2022
4
2.37K
-
0.00
21.65K
-
2022
4
2.37K
-
0.00
21.65K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

2.37K £Descended-94.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.65K £Descended-73.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, Barbara
Secretary
08/11/2000 - Present
-
Theydon Nominees Limited
Nominee Director
08/11/2000 - 08/11/2000
5513
THEYDON SECRETARIES LIMITED
Nominee Secretary
08/11/2000 - 08/11/2000
3962
Mr Jack Terry Witcher
Director
20/01/2020 - Present
-
Mrs Sharon Marie Witcher
Director
08/11/2000 - 16/02/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BATHROOM DEPOT LTD

BATHROOM DEPOT LTD is an(a) Liquidation company incorporated on 08/11/2000 with the registered office located at Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire WF5 0RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BATHROOM DEPOT LTD?

toggle

BATHROOM DEPOT LTD is currently Liquidation. It was registered on 08/11/2000 .

Where is BATHROOM DEPOT LTD located?

toggle

BATHROOM DEPOT LTD is registered at Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire WF5 0RG.

What does BATHROOM DEPOT LTD do?

toggle

BATHROOM DEPOT LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BATHROOM DEPOT LTD have?

toggle

BATHROOM DEPOT LTD had 4 employees in 2022.

What is the latest filing for BATHROOM DEPOT LTD?

toggle

The latest filing was on 06/03/2026: Registered office address changed from 4 Bond Terrace Wakefield West Yorkshire WF1 2HW United Kingdom to Booth & Co Coopers House, Intake Lane Ossett West Yorkshire WF5 0RG on 2026-03-06.