BATHROOM DISTRIBUTION GROUP UK LIMITED

Register to unlock more data on OkredoRegister

BATHROOM DISTRIBUTION GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01367550

Incorporation date

10/05/1978

Size

Full

Contacts

Registered address

Registered address

Head Office, Industrial Estate, Llangefni, Anglesey LL77 7JACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1978)
dot icon24/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon04/08/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Termination of appointment of Charles Peter Bithell as a director on 2023-04-28
dot icon14/04/2023
Appointment of Mr Jonathan Barry White as a director on 2023-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon05/09/2022
Termination of appointment of Martin John Sockett as a director on 2022-09-05
dot icon10/06/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Registered office address changed from Head Office Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales to Head Office Industrial Estate Llangefni Anglesey LL77 7JA on 2022-03-29
dot icon01/02/2022
Notification of Patagonia Bidco Limited as a person with significant control on 2021-12-31
dot icon01/02/2022
Cessation of Grafton Group (Uk) Plc as a person with significant control on 2021-12-31
dot icon17/01/2022
Appointment of Mr Andrew Thomas Wagstaff as a director on 2021-12-31
dot icon17/01/2022
Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Head Office Head Office Industrial Estate Llangefni Anglesey LL77 7HL on 2022-01-17
dot icon14/01/2022
Appointment of Mr Charles Peter Bithell as a director on 2021-12-31
dot icon14/01/2022
Appointment of Martin John Sockett as a director on 2021-12-31
dot icon07/01/2022
Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 2021-12-31
dot icon07/01/2022
Termination of appointment of Gavin Slark as a director on 2021-12-31
dot icon07/01/2022
Termination of appointment of Charles Anthony Rinn as a director on 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon05/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Termination of appointment of Michael Sammon as a director on 2020-07-03
dot icon13/01/2020
Termination of appointment of Nicholas Hall as a director on 2019-12-31
dot icon28/10/2019
Amended full accounts made up to 2018-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon26/07/2019
Full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Director's details changed for Nicholas Hall on 2018-05-15
dot icon15/05/2018
Director's details changed for Mr Gavin Slark on 2018-05-15
dot icon15/05/2018
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon23/03/2018
Appointment of Nicola Mary Jefferson as a director on 2018-03-09
dot icon23/03/2018
Appointment of Michael Sammon as a director on 2018-03-09
dot icon23/03/2018
Appointment of Gareth Jones as a director on 2018-03-09
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Auditor's resignation
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon15/08/2014
Director's details changed for Nicholas Hall on 2014-08-15
dot icon13/08/2014
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2014-08-13
dot icon01/07/2014
Termination of appointment of Malcolm Aldridge as a director
dot icon21/05/2014
Director's details changed for Gavin Slark on 2014-04-06
dot icon08/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Termination of appointment of Colm O'nuallain as a director
dot icon23/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon19/10/2012
Director's details changed for Malcolm Robert Aldridge on 2012-10-19
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon20/07/2012
Termination of appointment of John Parker as a director
dot icon13/07/2012
Appointment of Nicholas Hall as a director
dot icon10/01/2012
Termination of appointment of Michael Chadwick as a director
dot icon03/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Appointment of Gavin Slark as a director
dot icon06/05/2011
Miscellaneous
dot icon13/04/2011
Auditor's resignation
dot icon20/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon20/10/2010
Register(s) moved to registered inspection location
dot icon20/10/2010
Register inspection address has been changed
dot icon11/10/2010
Secretary's details changed for Grafton Group Secretarial Services Limited on 2010-09-09
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon20/08/2010
Director's details changed for Malcolm Robert Aldridge on 2010-08-10
dot icon20/08/2010
Director's details changed for John Leslie Parker on 2010-08-10
dot icon30/07/2010
Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 2010-07-30
dot icon19/05/2010
Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 2010-05-19
dot icon17/05/2010
Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 2010-05-17
dot icon19/01/2010
Director's details changed for Charles Anthony Rinn on 2010-01-11
dot icon19/01/2010
Director's details changed for Michael Chadwick on 2010-01-11
dot icon19/01/2010
Director's details changed for Malcolm Robert Aldridge on 2010-01-11
dot icon19/01/2010
Director's details changed for John Leslie Parker on 2010-01-11
dot icon16/01/2010
Director's details changed for Mr Colm O'nuallain on 2009-12-11
dot icon03/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 30/09/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 30/09/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon12/10/2007
Memorandum and Articles of Association
dot icon10/10/2007
Certificate of change of name
dot icon03/08/2007
Resolutions
dot icon06/12/2006
Memorandum and Articles of Association
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 30/09/05; full list of members
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon15/07/2005
Resolutions
dot icon22/02/2005
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon15/10/2004
Return made up to 30/09/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon23/10/2003
Return made up to 30/09/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon23/10/2002
Return made up to 30/09/02; full list of members
dot icon31/05/2002
Auditor's resignation
dot icon31/05/2002
Miscellaneous
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Return made up to 30/09/01; full list of members
dot icon14/11/2000
Full accounts made up to 1999-12-31
dot icon27/10/2000
Return made up to 30/09/00; full list of members
dot icon25/09/2000
Return made up to 01/06/00; full list of members
dot icon31/08/2000
New director appointed
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon01/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon12/08/1999
Return made up to 01/06/99; full list of members
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon14/06/1999
Registered office changed on 14/06/99 from: avondale house avondale road cardiff CF1 7XB
dot icon27/05/1999
New secretary appointed
dot icon27/05/1999
New director appointed
dot icon18/02/1999
New secretary appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon23/12/1998
Certificate of change of name
dot icon16/11/1998
Secretary resigned;director resigned
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon03/07/1998
Director resigned
dot icon30/06/1998
Return made up to 01/06/98; no change of members
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon10/06/1997
Return made up to 01/06/97; full list of members
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon15/09/1996
New director appointed
dot icon03/09/1996
Secretary resigned;director resigned
dot icon03/09/1996
Director resigned
dot icon03/09/1996
New secretary appointed;new director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
Registered office changed on 20/08/96 from: 52 chorley new road bolton lancashire BL1 4AP
dot icon13/08/1996
Accounts for a medium company made up to 1995-12-31
dot icon08/06/1996
Return made up to 01/06/96; full list of members
dot icon22/02/1996
Registered office changed on 22/02/96 from: 54 oakwood drive bolton lancashire BL1 5EH
dot icon20/06/1995
Registered office changed on 20/06/95 from: 85 melbourne road bolton BL3 5RW
dot icon14/06/1995
Accounts for a medium company made up to 1994-12-31
dot icon07/06/1995
Return made up to 01/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Accounts for a medium company made up to 1993-12-31
dot icon06/06/1994
Return made up to 01/06/94; full list of members
dot icon14/06/1993
Return made up to 01/06/93; full list of members
dot icon20/04/1993
Accounts for a medium company made up to 1992-12-31
dot icon09/06/1992
Return made up to 01/06/92; no change of members
dot icon15/04/1992
Accounts for a small company made up to 1991-12-31
dot icon28/07/1991
Full accounts made up to 1990-12-31
dot icon10/06/1991
Return made up to 01/06/91; full list of members
dot icon21/06/1990
Accounts for a medium company made up to 1989-12-31
dot icon21/06/1990
Return made up to 01/06/90; full list of members
dot icon06/06/1989
Accounts for a medium company made up to 1988-12-31
dot icon02/05/1989
Return made up to 12/04/89; full list of members
dot icon12/07/1988
Accounts for a small company made up to 1987-12-31
dot icon22/06/1988
Registered office changed on 22/06/88 from: unit 3 vale mill industrial estate star lane horwich bolton BL6 5HR
dot icon07/06/1988
Return made up to 14/05/88; full list of members
dot icon14/05/1987
Full accounts made up to 1986-12-31
dot icon14/05/1987
Return made up to 12/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/05/1986
Accounts for a medium company made up to 1985-12-31
dot icon19/05/1986
Return made up to 16/02/86; full list of members
dot icon10/05/1978
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
18/10/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Nicholas
Director
03/07/2012 - 31/12/2019
8
Wagstaff, Andrew Thomas
Director
31/12/2021 - Present
41
Mccabe, Michael Francis
Director
21/06/2005 - 28/06/2005
39
Grafton Group Secretarial Services Limited
Corporate Secretary
31/10/1998 - 31/12/2021
155
Sockett, Martin John
Director
31/12/2021 - 05/09/2022
95

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

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 DISTRIBUTION GROUP UK LIMITED

BATHROOM DISTRIBUTION GROUP UK LIMITED is an(a) Active company incorporated on 10/05/1978 with the registered office located at Head Office, Industrial Estate, Llangefni, Anglesey LL77 7JA. There are currently 4 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 DISTRIBUTION GROUP UK LIMITED?

toggle

BATHROOM DISTRIBUTION GROUP UK LIMITED is currently Active. It was registered on 10/05/1978 .

Where is BATHROOM DISTRIBUTION GROUP UK LIMITED located?

toggle

BATHROOM DISTRIBUTION GROUP UK LIMITED is registered at Head Office, Industrial Estate, Llangefni, Anglesey LL77 7JA.

What does BATHROOM DISTRIBUTION GROUP UK LIMITED do?

toggle

BATHROOM DISTRIBUTION GROUP UK LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for BATHROOM DISTRIBUTION GROUP UK LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-18 with no updates.