BATHROOM MANUFACTURERS ASSOCIATION

Register to unlock more data on OkredoRegister

BATHROOM MANUFACTURERS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07355605

Incorporation date

24/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rsm Festival Way, Festival Park, Stoke-On-Trent, Staffs ST1 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2010)
dot icon14/11/2025
Termination of appointment of Geoffrey Sigmund Gestetner as a director on 2025-10-31
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2025
Appointment of Mrs Daphne Anne Doody-Green as a director on 2025-09-16
dot icon18/09/2025
Termination of appointment of Thomas Anthony William Reynolds as a director on 2025-09-16
dot icon13/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon02/01/2025
Termination of appointment of Alan Thomas Grieve Dodds as a director on 2024-12-31
dot icon30/09/2024
Appointment of Dr Helene Elizabeth Roberts as a director on 2024-09-17
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Termination of appointment of Stephen Forbes as a director on 2024-09-17
dot icon26/09/2024
Termination of appointment of David Allen Tutton as a director on 2024-09-17
dot icon15/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon08/02/2024
Termination of appointment of John Eldred Robinson as a director on 2024-01-25
dot icon08/02/2024
Appointment of Mrs Lisa Whitfield as a director on 2024-01-25
dot icon17/08/2023
Registered office address changed from Rsm Festival Way Festival Park Stoke-on-Trent Staffs ST1 5BB England to C/O Rsm Festival Way Festival Park Stoke-on-Trent Staffs ST1 5BB on 2023-08-17
dot icon17/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon19/07/2023
Resolutions
dot icon19/07/2023
Memorandum and Articles of Association
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2023
Termination of appointment of Margaret Ann Talbot as a director on 2023-06-27
dot icon11/07/2023
Termination of appointment of Kevin William Gates as a director on 2023-06-27
dot icon10/07/2023
Appointment of Mr Stephen Forbes as a director on 2023-06-27
dot icon10/07/2023
Appointment of Mr Michael Gahir as a director on 2023-06-27
dot icon08/06/2023
Appointment of Ms Julie Mclean as a director on 2023-05-25
dot icon07/06/2023
Termination of appointment of Jennifer Cassidy as a director on 2023-05-25
dot icon19/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon16/06/2022
Appointment of Mr Peter Christopher Davis as a director on 2022-06-06
dot icon16/06/2022
Appointment of Mr Geoffrey Sigmund Gestetner as a director on 2022-06-06
dot icon16/06/2022
Termination of appointment of Peter Michael Mcentee as a director on 2022-06-06
dot icon16/06/2022
Termination of appointment of Brent William Hudson as a director on 2022-06-06
dot icon08/03/2022
Memorandum and Articles of Association
dot icon08/03/2022
Resolutions
dot icon15/10/2021
Appointment of Ms Jennifer Cassidy as a director on 2021-10-12
dot icon14/10/2021
Appointment of Mr John Antony Thompson as a director on 2021-10-12
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon27/07/2021
Registered office address changed from Rsm Festival Way Festival Park Stoke on Trent Staffs ST1 5BB England to Rsm Festival Way Festival Park Stoke-on-Trent Staffs ST1 5BB on 2021-07-27
dot icon26/07/2021
Registered office address changed from Innovation Centre 5 Innovation Way Keele University Science & Innovation Park, Keele Newcastle-Under-Lyme Staffordshire ST5 5NT England to Rsm Festival Way Festival Park Stoke on Trent Staffs ST1 5BB on 2021-07-26
dot icon09/07/2021
Accounts for a small company made up to 2020-12-31
dot icon01/07/2021
Appointment of Mrs Margaret Ann Talbot as a director on 2021-06-07
dot icon30/06/2021
Termination of appointment of Jason Neill Smith as a director on 2021-06-07
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon17/07/2020
Accounts for a small company made up to 2019-12-31
dot icon10/03/2020
Notification of a person with significant control statement
dot icon27/02/2020
Cessation of David Allen Tutton as a person with significant control on 2020-02-27
dot icon27/02/2020
Cessation of Jason Neill Smith as a person with significant control on 2020-02-27
dot icon27/02/2020
Cessation of John Eldred Robinson as a person with significant control on 2020-02-26
dot icon27/02/2020
Cessation of Thomas Anthony William Reynolds as a person with significant control on 2020-02-27
dot icon27/02/2020
Cessation of Jason James Parker as a person with significant control on 2020-02-27
dot icon27/02/2020
Cessation of David Charles Osborne as a person with significant control on 2020-02-27
dot icon27/02/2020
Cessation of Peter Michael Mcentee as a person with significant control on 2020-02-27
dot icon27/02/2020
Cessation of Brent William Hudson as a person with significant control on 2020-02-27
dot icon27/02/2020
Cessation of Kevin William Gates as a person with significant control on 2020-02-27
dot icon27/02/2020
Cessation of Alan Thomas Grieve Dodds as a person with significant control on 2020-02-27
dot icon27/02/2020
Cessation of Craig Baker as a person with significant control on 2020-02-27
dot icon10/10/2019
Appointment of Mr Thomas Anthony William Reynolds as a director on 2019-10-09
dot icon10/10/2019
Termination of appointment of Yvonne Orgill as a director on 2019-10-09
dot icon10/10/2019
Notification of Thomas Anthony William Reynolds as a person with significant control on 2019-10-09
dot icon10/10/2019
Cessation of Yvonne Orgill as a person with significant control on 2019-10-09
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon19/08/2019
Appointment of Mr Jason Neill Smith as a director on 2019-06-26
dot icon19/08/2019
Notification of Jason Neill Smith as a person with significant control on 2019-06-26
dot icon16/08/2019
Resolutions
dot icon08/08/2019
Appointment of Mr David Allen Tutton as a director on 2019-06-26
dot icon08/08/2019
Notification of David Allen Tutton as a person with significant control on 2019-06-26
dot icon01/08/2019
Appointment of Mr Craig Baker as a director on 2019-06-26
dot icon01/08/2019
Notification of Craig Baker as a person with significant control on 2019-06-26
dot icon26/07/2019
Change of details for Mr Peter Michael Mcentee as a person with significant control on 2019-06-26
dot icon26/07/2019
Appointment of Mr Brent William Hudson as a director on 2019-06-26
dot icon25/07/2019
Notification of Peter Michael Mcentee as a person with significant control on 2019-06-25
dot icon25/07/2019
Notification of Brent William Hudson as a person with significant control on 2019-06-26
dot icon25/07/2019
Notification of Kevin William Gates as a person with significant control on 2019-06-26
dot icon25/07/2019
Notification of Jason James Parker as a person with significant control on 2019-06-26
dot icon25/07/2019
Appointment of Mr Peter Michael Mcentee as a director on 2019-06-26
dot icon25/07/2019
Appointment of Mr Kevin William Gates as a director on 2019-06-26
dot icon25/07/2019
Appointment of Mr Jason James Parker as a director on 2019-06-26
dot icon25/07/2019
Termination of appointment of Nicholas Edward Mcgrellis as a director on 2019-06-26
dot icon25/07/2019
Cessation of Nicholas Edward Mcgrellis as a person with significant control on 2019-06-26
dot icon04/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon19/07/2018
Notification of John Eldred Robinson as a person with significant control on 2018-06-20
dot icon19/07/2018
Appointment of Mr John Eldred Robinson as a director on 2018-06-20
dot icon18/07/2018
Director's details changed for Mr David Charles Osborne on 2018-07-18
dot icon18/07/2018
Director's details changed for Mrs Yvonne Orgill on 2018-07-18
dot icon18/07/2018
Director's details changed for Mr Nicholas Edward Mcgrellis on 2018-07-18
dot icon18/07/2018
Director's details changed for Alan Thomas Grieve Dodds on 2018-07-18
dot icon18/07/2018
Termination of appointment of Paul Albert Massey as a director on 2018-06-20
dot icon18/07/2018
Cessation of Paul Albert Massey as a person with significant control on 2018-06-20
dot icon22/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon14/08/2017
Accounts for a small company made up to 2016-12-31
dot icon09/09/2016
Registered office address changed from Innovation Centre 1 Keele Science and Business Park Keele Newcastle Staffordshire ST5 5NB to Innovation Centre 5 Innovation Way Keele University Science & Innovation Park, Keele Newcastle-Under-Lyme Staffordshire ST5 5NT on 2016-09-09
dot icon09/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Appointment of Mr Nicholas Edward Mcgrellis as a director on 2016-06-29
dot icon07/07/2016
Termination of appointment of Stephen John Spencer Lee as a director on 2016-06-29
dot icon16/09/2015
Annual return made up to 2015-08-31 no member list
dot icon24/08/2015
Director's details changed for Stephen John Spencer Lee on 2013-11-30
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Director's details changed for Mr David Charles Osborne on 2015-07-07
dot icon25/09/2014
Annual return made up to 2014-08-31 no member list
dot icon22/09/2014
Appointment of Paul Albert Massey as a director on 2014-06-24
dot icon22/09/2014
Appointment of Alan Thomas Grieve Dodds as a director on 2014-06-24
dot icon22/09/2014
Termination of appointment of Ian Stuart as a director on 2014-06-24
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Memorandum and Articles of Association
dot icon11/02/2014
Resolutions
dot icon08/11/2013
Termination of appointment of Stephen Lee as a director
dot icon08/11/2013
Appointment of Stephen John Spencer Lee as a director
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-08-31 no member list
dot icon31/12/2012
Resolutions
dot icon21/12/2012
Termination of appointment of Richard Hill as a director
dot icon13/12/2012
Appointment of David Charles Osborne as a director
dot icon07/12/2012
Appointment of Mr Ian Stuart as a director
dot icon07/12/2012
Appointment of Stephen John Spencer Lee as a director
dot icon07/12/2012
Appointment of Yvonne Orgill as a director
dot icon11/10/2012
Annual return made up to 2012-08-31 no member list
dot icon30/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon30/04/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon23/09/2011
Registered office address changed from Federation House Station Road Stoke-on-Trent Staffordshire ST4 2RT on 2011-09-23
dot icon23/09/2011
Annual return made up to 2011-08-31
dot icon01/02/2011
Resolutions
dot icon20/01/2011
Certificate of change of name
dot icon13/01/2011
Appointment of Richard Graham Hill as a director
dot icon13/01/2011
Termination of appointment of Liam Norcup as a director
dot icon13/09/2010
Miscellaneous
dot icon24/08/2010
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
08/08/2026
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gates, Kevin William
Director
26/06/2019 - 27/06/2023
4
Tutton, David Allen
Director
26/06/2019 - 17/09/2024
5
Roberts, Helene Elizabeth, Dr
Director
17/09/2024 - Present
12
Mr Jason Neill Smith
Director
26/06/2019 - 07/06/2021
1
Parker, Jason James
Director
26/06/2019 - Present
12

Persons with Significant Control

14
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 MANUFACTURERS ASSOCIATION

BATHROOM MANUFACTURERS ASSOCIATION is an(a) Active company incorporated on 24/08/2010 with the registered office located at C/O Rsm Festival Way, Festival Park, Stoke-On-Trent, Staffs ST1 5BB. There are currently 10 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 MANUFACTURERS ASSOCIATION?

toggle

BATHROOM MANUFACTURERS ASSOCIATION is currently Active. It was registered on 24/08/2010 .

Where is BATHROOM MANUFACTURERS ASSOCIATION located?

toggle

BATHROOM MANUFACTURERS ASSOCIATION is registered at C/O Rsm Festival Way, Festival Park, Stoke-On-Trent, Staffs ST1 5BB.

What does BATHROOM MANUFACTURERS ASSOCIATION do?

toggle

BATHROOM MANUFACTURERS ASSOCIATION operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BATHROOM MANUFACTURERS ASSOCIATION?

toggle

The latest filing was on 14/11/2025: Termination of appointment of Geoffrey Sigmund Gestetner as a director on 2025-10-31.