BATHSHOPONLINE LIMITED

Register to unlock more data on OkredoRegister

BATHSHOPONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03803130

Incorporation date

08/07/1999

Size

Dormant

Contacts

Registered address

Registered address

Ladyfield House, Station Road, Wilmslow, Cheshire SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1999)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon10/04/2025
Second filing for the notification of Croydex Group Limited as a person with significant control
dot icon13/01/2025
Director's details changed for Mr Richard Hawke Collins on 2024-11-26
dot icon13/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/09/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon26/09/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon12/07/2022
Notification of Norcros Group (Holdings) Limited as a person with significant control on 2017-05-31
dot icon12/07/2022
Withdrawal of a person with significant control statement on 2022-07-12
dot icon17/11/2021
Appointment of Mr Andrew Hamer as a director on 2021-11-12
dot icon17/11/2021
Appointment of Mr Andrew Hamer as a secretary on 2021-11-12
dot icon17/11/2021
Termination of appointment of Robert James Sidell as a director on 2021-11-12
dot icon17/11/2021
Termination of appointment of Robert James Sidell as a secretary on 2021-11-12
dot icon12/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon19/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon01/05/2018
Appointment of Mr Robert James Sidell as a secretary on 2018-05-01
dot icon01/05/2018
Appointment of Mr Robert James Sidell as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Mathew Gareth Vaughan as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Mathew Gareth Vaughan as a secretary on 2018-05-01
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon29/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon30/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon22/07/2015
Appointment of Mathew Gareth Vaughan as a secretary on 2015-06-24
dot icon22/07/2015
Appointment of Mr Mathew Gareth Vaughan as a director on 2015-06-24
dot icon22/07/2015
Appointment of Richard Hawke Collins as a director on 2015-06-24
dot icon22/07/2015
Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 2015-07-22
dot icon22/07/2015
Termination of appointment of Stephen John Brown as a director on 2015-06-24
dot icon22/07/2015
Termination of appointment of Spencer Marriott Dodington as a director on 2015-06-24
dot icon22/07/2015
Termination of appointment of Peter Griffith Jones as a secretary on 2015-06-24
dot icon07/07/2015
Statement of company's objects
dot icon07/07/2015
Resolutions
dot icon07/07/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon27/06/2015
Satisfaction of charge 2 in full
dot icon15/05/2015
Satisfaction of charge 3 in full
dot icon15/05/2015
Satisfaction of charge 4 in full
dot icon30/03/2015
Full accounts made up to 2014-12-31
dot icon11/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon06/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/04/2014
Statement by directors
dot icon16/04/2014
Solvency statement dated 11/04/14
dot icon16/04/2014
Statement of capital on 2014-04-16
dot icon16/04/2014
Resolutions
dot icon12/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon25/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/01/2012
Director's details changed for Spencer Marriott Dodington on 2012-01-19
dot icon19/01/2012
Director's details changed for Stephen John Brown on 2012-01-19
dot icon19/01/2012
Secretary's details changed for Peter Griffith Jones on 2012-01-19
dot icon03/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon12/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/07/2009
Return made up to 08/07/09; full list of members
dot icon08/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/08/2008
Return made up to 08/07/08; full list of members
dot icon21/04/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Director's change of particulars / stephen brown / 18/03/2008
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon07/08/2007
Return made up to 08/07/07; full list of members
dot icon22/07/2007
Full accounts made up to 2006-12-31
dot icon17/01/2007
Memorandum and Articles of Association
dot icon10/01/2007
Certificate of change of name
dot icon20/07/2006
Return made up to 08/07/06; full list of members
dot icon17/07/2006
Memorandum and Articles of Association
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon06/07/2006
Director's particulars changed
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Declaration of assistance for shares acquisition
dot icon11/05/2006
Declaration of assistance for shares acquisition
dot icon03/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon28/04/2006
Particulars of mortgage/charge
dot icon22/03/2006
Memorandum and Articles of Association
dot icon22/03/2006
Nc inc already adjusted 22/08/03
dot icon22/03/2006
Nc inc already adjusted 20/02/05
dot icon12/08/2005
Secretary's particulars changed
dot icon12/08/2005
Director resigned
dot icon10/07/2005
Return made up to 08/07/05; full list of members
dot icon03/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/04/2005
Resolutions
dot icon16/03/2005
Ad 01/09/00--------- £ si [email protected]
dot icon27/08/2004
New secretary appointed
dot icon27/08/2004
Secretary resigned
dot icon05/08/2004
Return made up to 08/07/04; full list of members
dot icon08/06/2004
Return made up to 08/07/03; full list of members
dot icon19/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/12/2003
New director appointed
dot icon08/12/2003
Certificate of change of name
dot icon01/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/10/2003
Ad 22/08/03--------- £ si [email protected]=1168 £ ic 6615/7783
dot icon24/09/2003
Ad 22/08/03--------- £ si [email protected]=963 £ ic 5652/6615
dot icon24/09/2003
Nc inc already adjusted 22/08/03
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon20/09/2003
Director resigned
dot icon18/06/2003
Secretary's particulars changed;director's particulars changed
dot icon26/02/2003
Director's particulars changed
dot icon11/12/2002
Director resigned
dot icon06/12/2002
New director appointed
dot icon06/12/2002
Director resigned
dot icon03/10/2002
New secretary appointed;new director appointed
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
Director's particulars changed
dot icon30/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/07/2002
Return made up to 08/07/02; full list of members
dot icon11/01/2002
Auditor's resignation
dot icon16/07/2001
Return made up to 08/07/01; full list of members
dot icon16/07/2001
New director appointed
dot icon08/06/2001
Full group accounts made up to 2000-12-31
dot icon25/08/2000
Return made up to 08/07/00; full list of members
dot icon17/08/2000
Certificate of change of name
dot icon08/02/2000
New director appointed
dot icon17/12/1999
Certificate of change of name
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New secretary appointed;new director appointed
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Ad 18/11/99--------- £ si [email protected]=3710 £ ic 1857/5567
dot icon04/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Secretary resigned;director resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon02/12/1999
Registered office changed on 02/12/99 from: 30 queen charlotte street bristol avon BS99 7QQ
dot icon02/12/1999
Ad 18/11/99--------- £ si [email protected]=1856 £ ic 1/1857
dot icon02/12/1999
S-div 18/11/99
dot icon02/12/1999
£ nc 1000/5710 18/11/99
dot icon30/11/1999
Particulars of mortgage/charge
dot icon30/11/1999
Particulars of mortgage/charge
dot icon08/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Richard Hawke
Director
24/06/2015 - Present
90
Mulholland, Ian Michael
Director
28/10/1999 - 25/11/2002
6
OVAL NOMINEES LIMITED
Nominee Director
08/07/1999 - 28/10/1999
935
Sidell, Robert James
Director
01/05/2018 - 12/11/2021
23
Vaughan, Mathew Gareth
Secretary
24/06/2015 - 01/05/2018
-

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 BATHSHOPONLINE LIMITED

BATHSHOPONLINE LIMITED is an(a) Active company incorporated on 08/07/1999 with the registered office located at Ladyfield House, Station Road, Wilmslow, Cheshire SK9 1BU. 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 BATHSHOPONLINE LIMITED?

toggle

BATHSHOPONLINE LIMITED is currently Active. It was registered on 08/07/1999 .

Where is BATHSHOPONLINE LIMITED located?

toggle

BATHSHOPONLINE LIMITED is registered at Ladyfield House, Station Road, Wilmslow, Cheshire SK9 1BU.

What does BATHSHOPONLINE LIMITED do?

toggle

BATHSHOPONLINE LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for BATHSHOPONLINE LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-03-31.