BRADFORD BATHROOM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRADFORD BATHROOM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03586781

Incorporation date

24/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Benton House, Nelson Street, Bradford, West Yorkshire BD5 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1998)
dot icon30/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon09/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon10/06/2025
Previous accounting period extended from 2024-10-31 to 2025-04-30
dot icon19/05/2025
Termination of appointment of David Andrew Grogan as a secretary on 2025-05-01
dot icon02/05/2025
Appointment of Mr Thomas Roy George Gasson as a director on 2025-05-01
dot icon02/05/2025
Termination of appointment of David Andrew Grogan as a director on 2025-05-01
dot icon02/05/2025
Notification of Thomas Roy George Gasson as a person with significant control on 2025-05-01
dot icon02/05/2025
Appointment of Mr Samuel Lee Hird as a director on 2025-05-01
dot icon02/05/2025
Termination of appointment of Stephen Mark Gorman as a director on 2025-05-01
dot icon02/05/2025
Notification of Samuel Lee Hird as a person with significant control on 2025-05-01
dot icon02/05/2025
Cessation of Stephen Mark Gorman as a person with significant control on 2025-05-01
dot icon28/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon21/06/2024
Cessation of David Andrew Grogan as a person with significant control on 2024-06-21
dot icon13/12/2023
Previous accounting period shortened from 2024-01-30 to 2023-10-31
dot icon13/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon26/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon11/02/2020
Change of details for Mr Stephen Mark Gorman as a person with significant control on 2020-01-15
dot icon11/02/2020
Previous accounting period extended from 2019-09-30 to 2020-01-31
dot icon11/02/2020
Change of details for David Andrew Grogan as a person with significant control on 2020-01-15
dot icon16/01/2020
Statement of capital following an allotment of shares on 2020-01-15
dot icon01/10/2019
Purchase of own shares.
dot icon01/10/2019
Cancellation of shares. Statement of capital on 2019-09-12
dot icon18/09/2019
Notification of Stephen Mark Gorman as a person with significant control on 2019-09-12
dot icon18/09/2019
Notification of David Andrew Grogan as a person with significant control on 2019-09-12
dot icon18/09/2019
Termination of appointment of Melanie Anne Hird as a director on 2019-09-12
dot icon18/09/2019
Withdrawal of a person with significant control statement on 2019-09-18
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/03/2018
Termination of appointment of Jolyon Alexander Norman Stead as a director on 2018-03-02
dot icon10/07/2017
Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
dot icon10/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon10/07/2017
Notification of a person with significant control statement
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon03/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/06/2015
Director's details changed for Jolyon Alexander Norman Stead on 2015-06-24
dot icon24/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon24/06/2015
Director's details changed for Melanie Anne Hird on 2015-06-24
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/06/2015
Appointment of Jolyon Alexander Norman Stead as a director on 2015-05-08
dot icon11/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Termination of appointment of Jolyon Stead as a director
dot icon11/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon11/07/2012
Director's details changed for Mr Stephen Mark Gorman on 2012-06-24
dot icon25/06/2012
Director's details changed for Mr Jolyon Alexander Norman Stead on 2012-06-22
dot icon25/06/2012
Director's details changed for Melanie Anne Hird on 2012-06-22
dot icon15/06/2012
Director's details changed for David Andrew Grogan on 2012-03-08
dot icon15/06/2012
Secretary's details changed for David Andrew Grogan on 2012-03-08
dot icon30/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon26/08/2011
Appointment of Mr Jolyon Alexander Norman Stead as a director
dot icon04/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon21/10/2010
Appointment of Melanie Anne Hird as a director
dot icon18/10/2010
Register(s) moved to registered inspection location
dot icon18/10/2010
Register inspection address has been changed
dot icon08/10/2010
Previous accounting period extended from 2010-06-30 to 2010-09-30
dot icon22/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon25/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon14/07/2009
Return made up to 24/06/09; full list of members
dot icon17/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon15/08/2008
Return made up to 24/06/08; full list of members
dot icon14/08/2008
Director's change of particulars / stephen gorman / 14/08/2008
dot icon18/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon18/08/2007
Return made up to 24/06/07; no change of members
dot icon26/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon27/07/2006
Return made up to 24/06/06; full list of members
dot icon15/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon29/07/2005
Return made up to 24/06/05; full list of members
dot icon02/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon08/07/2004
Return made up to 24/06/04; full list of members
dot icon10/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon16/07/2003
Return made up to 24/06/03; full list of members
dot icon27/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon04/07/2002
Return made up to 24/06/02; full list of members
dot icon11/06/2002
Accounts for a dormant company made up to 2001-06-30
dot icon18/07/2001
Return made up to 24/06/01; full list of members
dot icon04/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon17/07/2000
Return made up to 24/06/00; full list of members
dot icon17/02/2000
Accounts for a dormant company made up to 1999-06-30
dot icon17/02/2000
Resolutions
dot icon13/07/1999
Return made up to 24/06/99; full list of members
dot icon13/05/1999
Resolutions
dot icon13/05/1999
Resolutions
dot icon13/05/1999
Resolutions
dot icon13/05/1999
Resolutions
dot icon13/05/1999
Resolutions
dot icon06/07/1998
Ad 30/06/98--------- £ si 99@1=99 £ ic 1/100
dot icon04/07/1998
Director resigned
dot icon04/07/1998
New secretary appointed
dot icon04/07/1998
Registered office changed on 04/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon04/07/1998
Secretary resigned
dot icon04/07/1998
New director appointed
dot icon04/07/1998
New director appointed
dot icon24/06/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
85.70K
-
0.00
372.95K
-
2022
9
83.30K
-
0.00
200.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grogan, David Andrew
Director
24/06/1998 - 01/05/2025
7
Gorman, Stephen Mark
Director
24/06/1998 - 01/05/2025
14
Jolyon Alexander Norman Stead
Director
08/05/2015 - 02/03/2018
1
Grogan, David Andrew
Secretary
24/06/1998 - 01/05/2025
1
Mr Thomas Roy George Gasson
Director
01/05/2025 - Present
-

Persons with Significant Control

6
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 BRADFORD BATHROOM COMPANY LIMITED

BRADFORD BATHROOM COMPANY LIMITED is an(a) Active company incorporated on 24/06/1998 with the registered office located at Benton House, Nelson Street, Bradford, West Yorkshire BD5 0DP. There are currently 2 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 BRADFORD BATHROOM COMPANY LIMITED?

toggle

BRADFORD BATHROOM COMPANY LIMITED is currently Active. It was registered on 24/06/1998 .

Where is BRADFORD BATHROOM COMPANY LIMITED located?

toggle

BRADFORD BATHROOM COMPANY LIMITED is registered at Benton House, Nelson Street, Bradford, West Yorkshire BD5 0DP.

What does BRADFORD BATHROOM COMPANY LIMITED do?

toggle

BRADFORD BATHROOM COMPANY LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BRADFORD BATHROOM COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-04-30.