WATERBURY BATHROOM ACCESSORIES LTD.

Register to unlock more data on OkredoRegister

WATERBURY BATHROOM ACCESSORIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01669010

Incorporation date

04/10/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Great Lister Street, Nechells, Birmingham B7 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1982)
dot icon08/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon08/12/2025
Director's details changed for Mr Andrew Thomas Albert Armstrong on 2025-12-01
dot icon08/12/2025
Director's details changed for Mr John Philip Armstrong on 2025-12-01
dot icon11/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon23/11/2021
Termination of appointment of Philip Gordon Armstrong as a director on 2020-12-18
dot icon22/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/04/2021
Satisfaction of charge 5 in full
dot icon09/04/2021
Satisfaction of charge 2 in full
dot icon09/04/2021
Satisfaction of charge 3 in full
dot icon09/04/2021
Satisfaction of charge 1 in full
dot icon05/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/12/2019
Registered office address changed from 40 40 Great Lister Street Nechells Birmingham B7 4LS England to 40 Great Lister Street Nechells Birmingham B7 4LS on 2019-12-04
dot icon26/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon20/11/2019
Registered office address changed from 60, Adams Street Nechells Birmingham B7 4LT to 40 40 Great Lister Street Nechells Birmingham B7 4LS on 2019-11-20
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/05/2018
Second filing of Confirmation Statement dated 20/11/2017
dot icon20/11/2017
20/11/17 Statement of Capital gbp 100.000000
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/03/2017
Change of share class name or designation
dot icon17/03/2017
Resolutions
dot icon17/03/2017
Statement of company's objects
dot icon06/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Sheila May Armstrong as a secretary on 2015-02-20
dot icon09/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon18/01/2013
Director's details changed for John Philip Armstrong on 2013-01-18
dot icon03/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon16/12/2009
Director's details changed for John Philip Armstrong on 2009-12-16
dot icon16/12/2009
Director's details changed for Mr Philip Gordon Armstrong on 2009-12-16
dot icon16/12/2009
Director's details changed for Mr Andrew Thomas Albert Armstrong on 2009-12-16
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon16/06/2009
Accounts for a small company made up to 2008-09-30
dot icon25/03/2009
Memorandum and Articles of Association
dot icon25/03/2009
Resolutions
dot icon08/12/2008
Return made up to 20/11/08; full list of members
dot icon01/08/2008
Accounts for a small company made up to 2007-09-30
dot icon21/11/2007
Return made up to 20/11/07; full list of members
dot icon13/06/2007
Accounts for a small company made up to 2006-09-30
dot icon07/12/2006
Return made up to 20/11/06; full list of members
dot icon07/12/2006
Location of debenture register
dot icon08/05/2006
Accounts for a small company made up to 2005-09-30
dot icon17/02/2006
Return made up to 20/11/05; full list of members
dot icon24/01/2006
Particulars of mortgage/charge
dot icon06/06/2005
Accounts for a small company made up to 2004-09-30
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon15/12/2004
Return made up to 20/11/04; full list of members
dot icon04/08/2004
Particulars of mortgage/charge
dot icon02/03/2004
Accounts for a small company made up to 2003-09-30
dot icon29/11/2003
Return made up to 20/11/03; full list of members
dot icon20/07/2003
Accounts for a small company made up to 2002-09-30
dot icon29/01/2003
Return made up to 20/11/02; full list of members
dot icon11/06/2002
Accounts for a small company made up to 2001-09-30
dot icon19/11/2001
Return made up to 20/11/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-09-30
dot icon24/11/2000
Return made up to 20/11/00; full list of members
dot icon09/05/2000
Memorandum and Articles of Association
dot icon05/05/2000
Certificate of change of name
dot icon21/03/2000
Accounts for a small company made up to 1999-09-30
dot icon25/11/1999
Return made up to 20/11/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1998-09-30
dot icon19/11/1998
Return made up to 20/11/98; no change of members
dot icon11/03/1998
Accounts for a small company made up to 1997-09-30
dot icon30/12/1997
Return made up to 20/11/97; no change of members
dot icon10/03/1997
Accounts for a small company made up to 1996-09-30
dot icon06/01/1997
Return made up to 20/11/96; full list of members
dot icon16/01/1996
Accounts for a small company made up to 1995-09-30
dot icon22/11/1995
Return made up to 20/11/95; no change of members
dot icon14/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 20/11/94; no change of members
dot icon20/12/1993
Return made up to 20/11/93; full list of members
dot icon19/12/1993
Accounts for a small company made up to 1993-09-30
dot icon05/09/1993
Resolutions
dot icon05/09/1993
Resolutions
dot icon05/09/1993
Resolutions
dot icon05/09/1993
Resolutions
dot icon05/09/1993
Ad 14/08/93--------- £ si 100@1=100 £ ic 100/200
dot icon05/09/1993
£ nc 100/200 14/08/93
dot icon05/09/1993
Memorandum and Articles of Association
dot icon23/03/1993
Full accounts made up to 1992-09-30
dot icon24/11/1992
Return made up to 20/11/92; no change of members
dot icon23/11/1992
Particulars of mortgage/charge
dot icon11/02/1992
Full accounts made up to 1991-09-30
dot icon06/12/1991
Return made up to 20/11/91; no change of members
dot icon02/08/1991
Particulars of mortgage/charge
dot icon09/07/1991
Registered office changed on 09/07/91 from: 120 glover st birmingham B9 4EY
dot icon15/01/1991
Return made up to 02/12/90; full list of members
dot icon15/01/1991
Accounts for a small company made up to 1990-09-30
dot icon08/02/1990
Accounts for a small company made up to 1989-09-30
dot icon08/02/1990
Return made up to 20/11/89; full list of members
dot icon07/04/1989
Full accounts made up to 1988-09-30
dot icon07/04/1989
Return made up to 23/01/89; full list of members
dot icon14/09/1988
Return made up to 31/01/88; full list of members
dot icon31/03/1988
Full accounts made up to 1987-09-30
dot icon24/02/1987
Accounts for a small company made up to 1986-09-30
dot icon24/02/1987
Return made up to 30/01/87; full list of members
dot icon24/12/1982
Certificate of change of name
dot icon04/10/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

13
2022
change arrow icon-78.24 % *

* during past year

Cash in Bank

£82,302.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.41M
-
0.00
378.15K
-
2022
13
1.24M
-
0.00
82.30K
-
2022
13
1.24M
-
0.00
82.30K
-

Employees

2022

Employees

13 Descended-19 % *

Net Assets(GBP)

1.24M £Descended-11.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.30K £Descended-78.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
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 WATERBURY BATHROOM ACCESSORIES LTD.

WATERBURY BATHROOM ACCESSORIES LTD. is an(a) Active company incorporated on 04/10/1982 with the registered office located at 40 Great Lister Street, Nechells, Birmingham B7 4LS. There is currently no active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of WATERBURY BATHROOM ACCESSORIES LTD.?

toggle

WATERBURY BATHROOM ACCESSORIES LTD. is currently Active. It was registered on 04/10/1982 .

Where is WATERBURY BATHROOM ACCESSORIES LTD. located?

toggle

WATERBURY BATHROOM ACCESSORIES LTD. is registered at 40 Great Lister Street, Nechells, Birmingham B7 4LS.

What does WATERBURY BATHROOM ACCESSORIES LTD. do?

toggle

WATERBURY BATHROOM ACCESSORIES LTD. operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does WATERBURY BATHROOM ACCESSORIES LTD. have?

toggle

WATERBURY BATHROOM ACCESSORIES LTD. had 13 employees in 2022.

What is the latest filing for WATERBURY BATHROOM ACCESSORIES LTD.?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-20 with no updates.