BATHROOM DISTRIBUTION GROUP UK LIMITED

BATHROOM DISTRIBUTION GROUP UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBATHROOM DISTRIBUTION GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01367550
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BATHROOM DISTRIBUTION GROUP UK LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BATHROOM DISTRIBUTION GROUP UK LIMITED located?

    Registered Office Address
    Head Office
    Industrial Estate
    LL77 7JA Llangefni
    Anglesey
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of BATHROOM DISTRIBUTION GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITHS BATHROOM & PLUMBING SUPPLIES LIMITEDDec 23, 1998Dec 23, 1998
    SMITHS PLUMBING SUPPLIES (BOLTON) LIMITEDMay 10, 1978May 10, 1978

    What are the latest accounts for BATHROOM DISTRIBUTION GROUP UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BATHROOM DISTRIBUTION GROUP UK LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for BATHROOM DISTRIBUTION GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Charles Peter Bithell as a director on Apr 28, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Barry White as a director on Mar 31, 2023

    2 pagesAP01

    Confirmation statement made on Oct 18, 2022 with updates

    4 pagesCS01

    Termination of appointment of Martin John Sockett as a director on Sep 05, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    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 Mar 29, 2022

    1 pagesAD01

    Notification of Patagonia Bidco Limited as a person with significant control on Dec 31, 2021

    2 pagesPSC02

    Cessation of Grafton Group (Uk) Plc as a person with significant control on Dec 31, 2021

    1 pagesPSC07

    Appointment of Mr Andrew Thomas Wagstaff as a director on Dec 31, 2021

    2 pagesAP01

    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 Jan 17, 2022

    1 pagesAD01

    Appointment of Mr Charles Peter Bithell as a director on Dec 31, 2021

    2 pagesAP01

    Appointment of Martin John Sockett as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on Dec 31, 2021

    1 pagesTM02

    Termination of appointment of Gavin Slark as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Charles Anthony Rinn as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020

    1 pagesCH04

    Confirmation statement made on Oct 18, 2020 with no updates

    3 pagesCS01

    Who are the officers of BATHROOM DISTRIBUTION GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEFFERSON, Nicola Mary, Ms.
    Industrial Estate
    LL77 7JA Llangefni
    Head Office
    Anglesey
    Wales
    Director
    Industrial Estate
    LL77 7JA Llangefni
    Head Office
    Anglesey
    Wales
    EnglandBritish102775350001
    JONES, Gareth
    Industrial Estate
    LL77 7JA Llangefni
    Head Office
    Anglesey
    Wales
    Director
    Industrial Estate
    LL77 7JA Llangefni
    Head Office
    Anglesey
    Wales
    EnglandBritish244536770001
    WAGSTAFF, Andrew Thomas
    Industrial Estate
    Llangefni
    Head Office
    Anglesey
    Wales
    Director
    Industrial Estate
    Llangefni
    Head Office
    Anglesey
    Wales
    WalesBritish279124210001
    WHITE, Jonathan Barry, Mr.
    Industrial Estate
    LL77 7JA Llangefni
    Head Office
    Anglesey
    Wales
    Director
    Industrial Estate
    LL77 7JA Llangefni
    Head Office
    Anglesey
    Wales
    United KingdomBritish307899110001
    WILLIAMS, David Brian
    48 Victoria Road
    CF64 3HY Penarth
    Vale Of Glamorgan
    Secretary
    48 Victoria Road
    CF64 3HY Penarth
    Vale Of Glamorgan
    British6237820001
    YATES, Dorothy
    54 Oakwood Drive
    BL1 5EH Bolton
    Lancashire
    Secretary
    54 Oakwood Drive
    BL1 5EH Bolton
    Lancashire
    British10119330002
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    c/o Grafton Group Plc
    Heron House
    Corrig Road Sandyford Industrial Estate
    Dublin
    18
    Ireland
    Secretary
    c/o Grafton Group Plc
    Heron House
    Corrig Road Sandyford Industrial Estate
    Dublin
    18
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration Number243716
    97259990004
    ALDRIDGE, Malcolm Robert
    Pelham House
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224
    Director
    Pelham House
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224
    United KingdomBritish190085720001
    BITHELL, Charles Peter
    Industrial Estate Road
    LL77 7JA Llangefni
    Head Office
    Wales
    Director
    Industrial Estate Road
    LL77 7JA Llangefni
    Head Office
    Wales
    EnglandBritish70732940003
    CHADWICK, Michael
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Ireland
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Ireland
    IrelandIrish16417710002
    HALL, Nicholas
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    United Kingdom
    Director
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    United Kingdom
    United KingdomBritish152670050001
    MCCABE, Michael Francis
    31 East Field Close
    Headington
    OX3 7SH Oxford
    Director
    31 East Field Close
    Headington
    OX3 7SH Oxford
    EnglandIrish87622560002
    O'NUALLAIN, Colm
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrish79602480001
    PARKER, John Leslie
    Pelham House
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224
    Director
    Pelham House
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224
    United KingdomBritish43555090001
    PARKER, John Leslie
    Janucy Silvermere Park
    TF11 8BN Shifnal
    Salop
    Director
    Janucy Silvermere Park
    TF11 8BN Shifnal
    Salop
    United KingdomBritish43555090001
    RINN, Charles Anthony
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Ireland
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Ireland
    IrelandIrish71734430002
    SAMMON, Michael
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    United Kingdom
    Director
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    United Kingdom
    EnglandBritish244537390001
    SLARK, Gavin
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    United Kingdom
    Director
    2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    United Kingdom
    United KingdomBritish162972090002
    SOCKETT, Martin John, Mr.
    Garsington Road
    Cowley
    OX4 2PG Oxford
    1st Floor West, Unipart House
    England
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    1st Floor West, Unipart House
    England
    EnglandBritish291426940001
    SOWTON, Jonathon Paul
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    Director
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    EnglandBritish151407670001
    WILLIAMS, David Brian
    48 Victoria Road
    CF64 3HY Penarth
    Vale Of Glamorgan
    Director
    48 Victoria Road
    CF64 3HY Penarth
    Vale Of Glamorgan
    British6237820001
    YATES, Colin Ellis
    54 Oakwood Drive
    BL1 5EH Bolton
    Lancashire
    Director
    54 Oakwood Drive
    BL1 5EH Bolton
    Lancashire
    British10119340002
    YATES, Dorothy
    54 Oakwood Drive
    BL1 5EH Bolton
    Lancashire
    Director
    54 Oakwood Drive
    BL1 5EH Bolton
    Lancashire
    British10119330002

    Who are the persons with significant control of BATHROOM DISTRIBUTION GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Dec 31, 2021
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13395419
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Grafton Group (Uk) Plc
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    Apr 06, 2016
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02886378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0