BATHROOM DISTRIBUTION GROUP UK LIMITED
Overview
| Company Name | BATHROOM DISTRIBUTION GROUP UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01367550 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BATHROOM DISTRIBUTION GROUP UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITHS BATHROOM & PLUMBING SUPPLIES LIMITED | Dec 23, 1998 | Dec 23, 1998 |
| SMITHS PLUMBING SUPPLIES (BOLTON) LIMITED | May 10, 1978 | May 10, 1978 |
What are the latest accounts for BATHROOM DISTRIBUTION GROUP UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BATHROOM DISTRIBUTION GROUP UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for BATHROOM DISTRIBUTION GROUP UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Termination of appointment of Charles Peter Bithell as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Barry White as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 18, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Martin John Sockett as a director on Sep 05, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
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 pages | AD01 | ||
Notification of Patagonia Bidco Limited as a person with significant control on Dec 31, 2021 | 2 pages | PSC02 | ||
Cessation of Grafton Group (Uk) Plc as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Andrew Thomas Wagstaff as a director on Dec 31, 2021 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Mr Charles Peter Bithell as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Appointment of Martin John Sockett as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Termination of appointment of Gavin Slark as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Charles Anthony Rinn as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BATHROOM DISTRIBUTION GROUP UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JEFFERSON, Nicola Mary, Ms. | Director | Industrial Estate LL77 7JA Llangefni Head Office Anglesey Wales | England | British | 102775350001 | |||||||||||||
| JONES, Gareth | Director | Industrial Estate LL77 7JA Llangefni Head Office Anglesey Wales | England | British | 244536770001 | |||||||||||||
| WAGSTAFF, Andrew Thomas | Director | Industrial Estate Llangefni Head Office Anglesey Wales | Wales | British | 279124210001 | |||||||||||||
| WHITE, Jonathan Barry, Mr. | Director | Industrial Estate LL77 7JA Llangefni Head Office Anglesey Wales | United Kingdom | British | 307899110001 | |||||||||||||
| WILLIAMS, David Brian | Secretary | 48 Victoria Road CF64 3HY Penarth Vale Of Glamorgan | British | 6237820001 | ||||||||||||||
| YATES, Dorothy | Secretary | 54 Oakwood Drive BL1 5EH Bolton Lancashire | British | 10119330002 | ||||||||||||||
| GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland |
| 97259990004 | ||||||||||||||
| ALDRIDGE, Malcolm Robert | Director | Pelham House Canwick Road LN5 5NH Lincoln PO BOX 1224 | United Kingdom | British | 190085720001 | |||||||||||||
| BITHELL, Charles Peter | Director | Industrial Estate Road LL77 7JA Llangefni Head Office Wales | England | British | 70732940003 | |||||||||||||
| CHADWICK, Michael | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Heron House Dublin 18 Ireland | Ireland | Irish | 16417710002 | |||||||||||||
| HALL, Nicholas | Director | 2 Wythall Green Way Wythall B47 6LW Birmingham Ground Floor, Boundary House United Kingdom | United Kingdom | British | 152670050001 | |||||||||||||
| MCCABE, Michael Francis | Director | 31 East Field Close Headington OX3 7SH Oxford | England | Irish | 87622560002 | |||||||||||||
| O'NUALLAIN, Colm | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | 79602480001 | |||||||||||||
| PARKER, John Leslie | Director | Pelham House Canwick Road LN5 5NH Lincoln PO BOX 1224 | United Kingdom | British | 43555090001 | |||||||||||||
| PARKER, John Leslie | Director | Janucy Silvermere Park TF11 8BN Shifnal Salop | United Kingdom | British | 43555090001 | |||||||||||||
| RINN, Charles Anthony | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Heron House Dublin 18 Ireland | Ireland | Irish | 71734430002 | |||||||||||||
| SAMMON, Michael | Director | 2 Wythall Green Way Wythall B47 6LW Birmingham Ground Floor, Boundary House United Kingdom | England | British | 244537390001 | |||||||||||||
| SLARK, Gavin | Director | 2 Wythall Green Way Wythall B47 6LW Birmingham Ground Floor, Boundary House United Kingdom | United Kingdom | British | 162972090002 | |||||||||||||
| SOCKETT, Martin John, Mr. | Director | Garsington Road Cowley OX4 2PG Oxford 1st Floor West, Unipart House England | England | British | 291426940001 | |||||||||||||
| SOWTON, Jonathon Paul | Director | Wellbottom Cottage The Downs KT22 8JZ Leatherhead Surrey | England | British | 151407670001 | |||||||||||||
| WILLIAMS, David Brian | Director | 48 Victoria Road CF64 3HY Penarth Vale Of Glamorgan | British | 6237820001 | ||||||||||||||
| YATES, Colin Ellis | Director | 54 Oakwood Drive BL1 5EH Bolton Lancashire | British | 10119340002 | ||||||||||||||
| YATES, Dorothy | Director | 54 Oakwood Drive BL1 5EH Bolton Lancashire | British | 10119330002 |
Who are the persons with significant control of BATHROOM DISTRIBUTION GROUP UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Patagonia Bidco Limited | Dec 31, 2021 | Bartholomew Lane EC2N 2AX London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grafton Group (Uk) Plc | Apr 06, 2016 | 250-256 High Street RH4 1QT Dorking Oak Green House Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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