BATHROOM CENTRE LIMITED

BATHROOM CENTRE LIMITED

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

    Company NameBATHROOM CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07229565
    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 CENTRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BATHROOM CENTRE LIMITED located?

    Registered Office Address
    Quayside 2a Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BATHROOM CENTRE 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 CENTRE LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for BATHROOM CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Steven John Wimbledon as a director on Oct 15, 2024

    1 pagesTM01

    Termination of appointment of Gordon Alexander Love as a director on Oct 15, 2024

    1 pagesTM01

    Termination of appointment of Angus Kenneth Falconer as a director on Oct 15, 2024

    1 pagesTM01

    Termination of appointment of Douglas Brash Christie as a director on Oct 15, 2024

    1 pagesTM01

    Appointment of Mr John James Mckerracher as a director on Sep 01, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Talbot Mcnair as a director on Oct 03, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on Jul 07, 2022

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    10 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Roger David Goddard as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    legacy

    52 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    10 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    7 pagesSH20

    Who are the officers of BATHROOM CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOF, William Sones
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    Secretary
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    264154930001
    MCKERRACHER, John James
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    EnglandBritish326702300001
    WOOF, William Sones
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    United KingdomBritish36903320003
    BARNES, Mark Anthony
    Unit 8
    Highlands Road
    B90 4LR Solihull
    Shire House
    West Midlands
    United Kingdom
    Director
    Unit 8
    Highlands Road
    B90 4LR Solihull
    Shire House
    West Midlands
    United Kingdom
    United KingdomBritish63580220002
    BEWICK, David James
    Highlands Road
    Shirley
    B90 4LR Solihull
    Shire House
    West Midlands
    England
    Director
    Highlands Road
    Shirley
    B90 4LR Solihull
    Shire House
    West Midlands
    England
    EnglandBritish19640410002
    CHRISTIE, Douglas Brash
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    EnglandBritish185956660001
    FALCONER, Angus Kenneth
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    EnglandBritish241532460001
    GODDARD, Roger David
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    2a Quayside
    Cheshire
    United Kingdom
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    2a Quayside
    Cheshire
    United Kingdom
    United KingdomBritish83553400001
    LOVE, Gordon Alexander
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    EnglandBritish69483180001
    MCNAIR, Douglas Talbot
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    United KingdomBritish855740001
    WIMBLEDON, Steven John
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    Director
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Stockton Heath
    Quayside 2a
    Cheshire
    England
    United KingdomBritish83060120002

    Who are the persons with significant control of BATHROOM CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Warrington
    Quayside 2a
    England
    Oct 31, 2019
    Wilderspool Park
    Greenalls Avenue
    WA4 6HL Warrington
    Quayside 2a
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02723962
    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.
    Mr David James Bewick
    Highlands Road
    Shirley
    B90 4LR Solihull
    Shire House
    West Midlands
    Apr 06, 2016
    Highlands Road
    Shirley
    B90 4LR Solihull
    Shire House
    West Midlands
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark Anthony Barnes
    Unit 8
    Highlands Road
    B90 4LR Solihull
    Shire House
    West Midlands
    United Kingdom
    Apr 06, 2016
    Unit 8
    Highlands Road
    B90 4LR Solihull
    Shire House
    West Midlands
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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