BATHROOM MANUFACTURERS ASSOCIATION
Overview
Company Name | BATHROOM MANUFACTURERS ASSOCIATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07355605 |
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 MANUFACTURERS ASSOCIATION?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is BATHROOM MANUFACTURERS ASSOCIATION located?
Registered Office Address | C/O Rsm Festival Way Festival Park ST1 5BB Stoke-On-Trent Staffs England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BATHROOM MANUFACTURERS ASSOCIATION?
Company Name | From | Until |
---|---|---|
BATHROOM MANUFACTURERS ASSOCIATION LIMITED | Sep 13, 2010 | Sep 13, 2010 |
What are the latest accounts for BATHROOM MANUFACTURERS ASSOCIATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BATHROOM MANUFACTURERS ASSOCIATION?
Last Confirmation Statement Made Up To | Aug 08, 2026 |
---|---|
Next Confirmation Statement Due | Aug 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 08, 2025 |
Overdue | No |
What are the latest filings for BATHROOM MANUFACTURERS ASSOCIATION?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Thomas Grieve Dodds as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Dr Helene Elizabeth Roberts as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Termination of appointment of David Allen Tutton as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Forbes as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lisa Whitfield as a director on Jan 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Eldred Robinson as a director on Jan 25, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Rsm Festival Way Festival Park Stoke-on-Trent Staffs ST1 5BB England to C/O Rsm Festival Way Festival Park Stoke-on-Trent Staffs ST1 5BB on Aug 17, 2023 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Termination of appointment of Kevin William Gates as a director on Jun 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Ann Talbot as a director on Jun 27, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Gahir as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Forbes as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Julie Mclean as a director on May 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Cassidy as a director on May 25, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Christopher Davis as a director on Jun 06, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Geoffrey Sigmund Gestetner as a director on Jun 06, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Michael Mcentee as a director on Jun 06, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of BATHROOM MANUFACTURERS ASSOCIATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAKER, Craig | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent C/O Rsm Staffs England | England | British | Managing Director | 261075180001 | ||||
DAVIS, Peter Christopher | Director | Edgehill Drive CV34 6NH Warwick Geberit House England | England | British | Managing Director | 297018940001 | ||||
GAHIR, Michael | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent C/O Rsm Staffs England | England | British | Managing Director | 273945110001 | ||||
GESTETNER, Geoffrey Sigmund | Director | Woodley Park Estate 59-69 Reading Road RG5 3AN Woodley Unit 1 Berkshire England | England | British | Company Director | 47136960002 | ||||
MCLEAN, Julie | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent C/O Rsm Staffs England | United Kingdom | British | Marketing Director | 309932880001 | ||||
OSBORNE, David Charles | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent C/O Rsm Staffs England | England | British | Managing Director | 52369470003 | ||||
PARKER, Jason James | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent C/O Rsm Staffs England | England | British | Managing Director | 260860460001 | ||||
REYNOLDS, Thomas Anthony William | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent C/O Rsm Staffs England | England | British | Chief Executive | 263275590001 | ||||
ROBERTS, Helene Elizabeth, Dr | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent C/O Rsm Staffs England | England | British | Managing Director | 181771740001 | ||||
THOMPSON, John Antony | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent C/O Rsm Staffs England | England | British | Director | 288336440001 | ||||
WHITFIELD, Lisa | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent C/O Rsm Staffs England | United Kingdom | British | Managing Director | 309276070001 | ||||
CASSIDY, Jennifer | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent Rsm Staffs England | Scotland | British | Chief Marketing Officer At Bristan Group Ltd | 288391830001 | ||||
DODDS, Alan Thomas Grieve | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent C/O Rsm Staffs England | United Kingdom | British | Managing Director | 191160470001 | ||||
FORBES, Stephen | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent C/O Rsm Staffs England | United Kingdom | British | Managing Director | 301971700001 | ||||
GATES, Kevin William | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent Rsm Staffs England | England | British | Managing Director | 90475360001 | ||||
HILL, Richard Graham | Director | 1 Keele Science And Business Park Keele ST5 5NB Newcastle Innovation Centre Staffordshire | England | British | Solicitor | 47331700001 | ||||
HUDSON, Brent William | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent Rsm Staffs England | England | British | Product & Technical Director | 191682470001 | ||||
LEE, Stephen John Spencer | Director | 1 Keele Science And Business Park Keele ST5 5NB Newcastle Innovation Centre Staffordshire | England | British | Company Director | 116447380004 | ||||
LEE, Stephen John Spencer | Director | Keele Science And Business Park Keele ST5 5NB Newcastle Under Lyme Innovation Centre 1 Staffordshire England | United Kingdom | British | Company Director | 174234690001 | ||||
MASSEY, Paul Albert | Director | Keele Science And Business Park Keele ST5 5NB Newcastle-Under-Lyne Innovation Centre 1 Staffordshire | England | British | Group Ceo Manufacturing | 75834240001 | ||||
MCENTEE, Peter Michael | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent Rsm Staffs England | England | British | Territory Manager | 260860910001 | ||||
MCGRELLIS, Nicholas Edward | Director | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | England | British | Managing Director | 204148800001 | ||||
NORCUP, Liam | Director | Station Road ST4 2RT Stoke-On-Trent Federation House Staffordshire | England | British | Trainee Solicitor | 153609350001 | ||||
ORGILL, Yvonne | Director | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | England | British | Trade Association Chief Executive | 137982270001 | ||||
ROBINSON, John Eldred | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent C/O Rsm Staffs England | England | British | Business Director | 248603110001 | ||||
SMITH, Jason Neill | Director | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | England | British | Chief Commercial Officer | 149186360003 | ||||
STUART, Ian | Director | Keele Science And Business Park Keele ST5 5NB Newcastle Under Lyme Innovation Centre 1 Staffordshire England | United Kingdom | British | Director | 95599700001 | ||||
TALBOT, Margaret Ann | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent Rsm Staffs England | England | British | Marketing Manager | 284829380001 | ||||
TUTTON, David Allen | Director | Festival Way Festival Park ST1 5BB Stoke-On-Trent C/O Rsm Staffs England | England | British | Managing Director | 165023790002 |
Who are the persons with significant control of BATHROOM MANUFACTURERS ASSOCIATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Thomas Anthony William Reynolds | Oct 09, 2019 | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Brent William Hudson | Jun 26, 2019 | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jason James Parker | Jun 26, 2019 | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Craig Baker | Jun 26, 2019 | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Kevin William Gates | Jun 26, 2019 | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Allen Tutton | Jun 26, 2019 | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jason Neill Smith | Jun 26, 2019 | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Michael Mcentee | Jun 25, 2019 | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Eldred Robinson | Jun 20, 2018 | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Charles Osborne | Apr 06, 2016 | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Alan Thomas Grieve Dodds | Apr 06, 2016 | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Yvonne Orgill | Apr 06, 2016 | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nicholas Edward Mcgrellis | Apr 06, 2016 | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Albert Massey | Apr 06, 2016 | Innovation Way Keele University Science & Innovation Park, Keele ST5 5NT Newcastle-Under-Lyme Innovation Centre 5 Staffs England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for BATHROOM MANUFACTURERS ASSOCIATION?
Notified On | Ceased On | Statement |
---|---|---|
Feb 27, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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