BATHROOM BRANDS GROUP LIMITED

BATHROOM BRANDS GROUP LIMITED

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

    Company NameBATHROOM BRANDS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10240572
    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 BRANDS GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BATHROOM BRANDS GROUP LIMITED located?

    Registered Office Address
    Lake View House
    Rennie Drive
    DA1 5FU Dartford
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BATHROOM BRANDS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for BATHROOM BRANDS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Vikram Kant as a director on Dec 10, 2022

    1 pagesTM01

    Termination of appointment of Vikram Kant as a secretary on Dec 10, 2022

    1 pagesTM02

    Appointment of Mr Stephen Ewer as a director on Dec 10, 2022

    2 pagesAP01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan John Davey on Mar 11, 2023

    2 pagesCH01

    Registration of charge 102405720006, created on Nov 15, 2022

    62 pagesMR01

    Registration of charge 102405720005, created on Oct 26, 2022

    53 pagesMR01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    Registration of charge 102405720004, created on Dec 23, 2021

    53 pagesMR01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Director's details changed for Alan John Davey on Apr 29, 2021

    2 pagesCH01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Vikram Kant on Mar 26, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Registration of charge 102405720003, created on Jun 12, 2020

    53 pagesMR01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Notification of Rennie Drive Limited as a person with significant control on Oct 31, 2017

    2 pagesPSC02

    Who are the officers of BATHROOM BRANDS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVEY, Alan John
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    Director
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    FranceBritishCompany Director260094860003
    EWER, Stephen
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    Director
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    United KingdomBritishCeo256373210002
    KANT, Vikram
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    Secretary
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    251503260001
    POWELL, Timothy Paul
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    Secretary
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    209220110001
    ANNING, David John
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    Director
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    EnglandBritishCompany Director138508620001
    CHAPLIN, Clive Aubrey Charles
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomBritishLawyer91827050001
    COOPER, Philip Roger
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    Director
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    United KingdomBritishConsultant169661630002
    CROSBY, Tanis Lee
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    Director
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    United KingdomSouth AfricanCompany Director203953020001
    DE BEER, Nico Albert
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    Director
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    EnglandBritishAccountant174070910002
    HANCE, David Richard
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    Director
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    United KingdomBritishGroup Chairman60430950006
    KANT, Vikram
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    Director
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    United KingdomIndianCompany Director251501980002
    MAAN, Rene
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    Director
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    GermanyDutchChief Executive Officer 232833540002
    POWELL, Timothy Martin
    435 Orchard Road,
    #16-01 Wisma Atria
    238877 Singapore
    Bathroom Brands (Asia) Pte. Ltd
    Singapore
    Director
    435 Orchard Road,
    #16-01 Wisma Atria
    238877 Singapore
    Bathroom Brands (Asia) Pte. Ltd
    Singapore
    SingaporeAustralianCompany Director213041300002
    POWELL, Timothy Paul
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    Director
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    United KingdomBritishGroup Finance Director149541920002
    RILEY, Derek Patrick
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    Director
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    EnglandIrishDirector2922210003
    TRIGGS, Jeff
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    Director
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    United KingdomBritishNon-Executive Director 239371190002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    Oct 31, 2017
    Rennie Drive
    DA1 5FU Dartford
    Lake View House
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11008136
    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.

    What are the latest statements on persons with significant control for BATHROOM BRANDS GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 19, 2017Oct 31, 2017The 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