BATHROOM BRANDS GROUP LIMITED
Overview
Company Name | BATHROOM BRANDS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10240572 |
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 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 Address | No |
What are the latest accounts for BATHROOM BRANDS GROUP LIMITED?
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 BRANDS GROUP LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for BATHROOM BRANDS GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Termination of appointment of Vikram Kant as a director on Dec 10, 2022 | 1 pages | TM01 | ||
Termination of appointment of Vikram Kant as a secretary on Dec 10, 2022 | 1 pages | TM02 | ||
Appointment of Mr Stephen Ewer as a director on Dec 10, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alan John Davey on Mar 11, 2023 | 2 pages | CH01 | ||
Registration of charge 102405720006, created on Nov 15, 2022 | 62 pages | MR01 | ||
Registration of charge 102405720005, created on Oct 26, 2022 | 53 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Registration of charge 102405720004, created on Dec 23, 2021 | 53 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Director's details changed for Alan John Davey on Apr 29, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Vikram Kant on Mar 26, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Registration of charge 102405720003, created on Jun 12, 2020 | 53 pages | MR01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||
Notification of Rennie Drive Limited as a person with significant control on Oct 31, 2017 | 2 pages | PSC02 | ||
Who are the officers of BATHROOM BRANDS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVEY, Alan John | Director | Rennie Drive DA1 5FU Dartford Lake View House Kent United Kingdom | France | British | Company Director | 260094860003 | ||||
EWER, Stephen | Director | Rennie Drive DA1 5FU Dartford Lake View House Kent United Kingdom | United Kingdom | British | Ceo | 256373210002 | ||||
KANT, Vikram | Secretary | Rennie Drive DA1 5FU Dartford Lake View House Kent United Kingdom | 251503260001 | |||||||
POWELL, Timothy Paul | Secretary | Rennie Drive DA1 5FU Dartford Lake View House Kent United Kingdom | 209220110001 | |||||||
ANNING, David John | Director | Rennie Drive DA1 5FU Dartford Lake View House Kent United Kingdom | England | British | Company Director | 138508620001 | ||||
CHAPLIN, Clive Aubrey Charles | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | Lawyer | 91827050001 | ||||
COOPER, Philip Roger | Director | Rennie Drive DA1 5FU Dartford Lake View House Kent United Kingdom | United Kingdom | British | Consultant | 169661630002 | ||||
CROSBY, Tanis Lee | Director | Rennie Drive DA1 5FU Dartford Lake View House Kent United Kingdom | United Kingdom | South African | Company Director | 203953020001 | ||||
DE BEER, Nico Albert | Director | Rennie Drive DA1 5FU Dartford Lake View House Kent United Kingdom | England | British | Accountant | 174070910002 | ||||
HANCE, David Richard | Director | Rennie Drive DA1 5FU Dartford Lake View House Kent United Kingdom | United Kingdom | British | Group Chairman | 60430950006 | ||||
KANT, Vikram | Director | Rennie Drive DA1 5FU Dartford Lake View House Kent United Kingdom | United Kingdom | Indian | Company Director | 251501980002 | ||||
MAAN, Rene | Director | Rennie Drive DA1 5FU Dartford Lake View House Kent United Kingdom | Germany | Dutch | Chief Executive Officer | 232833540002 | ||||
POWELL, Timothy Martin | Director | 435 Orchard Road, #16-01 Wisma Atria 238877 Singapore Bathroom Brands (Asia) Pte. Ltd Singapore | Singapore | Australian | Company Director | 213041300002 | ||||
POWELL, Timothy Paul | Director | Rennie Drive DA1 5FU Dartford Lake View House Kent United Kingdom | United Kingdom | British | Group Finance Director | 149541920002 | ||||
RILEY, Derek Patrick | Director | Rennie Drive DA1 5FU Dartford Lake View House Kent United Kingdom | England | Irish | Director | 2922210003 | ||||
TRIGGS, Jeff | Director | Rennie Drive DA1 5FU Dartford Lake View House Kent United Kingdom | United Kingdom | British | Non-Executive Director | 239371190002 |
Who are the persons with significant control of BATHROOM BRANDS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rennie Drive Limited | Oct 31, 2017 | Rennie Drive DA1 5FU Dartford Lake View House Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BATHROOM BRANDS GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 19, 2017 | Oct 31, 2017 | 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