Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDREW JAMES BATHROOMS LIMITED
Company Information for

ANDREW JAMES BATHROOMS LIMITED

PETERBOROUGH, CAMBRIDGESHIRE, PE7,
Company Registration Number
01321684
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Andrew James Bathrooms Ltd
ANDREW JAMES BATHROOMS LIMITED was founded on 1977-07-15 and had its registered office in Peterborough. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
ANDREW JAMES BATHROOMS LIMITED
 
Legal Registered Office
PETERBOROUGH
CAMBRIDGESHIRE
 
Previous Names
CAMBRIDGE DISCOUNT HEATING AND PLUMBING LIMITED21/03/2012
Filing Information
Company Number 01321684
Date formed 1977-07-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-04-24
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB215233796  
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDREW JAMES BATHROOMS LIMITED

Current Directors
Officer Role Date Appointed
TRACEY JAYNE SALISBURY
Company Secretary 2014-04-04
CHARLES VICTOR SURBEY
Director 2009-10-01
CARL DAVID SUTTON
Director 2014-04-04
NICHOLAS ROBERT SUTTON
Director 2014-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARIE SURBEY
Company Secretary 2005-10-01 2014-04-04
JAMES RICHARD HODSON
Director 2006-04-01 2014-04-04
SAM ALAN MORALEE
Director 2011-06-01 2014-04-04
ANDREW MARK MCALISTER
Director 2006-04-01 2011-01-14
JOHN SURBEY
Director 1991-01-28 2010-03-31
PATRICK VICTOR CORBETT
Director 1991-01-28 2006-03-31
SHIRLEY CORBETT
Company Secretary 1991-01-28 2005-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL DAVID SUTTON ABBEY GROUP NUMBER SIX LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CARL DAVID SUTTON ERIC'S PIZZA LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CARL DAVID SUTTON ERIC’S ST IVES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
CARL DAVID SUTTON HORIZON HOUSE CAMBOURNE LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
CARL DAVID SUTTON FOUR CHURCHES CAMBOURNE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-17
CARL DAVID SUTTON CARSWELL HILL LIMITED Director 2016-01-12 CURRENT 2016-01-12 Liquidation
CARL DAVID SUTTON CENTRO MK MANAGEMENT COMPANY LIMITED Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2018-02-27
CARL DAVID SUTTON WEST STRATHORE SOLAR LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
CARL DAVID SUTTON WEST GRANGE SOLAR LTD Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
CARL DAVID SUTTON MUIRMEALING SOLAR LTD Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
CARL DAVID SUTTON RIGG WIND LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
CARL DAVID SUTTON RECTORY LANE RENEWABLES LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active - Proposal to Strike off
CARL DAVID SUTTON CONQUEST DROVE SOLAR LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
CARL DAVID SUTTON FORSS MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
CARL DAVID SUTTON ABBEY ECOSSE LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
CARL DAVID SUTTON SPV ( ST. IVES ) LTD Director 2014-07-25 CURRENT 2014-03-14 Active - Proposal to Strike off
CARL DAVID SUTTON CHATTERIS TURBINE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
CARL DAVID SUTTON NORTH FEN SOLAR ENERGY LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
CARL DAVID SUTTON NETHER CARSWELL THREE LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
CARL DAVID SUTTON FOUR CHURCHES LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
CARL DAVID SUTTON SR WIND LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
CARL DAVID SUTTON ILI (YONDERTON) LIMITED Director 2011-12-20 CURRENT 2011-08-15 Active
CARL DAVID SUTTON LEGACY PUBLICATIONS LIMITED Director 2010-04-28 CURRENT 1988-06-13 Dissolved 2018-02-13
CARL DAVID SUTTON RIVERMILL PROPERTIES LIMITED Director 2010-04-28 CURRENT 1999-02-25 Active
CARL DAVID SUTTON ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED Director 2010-04-28 CURRENT 2002-07-23 Active - Proposal to Strike off
CARL DAVID SUTTON ABBEY PRODUCE LTD Director 2002-12-13 CURRENT 1980-09-08 Active - Proposal to Strike off
CARL DAVID SUTTON ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED Director 2001-01-01 CURRENT 1995-12-18 Active
CARL DAVID SUTTON THE ABBEY GROUP CAMBRIDGESHIRE LIMITED Director 1998-07-22 CURRENT 1987-11-24 Active
NICHOLAS ROBERT SUTTON ABBEY GROUP NUMBER SIX LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NICHOLAS ROBERT SUTTON ERIC'S PIZZA LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NICHOLAS ROBERT SUTTON ERIC’S ST IVES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
NICHOLAS ROBERT SUTTON HORIZON HOUSE CAMBOURNE LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
NICHOLAS ROBERT SUTTON FOUR CHURCHES CAMBOURNE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-17
NICHOLAS ROBERT SUTTON CARSWELL HILL LIMITED Director 2016-01-12 CURRENT 2016-01-12 Liquidation
NICHOLAS ROBERT SUTTON CENTRO MK MANAGEMENT COMPANY LIMITED Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2018-02-27
NICHOLAS ROBERT SUTTON L&C SOLAR LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2017-02-28
NICHOLAS ROBERT SUTTON WEST STRATHORE SOLAR LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
NICHOLAS ROBERT SUTTON RIGG WIND LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON RECTORY LANE RENEWABLES LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON CONQUEST DROVE SOLAR LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
NICHOLAS ROBERT SUTTON HAYWOOD ENERGY LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON FORSS MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
NICHOLAS ROBERT SUTTON ABBEY ECOSSE LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
NICHOLAS ROBERT SUTTON SPV ( ST. IVES ) LTD Director 2014-07-25 CURRENT 2014-03-14 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON CHATTERIS TURBINE LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
NICHOLAS ROBERT SUTTON NORTH FEN SOLAR ENERGY LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
NICHOLAS ROBERT SUTTON NETHER CARSWELL THREE LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
NICHOLAS ROBERT SUTTON FOUR CHURCHES LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON SR WIND LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
NICHOLAS ROBERT SUTTON ILI (YONDERTON) LIMITED Director 2011-12-20 CURRENT 2011-08-15 Active
NICHOLAS ROBERT SUTTON GATEWAY DEVELOPMENTS (CAMBS) LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED Director 2006-09-19 CURRENT 2002-07-23 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON LEGACY PUBLICATIONS LIMITED Director 2005-12-01 CURRENT 1988-06-13 Dissolved 2018-02-13
NICHOLAS ROBERT SUTTON RIVERMILL PROPERTIES LIMITED Director 2005-12-01 CURRENT 1999-02-25 Active
NICHOLAS ROBERT SUTTON ABBEY PRODUCE LTD Director 2002-12-13 CURRENT 1980-09-08 Active - Proposal to Strike off
NICHOLAS ROBERT SUTTON FIVESTONE LIMITED Director 2001-01-01 CURRENT 1987-04-30 Dissolved 2015-02-03
NICHOLAS ROBERT SUTTON ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED Director 2001-01-01 CURRENT 1995-12-18 Active
NICHOLAS ROBERT SUTTON THE ABBEY GROUP CAMBRIDGESHIRE LIMITED Director 1998-07-22 CURRENT 1987-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-24GAZ2Final Gazette dissolved via compulsory strike-off
2018-02-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-13CH01Director's details changed for Mr Carl David Sutton on 2017-10-12
2017-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT SUTTON / 01/08/2017
2017-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID SUTTON / 01/08/2017
2017-08-10CH03SECRETARY'S DETAILS CHNAGED FOR TRACEY JAYNE SALISBURY on 2017-08-01
2017-08-10PSC05Change of details for The Abbey Group Cambridgeshire Limited as a person with significant control on 2016-04-06
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 50010
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-11-15LATEST SOC15/11/15 STATEMENT OF CAPITAL;GBP 50010
2015-11-15AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 50010
2014-11-18AR0115/11/14 ANNUAL RETURN FULL LIST
2014-11-07CH01Director's details changed for Charles Victor Surbey on 2014-11-06
2014-11-07AA01Current accounting period extended from 30/09/14 TO 31/12/14
2014-04-24AP03SECRETARY APPOINTED TRACEY JAYNE SALISBURY
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/14 FROM 300-302 Mill Road Cambridge Cambridgeshire CB1 3NL
2014-04-24AP01DIRECTOR APPOINTED NICHOLAS ROBERT SUTTON
2014-04-24AP01DIRECTOR APPOINTED CARL DAVID SUTTON
2014-04-24TM02APPOINTMENT TERMINATED, SECRETARY SUSAN SURBEY
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HODSON
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SAM MORALEE
2014-04-10AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 50010
2013-11-19AR0115/11/13 FULL LIST
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-26AR0115/11/12 FULL LIST
2012-11-06AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-29SH0129/05/12 STATEMENT OF CAPITAL GBP 50010
2012-03-28RES01ADOPT ARTICLES 21/03/2012
2012-03-21RES15CHANGE OF NAME 06/03/2012
2012-03-21CERTNMCOMPANY NAME CHANGED CAMBRIDGE DISCOUNT HEATING AND PLUMBING LIMITED CERTIFICATE ISSUED ON 21/03/12
2012-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-16RES12VARYING SHARE RIGHTS AND NAMES
2012-03-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-16AR0115/11/11 FULL LIST
2011-09-19AP01DIRECTOR APPOINTED MR SAM ALAN MORALEE
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCALISTER
2011-02-16AR0128/01/11 FULL LIST
2011-01-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SURBEY
2010-08-20AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-12AP01DIRECTOR APPOINTED CHARLES VICTOR SURBEY
2010-02-04AR0128/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SURBEY / 28/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK MCALISTER / 28/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HODSON / 28/01/2010
2009-07-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-20363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-10RES13SUB DIV SHARES 15/03/06
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 8 NEW FIELDS 2 STINSFORD ROAD POOLE DORSET BH17 0NF
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-02-09363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-12-20288bSECRETARY RESIGNED
2005-12-20288aNEW SECRETARY APPOINTED
2005-02-15363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-13363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-02-13363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-08363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/01
2001-02-21363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-02-07287REGISTERED OFFICE CHANGED ON 07/02/01 FROM: GLYNFARM HOUSE SUNRISE BUSINESS PARK BLANDFORD FORUM DORSET DT11 8SS
2000-04-13363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
2000-02-15AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-02-22363sRETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS
1999-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to ANDREW JAMES BATHROOMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDREW JAMES BATHROOMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-10-01 £ 167,585
Provisions For Liabilities Charges 2012-10-01 £ 90

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW JAMES BATHROOMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 50,010
Current Assets 2012-10-01 £ 122,492
Debtors 2012-10-01 £ 10,350
Fixed Assets 2012-10-01 £ 5,682
Shareholder Funds 2012-10-01 £ 39,501
Stocks Inventory 2012-10-01 £ 112,142
Tangible Fixed Assets 2012-10-01 £ 5,682

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDREW JAMES BATHROOMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW JAMES BATHROOMS LIMITED
Trademarks
We have not found any records of ANDREW JAMES BATHROOMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW JAMES BATHROOMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as ANDREW JAMES BATHROOMS LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW JAMES BATHROOMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREW JAMES BATHROOMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDREW JAMES BATHROOMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.