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

SHOWERS & EYEBATHS SERVICES LIMITED

ARDEN WORKS WHITEFIELD ROAD, BREDBURY, STOCKPORT, CHESHIRE, SK6 2SS,
Company Registration Number
03447603
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Showers & Eyebaths Services Ltd
SHOWERS & EYEBATHS SERVICES LIMITED was founded on 1997-10-10 and has its registered office in Stockport. The organisation's status is listed as "Active - Proposal to Strike off". Showers & Eyebaths Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHOWERS & EYEBATHS SERVICES LIMITED
 
Legal Registered Office
ARDEN WORKS WHITEFIELD ROAD
BREDBURY
STOCKPORT
CHESHIRE
SK6 2SS
Other companies in WA11
 
Filing Information
Company Number 03447603
Company ID Number 03447603
Date formed 1997-10-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts SMALL
Last Datalog update: 2021-03-09 05:22:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOWERS & EYEBATHS SERVICES LIMITED
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 SHOWERS & EYEBATHS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL DARLINGTON
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JANET WAINE
Company Secretary 2005-10-12 2016-05-03
SIMON THOMAS INGHAM
Director 2009-01-06 2016-05-03
STEPHEN DOOTSON
Director 2011-04-19 2012-06-14
CRAIG ALLEN YATES
Director 2008-04-03 2011-08-01
GEOFFREY BURNEY
Director 2008-04-03 2008-07-24
ALLEN YATES
Director 1997-10-10 2008-04-03
MICHELE HOCKENHULL
Company Secretary 1997-10-10 2005-10-12
IRENE LESLEY HARRISON
Nominated Secretary 1997-10-10 1997-10-10
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1997-10-10 1997-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DARLINGTON JUSTRITE HOLDINGS LTD Director 2017-03-16 CURRENT 2016-04-12 Active
PAUL DARLINGTON HUGHES SONIC SYSTEMS LIMITED Director 2016-05-03 CURRENT 2010-01-19 Dissolved 2017-08-08
PAUL DARLINGTON THE EMERGENCY SAFETY SHOWER COMPANY LIMITED Director 2016-05-03 CURRENT 1993-06-30 Active - Proposal to Strike off
PAUL DARLINGTON SAFETY SHOWERS LIMITED Director 2016-05-03 CURRENT 2003-10-23 Active - Proposal to Strike off
PAUL DARLINGTON THE SAFETY SHOWER COMPANY LIMITED Director 2016-05-03 CURRENT 2003-10-29 Active - Proposal to Strike off
PAUL DARLINGTON HUGHES SAFETY SHELTERS LIMITED Director 2016-05-03 CURRENT 2009-07-01 Active - Proposal to Strike off
PAUL DARLINGTON MAESTRO SAFETY EQUIPMENT LIMITED Director 2016-05-03 CURRENT 2007-08-06 Active
PAUL DARLINGTON HUGHES SAFETY EQUIPMENT LIMITED Director 2016-05-03 CURRENT 1995-09-21 Active - Proposal to Strike off
PAUL DARLINGTON THE EMERGENCY SHOWER COMPANY LIMITED Director 2016-05-03 CURRENT 1978-06-23 Active - Proposal to Strike off
PAUL DARLINGTON HUGHES EMERGENCY SYSTEMS LIMITED Director 2016-05-03 CURRENT 2009-07-01 Active - Proposal to Strike off
PAUL DARLINGTON J.D. HUGHES GROUP LIMITED Director 2012-05-29 CURRENT 1968-09-24 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
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-28DS01Application to strike the company off the register
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM Unit 23C Sandwash Close Rainford Merseyside WA11 8LY
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 75
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-11AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-09-11AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 75
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16RES01ADOPT ARTICLES 16/05/16
2016-05-16CC04Statement of company's objects
2016-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-05-04AP01DIRECTOR APPOINTED MR PAUL DARLINGTON
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS INGHAM
2016-05-04TM02Termination of appointment of Janet Waine on 2016-05-03
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 75
2015-10-13AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 75
2014-10-13AR0110/10/14 ANNUAL RETURN FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 75
2013-10-28AR0110/10/13 ANNUAL RETURN FULL LIST
2013-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-19AR0110/10/12 FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS INGHAM / 30/07/2012
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOOTSON
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-04-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-10AR0110/10/11 FULL LIST
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG YATES
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-19AP01DIRECTOR APPOINTED MR STEPHEN DOOTSON
2010-10-11AR0110/10/10 FULL LIST
2010-08-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-20AR0110/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALLEN YATES / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS INGHAM / 19/10/2009
2009-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY BURNEY
2009-01-07288aDIRECTOR APPOINTED MR SIMON THOMAS INGHAM
2009-01-07288cSECRETARY'S CHANGE OF PARTICULARS / JANET DICKINSON / 06/01/2009
2008-11-25RES01ADOPT ARTICLES 03/04/2008
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR ALLEN YATES
2008-10-17363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-01288aDIRECTOR APPOINTED GEOFFREY BURNEY
2008-06-24RES01ADOPT ARTICLES 03/04/2008
2008-06-24288aDIRECTOR APPOINTED CRAIG ALLEN YATES
2008-04-04RES13SHARES SUBDIVIDED 31/03/2008
2008-04-04122S-DIV
2007-11-26363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-23169£ IC 100/75 09/01/07 £ SR 25@1=25
2007-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2005-11-22363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-11-03288aNEW SECRETARY APPOINTED
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-17225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-11-03363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-14363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHOWERS & EYEBATHS SERVICES 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 SHOWERS & EYEBATHS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-03-31 Satisfied THE NORTH WEST FUND FOR BUSINESS LOANS LP
LEGAL CHARGE 2012-02-23 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2012-01-30 Satisfied CLOSE INVOICE FINANCE LTD
LEGAL MORTGAGE 2011-09-30 Satisfied THE TRUSTEES OF HUGHES SAFETY SHOWERS SSAS
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-04-27 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2011-04-27 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2006-07-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-10-14 Satisfied AMF SMALL FIRMS FUND LIMITED A GENERAL PARTNER OF MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS)FUND
LEGAL CHARGE 2003-07-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2001-03-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
Intangible Assets
Patents
We have not found any records of SHOWERS & EYEBATHS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHOWERS & EYEBATHS SERVICES LIMITED
Trademarks
We have not found any records of SHOWERS & EYEBATHS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOWERS & EYEBATHS SERVICES 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 (32990 - Other manufacturing n.e.c.) as SHOWERS & EYEBATHS SERVICES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SHOWERS & EYEBATHS SERVICES 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 SHOWERS & EYEBATHS SERVICES 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 SHOWERS & EYEBATHS SERVICES 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.