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

THE BATHROOM STUDIO LIMITED

UNIT38 THREEMILESTONE IND EST, TRURO, CORNWALL, TR4 9LD,
Company Registration Number
04252035
Private Limited Company
Active

Company Overview

About The Bathroom Studio Ltd
THE BATHROOM STUDIO LIMITED was founded on 2001-07-13 and has its registered office in Cornwall. The organisation's status is listed as "Active". The Bathroom Studio Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BATHROOM STUDIO LIMITED
 
Legal Registered Office
UNIT38 THREEMILESTONE IND EST
TRURO
CORNWALL
TR4 9LD
Other companies in TR4
 
Filing Information
Company Number 04252035
Company ID Number 04252035
Date formed 2001-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717606923  
Last Datalog update: 2025-03-05 12:46:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BATHROOM STUDIO 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.
Companies with same name THE BATHROOM STUDIO LIMITED
The following companies were found which have the same name as THE BATHROOM STUDIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BATHROOM STUDIO (EVESHAM) LTD 111/113 HIGH STREET EVESHAM WR11 4XP Active Company formed on the 2009-05-14
THE BATHROOM STUDIO (KETTERING) LIMITED 2 WESTOVER ROAD KETTERING NORTHAMPTONSHIRE NN15 7LB Active Company formed on the 2001-12-13
THE BATHROOM STUDIO (NE) LIMITED UNIT 4D AIRPORT INDUSTRIAL ESTATE KINGSTON PARK TYNE & WEAR NE3 2EF Active Company formed on the 2008-10-02
THE BATHROOM STUDIO (NORTH WEST) LIMITED 189-191 MARSLAND ROAD SALE M33 3ND Active Company formed on the 2005-03-08
THE BATHROOM STUDIO BIRTLEY LIMITED THE WHITE HOUSE DURHAM ROAD BIRTLEY COUNTY DURHAM DH3 2QQ Active Company formed on the 2000-09-20
THE BATHROOM STUDIO SOUTH EAST LIMITED 28 WILTON ROAD BEXHILL-ON-SEA TN40 1EZ Active Company formed on the 2015-11-13
THE BATHROOM STUDIO LIMITED 7 WOODBROOK COURT CARPENTERSTOWN DUBLIN 15 DUBLIN, DUBLIN, IRELAND Dissolved Company formed on the 2006-10-09

Company Officers of THE BATHROOM STUDIO LIMITED

Current Directors
Officer Role Date Appointed
KERRY LOUISE LIDDINGTON
Company Secretary 2001-07-13
KERRY LOUISE LIDDINGTON
Director 2001-07-13
STEVEN PAUL LIDDINGTON
Director 2001-07-13
CALLUM CHAY WALKER
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-07-13 2001-07-13
COMPANY DIRECTORS LIMITED
Nominated Director 2001-07-13 2001-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY LOUISE LIDDINGTON WESTFIELD TRANSPORT (CORNWALL) LIMITED Company Secretary 2002-01-29 CURRENT 1985-04-10 Active
KERRY LOUISE LIDDINGTON NAMPARA COURT MANAGEMENT COMPANY LIMITED Director 2016-01-08 CURRENT 1985-12-06 Active
KERRY LOUISE LIDDINGTON WESTFIELD MOTORS (CORNWALL) LIMITED Director 2010-01-13 CURRENT 2008-09-30 Active
KERRY LOUISE LIDDINGTON WESTFIELD MANAGEMENT (CORNWALL) LIMITED Director 2009-12-09 CURRENT 2008-09-30 Active
KERRY LOUISE LIDDINGTON WESTFIELD TRANSPORT (CORNWALL) LIMITED Director 2009-12-09 CURRENT 1985-04-10 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
2025-02-1431/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-24CONFIRMATION STATEMENT MADE ON 13/07/24, WITH NO UPDATES
2024-03-0631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-12-1331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-02-0231/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2020-12-09AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-11-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-06-18AD02Register inspection address changed from 14 North Parade Penzance Cornwall TR18 4SL United Kingdom to Unit 38 Threemilestone Industrial Estate Threemilestone Truro Cornwall TR4 9LD
2019-01-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM CHAY WALKER
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-02-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-03-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED MR CALLUM CHAY WALKER
2016-04-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-05AR0113/07/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18RES12Resolution of varying share rights or name
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-08AR0113/07/14 ANNUAL RETURN FULL LIST
2014-02-03AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0113/07/13 ANNUAL RETURN FULL LIST
2013-01-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0113/07/12 ANNUAL RETURN FULL LIST
2012-02-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0113/07/11 ANNUAL RETURN FULL LIST
2011-08-12AD03Register(s) moved to registered inspection location
2011-08-12AD02Register inspection address has been changed
2011-01-18AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12AR0113/07/10 ANNUAL RETURN FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL LIDDINGTON / 13/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LOUISE LIDDINGTON / 13/07/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY LOUISE LIDDINGTON / 13/07/2010
2009-10-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-01-14AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-03353LOCATION OF REGISTER OF MEMBERS
2007-08-03363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 25 LEMON STREET TRURO CORNWALL TR1 2LS
2006-07-26363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-20363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-06363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-22363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-07-2588(2)RAD 13/07/01-08/07/02 £ SI 999@1=999 £ IC 1/1000
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31288aNEW DIRECTOR APPOINTED
2001-07-31288aNEW DIRECTOR APPOINTED
2001-07-31288aNEW SECRETARY APPOINTED
2001-07-31288bSECRETARY RESIGNED
2001-07-31288bDIRECTOR RESIGNED
2001-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to THE BATHROOM STUDIO 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 THE BATHROOM STUDIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-08-16 Outstanding HSBC BANK PLC
DEBENTURE 2003-04-10 Outstanding HSBC BANK PLC
DEBENTURE 2001-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 12,546
Creditors Due Within One Year 2013-07-31 £ 501,123
Creditors Due Within One Year 2012-07-31 £ 469,198
Creditors Due Within One Year 2012-07-31 £ 469,195
Creditors Due Within One Year 2011-07-31 £ 379,049
Provisions For Liabilities Charges 2013-07-31 £ 16,941
Provisions For Liabilities Charges 2012-07-31 £ 15,985
Provisions For Liabilities Charges 2012-07-31 £ 15,985
Provisions For Liabilities Charges 2011-07-31 £ 18,049

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 THE BATHROOM STUDIO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 335,004
Cash Bank In Hand 2012-07-31 £ 385,575
Cash Bank In Hand 2012-07-31 £ 385,575
Cash Bank In Hand 2011-07-31 £ 338,925
Current Assets 2013-07-31 £ 850,857
Current Assets 2012-07-31 £ 807,293
Current Assets 2012-07-31 £ 807,293
Current Assets 2011-07-31 £ 745,080
Debtors 2013-07-31 £ 141,977
Debtors 2012-07-31 £ 91,316
Debtors 2012-07-31 £ 91,316
Debtors 2011-07-31 £ 195,459
Shareholder Funds 2013-07-31 £ 406,462
Shareholder Funds 2012-07-31 £ 403,347
Shareholder Funds 2012-07-31 £ 403,347
Shareholder Funds 2011-07-31 £ 450,474
Stocks Inventory 2013-07-31 £ 373,876
Stocks Inventory 2012-07-31 £ 330,402
Stocks Inventory 2012-07-31 £ 330,402
Stocks Inventory 2011-07-31 £ 210,696
Tangible Fixed Assets 2013-07-31 £ 86,215
Tangible Fixed Assets 2012-07-31 £ 81,237
Tangible Fixed Assets 2012-07-31 £ 81,234
Tangible Fixed Assets 2011-07-31 £ 102,492

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BATHROOM STUDIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BATHROOM STUDIO LIMITED
Trademarks
We have not found any records of THE BATHROOM STUDIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BATHROOM STUDIO 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as THE BATHROOM STUDIO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BATHROOM STUDIO 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 THE BATHROOM STUDIO 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 THE BATHROOM STUDIO 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.