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

BATHROOMS DIRECT & BATHROOM DECOR LIMITED

16 FIRBY ROAD, BEDALE, NORTH YORKSHIRE, DL8 2AS,
Company Registration Number
04292321
Private Limited Company
Active

Company Overview

About Bathrooms Direct & Bathroom Decor Ltd
BATHROOMS DIRECT & BATHROOM DECOR LIMITED was founded on 2001-09-24 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Bathrooms Direct & Bathroom Decor 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
BATHROOMS DIRECT & BATHROOM DECOR LIMITED
 
Legal Registered Office
16 FIRBY ROAD
BEDALE
NORTH YORKSHIRE
DL8 2AS
Other companies in DL8
 
Filing Information
Company Number 04292321
Company ID Number 04292321
Date formed 2001-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB601852074  
Last Datalog update: 2024-01-05 07:18:30
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 BATHROOMS DIRECT & BATHROOM DECOR LIMITED

Current Directors
Officer Role Date Appointed
TREVOR CURTIS HAUGHTON
Company Secretary 2001-09-24
DAVID SWARBRICK HAUGHTON
Director 2016-06-30
HEIDI KAREN HYDE HAUGHTON
Director 2001-10-17
TREVOR CURTIS HAUGHTON
Director 2001-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HENRY KELL
Director 2001-09-24 2006-10-01
DIANA MARY KELL
Director 2001-10-17 2006-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-09-24 2001-09-24
COMPANY DIRECTORS LIMITED
Nominated Director 2001-09-24 2001-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEIDI KAREN HYDE HAUGHTON BEDALE BATHROOMS LIMITED Director 2007-10-19 CURRENT 2007-10-19 Dissolved 2018-01-16

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
2023-12-30Compulsory strike-off action has been discontinued
2023-12-28CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-12-12FIRST GAZETTE notice for compulsory strike-off
2023-07-3130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-3130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-08-31Compulsory strike-off action has been discontinued
2022-08-31DISS40Compulsory strike-off action has been discontinued
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-2930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-10-07AP03Appointment of Mr David Swarbrick Haughton as company secretary on 2021-08-15
2021-10-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDI KAREN HYDE HAUGHTON
2021-10-07PSC07CESSATION OF TREVOR CURTIS HAUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CURTIS HAUGHTON
2021-10-07TM02Termination of appointment of Trevor Curtis Haughton on 2021-08-14
2021-07-31AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SWARBRICK HAUGHTON
2020-10-12PSC07CESSATION OF HEIDI KAREN HYDE HAUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-06-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-06-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-09-26PSC04PSC'S CHANGE OF PARTICULARS / MRS HEIDI KAREN HYDE HAUGHTON / 01/09/2017
2017-09-26PSC04PSC'S CHANGE OF PARTICULARS / MR TREVOR CURTIS HAUGHTON / 01/09/2017
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-23AP01DIRECTOR APPOINTED MR DAVID SWARBRICK HAUGHTON
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0124/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0124/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-18AR0124/09/13 ANNUAL RETURN FULL LIST
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0124/09/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AR0124/09/11 ANNUAL RETURN FULL LIST
2011-07-31AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AR0124/09/10 ANNUAL RETURN FULL LIST
2010-08-05AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25AR0124/09/09 ANNUAL RETURN FULL LIST
2009-12-02DISS40Compulsory strike-off action has been discontinued
2009-12-01AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2008-12-01363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-10-24363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bDIRECTOR RESIGNED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-17363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-10-11363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-14363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-03363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-08-13287REGISTERED OFFICE CHANGED ON 13/08/03 FROM: LITTLE OWL COTTAGE SNAPE BEDALE NORTH YORKSHIRE DL8 1TB
2002-11-06363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-01395PARTICULARS OF MORTGAGE/CHARGE
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-02288bSECRETARY RESIGNED
2001-10-02288aNEW DIRECTOR APPOINTED
2001-10-02288bDIRECTOR RESIGNED
2001-10-02288aNEW SECRETARY APPOINTED
2001-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 BATHROOMS DIRECT & BATHROOM DECOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-11-03
Fines / Sanctions
No fines or sanctions have been issued against BATHROOMS DIRECT & BATHROOM DECOR 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 2001-11-01 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 60,146
Creditors Due Within One Year 2011-09-30 £ 64,865

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BATHROOMS DIRECT & BATHROOM DECOR LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-30 £ 1,047
Current Assets 2012-09-30 £ 59,146
Current Assets 2011-09-30 £ 74,554
Debtors 2012-09-30 £ 18,646
Debtors 2011-09-30 £ 36,007
Shareholder Funds 2011-09-30 £ 13,895
Stocks Inventory 2012-09-30 £ 40,000
Stocks Inventory 2011-09-30 £ 37,500
Tangible Fixed Assets 2012-09-30 £ 1,528
Tangible Fixed Assets 2011-09-30 £ 4,206

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BATHROOMS DIRECT & BATHROOM DECOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATHROOMS DIRECT & BATHROOM DECOR LIMITED
Trademarks
We have not found any records of BATHROOMS DIRECT & BATHROOM DECOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATHROOMS DIRECT & BATHROOM DECOR 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as BATHROOMS DIRECT & BATHROOM DECOR LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where BATHROOMS DIRECT & BATHROOM DECOR 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBATHROOMS DIRECT & BATHROOM DECOR LIMITEDEvent Date2009-11-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATHROOMS DIRECT & BATHROOM DECOR 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 BATHROOMS DIRECT & BATHROOM DECOR 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.