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

BATHMART.CO.UK LIMITED

LANCASTER, LANCASHIRE, LA2 0PR,
Company Registration Number
04901152
Private Limited Company
Dissolved

Dissolved 2016-02-09

Company Overview

About Bathmart.co.uk Ltd
BATHMART.CO.UK LIMITED was founded on 2003-09-16 and had its registered office in Lancaster. The company was dissolved on the 2016-02-09 and is no longer trading or active.

Key Data
Company Name
BATHMART.CO.UK LIMITED
 
Legal Registered Office
LANCASTER
LANCASHIRE
LA2 0PR
Other companies in LA2
 
Filing Information
Company Number 04901152
Date formed 2003-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2016-02-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-14 18:34:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATHMART.CO.UK 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 BATHMART.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
PAULINE MCINTOSH
Company Secretary 2012-03-29
RORY ALEXANDER MCINTOSH
Director 2011-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
BATH ART LTD
Director 2007-04-02 2013-01-12
MALCOLM UPPARD
Company Secretary 2007-04-02 2012-03-29
CARL JASON PARTON
Director 2010-09-30 2011-06-05
PAULINE JULIE ANN MCINTOSH
Company Secretary 2003-09-19 2007-04-02
RORY ALEXANDER MCINTOSH
Director 2003-09-19 2007-04-02
KEVIN DEWHURST
Director 2006-07-07 2007-01-31
IAN JAMES SANDERSON
Director 2004-10-01 2006-07-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-09-16 2003-09-18
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-09-16 2003-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY ALEXANDER MCINTOSH TRADITIONAL ENGLISH BATHROOMS LIMITED Director 1998-06-18 CURRENT 1998-06-18 Dissolved 2015-02-03
RORY ALEXANDER MCINTOSH BATHROOM EMPORIUM LIMITED Director 1996-09-09 CURRENT 1996-09-09 Dissolved 2014-02-11
RORY ALEXANDER MCINTOSH PEACHURST LIMITED Director 1982-01-06 CURRENT 1972-10-24 Dissolved 2016-01-19

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
2016-02-09GAZ2STRUCK OFF AND DISSOLVED
2014-05-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-15GAZ1FIRST GAZETTE
2013-09-21DISS40DISS40 (DISS40(SOAD))
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-20AR0116/09/13 FULL LIST
2013-08-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-07-02GAZ1FIRST GAZETTE
2013-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BATH ART LTD
2013-01-02AR0116/09/12 FULL LIST
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM WINCHESTER HOUSE, 58 WARWICK ROAD, CARLISLE CUMBRIA CA1 1DR
2012-03-31AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-30AP03SECRETARY APPOINTED PAULINE MCINTOSH
2012-03-30TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM UPPARD
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-12AR0116/09/11 FULL LIST
2011-06-13AP01DIRECTOR APPOINTED RORY ALEXANDER MCINTOSH
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL PARTON
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-19AP01DIRECTOR APPOINTED MR CARL JASON PARTON
2010-10-12AR0116/09/10 FULL LIST
2010-10-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BATH ART LTD / 01/10/2009
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-03-31AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-04-22AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-25363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-06-1388(2)RAD 25/04/07--------- £ SI 25@1=25 £ IC 75/100
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: THE MILL, CHAPEL LANE GALGATE LANCASTER LANCASHIRE LA2 0PR
2007-04-02288bDIRECTOR RESIGNED
2007-04-02288bSECRETARY RESIGNED
2007-04-02288aNEW DIRECTOR APPOINTED
2007-04-0288(2)RAD 02/04/07--------- £ SI 74@1=74 £ IC 1/75
2007-03-30288bDIRECTOR RESIGNED
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-12225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06
2006-10-02363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-07-20288bDIRECTOR RESIGNED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-17363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2003-11-11288aNEW SECRETARY APPOINTED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-09-18288bSECRETARY RESIGNED
2003-09-18288bDIRECTOR RESIGNED
2003-09-16NEWINCINCORPORATION 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
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to BATHMART.CO.UK 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 Off2014-04-15
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against BATHMART.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-26 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2012-03-20 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of BATHMART.CO.UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATHMART.CO.UK LIMITED
Trademarks
We have not found any records of BATHMART.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATHMART.CO.UK 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 (47910 - Retail sale via mail order houses or via Internet) as BATHMART.CO.UK LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where BATHMART.CO.UK 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 partyBATHMART.CO.UK LIMITEDEvent Date2014-04-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyBATHMART.CO.UK LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATHMART.CO.UK 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 BATHMART.CO.UK 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.