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

GAINSBOROUGH BATHROOM PRODUCTS LTD

The Flyers Way, Westerham, Kent, TN16 1DE,
Company Registration Number
05221544
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gainsborough Bathroom Products Ltd
GAINSBOROUGH BATHROOM PRODUCTS LTD was founded on 2004-09-03 and has its registered office in Kent. The organisation's status is listed as "Active - Proposal to Strike off". Gainsborough Bathroom Products Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GAINSBOROUGH BATHROOM PRODUCTS LTD
 
Legal Registered Office
The Flyers Way
Westerham
Kent
TN16 1DE
Other companies in TN16
 
Previous Names
PAGETABLE LIMITED13/10/2004
Filing Information
Company Number 05221544
Company ID Number 05221544
Date formed 2004-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-26 04:15:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAINSBOROUGH BATHROOM PRODUCTS LTD
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 GAINSBOROUGH BATHROOM PRODUCTS LTD

Current Directors
Officer Role Date Appointed
ANDREW HAWKSLEY
Director 2018-04-04
COLIN JAMES SYKES
Director 2018-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK HOLLANDER
Director 2014-02-03 2018-03-23
RUPERT CHARLES JACKSON COUSIN
Director 2015-02-16 2016-09-30
SIMON PETER DEXTER
Company Secretary 2004-10-07 2015-06-30
SIMON PETER DEXTER
Director 2004-10-07 2015-06-30
SIMON JAMES GREENSTREET
Director 2007-11-20 2014-04-16
GEORGE EDWARD LETMAN
Director 2009-05-15 2013-05-30
JAMES DENIS BRUTON
Director 2007-11-20 2013-04-19
HENRY THOMAS RAWLINSON
Director 2004-10-07 2009-07-31
BRIAN PEARCE
Director 2004-10-22 2007-11-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-03 2004-10-07
INSTANT COMPANIES LIMITED
Nominated Director 2004-09-03 2004-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HAWKSLEY AQUALISA PRODUCTS LIMITED Director 2018-04-04 CURRENT 1976-10-14 Active
ANDREW HAWKSLEY AQUALISA GROUP LTD Director 2018-04-04 CURRENT 2004-09-03 Active
ANDREW HAWKSLEY AQUALISA FINANCE LTD Director 2018-04-04 CURRENT 2004-09-03 Active
ANDREW HAWKSLEY AQUALISA HOLDINGS LIMITED Director 2018-04-04 CURRENT 2012-12-04 Active
ANDREW HAWKSLEY HYDROCAST PRODUCTS LIMITED Director 2018-04-04 CURRENT 1988-03-29 Active - Proposal to Strike off
ANDREW HAWKSLEY GOLDSMITH PATENT (SEVENOAKS) LIMITED Director 2018-04-04 CURRENT 1976-07-09 Active - Proposal to Strike off
COLIN JAMES SYKES AQUALISA GROUP LTD Director 2018-04-04 CURRENT 2004-09-03 Active
COLIN JAMES SYKES AQUALISA FINANCE LTD Director 2018-04-04 CURRENT 2004-09-03 Active
COLIN JAMES SYKES HYDROCAST PRODUCTS LIMITED Director 2018-04-04 CURRENT 1988-03-29 Active - Proposal to Strike off
COLIN JAMES SYKES GOLDSMITH PATENT (SEVENOAKS) LIMITED Director 2018-04-04 CURRENT 1976-07-09 Active - Proposal to Strike off
COLIN JAMES SYKES AQUALISA PRODUCTS LIMITED Director 2017-03-17 CURRENT 1976-10-14 Active
COLIN JAMES SYKES AQUALISA HOLDINGS LIMITED Director 2017-03-17 CURRENT 2012-12-04 Active
COLIN JAMES SYKES AQUALISA HOLDINGS (INTERNATIONAL) LIMITED Director 2017-01-05 CURRENT 2015-09-07 Active
COLIN JAMES SYKES OUNDLE MARINA LIMITED Director 2013-10-17 CURRENT 1974-06-24 Dissolved 2015-02-03

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
2024-07-02SECOND GAZETTE not voluntary dissolution
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-04Application to strike the company off the register
2024-01-22APPOINTMENT TERMINATED, DIRECTOR STEVE GEARY
2023-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-06CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-07-11Director's details changed for Mr Steve Geary on 2023-07-11
2022-09-30CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-08-08DIRECTOR APPOINTED MR STEVE GEARY
2022-08-08DIRECTOR APPOINTED MS ASHLEY ELIZABETH GEORGE
2022-08-08APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES NORRIS
2022-08-08APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES SYKES
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES NORRIS
2022-08-08AP01DIRECTOR APPOINTED MR STEVE GEARY
2022-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES NORRIS
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKSLEY
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-15AP01DIRECTOR APPOINTED MR DAVID MASTERS
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-11PSC02Notification of Aqualisa Finance Ltd as a person with significant control on 2016-04-06
2018-10-11PSC09Withdrawal of a person with significant control statement on 2018-10-11
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-04-05AP01DIRECTOR APPOINTED MR COLIN JAMES SYKES
2018-04-05AP01DIRECTOR APPOINTED MR ANDREW HAWKSLEY
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK HOLLANDER
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CHARLES JACKSON COUSIN
2017-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07AR0103/09/15 ANNUAL RETURN FULL LIST
2015-08-05TM02Termination of appointment of Simon Peter Dexter on 2015-06-30
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER DEXTER
2015-04-13AP01DIRECTOR APPOINTED MR RUPERT CHARLES JACKSON COUSIN
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-08AR0103/09/14 ANNUAL RETURN FULL LIST
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREENSTREET
2014-04-28AP01DIRECTOR APPOINTED MR DAVID MARK HOLLANDER
2013-10-07AR0103/09/13 ANNUAL RETURN FULL LIST
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRUTON
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LETMAN
2013-04-29RES13FACILITY AGREEMENTS, INTERCREDITOR AND INTERCOMPANY LOAN AGREEMENTS 19/04/2013
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27AR0103/09/12 NO CHANGES
2011-10-05AR0103/09/11 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-03AR0103/09/10 NO CHANGES
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01363aRETURN MADE UP TO 03/09/09; NO CHANGE OF MEMBERS
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR HENRY RAWLINSON
2009-07-10288aDIRECTOR APPOINTED GEORGE EDWARD LETMAN
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-29363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-09-26363sRETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-04363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-07363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2004-12-14225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-30288aNEW SECRETARY APPOINTED
2004-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-13288bDIRECTOR RESIGNED
2004-10-13288bSECRETARY RESIGNED
2004-10-13CERTNMCOMPANY NAME CHANGED PAGETABLE LIMITED CERTIFICATE ISSUED ON 13/10/04
2004-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to GAINSBOROUGH BATHROOM PRODUCTS LTD 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 GAINSBOROUGH BATHROOM PRODUCTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEBENTURE 2009-04-23 Satisfied CBPE (GENERAL PARTNER) LIMITED
SECURITY AGREEMENT 2004-11-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
TRUST DEBENTURE 2004-10-22 Satisfied CLOSE INVESTMENT PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

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 GAINSBOROUGH BATHROOM PRODUCTS LTD

Intangible Assets
Patents
We have not found any records of GAINSBOROUGH BATHROOM PRODUCTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GAINSBOROUGH BATHROOM PRODUCTS LTD
Trademarks
We have not found any records of GAINSBOROUGH BATHROOM PRODUCTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAINSBOROUGH BATHROOM PRODUCTS LTD. 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 (64202 - Activities of production holding companies) as GAINSBOROUGH BATHROOM PRODUCTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GAINSBOROUGH BATHROOM PRODUCTS LTD 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 GAINSBOROUGH BATHROOM PRODUCTS LTD 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 GAINSBOROUGH BATHROOM PRODUCTS LTD 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.