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

BATHROOM BRANDS HOLDINGS UK LIMITED

LAKE VIEW HOUSE, RENNIE DRIVE, DARTFORD, KENT, DA1 5FU,
Company Registration Number
06901921
Private Limited Company
Active

Company Overview

About Bathroom Brands Holdings Uk Ltd
BATHROOM BRANDS HOLDINGS UK LIMITED was founded on 2009-05-11 and has its registered office in Dartford. The organisation's status is listed as "Active". Bathroom Brands Holdings Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BATHROOM BRANDS HOLDINGS UK LIMITED
 
Legal Registered Office
LAKE VIEW HOUSE
RENNIE DRIVE
DARTFORD
KENT
DA1 5FU
Other companies in DA1
 
Previous Names
CROSSWATER HOLDINGS UK LIMITED28/03/2015
Filing Information
Company Number 06901921
Company ID Number 06901921
Date formed 2009-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB243748883  
Last Datalog update: 2024-05-05 14:48:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATHROOM BRANDS HOLDINGS 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.
Companies with same name BATHROOM BRANDS HOLDINGS UK LIMITED
The following companies were found which have the same name as BATHROOM BRANDS HOLDINGS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BATHROOM BRANDS HOLDINGS UK LIMITED Singapore Active Company formed on the 2016-07-15
BATHROOM BRANDS HOLDINGS UK Singapore Active Company formed on the 2016-07-15

Company Officers of BATHROOM BRANDS HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PAUL POWELL
Company Secretary 2009-05-28
CLIVE AUBREY CHARLES CHAPLIN
Director 2015-03-24
DAVID RICHARD HANCE
Director 2009-05-28
TIMOTHY PAUL POWELL
Director 2009-05-28
DEREK PATRICK RILEY
Director 2011-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES COUGHLIN
Director 2014-10-23 2018-04-13
DAVID MICHAEL BUTTON
Director 2013-05-14 2015-03-24
PAUL RICHARD CANEPARO
Director 2013-05-14 2015-03-24
PHILIP ROGER COOPER
Director 2012-09-11 2015-03-24
DAVID STUART BOOTHMAN
Director 2011-07-28 2012-07-26
PHILIP CARR
Director 2009-05-28 2012-07-13
HAMMONDS SECRETARIES LIMITED
Company Secretary 2009-05-11 2009-05-28
PETER MORTIMER CROSSLEY
Director 2009-05-11 2009-05-28
HAMMONDS DIRECTORS LIMITED
Director 2009-05-11 2009-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PAUL POWELL PROSPECT SALES CO. (PLUMBING SUPPLIES) LIMITED Company Secretary 2007-07-17 CURRENT 2007-07-17 Dissolved 2016-08-30
TIMOTHY PAUL POWELL CLASSIC SHOWERS LIMITED Company Secretary 2007-04-10 CURRENT 1996-07-24 Dissolved 2016-08-30
TIMOTHY PAUL POWELL CROSSWATER HOLDINGS LIMITED Company Secretary 2007-04-10 CURRENT 2006-03-24 Active
TIMOTHY PAUL POWELL CROSSWATER LIMITED Company Secretary 2007-04-10 CURRENT 1998-08-20 Active
CLIVE AUBREY CHARLES CHAPLIN BATHROOM BRANDS LIMITED Director 2017-11-13 CURRENT 2017-10-11 Active
CLIVE AUBREY CHARLES CHAPLIN BATHROOM BRANDS (UK) LIMITED Director 2016-08-17 CURRENT 2007-01-04 Active - Proposal to Strike off
CLIVE AUBREY CHARLES CHAPLIN BATHROOM BRANDS GROUP LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
CLIVE AUBREY CHARLES CHAPLIN BATHROOM BRANDS SERVICES (UK) LIMITED Director 2013-02-27 CURRENT 2012-12-02 Active - Proposal to Strike off
DAVID RICHARD HANCE BATHROOM BRANDS LIMITED Director 2017-12-11 CURRENT 2017-10-11 Active
DAVID RICHARD HANCE BATHROOM BRANDS GROUP LIMITED Director 2016-08-10 CURRENT 2016-06-20 Active
DAVID RICHARD HANCE CINTEP DEVELOPMENT LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
DAVID RICHARD HANCE ADORA BATHROOMS LIMITED Director 2012-02-15 CURRENT 2010-07-08 Active
DAVID RICHARD HANCE MIRUS BATHROOMS LIMITED Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-01-19
DAVID RICHARD HANCE BAUHAUS INDUSTRIES LIMITED Director 2008-02-05 CURRENT 2004-02-03 Active
DAVID RICHARD HANCE PROSPECT SALES CO. (PLUMBING SUPPLIES) LIMITED Director 2007-07-17 CURRENT 2007-07-17 Dissolved 2016-08-30
DAVID RICHARD HANCE CLASSIC SHOWERS LIMITED Director 2006-04-28 CURRENT 1996-07-24 Dissolved 2016-08-30
DAVID RICHARD HANCE CROSSWATER HOLDINGS LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
DAVID RICHARD HANCE CROSSWATER LIMITED Director 1998-08-27 CURRENT 1998-08-20 Active
TIMOTHY PAUL POWELL BATHROOM BRANDS LIMITED Director 2017-11-13 CURRENT 2017-10-11 Active
TIMOTHY PAUL POWELL BATHROOM BRANDS (UK) LIMITED Director 2015-01-26 CURRENT 2007-01-04 Active - Proposal to Strike off
TIMOTHY PAUL POWELL ADORA BATHROOMS LIMITED Director 2012-01-10 CURRENT 2010-07-08 Active
TIMOTHY PAUL POWELL BAUHAUS INDUSTRIES LIMITED Director 2008-02-05 CURRENT 2004-02-03 Active
TIMOTHY PAUL POWELL CROSSWATER HOLDINGS LIMITED Director 2007-02-14 CURRENT 2006-03-24 Active
TIMOTHY PAUL POWELL CROSSWATER LIMITED Director 2007-02-14 CURRENT 1998-08-20 Active
DEREK PATRICK RILEY CROSSWATER LIMITED Director 2016-08-17 CURRENT 1998-08-20 Active
DEREK PATRICK RILEY BATHROOM BRANDS GROUP LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
DEREK PATRICK RILEY CROSSWATER HOLDINGS LIMITED Director 2015-03-24 CURRENT 2006-03-24 Active
DEREK PATRICK RILEY CINTEP DEVELOPMENT LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
DEREK PATRICK RILEY BATHROOM BRANDS SALES LIMITED Director 2014-02-20 CURRENT 2013-02-22 Dissolved 2016-08-16
DEREK PATRICK RILEY BATHROOM BRANDS EUROPE LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2016-11-22
DEREK PATRICK RILEY UK BATHROOM BRANDS LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2016-08-16
DEREK PATRICK RILEY BATHROOM BRANDS SERVICES (UK) LIMITED Director 2012-12-02 CURRENT 2012-12-02 Active - Proposal to Strike off
DEREK PATRICK RILEY ENZA EMPOWERING Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2017-04-25
DEREK PATRICK RILEY RILEX CONSULTING LIMITED Director 2005-02-12 CURRENT 2004-11-30 Dissolved 2013-10-22

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
2024-04-23CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27Termination of appointment of Vikram Kant on 2022-12-10
2023-04-27APPOINTMENT TERMINATED, DIRECTOR VIKRAM KANT
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 069019210008
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 069019210008
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 069019210007
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-24REGISTRATION OF A CHARGE / CHARGE CODE 069019210006
2021-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069019210006
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11CH01Director's details changed for Vikram Kant on 2021-03-26
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069019210005
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-20PSC05Change of details for Bathroom Brands Group Limited as a person with significant control on 2016-08-31
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-25CH01Director's details changed for Mr David Richard Hance on 2016-03-15
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PATRICK RILEY
2018-10-16TM02Termination of appointment of Timothy Paul Powell on 2018-08-29
2018-10-16AP01DIRECTOR APPOINTED VIKRAM KANT
2018-10-16AP03Appointment of Vikram Kant as company secretary on 2018-08-29
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES COUGHLIN
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 145441.39
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-11-07RES01ADOPT ARTICLES 07/11/17
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069019210004
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069019210003
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 145441.39
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-20CH01Director's details changed for Mr Derek Patrick Riley on 2016-05-02
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069019210003
2016-09-08CH01Director's details changed for Mr Timothy Paul Powell on 2016-01-31
2016-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069019210002
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 145441.39
2016-05-13SH0103/05/16 STATEMENT OF CAPITAL GBP 145441.39
2016-05-13RES12VARYING SHARE RIGHTS AND NAMES
2016-05-13RES01ADOPT ARTICLES 28/04/2016
2016-05-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-05-09SH10Particulars of variation of rights attached to shares
2016-05-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-12AR0131/03/16 FULL LIST
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PATRICK RILEY / 30/03/2016
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 069019210002
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 49674
2015-04-27AR0131/03/15 FULL LIST
2015-03-28RES15CHANGE OF NAME 24/03/2015
2015-03-28CERTNMCOMPANY NAME CHANGED CROSSWATER HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 28/03/15
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUTTON
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CANEPARO
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER
2015-03-27AP01DIRECTOR APPOINTED CLIVE AUBREY CHARLES CHAPLIN
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL BUTTON / 18/03/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COUGHIN / 23/10/2014
2015-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL POWELL / 07/07/2014
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL POWELL / 07/07/2014
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD HANCE / 07/07/2014
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER COOPER / 07/07/2014
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD CANEPARO / 07/07/2014
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL BUTTON / 07/07/2014
2014-10-28AP01DIRECTOR APPOINTED MICHAEL COUGHIN
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM CHALRES PARK CROSSWAYS BOULEVARD CROSSWAYS DARTFORD KENT DA9 9AY
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 49674
2014-04-01AR0131/03/14 FULL LIST
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL BUTTON / 14/05/2013
2013-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-29AP01DIRECTOR APPOINTED DAVID BUTTON
2013-07-29AP01DIRECTOR APPOINTED PAUL RICHARD CANEPARO
2013-04-19AR0131/03/13 FULL LIST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL POWELL / 31/01/2013
2012-12-12AP01DIRECTOR APPOINTED PHILIP ROGER COOPER
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTHMAN
2012-08-30SH0630/08/12 STATEMENT OF CAPITAL GBP 49674.00
2012-08-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-08-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARR
2012-04-24AR0131/03/12 FULL LIST
2012-04-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-04-18AD02SAIL ADDRESS CREATED
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CARR / 30/03/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PATRICK RILEY / 30/03/2012
2012-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL POWELL / 30/03/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL POWELL / 30/03/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL POWELL / 30/03/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOOTHMAN / 30/03/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD HANCE / 30/03/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CARR / 30/03/2012
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-19AA01PREVSHO FROM 31/07/2012 TO 31/12/2011
2012-03-01AP01DIRECTOR APPOINTED MR DEREK PATRICK RILEY
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD HANCE / 30/12/2009
2012-01-23AUDAUDITOR'S RESIGNATION
2012-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-05AP01DIRECTOR APPOINTED DAVID BOOTHMAN
2011-08-22SH0122/07/11 STATEMENT OF CAPITAL GBP 52674.00
2011-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-04-18AR0131/03/11 FULL LIST
2010-07-29AUDAUDITOR'S RESIGNATION
2010-05-13AR0111/05/10 FULL LIST
2010-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-04-08AA01PREVSHO FROM 31/07/2010 TO 31/07/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL POWELL / 15/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD HANCE / 15/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL POWELL / 15/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CARR / 15/02/2010
2009-08-17SASHARE AGREEMENT OTC
2009-08-17RES01ADOPT ARTICLES 27/07/2009
2009-08-17RES12VARYING SHARE RIGHTS AND NAMES
2009-06-02RES01ADOPT ARTICLES 28/05/2009
2009-06-02RES04GBP NC 1000000/4000000 28/05/2009
2009-06-02123GBP NC 100/1000000 28/05/09
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2009-06-01225CURREXT FROM 31/05/2010 TO 31/07/2010
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED
2009-05-28288aDIRECTOR APPOINTED MR PHILIP CARR
2009-05-28288aDIRECTOR APPOINTED MR DAVID RICHARD HANCE
2009-05-28288aSECRETARY APPOINTED MR TIMOTHY PAUL POWELL
2009-05-28288aDIRECTOR APPOINTED MR TIMOTHY PAUL POWELL
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




Licences & Regulatory approval
We could not find any licences issued to BATHROOM BRANDS HOLDINGS UK 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 BATHROOM BRANDS HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BATHROOM BRANDS HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATHROOM BRANDS HOLDINGS UK LIMITED
Trademarks
We have not found any records of BATHROOM BRANDS HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATHROOM BRANDS HOLDINGS 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as BATHROOM BRANDS HOLDINGS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BATHROOM BRANDS HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATHROOM BRANDS HOLDINGS 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 BATHROOM BRANDS HOLDINGS 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.