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

BATHROOM MANUFACTURERS ASSOCIATION

C/O RSM FESTIVAL WAY, FESTIVAL PARK, STOKE-ON-TRENT, STAFFS, ST1 5BB,
Company Registration Number
07355605
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bathroom Manufacturers Association
BATHROOM MANUFACTURERS ASSOCIATION was founded on 2010-08-24 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Bathroom Manufacturers Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
BATHROOM MANUFACTURERS ASSOCIATION
 
Legal Registered Office
C/O RSM FESTIVAL WAY
FESTIVAL PARK
STOKE-ON-TRENT
STAFFS
ST1 5BB
Other companies in ST5
 
Telephone01782747123
 
Previous Names
BATHROOM MANUFACTURERS ASSOCIATION LIMITED20/01/2011
Filing Information
Company Number 07355605
Company ID Number 07355605
Date formed 2010-08-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB401970475  
Last Datalog update: 2023-09-05 17:58:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATHROOM MANUFACTURERS ASSOCIATION
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 BATHROOM MANUFACTURERS ASSOCIATION

Current Directors
Officer Role Date Appointed
ALAN THOMAS GRIEVE DODDS
Director 2014-06-24
NICHOLAS EDWARD MCGRELLIS
Director 2016-06-29
YVONNE ORGILL
Director 2012-11-20
DAVID CHARLES OSBORNE
Director 2012-11-20
JOHN ELDRED ROBINSON
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALBERT MASSEY
Director 2014-06-24 2018-06-20
STEPHEN JOHN SPENCER LEE
Director 2013-11-01 2016-06-29
IAN STUART
Director 2012-11-20 2014-06-24
STEPHEN JOHN SPENCER LEE
Director 2012-11-20 2013-11-01
RICHARD GRAHAM HILL
Director 2010-11-25 2012-12-17
LIAM NORCUP
Director 2010-08-24 2010-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS EDWARD MCGRELLIS NIC & ASSOCIATES LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
YVONNE ORGILL WATER REGS UK LIMITED Director 2015-10-16 CURRENT 2008-08-04 Active
YVONNE ORGILL THE WATER LABEL COMPANY LIMITED Director 2012-12-31 CURRENT 2012-01-11 Active
DAVID CHARLES OSBORNE MADE IN GREAT BRITAIN CAMPAIGN LTD Director 2016-09-08 CURRENT 2013-06-12 Active
DAVID CHARLES OSBORNE PENDLEFIELD LIMITED Director 2015-04-15 CURRENT 1985-02-20 Active
DAVID CHARLES OSBORNE BARNARD CASTLE SCHOOL Director 2008-07-30 CURRENT 2008-05-19 Active
DAVID CHARLES OSBORNE ROMAN AT HOME LTD Director 2008-05-15 CURRENT 2008-05-15 Active
DAVID CHARLES OSBORNE HAVEN SHOWERS LIMITED Director 2005-08-07 CURRENT 2005-08-03 Active
DAVID CHARLES OSBORNE ROMAN DESIGNS LIMITED Director 2004-09-22 CURRENT 2004-09-22 Active
DAVID CHARLES OSBORNE ROMAN LIMITED Director 1996-04-08 CURRENT 1987-10-27 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
2024-02-08APPOINTMENT TERMINATED, DIRECTOR JOHN ELDRED ROBINSON
2024-02-08DIRECTOR APPOINTED MRS LISA WHITFIELD
2023-08-17REGISTERED OFFICE CHANGED ON 17/08/23 FROM Rsm Festival Way Festival Park Stoke-on-Trent Staffs ST1 5BB England
2023-08-17CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-07-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-19Memorandum articles filed
2023-07-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN TALBOT
2023-07-11APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAM GATES
2023-07-10DIRECTOR APPOINTED MR STEPHEN FORBES
2023-07-10DIRECTOR APPOINTED MR MICHAEL GAHIR
2023-06-08DIRECTOR APPOINTED MS JULIE MCLEAN
2023-06-07APPOINTMENT TERMINATED, DIRECTOR JENNIFER CASSIDY
2022-08-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-06-16AP01DIRECTOR APPOINTED MR GEOFFREY SIGMUND GESTETNER
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BRENT WILLIAM HUDSON
2022-03-08MEM/ARTSARTICLES OF ASSOCIATION
2022-03-08RES01ADOPT ARTICLES 08/03/22
2021-10-15AP01DIRECTOR APPOINTED MS JENNIFER CASSIDY
2021-10-14AP01DIRECTOR APPOINTED MR JOHN ANTONY THOMPSON
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM Rsm Festival Way Festival Park Stoke on Trent Staffs ST1 5BB England
2021-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/21 FROM Innovation Centre 5 Innovation Way Keele University Science & Innovation Park, Keele Newcastle-Under-Lyme Staffordshire ST5 5NT England
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-01AP01DIRECTOR APPOINTED MRS MARGARET ANN TALBOT
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON NEILL SMITH
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-10PSC08Notification of a person with significant control statement
2020-02-27PSC07CESSATION OF DAVID CHARLES OSBORNE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10AP01DIRECTOR APPOINTED MR THOMAS ANTHONY WILLIAM REYNOLDS
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE ORGILL
2019-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANTHONY WILLIAM REYNOLDS
2019-10-10PSC07CESSATION OF YVONNE ORGILL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-08-19AP01DIRECTOR APPOINTED MR JASON NEILL SMITH
2019-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON NEILL SMITH
2019-08-16RES01ADOPT ARTICLES 16/08/19
2019-08-08AP01DIRECTOR APPOINTED MR DAVID ALLEN TUTTON
2019-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALLEN TUTTON
2019-08-01AP01DIRECTOR APPOINTED MR CRAIG BAKER
2019-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG BAKER
2019-07-26PSC04Change of details for Mr Peter Michael Mcentee as a person with significant control on 2019-06-26
2019-07-26AP01DIRECTOR APPOINTED MR BRENT WILLIAM HUDSON
2019-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JAMES PARKER
2019-07-25AP01DIRECTOR APPOINTED MR JASON JAMES PARKER
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD MCGRELLIS
2019-07-25PSC07CESSATION OF NICHOLAS EDWARD MCGRELLIS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ELDRED ROBINSON
2018-07-19AP01DIRECTOR APPOINTED MR JOHN ELDRED ROBINSON
2018-07-18CH01Director's details changed for Mr David Charles Osborne on 2018-07-18
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2017-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2016 FROM INNOVATION CENTRE 1 KEELE SCIENCE AND BUSINESS PARK KEELE NEWCASTLE STAFFORDSHIRE ST5 5NB
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD MCGRELLIS
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE
2015-09-16AR0131/08/15 NO MEMBER LIST
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SPENCER LEE / 30/11/2013
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES OSBORNE / 07/07/2015
2014-09-25AR0131/08/14 NO MEMBER LIST
2014-09-22AP01DIRECTOR APPOINTED PAUL ALBERT MASSEY
2014-09-22AP01DIRECTOR APPOINTED ALAN THOMAS GRIEVE DODDS
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11MEM/ARTSARTICLES OF ASSOCIATION
2014-02-11RES01ALTER ARTICLES 22/01/2014
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE
2013-11-08AP01DIRECTOR APPOINTED STEPHEN JOHN SPENCER LEE
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-25AR0131/08/13 NO MEMBER LIST
2012-12-31RES01ADOPT ARTICLES 18/12/2012
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL
2012-12-13AP01DIRECTOR APPOINTED DAVID CHARLES OSBORNE
2012-12-07AP01DIRECTOR APPOINTED MR IAN STUART
2012-12-07AP01DIRECTOR APPOINTED STEPHEN JOHN SPENCER LEE
2012-12-07AP01DIRECTOR APPOINTED YVONNE ORGILL
2012-10-11AR0131/08/12 NO MEMBER LIST
2012-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-04-30AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM FEDERATION HOUSE STATION ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 2RT
2011-09-23AR0131/08/11
2011-02-01RES01ADOPT ARTICLES 31/12/2010
2011-01-20NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2011-01-20CERTNMCOMPANY NAME CHANGED BATHROOM MANUFACTURERS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 20/01/11
2011-01-13AP01DIRECTOR APPOINTED RICHARD GRAHAM HILL
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LIAM NORCUP
2010-09-13MISCCERTIFICATE OF FACT-NAME CORRECTION FROM BATHROOM MANUFACTURES ASSOCIATION LIMITED TO BATHROOM MANUFACTURERS ASSOCIATION LIMITED
2010-09-13ANNOTATIONOther
2010-08-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BATHROOM MANUFACTURERS ASSOCIATION 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 MANUFACTURERS ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BATHROOM MANUFACTURERS ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2012-12-31

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 BATHROOM MANUFACTURERS ASSOCIATION

Financial Assets
Balance Sheet
Shareholder Funds 2011-09-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BATHROOM MANUFACTURERS ASSOCIATION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BATHROOM MANUFACTURERS ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATHROOM MANUFACTURERS ASSOCIATION. 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 (94110 - Activities of business and employers membership organizations) as BATHROOM MANUFACTURERS ASSOCIATION are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BATHROOM MANUFACTURERS ASSOCIATION 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 MANUFACTURERS ASSOCIATION 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 MANUFACTURERS ASSOCIATION 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.