BATHROOM BRANDS HOLDINGS UK LIMITED
DARTFORD CROSSWATER HOLDINGS UK LIMITED

Hellopages » Kent » Dartford » DA1 5FU

Company number 06901921
Status Active
Incorporation Date 11 May 2009
Company Type Private Limited Company
Address LAKE VIEW HOUSE, RENNIE DRIVE, DARTFORD, KENT, DA1 5FU
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Director's details changed for Mr Derek Patrick Riley on 2 May 2016; Registration of charge 069019210003, created on 31 August 2016. The most likely internet sites of BATHROOM BRANDS HOLDINGS UK LIMITED are www.bathroombrandsholdingsuk.co.uk, and www.bathroom-brands-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Bathroom Brands Holdings Uk Limited is a Private Limited Company. The company registration number is 06901921. Bathroom Brands Holdings Uk Limited has been working since 11 May 2009. The present status of the company is Active. The registered address of Bathroom Brands Holdings Uk Limited is Lake View House Rennie Drive Dartford Kent Da1 5fu. . POWELL, Timothy Paul is a Secretary of the company. CHAPLIN, Clive Aubrey Charles is a Director of the company. COUGHLIN, Michael Charles is a Director of the company. HANCE, David Richard is a Director of the company. POWELL, Timothy Paul is a Director of the company. RILEY, Derek Patrick is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BOOTHMAN, David Stuart has been resigned. Director BUTTON, David Michael has been resigned. Director CANEPARO, Paul Richard has been resigned. Director CARR, Philip has been resigned. Director COOPER, Philip Roger has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
POWELL, Timothy Paul
Appointed Date: 28 May 2009

Director
CHAPLIN, Clive Aubrey Charles
Appointed Date: 24 March 2015
73 years old

Director
COUGHLIN, Michael Charles
Appointed Date: 23 October 2014
66 years old

Director
HANCE, David Richard
Appointed Date: 28 May 2009
60 years old

Director
POWELL, Timothy Paul
Appointed Date: 28 May 2009
54 years old

Director
RILEY, Derek Patrick
Appointed Date: 23 September 2011
64 years old

Resigned Directors

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 28 May 2009
Appointed Date: 11 May 2009

Director
BOOTHMAN, David Stuart
Resigned: 26 July 2012
Appointed Date: 28 July 2011
54 years old

Director
BUTTON, David Michael
Resigned: 24 March 2015
Appointed Date: 14 May 2013
59 years old

Director
CANEPARO, Paul Richard
Resigned: 24 March 2015
Appointed Date: 14 May 2013
60 years old

Director
CARR, Philip
Resigned: 13 July 2012
Appointed Date: 28 May 2009
53 years old

Director
COOPER, Philip Roger
Resigned: 24 March 2015
Appointed Date: 11 September 2012
77 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 28 May 2009
Appointed Date: 11 May 2009
68 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 28 May 2009
Appointed Date: 11 May 2009

Persons With Significant Control

Bathroom Brands Group Limited
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

Bathroom Brands Plc
Notified on: 12 April 2016
Nature of control: Ownership of shares – 75% or more

Cwh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BATHROOM BRANDS HOLDINGS UK LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Mar 2017
Director's details changed for Mr Derek Patrick Riley on 2 May 2016
14 Sep 2016
Registration of charge 069019210003, created on 31 August 2016
08 Sep 2016
Director's details changed for Mr Timothy Paul Powell on 31 January 2016
01 Sep 2016
Satisfaction of charge 069019210002 in full
...
... and 81 more events
28 May 2009
Director appointed mr philip carr
28 May 2009
Secretary appointed mr timothy paul powell
28 May 2009
Director appointed mr david richard hance
28 May 2009
Director appointed mr timothy paul powell
11 May 2009
Incorporation

BATHROOM BRANDS HOLDINGS UK LIMITED Charges

31 August 2016
Charge code 0690 1921 0003
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains floating charge…
27 November 2015
Charge code 0690 1921 0002
Delivered: 8 December 2015
Status: Satisfied on 1 September 2016
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
17 October 2011
Debenture
Delivered: 25 October 2011
Status: Satisfied on 4 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…