LAKES BATHROOMS LIMITED
TEWKESBURY PROVEX PRODUCTS LIMITED NOVELLINI BATHROOM PRODUCTS LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL20 8NB

Company number 02739471
Status Active
Incorporation Date 14 August 1992
Company Type Private Limited Company
Address FINANCE DIRECTOR, LAKES BATHROOMS ALEXANDRA WAY, ASHCHURCH, TEWKESBURY, GLOUCESTERSHIRE, GL20 8NB
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Director's details changed for Mr Steven Bates on 29 January 2016; Group of companies' accounts made up to 31 May 2016; Director's details changed for Mrs Bev Tamsin Brown on 10 November 2016. The most likely internet sites of LAKES BATHROOMS LIMITED are www.lakesbathrooms.co.uk, and www.lakes-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Cheltenham Spa Rail Station is 7.1 miles; to Pershore Rail Station is 9.3 miles; to Gloucester Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lakes Bathrooms Limited is a Private Limited Company. The company registration number is 02739471. Lakes Bathrooms Limited has been working since 14 August 1992. The present status of the company is Active. The registered address of Lakes Bathrooms Limited is Finance Director Lakes Bathrooms Alexandra Way Ashchurch Tewkesbury Gloucestershire Gl20 8nb. . CRADDOCK, Alan George is a Secretary of the company. BATES, Steven is a Director of the company. BROWN, Bev Tamsin is a Director of the company. Secretary ASHMEADE, Robert Harvey has been resigned. Secretary BACON, Michael Terence has been resigned. Secretary CRADDOCK, Robin Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ASHMEADE, Robert Harvey has been resigned. Director CRADDOCK, Alan George has been resigned. Director CRADDOCK, Robin Paul has been resigned. Director CRADDOCK, Robin Paul has been resigned. Director CRIPPS, Paul Jonathan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCTAGGART, Andrew Donald has been resigned. Director ORGAN, Stephen Clive has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
CRADDOCK, Alan George
Appointed Date: 06 October 2015

Director
BATES, Steven
Appointed Date: 28 August 2015
61 years old

Director
BROWN, Bev Tamsin
Appointed Date: 30 January 2012
53 years old

Resigned Directors

Secretary
ASHMEADE, Robert Harvey
Resigned: 22 December 2011
Appointed Date: 28 April 2006

Secretary
BACON, Michael Terence
Resigned: 28 April 2006
Appointed Date: 01 December 2003

Secretary
CRADDOCK, Robin Paul
Resigned: 01 December 2003
Appointed Date: 14 August 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 August 1992
Appointed Date: 14 August 1992

Director
ASHMEADE, Robert Harvey
Resigned: 22 December 2011
Appointed Date: 01 April 2010
58 years old

Director
CRADDOCK, Alan George
Resigned: 06 October 2015
Appointed Date: 14 August 1992
90 years old

Director
CRADDOCK, Robin Paul
Resigned: 24 November 2016
Appointed Date: 07 October 2005
60 years old

Director
CRADDOCK, Robin Paul
Resigned: 01 December 2003
Appointed Date: 31 January 2003
60 years old

Director
CRIPPS, Paul Jonathan
Resigned: 01 December 2003
Appointed Date: 31 January 2003
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 February 1992
Appointed Date: 14 August 1992

Director
MCTAGGART, Andrew Donald
Resigned: 16 January 1993
Appointed Date: 25 August 1992
80 years old

Director
ORGAN, Stephen Clive
Resigned: 25 June 2015
Appointed Date: 01 April 2010
61 years old

Persons With Significant Control

Mr Robin Paul Craddock
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

LAKES BATHROOMS LIMITED Events

20 Mar 2017
Director's details changed for Mr Steven Bates on 29 January 2016
06 Mar 2017
Group of companies' accounts made up to 31 May 2016
22 Feb 2017
Director's details changed for Mrs Bev Tamsin Brown on 10 November 2016
21 Dec 2016
Termination of appointment of Robin Paul Craddock as a director on 24 November 2016
24 Aug 2016
Confirmation statement made on 12 August 2016 with updates
...
... and 113 more events
26 Jan 1993
Accounting reference date notified as 31/03
24 Sep 1992
New director appointed
02 Sep 1992
Registered office changed on 02/09/92 from: 84 temple chambers temple avenue london EC4Y ohp
02 Sep 1992
Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
14 Aug 1992
Incorporation

LAKES BATHROOMS LIMITED Charges

22 October 2015
Charge code 0273 9471 0011
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as units…
23 November 2011
Legal mortgage
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at sapa building systems LTD premises alexandra…
3 October 2011
Legal assignment
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
25 August 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
29 January 2008
Rent deposit deed
Delivered: 1 February 2008
Status: Satisfied on 14 February 2014
Persons entitled: Allen Fabrications Limited
Description: Monies held on deposit. See the mortgage charge document…
18 May 2007
Legal mortgage
Delivered: 19 May 2007
Status: Satisfied on 15 October 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 5800 shannon place, tewkesbury business…
11 April 2007
Debenture
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2007
Legal mortgage
Delivered: 12 April 2007
Status: Satisfied on 15 October 2015
Persons entitled: Hsbc Bank PLC
Description: F/H units 2 & 3, 5100 shannon place tewkesbury business…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 16 February 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 2 redwood house,orcahrd trading estate,tewkesbury…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 16 February 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 1 redwood house,orchard trading…
6 November 2003
Debenture
Delivered: 13 November 2003
Status: Satisfied on 16 February 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…