BATHSTORE.COM LIMITED
WELWYN GARDEN CITY BATHROOMS DIRECT PLC POWER GROUP PLC

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 3UQ

Company number 02240475
Status Active
Incorporation Date 6 April 1988
Company Type Private Limited Company
Address 3 ALBANY PLACE, HYDEWAY, WELWYN GARDEN CITY, HERTFORDSHIRE, ENGLAND, AL7 3UQ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Satisfaction of charge 022404750007 in full; Registration of charge 022404750009, created on 14 October 2016; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of BATHSTORE.COM LIMITED are www.bathstorecom.co.uk, and www.bathstore-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Bathstore Com Limited is a Private Limited Company. The company registration number is 02240475. Bathstore Com Limited has been working since 06 April 1988. The present status of the company is Active. The registered address of Bathstore Com Limited is 3 Albany Place Hydeway Welwyn Garden City Hertfordshire England Al7 3uq. . BAYLISS, Claire is a Director of the company. FAVELL, Gary Alan is a Director of the company. GRENDER, Gordon David is a Director of the company. STAFFORD-DEITSCH, Andrew is a Director of the company. WESTON, Dean is a Director of the company. Secretary FACEY, Kathryn Louise has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Secretary RILEY, Derek Patrick has been resigned. Secretary WHITE, Mark Jonathan has been resigned. Director BEER, Nico De has been resigned. Director CAMPBELL, Andrew Duncan has been resigned. Director CAMPBELL, Andrew Duncan has been resigned. Director FACEY, Kathryn Louise has been resigned. Director FRITH, Suzy has been resigned. Director HARDING, Derek John has been resigned. Director HARWOOD, John has been resigned. Director JONES, Keith Harold Davenport has been resigned. Director JONES, Keith Harold Davenport has been resigned. Director KENDALL, Joyce has been resigned. Director KESNER, Gerson Victor has been resigned. Director LAVELLE, Martin David has been resigned. Director LYSAGHT MASON, Wayne Vernon has been resigned. Director MELPOUS, Andrew has been resigned. Director NEARCHOU, Nicholas Savas has been resigned. Director NEVILLE, Matthew James has been resigned. Director RILEY, Derek Brian has been resigned. Director RILEY, Derek Patrick has been resigned. Director SIMMONS, Garrard Stanley has been resigned. Director VIRR, Richard has been resigned. Director BATHSTORE GROUP LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
BAYLISS, Claire
Appointed Date: 20 November 2013
55 years old

Director
FAVELL, Gary Alan
Appointed Date: 11 May 2012
69 years old

Director
GRENDER, Gordon David
Appointed Date: 19 June 2014
81 years old

Director
STAFFORD-DEITSCH, Andrew
Appointed Date: 19 June 2014
68 years old

Director
WESTON, Dean
Appointed Date: 20 November 2013
56 years old

Resigned Directors

Secretary
FACEY, Kathryn Louise
Resigned: 19 June 2014
Appointed Date: 20 November 2013

Secretary
MIDDLEMISS, Graham
Resigned: 11 May 2012
Appointed Date: 30 September 2004

Secretary
RILEY, Derek Patrick
Resigned: 25 July 2003

Secretary
WHITE, Mark Jonathan
Resigned: 30 September 2004
Appointed Date: 25 July 2003

Director
BEER, Nico De
Resigned: 11 May 2012
Appointed Date: 05 March 1993
65 years old

Director
CAMPBELL, Andrew Duncan
Resigned: 11 July 2014
Appointed Date: 20 November 2013
61 years old

Director
CAMPBELL, Andrew Duncan
Resigned: 11 May 2012
Appointed Date: 18 September 2003
61 years old

Director
FACEY, Kathryn Louise
Resigned: 19 June 2014
Appointed Date: 20 November 2013
60 years old

Director
FRITH, Suzy
Resigned: 19 June 2014
Appointed Date: 25 October 2012
69 years old

Director
HARDING, Derek John
Resigned: 11 May 2012
Appointed Date: 01 July 2010
52 years old

Director
HARWOOD, John
Resigned: 04 December 1998
Appointed Date: 01 February 1998
63 years old

Director
JONES, Keith Harold Davenport
Resigned: 11 May 2012
Appointed Date: 22 September 2008
76 years old

Director
JONES, Keith Harold Davenport
Resigned: 31 July 2005
Appointed Date: 19 June 2003
76 years old

Director
KENDALL, Joyce
Resigned: 03 May 1994
Appointed Date: 06 July 1993
74 years old

Director
KESNER, Gerson Victor
Resigned: 05 March 1993
80 years old

Director
LAVELLE, Martin David
Resigned: 22 May 1997
Appointed Date: 27 October 1995
77 years old

Director
LYSAGHT MASON, Wayne Vernon
Resigned: 07 June 2007
Appointed Date: 01 November 1999
67 years old

Director
MELPOUS, Andrew
Resigned: 21 April 1997
Appointed Date: 16 January 1996
73 years old

Director
NEARCHOU, Nicholas Savas
Resigned: 20 March 2008
Appointed Date: 28 April 2006
67 years old

Director
NEVILLE, Matthew James
Resigned: 11 May 2012
Appointed Date: 19 June 2003
56 years old

Director
RILEY, Derek Brian
Resigned: 16 December 1997
Appointed Date: 20 July 1994
95 years old

Director
RILEY, Derek Patrick
Resigned: 28 February 2005
64 years old

Director
SIMMONS, Garrard Stanley
Resigned: 05 June 1995
Appointed Date: 20 July 1994
77 years old

Director
VIRR, Richard
Resigned: 28 April 2006
Appointed Date: 19 June 2003
74 years old

Director
BATHSTORE GROUP LIMITED
Resigned: 20 November 2013
Appointed Date: 11 May 2012

Persons With Significant Control

Bathstore Group Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

BATHSTORE.COM LIMITED Events

24 Oct 2016
Satisfaction of charge 022404750007 in full
17 Oct 2016
Registration of charge 022404750009, created on 14 October 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
14 Jul 2016
Satisfaction of charge 5 in full
05 Jul 2016
Registration of charge 022404750008, created on 4 July 2016
...
... and 202 more events
30 Jun 1988
Accounting reference date notified as 31/01

22 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1988
Registered office changed on 22/04/88 from: 124-128 city road, london, EC1V 2NJ
22 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1988
Incorporation

BATHSTORE.COM LIMITED Charges

14 October 2016
Charge code 0224 0475 0009
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2. the owner, as a continuing security for the payment on…
4 July 2016
Charge code 0224 0475 0008
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited ("Rbsif")
Description: The client, as a continuing security for its obligations…
10 December 2014
Charge code 0224 0475 0007
Delivered: 17 December 2014
Status: Satisfied on 24 October 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
19 June 2014
Charge code 0224 0475 0006
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Bathstore Holdings Llc
Description: Contains fixed charge…
11 May 2012
Composite guarantee and debenture
Delivered: 18 May 2012
Status: Satisfied on 14 July 2016
Persons entitled: Endless LLP (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
11 May 2012
Security deed of accession to a composite guarantee and debenture
Delivered: 17 May 2012
Status: Satisfied on 13 August 2014
Persons entitled: Wolseley UK Limited (Security Trustee)
Description: Ground floor 62/63 high street banburyt/no ON266437 &…
24 March 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 11 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land and buildings on the north east side of…
18 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied on 11 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The benefit of all the premises property and interests…
6 November 1989
Debenture
Delivered: 16 November 1989
Status: Satisfied on 11 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…