BATHSTORE GROUP LIMITED
WELWYN GARDEN CITY LJBC COMPANY LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 3UQ

Company number 08058001
Status Active
Incorporation Date 4 May 2012
Company Type Private Limited Company
Address HOME HOUSE 3 ALBANY PLACE, HYDEWAY, WELWYN GARDEN CITY, HERTS, UNITED KINGDOM, 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 sixty-five events have happened. The last three records are Director's details changed for Mr Gary Favell on 16 May 2017; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Satisfaction of charge 080580010004 in full. The most likely internet sites of BATHSTORE GROUP LIMITED are www.bathstoregroup.co.uk, and www.bathstore-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Bathstore Group Limited is a Private Limited Company. The company registration number is 08058001. Bathstore Group Limited has been working since 04 May 2012. The present status of the company is Active. The registered address of Bathstore Group Limited is Home House 3 Albany Place Hydeway Welwyn Garden City Herts United Kingdom Al7 3uq. . FAVELL, Gary is a Director of the company. GRENDER, Gordon David is a Director of the company. STAFFORD-DEITSCH, Andrew is a Director of the company. Director BURKE, Simon has been resigned. Director CROOK, Lee has been resigned. Director FORSHAW, Darren William has been resigned. Director FRITH, Suzy has been resigned. Director ROBSON, Aidan Paul has been resigned. Director VALEINIS, Indra has been resigned. Director WILSON, Garry has been resigned. Director WOOLLEY, James Christopher Michael 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
FAVELL, Gary
Appointed Date: 22 November 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

Resigned Directors

Director
BURKE, Simon
Resigned: 19 June 2014
Appointed Date: 22 November 2012
67 years old

Director
CROOK, Lee
Resigned: 09 May 2012
Appointed Date: 04 May 2012
39 years old

Director
FORSHAW, Darren William
Resigned: 22 November 2012
Appointed Date: 10 May 2012
53 years old

Director
FRITH, Suzy
Resigned: 19 June 2014
Appointed Date: 22 November 2012
69 years old

Director
ROBSON, Aidan Paul
Resigned: 10 May 2012
Appointed Date: 09 May 2012
46 years old

Director
VALEINIS, Indra
Resigned: 19 June 2014
Appointed Date: 22 November 2012
46 years old

Director
WILSON, Garry
Resigned: 22 November 2012
Appointed Date: 09 May 2012
58 years old

Director
WOOLLEY, James Christopher Michael
Resigned: 19 June 2014
Appointed Date: 22 November 2012
47 years old

Persons With Significant Control

Bathstore Holdings Llc
Notified on: 8 August 2016
Nature of control: Ownership of shares – 75% or more

BATHSTORE GROUP LIMITED Events

18 May 2017
Director's details changed for Mr Gary Favell on 16 May 2017
28 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Oct 2016
Satisfaction of charge 080580010004 in full
17 Oct 2016
Registration of charge 080580010006, created on 14 October 2016
13 Oct 2016
Statement of capital following an allotment of shares on 29 September 2016
  • GBP 1,549.8

...
... and 55 more events
16 May 2012
Appointment of Aidan Paul Robson as a director
16 May 2012
Appointment of Mr Garry Wilson as a director
16 May 2012
Termination of appointment of Lee Crook as a director
16 May 2012
Registered office address changed from Walker Morris Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 16 May 2012
04 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BATHSTORE GROUP LIMITED Charges

14 October 2016
Charge code 0805 8001 0006
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 0805 8001 0005
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited ("Rbsif")
Description: The owner, as a continuing security for its obligations and…
10 December 2014
Charge code 0805 8001 0004
Delivered: 17 December 2014
Status: Satisfied on 24 October 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
19 June 2014
Charge code 0805 8001 0003
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 13 August 2014
Persons entitled: Endless LLP (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
11 May 2012
Composite guarantee and debenture
Delivered: 17 May 2012
Status: Satisfied on 13 November 2014
Persons entitled: Wolseley UK Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…