Company number 04986428
Status Active
Incorporation Date 5 December 2003
Company Type Private Limited Company
Address HORIZON PARK, GREENFOLD WAY, LEIGH, LANCASHIRE, WN7 3XH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Appointment of Mr Peter Alan Cowgill as a director on 24 January 2017; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of BETTERBATHROOMS (UK) LIMITED are www.betterbathroomsuk.co.uk, and www.betterbathrooms-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Betterbathrooms Uk Limited is a Private Limited Company.
The company registration number is 04986428. Betterbathrooms Uk Limited has been working since 05 December 2003.
The present status of the company is Active. The registered address of Betterbathrooms Uk Limited is Horizon Park Greenfold Way Leigh Lancashire Wn7 3xh. . HART, Paula is a Secretary of the company. BARKER, Ben Julius is a Director of the company. COWGILL, Peter Alan is a Director of the company. ELLIS, Lee Richard is a Director of the company. STEVENS, Colin is a Director of the company. STEVENS, Peter is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLCLOUGH, David James has been resigned. Director GILBERT, Paul John Thomas has been resigned. Director GREGORY, Andy Nicholas has been resigned. Nominee Director COMPANY DIRECTORS 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
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 December 2003
Appointed Date: 05 December 2003
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 December 2003
Appointed Date: 05 December 2003
Persons With Significant Control
Mr Colin Stevens
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter Stevens
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Bgf Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
BETTERBATHROOMS (UK) LIMITED Events
25 Jan 2017
Appointment of Mr Peter Alan Cowgill as a director on 24 January 2017
07 Jan 2017
Group of companies' accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
02 Dec 2016
Director's details changed for Peter Stevens on 2 December 2016
27 Jul 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 64 more events
05 Feb 2004
New secretary appointed
05 Feb 2004
New director appointed
15 Dec 2003
Secretary resigned
15 Dec 2003
Director resigned
05 Dec 2003
Incorporation
4 October 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 350-350A wilderspool causeway warrington…
30 September 2011
Debenture
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2007
Debenture
Delivered: 23 July 2007
Status: Satisfied
on 12 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…