Background WavePink WaveYellow Wave

GENESTA BATHROOMS LIMITED (00485334)

GENESTA BATHROOMS LIMITED (00485334) is an active UK company. incorporated on 12 August 1950. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GENESTA BATHROOMS LIMITED has been registered for 75 years. Current directors include DARBY, Alistair William, PARKER, Timothy Nicholas Blake, WYMAN, Peter Lewis.

Company Number
00485334
Status
active
Type
ltd
Incorporated
12 August 1950
Age
75 years
Address
Regent House, London, W1F 9NZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DARBY, Alistair William, PARKER, Timothy Nicholas Blake, WYMAN, Peter Lewis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESTA BATHROOMS LIMITED

GENESTA BATHROOMS LIMITED is an active company incorporated on 12 August 1950 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GENESTA BATHROOMS LIMITED was registered 75 years ago.(SIC: 99999)

Status

active

Active since 75 years ago

Company No

00485334

LTD Company

Age

75 Years

Incorporated 12 August 1950

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

GENESTA ESTATES LIMITED
From: 13 September 2000To: 9 December 2011
SHIRES UK LIMITED
From: 13 April 2000To: 13 September 2000
SHIRES LIMITED
From: 25 April 1984To: 13 April 2000
CHLORIDE SHIRES LIMITED
From: 12 August 1950To: 25 April 1984
Contact
Address

Regent House 41 Great Pulteney Street London, W1F 9NZ,

Previous Addresses

14 Bolton Street Piccadilly London W1J 8BF
From: 12 August 1950To: 24 May 2019
Timeline

13 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Jan 26
Director Joined
Apr 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

POLLOCK, Nicholas

Active
41 Great Pulteney Street, LondonW1F 9NZ
Secretary
Appointed 18 Sept 2000

DARBY, Alistair William

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born August 1966
Director
Appointed 01 Dec 2023

PARKER, Timothy Nicholas Blake

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born November 1980
Director
Appointed 01 Apr 2026

WYMAN, Peter Lewis

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born February 1950
Director
Appointed 27 Jan 2011

SMITH, Barry Douglas

Resigned
1 Castle Hill Glade, HarrogateHG2 9JG
Secretary
Appointed N/A
Resigned 18 Sept 2000

BOSCAWEN, Simon John Evelyn

Resigned
Jacksons Cottage, RudgwickRH12 3AB
Born September 1936
Director
Appointed N/A
Resigned 03 Oct 2001

CARSWELL, Robert James Stewart

Resigned
41 Great Pulteney Street, LondonW1F 9NZ
Born September 1968
Director
Appointed 01 Jul 2019
Resigned 31 Dec 2025

CLAY, Neville Peter

Resigned
Church Cottage, LeekST13 8PH
Born February 1943
Director
Appointed 20 Apr 1995
Resigned 30 Sept 1997

DUDLEY, Robert Howard

Resigned
Bolton Street, LondonW1J 8BF
Born April 1951
Director
Appointed 22 Nov 2011
Resigned 21 Nov 2019

FALLON, John Anthony

Resigned
67 Churchill Avenue, Stoke On TrentST4
Born June 1933
Director
Appointed N/A
Resigned 31 Mar 1995

GEMMELL, Alexander Macdonald

Resigned
27 Bush Drive, RugeleyWS15 2AQ
Born February 1940
Director
Appointed 05 Jun 1995
Resigned 18 Sept 2000

GOLDER, Peter James

Resigned
23 Sispara Gardens, LondonSW18 1LG
Born May 1935
Director
Appointed N/A
Resigned 03 Oct 2001

HARRIES, John Michael

Resigned
Blithe Barn, CirencesterGL7 5SH
Born July 1936
Director
Appointed 01 Jul 1994
Resigned 29 Oct 1998

JESSOP, Alan Alfred

Resigned
9 Hudson Close, TadcasterLS24 8JD
Born May 1941
Director
Appointed 30 Mar 1993
Resigned 18 Sept 2000

LACEY, Christopher Nigel Barrington

Resigned
41 Great Pulteney Street, LondonW1F 9NZ
Born September 1961
Director
Appointed 29 Mar 2012
Resigned 01 Dec 2023

LASSETER, Ronald Sydney

Resigned
16 Barnwell Crescent, HarrogateHG2 9EY
Born May 1947
Director
Appointed 01 Aug 1995
Resigned 18 Sept 2000

LOCKLEY, Bernard Marshall

Resigned
Hangingstone Cottage, HuddersfieldHD4
Born December 1933
Director
Appointed N/A
Resigned 31 Jul 1995

PERRY, Robert Bruce Corbett

Resigned
Rutlands Harecastle Court, Stoke On TrentST7 1UR
Born November 1948
Director
Appointed 22 Jan 1998
Resigned 18 Sept 2000

REED, Martin David

Resigned
Standgates Farm Strood Green, BillingshurstRH14 0LH
Born May 1932
Director
Appointed N/A
Resigned 23 Jan 1998

RIDLEY, Malcolm James

Resigned
Moor Lodge, DorkingRH5 4NA
Born March 1941
Director
Appointed 03 Oct 2001
Resigned 27 Jan 2011

SMITH, Barry Douglas

Resigned
1 Castle Hill Glade, HarrogateHG2 9JG
Born May 1949
Director
Appointed N/A
Resigned 18 Sept 2000

STEELE, James Colquhoun

Resigned
35 South Broomage Avenue, LarbertFK5 3LF
Born August 1945
Director
Appointed N/A
Resigned 18 Sept 2000

TYSON, Evan John

Resigned
4 Elm Close, Shoreham By SeaBN43 5GP
Born March 1946
Director
Appointed 29 Oct 1998
Resigned 31 Mar 2012

WHITE, Robert Glanville

Resigned
41 Great Pulteney Street, LondonW1F 9NZ
Born July 1956
Director
Appointed 22 Nov 2011
Resigned 31 Jul 2023

WHOOLEY, Jerimiah Brendan

Resigned
18 Elkwood, Dublin 16IRISH
Born May 1947
Director
Appointed 20 Apr 1995
Resigned 18 Sept 2000

WILKINSON, Horace Alfred Waldo

Resigned
5 Bolton Street, LondonW1Y 7PA
Born July 1909
Director
Appointed N/A
Resigned 01 Jul 1994

Persons with significant control

1

Bolton Street, LondonW1J 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
9 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 March 2003
AUDAUD
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
4 October 2000
287Change of Registered Office
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 September 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
4 September 1998
AUDAUD
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
30 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Legacy
21 June 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
4 April 1995
288288
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
288288
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
2 April 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
13 January 1992
363x363x
Legacy
11 October 1991
288288
Legacy
25 September 1991
287Change of Registered Office
Legacy
30 July 1991
288288
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363363
Resolution
30 November 1990
RESOLUTIONSResolutions
Resolution
30 November 1990
RESOLUTIONSResolutions
Resolution
30 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
6 April 1989
225(1)225(1)
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
6 January 1989
123Notice of Increase in Nominal Capital
Legacy
6 January 1989
88(2)Return of Allotment of Shares
Resolution
6 January 1989
RESOLUTIONSResolutions
Resolution
6 January 1989
RESOLUTIONSResolutions
Legacy
22 October 1987
288288
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Legacy
13 July 1987
288288
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
288288