Background WavePink WaveYellow Wave

DRUMMONDS BATHROOMS LTD. (02246807)

DRUMMONDS BATHROOMS LTD. (02246807) is an active UK company. incorporated on 21 April 1988. with registered office in Guildford. The company operates in the Manufacturing sector, engaged in unknown sic code (23420) and 2 other business activities. DRUMMONDS BATHROOMS LTD. has been registered for 37 years. Current directors include LENTAIGNE, James Jaap, SCOTT, Andrew Hillyer, WHITBY, Stafford Paul.

Company Number
02246807
Status
active
Type
ltd
Incorporated
21 April 1988
Age
37 years
Address
Unit 2c Henley Business Park, Guildford, GU3 2DX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23420)
Directors
LENTAIGNE, James Jaap, SCOTT, Andrew Hillyer, WHITBY, Stafford Paul
SIC Codes
23420, 24510, 24540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMMONDS BATHROOMS LTD.

DRUMMONDS BATHROOMS LTD. is an active company incorporated on 21 April 1988 with the registered office located in Guildford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23420) and 2 other business activities. DRUMMONDS BATHROOMS LTD. was registered 37 years ago.(SIC: 23420, 24510, 24540)

Status

active

Active since 37 years ago

Company No

02246807

LTD Company

Age

37 Years

Incorporated 21 April 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

DRUMMONDS ARCHITECTURAL ANTIQUES LIMITED
From: 17 March 1999To: 14 May 2013
DRUMMOND'S OF BRAMLEY ARCHITECTURAL ANTIQUES LIMITED
From: 4 November 1988To: 17 March 1999
IFFIRTH LIMITED
From: 21 April 1988To: 4 November 1988
Contact
Address

Unit 2c Henley Business Park Pirbright Road Normandy Guildford, GU3 2DX,

Previous Addresses

the Kirkpatrick Buildings 25 London Road Hindhead Surrey GU26 6AB
From: 21 April 1988To: 10 January 2013
Timeline

10 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
May 13
Director Joined
May 13
Director Joined
Dec 13
Funding Round
Dec 13
Director Joined
Dec 15
Funding Round
Apr 19
Director Left
Mar 22
Owner Exit
Jul 23
Director Left
Jul 23
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WHITBY, Stafford Paul

Active
Henley Business Park, GuildfordGU3 2DX
Secretary
Appointed 12 May 2006

LENTAIGNE, James Jaap

Active
Henley Business Park, GuildfordGU3 2DX
Born November 1977
Director
Appointed 20 Mar 2013

SCOTT, Andrew Hillyer

Active
Henley Business Park, GuildfordGU3 2DX
Born April 1952
Director
Appointed 13 Jun 2013

WHITBY, Stafford Paul

Active
Henley Business Park, GuildfordGU3 2DX
Born February 1968
Director
Appointed 20 Mar 2013

SHAW, Angela Susan

Resigned
Flexford House, GuildfordGU3 2JP
Secretary
Appointed N/A
Resigned 12 May 2006

ALEN-BUCKLEY, Michael Ulic Anthony

Resigned
Henley Business Park, GuildfordGU3 2DX
Born June 1957
Director
Appointed 07 Dec 2015
Resigned 07 Mar 2022

COOPER, Timothy Michael

Resigned
Waterhaw, ComptonGU3 1JA
Born March 1957
Director
Appointed N/A
Resigned 30 Sept 1997

JOHNSTON, Eric Bruce Clive

Resigned
Lingfield 5 Bramble Close, HarpendenAL5 4AN
Born June 1944
Director
Appointed N/A
Resigned 20 Jun 1992

SHAW, Drummond John Hay

Resigned
Langley, LissGU33 7JR
Born June 1950
Director
Appointed N/A
Resigned 15 Jul 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Drummond John Hay Shaw

Ceased
Henley Business Park, GuildfordGU3 2DX
Born June 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Jun 2023
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 August 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Small
26 January 2015
AAMDAAMD
Accounts Amended With Accounts Type Small
26 January 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Small
21 May 2014
AAAnnual Accounts
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
14 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Secretary Company With Change Date
6 May 2011
CH03Change of Secretary Details
Legacy
16 July 2010
MG02MG02
Legacy
16 July 2010
MG02MG02
Accounts With Accounts Type Small
14 July 2010
AAAnnual Accounts
Legacy
14 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288cChange of Particulars
Legacy
29 May 2009
288cChange of Particulars
Legacy
15 December 2008
403aParticulars of Charge Subject to s859A
Legacy
15 December 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
7 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
190190
Legacy
7 June 2007
353353
Accounts With Accounts Type Small
25 August 2006
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
363aAnnual Return
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
88(2)R88(2)R
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
88(2)R88(2)R
Memorandum Articles
26 January 1997
MEM/ARTSMEM/ARTS
Legacy
26 January 1997
123Notice of Increase in Nominal Capital
Resolution
26 January 1997
RESOLUTIONSResolutions
Resolution
26 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
288288
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
3 February 1992
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Legacy
1 November 1990
363363
Legacy
1 November 1990
363363
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
13 July 1990
288288
Legacy
11 April 1990
395Particulars of Mortgage or Charge
Legacy
12 March 1990
88(2)R88(2)R
Legacy
13 December 1989
88(2)R88(2)R
Legacy
7 December 1989
88(2)R88(2)R
Legacy
20 October 1989
88(2)R88(2)R
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
2 May 1989
PUC 2PUC 2
Legacy
2 May 1989
PUC 2PUC 2
Legacy
25 April 1989
123Notice of Increase in Nominal Capital
Resolution
25 April 1989
RESOLUTIONSResolutions
Resolution
25 April 1989
RESOLUTIONSResolutions
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Legacy
5 January 1989
224224
Resolution
9 November 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1988
287Change of Registered Office
Legacy
19 October 1988
288288
Incorporation Company
21 April 1988
NEWINCIncorporation