Background WavePink WaveYellow Wave

PREMIER BATHROOM PRODUCTS LIMITED (06777206)

PREMIER BATHROOM PRODUCTS LIMITED (06777206) is an active UK company. incorporated on 19 December 2008. with registered office in Crawley. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PREMIER BATHROOM PRODUCTS LIMITED has been registered for 17 years. Current directors include HAMBLETON, Simon James, KELLIHER, Darren Michael, TESTE, Lee Alain John.

Company Number
06777206
Status
active
Type
ltd
Incorporated
19 December 2008
Age
17 years
Address
Unit C2, Crawley, RH10 9NN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HAMBLETON, Simon James, KELLIHER, Darren Michael, TESTE, Lee Alain John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER BATHROOM PRODUCTS LIMITED

PREMIER BATHROOM PRODUCTS LIMITED is an active company incorporated on 19 December 2008 with the registered office located in Crawley. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PREMIER BATHROOM PRODUCTS LIMITED was registered 17 years ago.(SIC: 43999)

Status

active

Active since 17 years ago

Company No

06777206

LTD Company

Age

17 Years

Incorporated 19 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Unit C2 Fleming Centre, Fleming Way Crawley, RH10 9NN,

Previous Addresses

The Gate House Fernhurst Business Park Fernhurst Haslemere Surrey GU27 3HB England
From: 4 November 2016To: 8 November 2016
Cheriton Farnham Lane Haslemere Surrey GU27 1HD
From: 19 December 2008To: 4 November 2016
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
Loan Cleared
Oct 21
Loan Secured
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
3
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HAMBLETON, Simon James

Active
Hardy Close, CrawleyRH10 3AZ
Born May 1977
Director
Appointed 19 Dec 2008

KELLIHER, Darren Michael

Active
Four Elms Road, EdenbridgeTN8 6AF
Born September 1977
Director
Appointed 16 Feb 2011

TESTE, Lee Alain John

Active
Fleming Centre, Fleming Way, CrawleyRH10 9NN
Born June 1971
Director
Appointed 01 Apr 2025

CLARKE, Richard Walter

Resigned
Fernhurst Business Park, HaslemereGU27 3HB
Born May 1958
Director
Appointed 17 Dec 2013
Resigned 28 Aug 2020

CLARKE, Richard Walter

Resigned
Courts Hill Road, HaslemereGU27 2NG
Born December 1969
Director
Appointed 19 Dec 2008
Resigned 17 Dec 2013

SHADFORTH, Richard Michael

Resigned
Fernhurst Business Park, HaslemereGU27 3HB
Born December 1969
Director
Appointed 17 Dec 2013
Resigned 28 Aug 2020

SHADFORTH, Richard Michael

Resigned
Linchmere Road, HaslemereGU27 3QW
Born May 1958
Director
Appointed 19 Dec 2008
Resigned 17 Dec 2013

Persons with significant control

5

1 Active
4 Ceased

Azoria Capital (5) Limited

Active
Bomish Lane, CheshireCW4 8DA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Simon James Hambleton

Ceased
Hardy Close, CrawleyRH10 3AZ
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025

Mr Darren Michael Kelliher

Ceased
Four Elms Road, EdenbridgeTN8 6AF
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025

Mr Richard Michael Shadforth

Ceased
Fyning Lane, PetersfieldGU31 5DH
Born December 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Aug 2020

Mr Richard Walter Clarke

Ceased
Fernhurst Business Park, HaslemereGU27 3HB
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Resolution
3 June 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 September 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 September 2020
SH06Cancellation of Shares
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Resolution
5 July 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 June 2012
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Incorporation Company
19 December 2008
NEWINCIncorporation