Background WavePink WaveYellow Wave

BATHROOM BRANDS HOLDINGS UK LIMITED (06901921)

BATHROOM BRANDS HOLDINGS UK LIMITED (06901921) is an active UK company. incorporated on 11 May 2009. with registered office in Dartford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). BATHROOM BRANDS HOLDINGS UK LIMITED has been registered for 16 years. Current directors include BIRD, Jeremy Guy Nicholas, HANCE, David Richard, RILEY, Derek Patrick.

Company Number
06901921
Status
active
Type
ltd
Incorporated
11 May 2009
Age
16 years
Address
Lake View House, Dartford, DA1 5FU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
BIRD, Jeremy Guy Nicholas, HANCE, David Richard, RILEY, Derek Patrick
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATHROOM BRANDS HOLDINGS UK LIMITED

BATHROOM BRANDS HOLDINGS UK LIMITED is an active company incorporated on 11 May 2009 with the registered office located in Dartford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). BATHROOM BRANDS HOLDINGS UK LIMITED was registered 16 years ago.(SIC: 46740)

Status

active

Active since 16 years ago

Company No

06901921

LTD Company

Age

16 Years

Incorporated 11 May 2009

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

CROSSWATER HOLDINGS UK LIMITED
From: 11 May 2009To: 28 March 2015
Contact
Address

Lake View House Rennie Drive Dartford, DA1 5FU,

Previous Addresses

Chalres Park Crossways Boulevard Crossways Dartford Kent DA9 9AY
From: 11 May 2009To: 14 July 2014
Timeline

37 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Funding Round
Aug 11
Director Joined
Sept 11
Director Joined
Feb 12
Director Left
Aug 12
Share Buyback
Aug 12
Capital Reduction
Aug 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Funding Round
May 16
Loan Cleared
Aug 16
Loan Secured
Sept 16
Loan Cleared
Oct 17
Loan Secured
Nov 17
Director Left
May 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Jun 20
Loan Secured
Dec 21
Loan Secured
Oct 22
Loan Secured
Nov 22
Director Left
Apr 23
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Feb 26
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BIRD, Jeremy Guy Nicholas

Active
Rennie Drive, DartfordDA1 5FU
Born September 1961
Director
Appointed 06 Oct 2025

HANCE, David Richard

Active
Rennie Drive, DartfordDA1 5FU
Born June 1965
Director
Appointed 28 May 2009

RILEY, Derek Patrick

Active
Rennie Drive, DartfordDA1 5FU
Born August 1961
Director
Appointed 06 Oct 2025

KANT, Vikram

Resigned
Rennie Drive, DartfordDA1 5FU
Secretary
Appointed 29 Aug 2018
Resigned 10 Dec 2022

POWELL, Timothy Paul

Resigned
Rennie Drive, DartfordDA1 5FU
Secretary
Appointed 28 May 2009
Resigned 29 Aug 2018

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 11 May 2009
Resigned 28 May 2009

BOOTHMAN, David Stuart

Resigned
Charles Park, DartfordDA9 9AY
Born August 1971
Director
Appointed 28 Jul 2011
Resigned 26 Jul 2012

BUTTON, David Michael

Resigned
Rennie Drive, DartfordDA1 5FU
Born May 1966
Director
Appointed 14 May 2013
Resigned 24 Mar 2015

CANEPARO, Paul Richard

Resigned
Rennie Drive, DartfordDA1 5FU
Born December 1964
Director
Appointed 14 May 2013
Resigned 24 Mar 2015

CARR, Philip James

Resigned
Charles Park, DartfordDA9 9AY
Born July 1972
Director
Appointed 28 May 2009
Resigned 13 Jul 2012

CHAPLIN, Clive Aubrey Charles

Resigned
11/15 William Road, LondonNW1 3ER
Born December 1951
Director
Appointed 24 Mar 2015
Resigned 29 Aug 2018

COOPER, Philip Roger

Resigned
Rennie Drive, DartfordDA1 5FU
Born July 1948
Director
Appointed 11 Sept 2012
Resigned 24 Mar 2015

COUGHLIN, Michael Charles

Resigned
Rennie Drive, DartfordDA1 5FU
Born May 1959
Director
Appointed 23 Oct 2014
Resigned 13 Apr 2018

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 11 May 2009
Resigned 28 May 2009

KANT, Vikram Mohan

Resigned
Rennie Drive, DartfordDA1 5FU
Born February 1984
Director
Appointed 29 Aug 2018
Resigned 10 Dec 2022

POWELL, Timothy Paul

Resigned
Rennie Drive, DartfordDA1 5FU
Born June 1971
Director
Appointed 28 May 2009
Resigned 29 Aug 2018

RILEY, Derek Patrick

Resigned
Rennie Drive, DartfordDA1 5FU
Born August 1961
Director
Appointed 23 Sept 2011
Resigned 29 Aug 2018

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 11 May 2009
Resigned 28 May 2009

Persons with significant control

3

1 Active
2 Ceased
Rennie Drive, DartfordDA1 5FU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2016
Jubilee Promenade, St HelierJE2 3NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2016
Ceased 31 Aug 2016
Jubilee Promenade, St HelierJE2 3NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Resolution
7 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Resolution
13 May 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 May 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Mortgage Create With Deed
15 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Certificate Change Of Name Company
28 March 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Capital Cancellation Shares
30 August 2012
SH06Cancellation of Shares
Resolution
23 August 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 August 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Move Registers To Sail Company
18 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Auditors Resignation Company
23 January 2012
AUDAUD
Accounts With Accounts Type Group
12 January 2012
AAAnnual Accounts
Legacy
25 October 2011
MG01MG01
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Auditors Resignation Company
29 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Group
14 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Statement Of Affairs
17 August 2009
SASA
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Resolution
17 August 2009
RESOLUTIONSResolutions
Resolution
2 June 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
123Notice of Increase in Nominal Capital
Legacy
2 June 2009
287Change of Registered Office
Legacy
1 June 2009
225Change of Accounting Reference Date
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Incorporation Company
11 May 2009
NEWINCIncorporation