Background WavePink WaveYellow Wave

BATHROOM CENTRE LIMITED (07229565)

BATHROOM CENTRE LIMITED (07229565) is an active UK company. incorporated on 20 April 2010. with registered office in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BATHROOM CENTRE LIMITED has been registered for 15 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
07229565
Status
active
Type
ltd
Incorporated
20 April 2010
Age
15 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATHROOM CENTRE LIMITED

BATHROOM CENTRE LIMITED is an active company incorporated on 20 April 2010 with the registered office located in Stockton Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BATHROOM CENTRE LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07229565

LTD Company

Age

15 Years

Incorporated 20 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom
From: 23 June 2020To: 7 July 2022
Shire House Highlands Road Shirley Solihull West Midlands B90 4LR
From: 23 February 2012To: 23 June 2020
Unit 8 Highlands Road Shirley Solihull West Midlands B90 4LR United Kingdom
From: 9 February 2012To: 23 February 2012
the Old School St Johns Road Kates Hill Dudley DY2 7JT England
From: 20 April 2010To: 9 February 2012
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Share Buyback
Oct 19
Capital Reduction
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
May 20
Director Left
May 20
Capital Update
Dec 20
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
3
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WOOF, William Sones

Active
Wilderspool Park, Stockton HeathWA4 6HL
Secretary
Appointed 31 Oct 2019

MCKERRACHER, John James

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Wilderspool Park, Stockton HeathWA4 6HL
Born May 1951
Director
Appointed 31 Oct 2019

BARNES, Mark Anthony

Resigned
Unit 8, SolihullB90 4LR
Born November 1966
Director
Appointed 20 Apr 2010
Resigned 31 Oct 2019

BEWICK, David James

Resigned
Highlands Road, SolihullB90 4LR
Born July 1962
Director
Appointed 20 Apr 2010
Resigned 31 Oct 2019

CHRISTIE, Douglas Brash

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born June 1978
Director
Appointed 31 Oct 2019
Resigned 15 Oct 2024

FALCONER, Angus Kenneth

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born October 1969
Director
Appointed 31 Oct 2019
Resigned 15 Oct 2024

GODDARD, Roger David

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born November 1953
Director
Appointed 31 Oct 2019
Resigned 30 Jun 2021

LOVE, Gordon Alexander

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born January 1955
Director
Appointed 31 Oct 2019
Resigned 15 Oct 2024

MCNAIR, Douglas Talbot

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born August 1947
Director
Appointed 31 Oct 2019
Resigned 03 Oct 2022

WIMBLEDON, Steven John

Resigned
Wilderspool Park, Stockton HeathWA4 6HL
Born January 1971
Director
Appointed 31 Oct 2019
Resigned 15 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Wilderspool Park, WarringtonWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2019

Mr David James Bewick

Ceased
Highlands Road, SolihullB90 4LR
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019

Mr Mark Anthony Barnes

Ceased
Unit 8, SolihullB90 4LR
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Legacy
2 February 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Legacy
16 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Legacy
16 December 2020
CAP-SSCAP-SS
Resolution
16 December 2020
RESOLUTIONSResolutions
Legacy
9 December 2020
AGREEMENT2AGREEMENT2
Legacy
9 December 2020
GUARANTEE2GUARANTEE2
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 November 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Capital Cancellation Shares
7 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Capital Name Of Class Of Shares
8 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Incorporation Company
20 April 2010
NEWINCIncorporation