Background WavePink WaveYellow Wave

THE SANITARYWARE COMPANY LIMITED (07419871)

THE SANITARYWARE COMPANY LIMITED (07419871) is an active UK company. incorporated on 26 October 2010. with registered office in Stoke On Trent. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. THE SANITARYWARE COMPANY LIMITED has been registered for 15 years. Current directors include SHERRY, Jonathan Steven, WALLIS, Daren Johnathan.

Company Number
07419871
Status
active
Type
ltd
Incorporated
26 October 2010
Age
15 years
Address
Alderflat Drive Newstead Industrial Estate, Stoke On Trent, ST4 8HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
SHERRY, Jonathan Steven, WALLIS, Daren Johnathan
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SANITARYWARE COMPANY LIMITED

THE SANITARYWARE COMPANY LIMITED is an active company incorporated on 26 October 2010 with the registered office located in Stoke On Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. THE SANITARYWARE COMPANY LIMITED was registered 15 years ago.(SIC: 46730)

Status

active

Active since 15 years ago

Company No

07419871

LTD Company

Age

15 Years

Incorporated 26 October 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 4 October 2025 (6 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

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Alderflat Drive Newstead Industrial Estate Trentham Stoke On Trent, ST4 8HX,

Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Loan Secured
May 16
Director Joined
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Oct 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Director Left
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHERRY, Jonathan Steven

Active
Newstead Industrial Estate, Stoke On TrentST4 8HX
Secretary
Appointed 26 Oct 2010

SHERRY, Jonathan Steven

Active
Newstead Industrial Estate, Stoke On TrentST4 8HX
Born May 1965
Director
Appointed 26 Oct 2010

WALLIS, Daren Johnathan

Active
Alderflat Drive, TrenthamST4 8HX
Born September 1969
Director
Appointed 15 Apr 2016

REES, Martin Gareth

Resigned
Newstead Industrial Estate, Stoke On TrentST4 8HX
Born June 1955
Director
Appointed 26 Oct 2010
Resigned 11 Jul 2025

Persons with significant control

1

Alderflat Drive, TrenthamST4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Secretary Company With Change Date
21 May 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Legacy
28 April 2011
MG01MG01
Change Person Secretary Company
27 April 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
23 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2010
NEWINCIncorporation