Background WavePink WaveYellow Wave

BATHROOM BRANDS GROUP LIMITED (10240572)

BATHROOM BRANDS GROUP LIMITED (10240572) is an active UK company. incorporated on 20 June 2016. with registered office in Dartford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BATHROOM BRANDS GROUP LIMITED has been registered for 9 years. Current directors include BIRD, Jeremy Guy Nicholas, RILEY, Derek Patrick, VAN DE WIEL, Thomas.

Company Number
10240572
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
Lake View House, Dartford, DA1 5FU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRD, Jeremy Guy Nicholas, RILEY, Derek Patrick, VAN DE WIEL, Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATHROOM BRANDS GROUP LIMITED

BATHROOM BRANDS GROUP LIMITED is an active company incorporated on 20 June 2016 with the registered office located in Dartford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BATHROOM BRANDS GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10240572

LTD Company

Age

9 Years

Incorporated 20 June 2016

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 25 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 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Lake View House Rennie Drive Dartford, DA1 5FU,

Timeline

45 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Sept 16
Funding Round
Nov 16
Director Joined
Jan 17
Share Buyback
May 17
Director Joined
Jun 17
Capital Reduction
Jun 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Director Joined
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Director Left
Nov 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Director Left
Dec 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Jun 20
Loan Secured
Dec 21
Loan Secured
Oct 22
Loan Secured
Nov 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
Loan Secured
Feb 26
Funding Round
Mar 26
8
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BIRD, Jeremy Guy Nicholas

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

RILEY, Derek Patrick

Active
Rennie Drive, DartfordDA1 5FU
Born August 1961
Director
Appointed 06 Feb 2026

VAN DE WIEL, Thomas

Active
Rennie Drive, DartfordDA1 5FU
Born March 1972
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 20 Jun 2016
Resigned 29 Aug 2018

ANNING, David John

Resigned
Rennie Drive, DartfordDA1 5FU
Born September 1966
Director
Appointed 16 Jan 2017
Resigned 21 Feb 2019

CHAPLIN, Clive Aubrey Charles

Resigned
11/15 William Road, LondonNW1 3ER
Born December 1951
Director
Appointed 20 Jun 2016
Resigned 31 Mar 2019

COOPER, Philip Roger

Resigned
Rennie Drive, DartfordDA1 5FU
Born July 1948
Director
Appointed 10 Aug 2016
Resigned 29 Aug 2018

CROSBY, Tanis Lee

Resigned
Rennie Drive, DartfordDA1 5FU
Born March 1983
Director
Appointed 10 Aug 2016
Resigned 06 Nov 2017

DAVEY, Alan John

Resigned
Rennie Drive, DartfordDA1 5FU
Born January 1969
Director
Appointed 26 Mar 2019
Resigned 06 Feb 2026

DE BEER, Nico Albert

Resigned
Rennie Drive, DartfordDA1 5FU
Born August 1960
Director
Appointed 10 Aug 2016
Resigned 29 Aug 2018

EWER, Stephen

Resigned
Rennie Drive, DartfordDA1 5FU
Born October 1966
Director
Appointed 10 Dec 2022
Resigned 06 Oct 2025

HANCE, David Richard

Resigned
Rennie Drive, DartfordDA1 5FU
Born June 1965
Director
Appointed 10 Aug 2016
Resigned 29 Aug 2018

KANT, Vikram Mohan

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

MAAN, Rene

Resigned
Rennie Drive, DartfordDA1 5FU
Born April 1968
Director
Appointed 26 Apr 2017
Resigned 29 Aug 2018

POWELL, Timothy Martin

Resigned
435 Orchard Road,, Singapore238877
Born May 1972
Director
Appointed 10 Aug 2016
Resigned 29 Aug 2018

POWELL, Timothy Paul

Resigned
Rennie Drive, DartfordDA1 5FU
Born June 1971
Director
Appointed 20 Jun 2016
Resigned 29 Aug 2018

RILEY, Derek Patrick

Resigned
Rennie Drive, DartfordDA1 5FU
Born August 1961
Director
Appointed 20 Jun 2016
Resigned 29 Aug 2018

TRIGGS, Jeff

Resigned
Rennie Drive, DartfordDA1 5FU
Born September 1960
Director
Appointed 01 Sept 2017
Resigned 24 Nov 2017

Persons with significant control

1

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 Oct 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 March 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
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
Change To A Person With Significant Control Without Name Date
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
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
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
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
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
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 Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
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 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 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
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Resolution
10 November 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
10 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
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
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Resolution
16 October 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
3 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Capital Cancellation Shares
8 June 2017
SH06Cancellation of Shares
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Capital Return Purchase Own Shares
9 May 2017
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Shortened
24 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Resolution
4 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Resolution
12 September 2016
RESOLUTIONSResolutions
Resolution
2 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Incorporation Company
20 June 2016
NEWINCIncorporation