Background WavePink WaveYellow Wave

BATHROOM BRANDS LIMITED (11008136)

BATHROOM BRANDS LIMITED (11008136) is an active UK company. incorporated on 11 October 2017. 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 LIMITED has been registered for 8 years. Current directors include BIRD, Jeremy Guy Nicholas, HANCE, David Richard, POWELL, Timothy Martin and 2 others.

Company Number
11008136
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 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, HANCE, David Richard, POWELL, Timothy Martin, 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 LIMITED

BATHROOM BRANDS LIMITED is an active company incorporated on 11 October 2017 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 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11008136

LTD Company

Age

8 Years

Incorporated 11 October 2017

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

BATHROOM BRANDS PLC
From: 14 November 2017To: 22 December 2017
BATHROOM BRANDS LIMITED
From: 14 November 2017To: 14 November 2017
RENNIE DRIVE LIMITED
From: 11 October 2017To: 14 November 2017
Contact
Address

Lake View House Rennie Drive Dartford, DA1 5FU,

Timeline

62 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Capital Update
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
May 18
Director Joined
May 18
Share Buyback
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Mar 19
Share Buyback
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Jul 19
Share Buyback
Oct 19
Share Buyback
Oct 19
Share Buyback
Oct 19
Capital Reduction
Oct 19
Director Joined
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Loan Secured
Nov 22
Share Buyback
Dec 22
Share Buyback
Dec 22
Funding Round
Feb 23
Funding Round
Feb 23
Share Buyback
Feb 23
Capital Reduction
Mar 23
Director Left
Mar 23
Director Left
Apr 24
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Feb 26
Loan Secured
Feb 26
28
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BIRD, Jeremy Guy Nicholas

Active
Rennie Drive, DartfordDA1 5FU
Born September 1961
Director
Appointed 20 Mar 2018

HANCE, David Richard

Active
Rennie Drive, DartfordDA1 5FU
Born June 1965
Director
Appointed 11 Dec 2017

POWELL, Timothy Martin

Active
Rennie Drive, DartfordDA1 5FU
Born May 1972
Director
Appointed 11 Dec 2017

RILEY, Derek Patrick

Active
Rennie Drive, DartfordDA1 5FU
Born August 1961
Director
Appointed 11 Oct 2017

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 14 Nov 2017
Resigned 19 Jul 2022

ELEMENTAL COMPANY SECRETARY LIMITED

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 19 Jul 2022
Resigned 06 Feb 2026

ANNING, David John

Resigned
Rennie Drive, DartfordDA1 5FU
Born September 1966
Director
Appointed 11 Dec 2017
Resigned 21 Feb 2019

BIRD, Jeremy Guy Nicholas

Resigned
Rennie Drive, DartfordDA1 5FU
Born September 1961
Director
Appointed 13 Nov 2017
Resigned 11 Dec 2017

CHAPLIN, Clive Aubrey Charles

Resigned
11/15 William Road, LondonNW1 3ER
Born December 1951
Director
Appointed 13 Nov 2017
Resigned 31 Mar 2019

COOPER, Philip Roger

Resigned
Rennie Drive, DartfordDA1 5FU
Born July 1948
Director
Appointed 13 Nov 2017
Resigned 30 Jun 2023

CROSBY, Tanis Lee

Resigned
Rennie Drive, DartfordDA1 5FU
Born March 1983
Director
Appointed 11 Dec 2017
Resigned 30 Nov 2024

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 11 Dec 2017
Resigned 04 Jul 2025

EWER, Stephen

Resigned
Rennie Drive, DartfordDA1 5FU
Born October 1966
Director
Appointed 26 May 2020
Resigned 06 Oct 2025

KANT, Vikram Mohan

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

KNIGHT, Susan Abigail

Resigned
Rennie Drive, DartfordDA1 5FU
Born November 1961
Director
Appointed 13 Nov 2017
Resigned 11 Dec 2017

MAAN, Rene

Resigned
Rennie Drive, DartfordDA1 5FU
Born April 1968
Director
Appointed 13 Nov 2017
Resigned 03 Jul 2018

POWELL, Timothy Paul

Resigned
Rennie Drive, DartfordDA1 5FU
Born June 1971
Director
Appointed 13 Nov 2017
Resigned 31 Mar 2018

TRIGGS, Jeff

Resigned
Rennie Drive, DartfordDA1 5FU
Born September 1960
Director
Appointed 13 Nov 2017
Resigned 11 Dec 2017

Persons with significant control

1

0 Active
1 Ceased

Trudi Anne Powell

Ceased
Rennie Drive, DartfordDA1 5FU
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

122

Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Resolution
11 July 2025
RESOLUTIONSResolutions
Memorandum Articles
10 July 2025
MAMA
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Capital Cancellation Shares
2 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Resolution
20 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Resolution
20 February 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 December 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 December 2022
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 August 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Memorandum Articles
16 June 2020
MAMA
Resolution
16 June 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 June 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Capital Cancellation Shares
27 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 October 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Resolution
28 June 2019
RESOLUTIONSResolutions
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 March 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 March 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 November 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 October 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment 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
Resolution
14 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 August 2018
AAAnnual Accounts
Capital Cancellation Shares
20 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2018
SH03Return of Purchase of Own Shares
Resolution
8 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 June 2018
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Shortened
5 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Change Person Secretary Company With Change Date
1 February 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Resolution
3 January 2018
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
22 December 2017
CERT10CERT10
Re Registration Memorandum Articles
22 December 2017
MARMAR
Resolution
22 December 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 December 2017
RR02RR02
Resolution
17 November 2017
RESOLUTIONSResolutions
Memorandum Articles
17 November 2017
MAMA
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts Balance Sheet
14 November 2017
BSBS
Auditors Statement
14 November 2017
AUDSAUDS
Auditors Report
14 November 2017
AUDRAUDR
Re Registration Memorandum Articles
14 November 2017
MARMAR
Resolution
14 November 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
14 November 2017
RR01RR01
Resolution
14 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 November 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Legacy
6 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 November 2017
SH19Statement of Capital
Legacy
6 November 2017
CAP-SSCAP-SS
Resolution
6 November 2017
RESOLUTIONSResolutions
Incorporation Company
11 October 2017
NEWINCIncorporation