Company NameBathrooms And Wetrooms Limited
DirectorsMichael John Lloyd and Karen Ann Lloyd
Company StatusActive
Company Number06279963
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael John Lloyd
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleBathroom Designer
Country of ResidenceEngland
Correspondence AddressBramley Cottage Neston Road
Willaston
Neston
CH64 2TW
Wales
Director NameMrs Karen Ann Lloyd
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address395-397 Woodchurch Road Woodchurch Road
Birkenhead
CH42 8PF
Wales
Secretary NameMrs Julie Lloyd-Hazlegreaves
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Templemore Road
Prenton
Wirral
Merseyside
CH43 2HB
Wales

Contact

Websitewww.bathroomsandwetrooms.co.uk
Email address[email protected]
Telephone0151 6084008
Telephone regionLiverpool

Location

Registered AddressC/O Wainwrights Accountants Faversham House
Wirral International Business Park
Old Hall Road
Bromborough, Wirral
CH62 3NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael Lloyd
100.00%
Ordinary

Financials

Year2014
Net Worth£47,581
Cash£15,545
Current Liabilities£221,142

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

18 May 2009Delivered on: 20 May 2009
Satisfied on: 21 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

31 July 2023Micro company accounts made up to 28 February 2023 (4 pages)
16 February 2023Registered office address changed from 395-397 Woodchurch Road Woodchurch Road Birkenhead CH42 8PF England to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 16 February 2023 (1 page)
9 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
8 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
25 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
5 May 2021Confirmation statement made on 16 October 2020 with no updates (3 pages)
4 May 2021Change of details for Michael John Lloyd as a person with significant control on 4 May 2021 (2 pages)
4 May 2021Director's details changed for Mrs Karen Ann Lloyd on 4 May 2021 (2 pages)
4 May 2021Director's details changed for Mr Michael John Lloyd on 4 May 2021 (2 pages)
4 May 2021Change of details for Mrs Karen Ann Lloyd as a person with significant control on 4 May 2021 (2 pages)
30 April 2021Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 395-397 Woodchurch Road Woodchurch Road Birkenhead CH42 8PF on 30 April 2021 (1 page)
30 April 2021Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
29 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
29 October 2019Notification of Karen Lloyd as a person with significant control on 1 May 2019 (2 pages)
29 October 2019Change of details for Michael John Lloyd as a person with significant control on 1 May 2019 (2 pages)
5 March 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
22 January 2019Appointment of Mrs Karen Ann Lloyd as a director on 1 September 2018 (2 pages)
9 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 August 2015Satisfaction of charge 1 in full (1 page)
21 August 2015Satisfaction of charge 1 in full (1 page)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 December 2014Director's details changed for Mr Michael John Lloyd on 1 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Michael John Lloyd on 1 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Michael John Lloyd on 1 December 2014 (2 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 May 2014Director's details changed for Mr Michael John Lloyd-Hazlegreaves on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Michael John Lloyd-Hazlegreaves on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Michael John Lloyd-Hazlegreaves on 6 May 2014 (2 pages)
14 November 2013Termination of appointment of Julie Lloyd-Hazlegreaves as a secretary (1 page)
14 November 2013Termination of appointment of Julie Lloyd-Hazlegreaves as a secretary (1 page)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
26 April 2013Amended accounts made up to 31 August 2012 (6 pages)
26 April 2013Amended accounts made up to 31 August 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
26 April 2012Amended accounts made up to 31 August 2011 (7 pages)
26 April 2012Amended accounts made up to 31 August 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Registered office address changed from 6-8 Prenton Rd West Prenton Birkenhead CH42 9PN on 13 May 2011 (1 page)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Registered office address changed from 6-8 Prenton Rd West Prenton Birkenhead CH42 9PN on 13 May 2011 (1 page)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 September 2009Location of debenture register (1 page)
8 September 2009Registered office changed on 08/09/2009 from 8 templemore road, prenton wirral merseyside CH43 2HB (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Return made up to 14/06/09; full list of members (3 pages)
8 September 2009Return made up to 14/06/09; full list of members (3 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Registered office changed on 08/09/2009 from 8 templemore road, prenton wirral merseyside CH43 2HB (1 page)
20 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 April 2009Secretary's change of particulars / julie lloyd-hazlegreaves / 01/01/2009 (1 page)
28 April 2009Secretary's change of particulars / julie lloyd-hazlegreaves / 01/01/2009 (1 page)
18 September 2008Return made up to 14/06/08; full list of members (3 pages)
18 September 2008Return made up to 14/06/08; full list of members (3 pages)
26 September 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
26 September 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
14 June 2007Incorporation (13 pages)
14 June 2007Incorporation (13 pages)