Company NameWetrooms Online Ltd
DirectorsMichael John Lloyd and Karen Ann Lloyd
Company StatusActive
Company Number06571617
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael John Lloyd
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleBathroom Designer
Country of ResidenceEngland
Correspondence Address250 Telegraph Road
Heswall
Wirral
CH60 7SG
Wales
Director NameMrs Karen Ann Lloyd
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address250 Telegraph Road
Heswall
Wirral
CH60 7SG
Wales
Director NameKeith David Hudson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCoach
Country of ResidenceUnited Kingdom
Correspondence Address16 Besant Close
Blackburn
Lancashire
BB1 2RG
Director NameMrs Julie Lloyd-Hazlegreaves
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Templemore Road
Prenton
Wirral
Merseyside
CH43 2HB
Wales

Contact

Websitewww.wetrooms-online.com/
Email address[email protected]
Telephone0151 6088011
Telephone regionLiverpool

Location

Registered Address250 Telegraph Road
Heswall
Wirral
CH60 7SG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Shareholders

67 at £1Michael Lloyd
67.00%
Ordinary
33 at £1Keith David Hudson
33.00%
Ordinary

Financials

Year2014
Net Worth£31,169
Cash£18,278
Current Liabilities£119,751

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 January 2024 (4 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months from now)

Filing History

22 January 2021Director's details changed for Mr Michael John Lloyd on 22 January 2021 (2 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
15 July 2020Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 395-397 Woodchurch Road Prenton Merseyside CH42 8PF on 15 July 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 August 2018 (13 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)
2 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
2 January 2018Total 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)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 13 November 2016 with updates (6 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 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (3 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)
10 February 2014Termination of appointment of Keith Hudson as a director (1 page)
10 February 2014Termination of appointment of Keith Hudson as a director (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
(4 pages)
14 November 2013Termination of appointment of Julie Lloyd-Hazlegreaves as a director (1 page)
14 November 2013Termination of appointment of Julie Lloyd-Hazlegreaves as a director (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
(4 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 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)
25 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 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)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
13 May 2011Registered office address changed from 8 Templemore Road Prenton Wirral Merseyside CH43 2HB United Kingdom on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 8 Templemore Road Prenton Wirral Merseyside CH43 2HB United Kingdom on 13 May 2011 (1 page)
5 May 2010Director's details changed for Mrs Julie Lloyd-Hazlegreaves on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Mrs Julie Lloyd-Hazlegreaves on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Michael Lloyd-Hazlegreaves on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Michael Lloyd-Hazlegreaves on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Keith David Hudson on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Keith David Hudson on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Michael Lloyd-Hazlegreaves on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Mrs Julie Lloyd-Hazlegreaves on 2 October 2009 (2 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Keith David Hudson on 2 October 2009 (2 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 January 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (2 pages)
5 January 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 May 2009Return made up to 21/04/09; full list of members (4 pages)
26 May 2009Return made up to 21/04/09; full list of members (4 pages)
2 April 2009Director's change of particulars / julie lloyd-hazlegreaves / 01/03/2009 (1 page)
2 April 2009Director's change of particulars / julie lloyd-hazlegreaves / 01/03/2009 (1 page)
3 December 2008Director's change of particulars / keith hudson / 26/11/2008 (1 page)
3 December 2008Director's change of particulars / keith hudson / 26/11/2008 (1 page)
4 August 2008Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
4 August 2008Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
21 April 2008Incorporation (14 pages)
21 April 2008Incorporation (14 pages)