Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATHSHOPONLINE LIMITED
Company Information for

BATHSHOPONLINE LIMITED

LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU,
Company Registration Number
03803130
Private Limited Company
Active

Company Overview

About Bathshoponline Ltd
BATHSHOPONLINE LIMITED was founded on 1999-07-08 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Bathshoponline Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BATHSHOPONLINE LIMITED
 
Legal Registered Office
LADYFIELD HOUSE
STATION ROAD
WILMSLOW
CHESHIRE
SK9 1BU
Other companies in SP10
 
Previous Names
CROYDEX HOLDINGS LIMITED10/01/2007
Filing Information
Company Number 03803130
Company ID Number 03803130
Date formed 1999-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 07:18:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATHSHOPONLINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BATHSHOPONLINE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES SIDELL
Company Secretary 2018-05-01
RICHARD HAWKE COLLINS
Director 2015-06-24
ROBERT JAMES SIDELL
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW GARETH VAUGHAN
Company Secretary 2015-06-24 2018-05-01
MATHEW GARETH VAUGHAN
Director 2015-06-24 2018-05-01
PETER GRIFFITH JONES
Company Secretary 2004-07-26 2015-06-24
STEPHEN JOHN BROWN
Director 2002-11-11 2015-06-24
SPENCER MARRIOTT DODINGTON
Director 2002-09-24 2015-06-24
CHARLES BURROWS
Director 1999-10-28 2007-10-01
NICHOLAS WILLIAM NICKSON
Director 2000-09-01 2007-10-01
HUW DAVID BUCKLE
Director 2003-12-01 2005-07-30
SPENCER MARRIOTT DODINGTON
Company Secretary 2002-09-24 2004-07-26
MICHAEL JAMES JOHANS
Director 1999-10-28 2003-09-02
ROLAND JOHN DENNING
Director 2000-01-04 2002-11-30
IAN MICHAEL MULHOLLAND
Director 1999-10-28 2002-11-25
IAN MICHAEL MULHOLLAND
Company Secretary 1999-10-28 2002-09-24
OVALSEC LIMITED
Company Secretary 1999-07-08 1999-10-28
OVAL NOMINEES LIMITED
Nominated Director 1999-07-08 1999-10-28
OVALSEC LIMITED
Director 1999-07-08 1999-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HAWKE COLLINS MERLYN INDUSTRIES U.K. LIMITED Director 2017-11-23 CURRENT 2000-01-13 Active
RICHARD HAWKE COLLINS ABODE HOME PRODUCTS LIMITED Director 2016-03-31 CURRENT 2002-01-30 Active
RICHARD HAWKE COLLINS CROYDEX GROUP LIMITED Director 2015-06-24 CURRENT 2006-03-10 Active
RICHARD HAWKE COLLINS SAMUEL BOOTH & COMPANY LIMITED Director 2015-06-24 CURRENT 2003-04-03 Active
RICHARD HAWKE COLLINS CROYDEX LIMITED Director 2015-06-24 CURRENT 1995-10-20 Active
ROBERT JAMES SIDELL CRITTALL CONSTRUCTION LIMITED Director 2018-05-01 CURRENT 1956-04-05 Active
ROBERT JAMES SIDELL EUROBATH INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 1988-06-08 Active
ROBERT JAMES SIDELL LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED Director 2018-05-01 CURRENT 1997-12-23 Active
ROBERT JAMES SIDELL CROYDEX GROUP LIMITED Director 2018-05-01 CURRENT 2006-03-10 Active
ROBERT JAMES SIDELL PLUMBEX UK LIMITED Director 2018-05-01 CURRENT 1995-07-11 Active
ROBERT JAMES SIDELL TAPS DIRECT LIMITED Director 2018-05-01 CURRENT 1997-06-05 Active
ROBERT JAMES SIDELL STONECHESTER (STOKE) LIMITED Director 2018-05-01 CURRENT 1998-11-05 Active
ROBERT JAMES SIDELL SAMUEL BOOTH & COMPANY LIMITED Director 2018-05-01 CURRENT 2003-04-03 Active
ROBERT JAMES SIDELL VADO UK LIMITED Director 2018-05-01 CURRENT 2008-07-09 Active
ROBERT JAMES SIDELL CARLTON HOLDINGS LIMITED Director 2018-05-01 CURRENT 1946-11-12 Active
ROBERT JAMES SIDELL METLEX INDUSTRIES LIMITED Director 2018-05-01 CURRENT 1986-03-05 Active
ROBERT JAMES SIDELL NORCROS SERVICES LIMITED Director 2018-05-01 CURRENT 1995-08-04 Active
ROBERT JAMES SIDELL CROYDEX LIMITED Director 2018-05-01 CURRENT 1995-10-20 Active
ROBERT JAMES SIDELL NORCROS ADHESIVES LIMITED Director 2018-05-01 CURRENT 1997-06-17 Active
ROBERT JAMES SIDELL MERLYN INDUSTRIES U.K. LIMITED Director 2018-05-01 CURRENT 2000-01-13 Active
ROBERT JAMES SIDELL ABODE HOME PRODUCTS LIMITED Director 2018-05-01 CURRENT 2002-01-30 Active
ROBERT JAMES SIDELL U.B.M.PENSION TRUST LIMITED Director 2018-05-01 CURRENT 1950-10-03 Active
ROBERT JAMES SIDELL TRITON INDUSTRY LIMITED Director 2018-05-01 CURRENT 1969-07-04 Active
ROBERT JAMES SIDELL TRITON PLC Director 2018-05-01 CURRENT 1975-05-06 Active
ROBERT JAMES SIDELL NORCROS GROUP (HOLDINGS) LIMITED Director 2018-05-01 CURRENT 1956-05-29 Active
ROBERT JAMES SIDELL NORCROS SECURITIES LIMITED Director 2018-05-01 CURRENT 1963-10-03 Active
ROBERT JAMES SIDELL NORCROS (TRUSTEES) LIMITED Director 2018-05-01 CURRENT 1953-07-01 Active
ROBERT JAMES SIDELL NORCROS GROUP TRUSTEESHIPS LIMITED Director 2018-05-01 CURRENT 1970-07-17 Active
ROBERT JAMES SIDELL H & R JOHNSON TILES LIMITED Director 2018-05-01 CURRENT 1935-12-06 Active
ROBERT JAMES SIDELL H. & R. JOHNSON (OVERSEAS) LIMITED Director 2018-05-01 CURRENT 1978-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-07-12PSC02Notification of Norcros Group (Holdings) Limited as a person with significant control on 2017-05-31
2022-07-12PSC09Withdrawal of a person with significant control statement on 2022-07-12
2021-11-17AP01DIRECTOR APPOINTED MR ANDREW HAMER
2021-11-17AP03Appointment of Mr Andrew Hamer as company secretary on 2021-11-12
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SIDELL
2021-11-17TM02Termination of appointment of Robert James Sidell on 2021-11-12
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-05-01AP03Appointment of Mr Robert James Sidell as company secretary on 2018-05-01
2018-05-01AP01DIRECTOR APPOINTED MR ROBERT JAMES SIDELL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN
2018-05-01TM02Termination of appointment of Mathew Gareth Vaughan on 2018-05-01
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP .01
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP .01
2015-07-30AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-22AP03Appointment of Mathew Gareth Vaughan as company secretary on 2015-06-24
2015-07-22AP01DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN
2015-07-22AP01DIRECTOR APPOINTED RICHARD HAWKE COLLINS
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM Central Way Andover Hampshire SP10 5AW
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER MARRIOTT DODINGTON
2015-07-22TM02Termination of appointment of Peter Griffith Jones on 2015-06-24
2015-07-07CC04Statement of company's objects
2015-07-07RES01ADOPT ARTICLES 07/07/15
2015-07-07AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP .01
2014-07-11AR0108/07/14 FULL LIST
2014-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-16SH20STATEMENT BY DIRECTORS
2014-04-16CAP-SSSOLVENCY STATEMENT DATED 11/04/14
2014-04-16SH1916/04/14 STATEMENT OF CAPITAL GBP 0.01
2014-04-16RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 11/04/2014
2014-04-16RES06REDUCE ISSUED CAPITAL 11/04/2014
2013-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-11AR0108/07/13 FULL LIST
2012-07-25AR0108/07/12 FULL LIST
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER MARRIOTT DODINGTON / 19/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BROWN / 19/01/2012
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / PETER GRIFFITH JONES / 19/01/2012
2011-08-03AR0108/07/11 FULL LIST
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-09AR0108/07/10 FULL LIST
2010-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-20363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-04363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 18/03/2008
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-10-21288bDIRECTOR RESIGNED
2007-10-21288bDIRECTOR RESIGNED
2007-08-07363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-10CERTNMCOMPANY NAME CHANGED CROYDEX HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/01/07
2006-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-20363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-07-17MEM/ARTSARTICLES OF ASSOCIATION
2006-07-17RES12VARYING SHARE RIGHTS AND NAMES
2006-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-11RES13AMEND RES 3/ART 14.2 24/04/06
2006-05-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-11RES13DIRECTORS AUTHORISED 21/04/06
2006-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22MEM/ARTSARTICLES OF ASSOCIATION
2006-03-22123NC INC ALREADY ADJUSTED 22/08/03
2006-03-22123NC INC ALREADY ADJUSTED 20/02/05
2005-08-12288cSECRETARY'S PARTICULARS CHANGED
2005-08-12288bDIRECTOR RESIGNED
2005-07-10363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-25RES13AMEDMENT OF PREV RES 13/03/05
2004-08-27288bSECRETARY RESIGNED
2004-08-27288aNEW SECRETARY APPOINTED
2004-08-05363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-06-08363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2004-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-08CERTNMCOMPANY NAME CHANGED CROYDEX LIMITED CERTIFICATE ISSUED ON 08/12/03
2003-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-24123NC INC ALREADY ADJUSTED 22/08/03
2003-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-24RES04£ NC 5710/7841
2003-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BATHSHOPONLINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATHSHOPONLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE AND GUARANTEE 2006-04-24 Satisfied 3I GROUP PLC (AS SECURITY TRUSTEE FOR THE LOAN NOTE HOLDERS) (THE "SECURITY TRUSTEE")
MORTGAGE OF LIFE POLICY 1999-12-04 Satisfied HSBC BANK PLC
MORTGAGE OF LIFE POLICY 1999-12-04 Satisfied HSBC BANK PLC
DEBENTURE 1999-11-30 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1999-11-18 Satisfied 3I PLC ("THE SECURITY TRUSTEE") FOR ITSELF AND AS TRUSTEE FOR THE INVESTORS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATHSHOPONLINE LIMITED

Intangible Assets
Patents
We have not found any records of BATHSHOPONLINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATHSHOPONLINE LIMITED
Trademarks
We have not found any records of BATHSHOPONLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATHSHOPONLINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as BATHSHOPONLINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BATHSHOPONLINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATHSHOPONLINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATHSHOPONLINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.