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

PREMIER BATHROOM PRODUCTS LIMITED

UNIT C2, FLEMING CENTRE, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9NN,
Company Registration Number
06777206
Private Limited Company
Active

Company Overview

About Premier Bathroom Products Ltd
PREMIER BATHROOM PRODUCTS LIMITED was founded on 2008-12-19 and has its registered office in Crawley. The organisation's status is listed as "Active". Premier Bathroom Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PREMIER BATHROOM PRODUCTS LIMITED
 
Legal Registered Office
UNIT C2
FLEMING CENTRE, FLEMING WAY
CRAWLEY
WEST SUSSEX
RH10 9NN
Other companies in GU27
 
Filing Information
Company Number 06777206
Company ID Number 06777206
Date formed 2008-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944656883  
Last Datalog update: 2024-01-07 07:00:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER BATHROOM PRODUCTS 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 PREMIER BATHROOM PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WALTER CLARKE
Director 2013-12-17
SIMON JAMES HAMBLETON
Director 2008-12-19
DARREN MICHAEL KELLIHER
Director 2011-02-16
RICHARD MICHAEL SHADFORTH
Director 2013-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WALTER CLARKE
Director 2008-12-19 2013-12-17
RICHARD MICHAEL SHADFORTH
Director 2008-12-19 2013-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WALTER CLARKE PCP CLADDING LIMITED Director 2013-04-03 CURRENT 2008-12-19 Active
RICHARD WALTER CLARKE 2R INVESTMENTS LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
RICHARD WALTER CLARKE PSF STEEL LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active
RICHARD WALTER CLARKE PREMIER BUILDING PRODUCTS (ANGLIA) LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
RICHARD WALTER CLARKE PREMIER BUILDING PRODUCTS LIMITED Director 2005-10-18 CURRENT 2005-09-20 Active
SIMON JAMES HAMBLETON H K CREATIONS LIMITED Director 2012-01-09 CURRENT 2009-01-12 Active
DARREN MICHAEL KELLIHER H K CREATIONS LIMITED Director 2009-02-01 CURRENT 2009-01-12 Active
RICHARD MICHAEL SHADFORTH 2R INVESTMENTS LIMITED Director 2013-04-03 CURRENT 2011-03-24 Active
RICHARD MICHAEL SHADFORTH PCP CLADDING LIMITED Director 2013-04-03 CURRENT 2008-12-19 Active
RICHARD MICHAEL SHADFORTH PSF STEEL LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active
RICHARD MICHAEL SHADFORTH PREMIER BUILDING PRODUCTS (ANGLIA) LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
RICHARD MICHAEL SHADFORTH PREMIER BUILDING PRODUCTS LIMITED Director 2006-02-16 CURRENT 2005-09-20 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
2023-12-29CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-12-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-27CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-27CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2021-12-26CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-26CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067772060001
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-09-23SH03Purchase of own shares
2020-09-10SH06Cancellation of shares. Statement of capital on 2020-08-28 GBP 60
2020-09-04PSC04Change of details for Mr Simon James Hambleton as a person with significant control on 2020-08-28
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL SHADFORTH
2020-09-04PSC07CESSATION OF RICHARD WALTER CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067772060001
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02PSC04Change of details for Mr Richard Walter Clarke as a person with significant control on 2019-09-30
2019-10-02CH01Director's details changed for Mr Richard Walter Clarke on 2019-09-30
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-04-19CH01Director's details changed for Mr Richard Walter Clarke on 2017-04-10
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALTER CLARKE / 10/04/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL SHADFORTH / 10/04/2017
2017-03-24CH01Director's details changed for Mr Richard Walter Clarke on 2017-03-21
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 120
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-01CH01Director's details changed for Mr Richard Michael Shadforth on 2016-11-27
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/16 FROM The Gate House Fernhurst Business Park Fernhurst Haslemere Surrey GU27 3HB England
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM Cheriton Farnham Lane Haslemere Surrey GU27 1HD
2016-05-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 120
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-06-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17CH01Director's details changed for Mr Darren Michael Kelliher on 2015-01-14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-12AR0119/12/14 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-19AP01DIRECTOR APPOINTED MR RICHARD MICHAEL SHADFORTH
2013-12-19AP01DIRECTOR APPOINTED MR RICHARD WALTER CLARKE
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHADFORTH
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL KELLIHER / 25/01/2013
2012-12-27AR0119/12/12 FULL LIST
2012-07-05RES12VARYING SHARE RIGHTS AND NAMES
2012-07-05RES01ADOPT ARTICLES 14/05/2012
2012-06-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-23AR0119/12/11 FULL LIST
2011-05-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-16SH0116/02/11 STATEMENT OF CAPITAL GBP 120
2011-02-16AP01DIRECTOR APPOINTED MR DARREN MICHAEL KELLIHER
2010-12-23AR0119/12/10 FULL LIST
2010-08-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-24AR0119/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SHADFORTH / 19/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HAMBLETON / 19/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALTER CLARKE / 19/12/2009
2008-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PREMIER BATHROOM PRODUCTS 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 PREMIER BATHROOM PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PREMIER BATHROOM PRODUCTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PREMIER BATHROOM PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER BATHROOM PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER BATHROOM PRODUCTS LIMITED
Trademarks
We have not found any records of PREMIER BATHROOM PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER BATHROOM PRODUCTS 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 (43999 - Other specialised construction activities n.e.c.) as PREMIER BATHROOM PRODUCTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where PREMIER BATHROOM PRODUCTS 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 PREMIER BATHROOM PRODUCTS 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 PREMIER BATHROOM PRODUCTS 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.
    Other companies at postcode RH10 9NN