UKBizDB.co.uk

BATHROOM MANUFACTURERS ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bathroom Manufacturers Association. The company was founded 13 years ago and was given the registration number 07355605. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Innovation Centre 5 Innovation Way, Keele University Science & Innovation Park, Keele, Newcastle-under-lyme, Staffordshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BATHROOM MANUFACTURERS ASSOCIATION
Company Number:07355605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Innovation Centre 5 Innovation Way, Keele University Science & Innovation Park, Keele, Newcastle-under-lyme, Staffordshire, England, ST5 5NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director26 June 2019Active
Geberit House, Edgehill Drive, Warwick, England, CV34 6NH

Director06 June 2022Active
C/O Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director24 June 2014Active
C/O Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director27 June 2023Active
C/O Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director27 June 2023Active
Unit 1, Woodley Park Estate, 59-69 Reading Road, Woodley, England, RG5 3AN

Director06 June 2022Active
C/O Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director25 May 2023Active
C/O Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director20 November 2012Active
C/O Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director26 June 2019Active
C/O Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director09 October 2019Active
C/O Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director12 October 2021Active
C/O Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director26 June 2019Active
C/O Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director25 January 2024Active
Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director12 October 2021Active
Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director26 June 2019Active
Innovation Centre, 1 Keele Science And Business Park, Keele, Newcastle, ST5 5NB

Director25 November 2010Active
Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director26 June 2019Active
Innovation Centre, 1 Keele Science And Business Park, Keele, Newcastle, ST5 5NB

Director01 November 2013Active
Innovation Centre 1, Keele Science And Business Park, Keele, Newcastle Under Lyme, England, ST5 5NB

Director20 November 2012Active
Innovation Centre 1, Keele Science And Business Park, Keele, Newcastle-Under-Lyne, ST5 5NB

Director24 June 2014Active
Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director26 June 2019Active
Innovation Centre 5, Innovation Way, Keele University Science & Innovation Park, Keele, Newcastle-Under-Lyme, England, ST5 5NT

Director29 June 2016Active
Federation House, Station Road, Stoke-On-Trent, ST4 2RT

Director24 August 2010Active
Innovation Centre 5, Innovation Way, Keele University Science & Innovation Park, Keele, Newcastle-Under-Lyme, England, ST5 5NT

Director20 November 2012Active
C/O Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director20 June 2018Active
Innovation Centre 5, Innovation Way, Keele University Science & Innovation Park, Keele, Newcastle-Under-Lyme, England, ST5 5NT

Director26 June 2019Active
Innovation Centre 1, Keele Science And Business Park, Keele, Newcastle Under Lyme, England, ST5 5NB

Director20 November 2012Active
Rsm, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director07 June 2021Active

People with Significant Control

Mr Thomas Anthony William Reynolds
Notified on:09 October 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Innovation Centre 5, Innovation Way, Newcastle-Under-Lyme, England, ST5 5NT
Nature of control:
  • Significant influence or control
Mr Kevin William Gates
Notified on:26 June 2019
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Innovation Centre 5, Innovation Way, Newcastle-Under-Lyme, England, ST5 5NT
Nature of control:
  • Significant influence or control
Mr Brent William Hudson
Notified on:26 June 2019
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Innovation Centre 5, Innovation Way, Newcastle-Under-Lyme, England, ST5 5NT
Nature of control:
  • Significant influence or control
Mr Jason James Parker
Notified on:26 June 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Innovation Centre 5, Innovation Way, Newcastle-Under-Lyme, England, ST5 5NT
Nature of control:
  • Significant influence or control
Mr Craig Baker
Notified on:26 June 2019
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Innovation Centre 5, Innovation Way, Newcastle-Under-Lyme, England, ST5 5NT
Nature of control:
  • Significant influence or control
Mr David Allen Tutton
Notified on:26 June 2019
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Innovation Centre 5, Innovation Way, Newcastle-Under-Lyme, England, ST5 5NT
Nature of control:
  • Significant influence or control
Mr Jason Neill Smith
Notified on:26 June 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Innovation Centre 5, Innovation Way, Newcastle-Under-Lyme, England, ST5 5NT
Nature of control:
  • Significant influence or control
Mr Peter Michael Mcentee
Notified on:25 June 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Innovation Centre 5, Innovation Way, Newcastle-Under-Lyme, England, ST5 5NT
Nature of control:
  • Significant influence or control
Mr John Eldred Robinson
Notified on:20 June 2018
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Innovation Centre 5, Innovation Way, Newcastle-Under-Lyme, England, ST5 5NT
Nature of control:
  • Significant influence or control
Mr Alan Thomas Grieve Dodds
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Innovation Centre 5, Innovation Way, Newcastle-Under-Lyme, England, ST5 5NT
Nature of control:
  • Significant influence or control
Mr David Charles Osborne
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Innovation Centre 5, Innovation Way, Newcastle-Under-Lyme, England, ST5 5NT
Nature of control:
  • Significant influence or control
Mrs Yvonne Orgill
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Innovation Centre 5, Innovation Way, Newcastle-Under-Lyme, England, ST5 5NT
Nature of control:
  • Significant influence or control
Mr Nicholas Edward Mcgrellis
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Innovation Centre 5, Innovation Way, Newcastle-Under-Lyme, England, ST5 5NT
Nature of control:
  • Significant influence or control
Mr Paul Albert Massey
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Innovation Centre 5, Innovation Way, Newcastle-Under-Lyme, England, ST5 5NT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Address

Change registered office address company with date old address new address.

Download
2023-07-19Incorporation

Memorandum articles.

Download
2023-07-19Resolution

Resolution.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-03-08Incorporation

Memorandum articles.

Download
2022-03-08Resolution

Resolution.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.