Company NameBathmaster Ltd
DirectorRobert Scott Cooper
Company StatusActive
Company Number04717663
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Scott Cooper
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, Southgate 2, Wilmslow Road
Heald Green
Cheadle
Greater Manchester
SK8 3PW
Director NameMr Henry Cooper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(3 days after company formation)
Appointment Duration17 years, 5 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Silvester Way
Hillcroft Park
Stafford
ST17 0PR
Secretary NameSusan Cooper
NationalityBritish
StatusResigned
Appointed04 April 2003(3 days after company formation)
Appointment Duration17 years, 2 months (resigned 08 June 2020)
RoleCompany Director
Correspondence Address9 Silvester Way
Hillcroft Park
Stafford
ST17 0PR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebathrepairs.net
Telephone01785 663377
Telephone regionStafford

Location

Registered AddressFloor 2, Southgate 2, Wilmslow Road
Heald Green
Cheadle
Greater Manchester
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Henry Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£861
Cash£16,217
Current Liabilities£19,760

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

17 April 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 August 2022Director's details changed for Mr Robert Scott Cooper on 8 August 2022 (2 pages)
4 August 2022Registered office address changed from Lakeside 5000 Lakeside Cheadle Greater Manchester SK8 3AX England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 4 August 2022 (1 page)
1 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 April 2021Confirmation statement made on 1 April 2021 with updates (7 pages)
11 September 2020Cessation of Henry Cooper as a person with significant control on 11 September 2020 (1 page)
11 September 2020Appointment of Mr Robert Scott Cooper as a director on 11 September 2020 (2 pages)
11 September 2020Notification of Janus Vc (Uk) Limited as a person with significant control on 11 September 2020 (2 pages)
11 September 2020Registered office address changed from 9 Silvester Way Hillcroft Park Stafford ST17 0PR to Lakeside 5000 Lakeside Cheadle Greater Manchester SK8 3AX on 11 September 2020 (1 page)
11 September 2020Termination of appointment of Henry Cooper as a director on 11 September 2020 (1 page)
18 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 5
(4 pages)
18 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 2
(3 pages)
18 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 5
(4 pages)
18 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 3
(3 pages)
8 June 2020Termination of appointment of Susan Cooper as a secretary on 8 June 2020 (1 page)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
17 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
31 January 2018Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Henry Cooper on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Henry Cooper on 30 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 May 2009Return made up to 01/04/09; full list of members (3 pages)
22 May 2009Return made up to 01/04/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 August 2008Return made up to 01/04/08; no change of members (6 pages)
12 August 2008Return made up to 01/04/08; no change of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 April 2007Return made up to 01/04/07; no change of members (6 pages)
20 April 2007Return made up to 01/04/07; no change of members (6 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 May 2006Return made up to 01/04/06; full list of members (6 pages)
2 May 2006Return made up to 01/04/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 May 2005Return made up to 01/04/05; full list of members (6 pages)
31 May 2005Return made up to 01/04/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 May 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
12 May 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
26 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
1 April 2003Incorporation (9 pages)
1 April 2003Incorporation (9 pages)