Company NameBathrooms With Bubbles & Dreams Limited
DirectorMark Sudworth
Company StatusActive
Company Number05761496
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Mark Sudworth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address12 Westrees
Leigh
Lancashire
WN7 1JE
Secretary NameZoe Sudworth
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Westrees
Leigh
Lancashire
WN7 1JE

Location

Registered AddressLevine House 233 Wigan Road
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9SR
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches9 other UK companies use this postal address

Shareholders

51 at £1Mark Sudworth
51.00%
Ordinary
39 at £1Zoe Sudworth
39.00%
Ordinary
10 at £1Lee Baxter
10.00%
Ordinary

Financials

Year2014
Net Worth£283,171
Cash£152,894
Current Liabilities£272,009

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

27 July 2007Delivered on: 6 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 190 chapel street leigh lancashire t/n GM553933. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
3 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
30 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
22 September 2021Satisfaction of charge 1 in full (1 page)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Registered office address changed from 183 Downall Green Road Ashton in Makerfield Wigan Lancashire WN4 0DW on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 183 Downall Green Road Ashton in Makerfield Wigan Lancashire WN4 0DW on 19 April 2013 (1 page)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mark Sudworth on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mark Sudworth on 29 March 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 August 2007Particulars of mortgage/charge (4 pages)
6 August 2007Particulars of mortgage/charge (4 pages)
30 March 2007Return made up to 29/03/07; full list of members (2 pages)
30 March 2007Return made up to 29/03/07; full list of members (2 pages)
29 March 2006Incorporation (12 pages)
29 March 2006Incorporation (12 pages)