Company NameThe Bathroom Studio Birtley Limited
DirectorsJaqueline Bottomley and John David Bottomley
Company StatusActive
Company Number04075293
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months 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 NameJaqueline Bottomley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2000(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressAshford
The Forge, Brancepeth
Durham
County Durham
DH7 8EW
Director NameMr John David Bottomley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2000(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressAshford
The Forge, Brancepeth
Durham
County Durham
DH7 8EW
Secretary NameJaqueline Bottomley
NationalityBritish
StatusCurrent
Appointed20 September 2000(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressAshford
The Forge, Brancepeth
Durham
County Durham
DH7 8EW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitebathroomstudiobirtley.co.uk

Location

Registered AddressThe White House
Durham Road
Birtley
County Durham
DH3 2QQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

10.6k at £1John David Bottomley
50.00%
Ordinary
10.6k at £1Mrs Jaqueline Bottomley
50.00%
Ordinary

Financials

Year2014
Net Worth£21,161
Cash£69,088
Current Liabilities£56,097

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

25 January 2024Micro company accounts made up to 31 July 2023 (4 pages)
24 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 July 2022 (4 pages)
10 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 July 2021 (4 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
1 November 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
18 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 21,270
(5 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 21,270
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 21,270
(5 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 21,270
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 21,270
(5 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 21,270
(5 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Jaqueline Bottomley on 20 September 2010 (2 pages)
20 September 2010Director's details changed for John David Bottomley on 20 September 2010 (2 pages)
20 September 2010Director's details changed for John David Bottomley on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Jaqueline Bottomley on 20 September 2010 (2 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 September 2009Return made up to 20/09/09; full list of members (4 pages)
30 September 2009Return made up to 20/09/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 October 2008Return made up to 20/09/08; full list of members (4 pages)
28 October 2008Return made up to 20/09/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 November 2007Return made up to 20/09/07; full list of members (3 pages)
16 November 2007Return made up to 20/09/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 November 2006Return made up to 20/09/06; full list of members (3 pages)
29 November 2006Return made up to 20/09/06; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 September 2005Return made up to 20/09/05; full list of members (3 pages)
30 September 2005Return made up to 20/09/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 October 2004Return made up to 20/09/04; full list of members (7 pages)
14 October 2004Return made up to 20/09/04; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
9 October 2003Return made up to 20/09/03; full list of members (7 pages)
9 October 2003Return made up to 20/09/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 October 2002Return made up to 20/09/02; full list of members (7 pages)
10 October 2002Return made up to 20/09/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 November 2001Return made up to 20/09/01; full list of members (6 pages)
26 November 2001Return made up to 20/09/01; full list of members (6 pages)
15 November 2001Particulars of contract relating to shares (3 pages)
15 November 2001Ad 04/11/00--------- £ si 21270@1=21270 £ ic 1/21271 (2 pages)
15 November 2001Ad 04/11/00--------- £ si 21270@1=21270 £ ic 1/21271 (2 pages)
15 November 2001Particulars of contract relating to shares (3 pages)
3 August 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
3 August 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 September 2000Director resigned (1 page)
20 September 2000Incorporation (13 pages)
20 September 2000Incorporation (13 pages)