Company NameBathroom World Darlington Limited
Company StatusActive
Company Number05298719
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Previous NameBathroom World Dtn Limited

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 NameMrs Dawn Abernethy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBathroom World, Victoria Road
Darlington
County Durham
DL1 5JJ
Director NameMr Paul Abernethy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBathroom World, Victoria Road
Darlington
County Durham
DL1 5JJ
Director NameMr Dale Harker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBathroom World, Victoria Road
Darlington
County Durham
DL1 5JJ
Secretary NameMrs Dawn Abernethy
NationalityBritish
StatusCurrent
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBathroom World, Victoria Road
Darlington
County Durham
DL1 5JJ
Director NameMrs Lucy Brend
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBathroom World Victoria Road
Darlington
County Durham
DL1 5JJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.bathroomworlddarlington.co.uk

Location

Registered AddressBathroom World, Victoria Road
Darlington
County Durham
DL1 5JJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Dale Harker
33.33%
Ordinary
1 at £1Dawn Abernethy
33.33%
Ordinary
1 at £1Paul Abernethy
33.33%
Ordinary

Financials

Year2014
Net Worth£2,275
Cash£39,159
Current Liabilities£201,058

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
30 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
24 February 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
3 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 December 2021Confirmation statement made on 29 November 2021 with updates (5 pages)
15 December 2021Cessation of Paul Abernethy as a person with significant control on 28 February 2020 (1 page)
15 December 2021Notification of Lucy Brend as a person with significant control on 28 February 2020 (2 pages)
15 December 2021Second filing of Confirmation Statement dated 29 November 2020 (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 January 2021Confirmation statement made on 29 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/12/21
(4 pages)
12 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
10 March 2020Director's details changed for Miss Lucy Abernethy on 10 March 2020 (2 pages)
2 March 2020Appointment of Miss Lucy Abernethy as a director on 1 March 2020 (2 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
18 March 2019Unaudited abridged accounts made up to 31 March 2018 (13 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
12 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(4 pages)
12 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(4 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(4 pages)
23 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(4 pages)
25 November 2013Company name changed bathroom world dtn LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2013Company name changed bathroom world dtn LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
6 March 2010Secretary's details changed for Dawn Abernethy on 29 November 2009 (1 page)
6 March 2010Secretary's details changed for Dawn Abernethy on 29 November 2009 (1 page)
6 March 2010Director's details changed for Dawn Abernethy on 29 November 2009 (2 pages)
6 March 2010Director's details changed for Dale Harker on 29 November 2009 (2 pages)
6 March 2010Director's details changed for Dawn Abernethy on 29 November 2009 (2 pages)
6 March 2010Director's details changed for Paul Abernethy on 29 November 2009 (2 pages)
6 March 2010Director's details changed for Dale Harker on 29 November 2009 (2 pages)
6 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Paul Abernethy on 29 November 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 April 2009Return made up to 29/11/08; full list of members (4 pages)
2 April 2009Return made up to 29/11/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2008Return made up to 29/11/07; full list of members (3 pages)
8 February 2008Return made up to 29/11/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 September 2007Registered office changed on 27/09/07 from: victoria road darlington county durham DL11 7RU (1 page)
27 September 2007Registered office changed on 27/09/07 from: victoria road darlington county durham DL11 7RU (1 page)
31 August 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
31 August 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
7 March 2007Return made up to 29/11/06; full list of members (3 pages)
7 March 2007Return made up to 29/11/06; full list of members (3 pages)
16 December 2005Return made up to 29/11/05; full list of members (3 pages)
16 December 2005Return made up to 29/11/05; full list of members (3 pages)
24 January 2005Registered office changed on 24/01/05 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed;new director appointed (2 pages)
24 January 2005New secretary appointed;new director appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
29 November 2004Incorporation (8 pages)
29 November 2004Incorporation (8 pages)