Company NameRubber Duck Bathrooms Limited
DirectorsDeborah Jean Newton and Barry Edward Newton
Company StatusActive
Company Number05876673
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 8 months ago)
Previous NameMorecambe Traders 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 Deborah Jean Newton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address148 High Street
Redcar
TS10 3DH
Director NameMr Barry Edward Newton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(7 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address148 High Street
Redcar
TS10 3DH
Director NameMr Barry Edward Newton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleInstrument Engineer
Country of ResidenceEngland
Correspondence Address7 Folland Drive
Marske
Redcar
Cleveland
TS11 6NJ
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.rubberduckbathrooms.co.uk
Telephone01642 913727
Telephone regionMiddlesbrough

Location

Registered Address148 High Street
Redcar
TS10 3DH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Financials

Year2013
Net Worth£672
Cash£7,584
Current Liabilities£81,596

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Charges

31 March 2011Delivered on: 2 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
19 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
20 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
6 June 2022Change of details for Mr Barry Edward Newton as a person with significant control on 1 June 2022 (2 pages)
6 June 2022Change of details for Mrs Deborah Jean Newton as a person with significant control on 1 May 2022 (2 pages)
21 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
20 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
25 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
20 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
24 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
9 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
16 July 2016Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 148 High Street Redcar TS10 3DH on 16 July 2016 (1 page)
16 July 2016Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 148 High Street Redcar TS10 3DH on 16 July 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
10 February 2014Appointment of Mr Barry Newton as a director (2 pages)
10 February 2014Appointment of Mr Barry Newton as a director (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
23 April 2013Director's details changed for Miss Debbie White on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Miss Debbie White on 23 April 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
31 August 2010Termination of appointment of Barry Newton as a director (1 page)
31 August 2010Appointment of Miss Debbie White as a director (2 pages)
31 August 2010Termination of appointment of Barry Newton as a director (1 page)
31 August 2010Appointment of Miss Debbie White as a director (2 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mr Barry Newton on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Barry Newton on 22 July 2010 (2 pages)
21 July 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
21 July 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
29 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 July 2009Return made up to 14/07/09; full list of members (3 pages)
24 July 2009Return made up to 14/07/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 14/07/08; full list of members (3 pages)
29 July 2008Return made up to 14/07/08; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 September 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
5 September 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (2 pages)
19 March 2007Company name changed morecambe traders LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed morecambe traders LIMITED\certificate issued on 19/03/07 (2 pages)
17 July 2006Registered office changed on 17/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
17 July 2006Registered office changed on 17/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Incorporation (13 pages)
14 July 2006Incorporation (13 pages)
14 July 2006Secretary resigned (1 page)