Company NameShowermania Limited
Company StatusActive
Company Number06730877
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameLaura Burrows
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2010(1 year, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fenham Chase
Newcastle Upon Tyne
NE4 9XR
Director NameMr William Bell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(2 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5d Humshaugh Close North Tyne Industrial Esta
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Stanley Courtney
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(2 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5d Humshaugh Close North Tyne Industrial Esta
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Neil Opie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(3 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5d Humshaugh Close North Tyne Industrial Esta
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr William John Bell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleWebmaster
Correspondence Address4 Brandon Rd
Fawdon
Newcastle On Tyne
Tyne And Wear
NE3 2PS
Secretary NameLaura Burrows
NationalityBritish
StatusResigned
Appointed19 November 2009(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 February 2010)
RoleCompany Director
Correspondence Address18 Fenham Chase
Newcastle Upon Tyne
Tyne And Wear
NE4 9XR
Secretary NameTerry Burrows
NationalityBritish
StatusResigned
Appointed06 February 2010(1 year, 3 months after company formation)
Appointment Duration11 years (resigned 11 February 2021)
RoleCompany Director
Correspondence Address18 Fenham Chase
Newcastle Upon Tyne
NE4 9XR
Director NameMiss Natalie Ross
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5d Humshaugh Close North Tyne Industrial Esta
Benton
Newcastle Upon Tyne
NE12 9SZ

Contact

Websiteshowermania.co.uk
Telephone0191 2709894
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5d Humshaugh Close North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

500 at £1William Bell
50.00%
Ordinary
168 at £1Stanley Courtney
16.80%
Ordinary
166 at £1Laura Burrows
16.60%
Ordinary
166 at £1Neil Opie
16.60%
Ordinary

Financials

Year2014
Net Worth£124,230
Cash£328,333
Current Liabilities£422,901

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (0 days from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
20 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
17 June 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
24 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
17 August 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
23 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
23 March 2021Termination of appointment of Terry Burrows as a secretary on 11 February 2021 (1 page)
28 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
25 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
25 March 2020Termination of appointment of Natalie Ross as a director on 15 March 2020 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
15 March 2019Notification of Stanley Courtney as a person with significant control on 1 May 2018 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
27 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
4 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 September 2017Appointment of Mrs Natalie Ross as a director on 1 April 2017 (2 pages)
29 September 2017Appointment of Mrs Natalie Ross as a director on 1 April 2017 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
3 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
28 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
26 June 2014Registered office address changed from 18 Fenham Chase Fenham Newcastle on Tyne Tyne and Wear NE4 9XR on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 18 Fenham Chase Fenham Newcastle on Tyne Tyne and Wear NE4 9XR on 26 June 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
30 October 2012Appointment of Mr Neil Opie as a director (2 pages)
30 October 2012Appointment of Mr Neil Opie as a director (2 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
22 April 2011Appointment of Mr Stanley Courtney as a director (2 pages)
22 April 2011Appointment of Mr William Bell as a director (2 pages)
22 April 2011Appointment of Mr William Bell as a director (2 pages)
22 April 2011Appointment of Mr Stanley Courtney as a director (2 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 February 2010Termination of appointment of William Bell as a director (2 pages)
16 February 2010Appointment of Terry Burrows as a secretary (3 pages)
16 February 2010Appointment of Laura Burrows as a director (3 pages)
16 February 2010Termination of appointment of Laura Burrows as a secretary (2 pages)
16 February 2010Appointment of Terry Burrows as a secretary (3 pages)
16 February 2010Termination of appointment of William Bell as a director (2 pages)
16 February 2010Termination of appointment of Laura Burrows as a secretary (2 pages)
16 February 2010Appointment of Laura Burrows as a director (3 pages)
2 December 2009Appointment of Laura Burrows as a secretary (3 pages)
2 December 2009Appointment of Laura Burrows as a secretary (3 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (13 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (13 pages)
22 October 2008Incorporation (15 pages)
22 October 2008Incorporation (15 pages)