Company NameThe Bathroom Cladding Centre Ltd
Company StatusActive
Company Number08082847
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Lee Bell
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address25 Elswick Rd
Armstrong Ind Est
Washington
Tyne And Wear
NE37 1LH
Secretary NameMr Lee Bell
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address25 Elswick Rd
Armstrong Ind Est
Washington
Tyne And Wear
NE37 1LH
Director NameMrs Deborah McCourt
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2013(7 months, 1 week after company formation)
Appointment Duration11 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Cornwallis
Washington
Tyne And Wear
NE37 3EZ
Director NameMr Phil Mordey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Elswick Road
Armstrong
Washington
Tyne And Wear
NE37 1LH
Director NameMr James Andrew McCourt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Elswick Road
Armstrong
Washington
Tyne And Wear
NE37 1LH
Director NameMrs Judith Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Elswick Road
Armstrong
Washington
Tyne And Wear
NE37 1LH
Director NameMrs Dawn Kathleen Mordey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Elswick Road
Armstrong
Washington
Tyne And Wear
NE37 1LH
Director NameMr Kirk Ryan McCourt
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address25 Elswick Rd
Armstrong Ind Est
Washington
Tyne And Wear
NE37 1LH

Contact

Websitethebathroomcladdingcentre.com
Telephone0191 3854244
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDecor Cladding & Bathrooms Tb20 Turbine Way
Turbine Business Park
Sunderland
SR5 3NZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

5 at £1Alexander Bell
5.00%
Ordinary
5 at £1Ashley Mccourt
5.00%
Ordinary
5 at £1James Mccourt
5.00%
Ordinary
5 at £1Judith Bell
5.00%
Ordinary
5 at £1Kevin Bell
5.00%
Ordinary
5 at £1Kirk Mccourt
5.00%
Ordinary
5 at £1Lee Mccourt
5.00%
Ordinary
5 at £1Steven Bell
5.00%
Ordinary
30 at £1Deborah Mccourt
30.00%
Ordinary
30 at £1Lee Bell
30.00%
Ordinary

Financials

Year2014
Net Worth£81,799
Cash£102,728
Current Liabilities£106,464

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months from now)

Charges

15 February 2021Delivered on: 16 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
27 February 2023Registered office address changed from 25 Elswick Road Armstrong Washington Tyne and Wear NE37 1LH to Decor Cladding & Bathrooms Tb20 Turbine Way Turbine Business Park Sunderland SR5 3NZ on 27 February 2023 (1 page)
5 October 2022Amended total exemption full accounts made up to 31 May 2022 (5 pages)
27 September 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
21 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
4 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
15 December 2021Memorandum and Articles of Association (9 pages)
25 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2021Statement of capital following an allotment of shares on 18 November 2021
  • GBP 208
(3 pages)
28 October 2021Appointment of Mrs Dawn Kathleen Mordey as a director on 28 October 2021 (2 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
16 February 2021Registration of charge 080828470001, created on 15 February 2021 (42 pages)
3 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
18 December 2020Director's details changed for Mrs Judith Bell on 1 December 2020 (2 pages)
24 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
15 August 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
3 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 198
(3 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
25 February 2019Appointment of Mrs Judith Bell as a director on 12 February 2019 (2 pages)
20 August 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
30 July 2018Director's details changed for Mr Lee Bell on 26 July 2018 (2 pages)
30 July 2018Change of details for Mr Lee Bell as a person with significant control on 26 July 2018 (2 pages)
5 April 2018Appointment of Mr James Andrew Mccourt as a director on 1 April 2018 (2 pages)
23 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
12 September 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
12 September 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
24 August 2017Appointment of Mr Philip Mordey as a director on 11 August 2017 (2 pages)
24 August 2017Appointment of Mr Philip Mordey as a director on 11 August 2017 (2 pages)
17 August 2017Change of details for Mr Lee Bell as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Change of details for Mr Lee Bell as a person with significant control on 17 August 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (5 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (5 pages)
30 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
7 January 2013Termination of appointment of Kirk Mccourt as a director (1 page)
7 January 2013Termination of appointment of Kirk Mccourt as a director (1 page)
7 January 2013Appointment of Mrs Deborah Mccourt as a director (2 pages)
7 January 2013Appointment of Mrs Deborah Mccourt as a director (2 pages)
12 December 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 December 2012 (2 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)