Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTORIA & ALBERT BATHS LIMITED
Company Information for

VICTORIA & ALBERT BATHS LIMITED

Fortune Brands Innovations Building, 2 Pioneer Way, Wolverhampton, WEST MIDLANDS, WV9 5FH,
Company Registration Number
05839969
Private Limited Company
Active

Company Overview

About Victoria & Albert Baths Ltd
VICTORIA & ALBERT BATHS LIMITED was founded on 2006-06-07 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Victoria & Albert Baths Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VICTORIA & ALBERT BATHS LIMITED
 
Legal Registered Office
Fortune Brands Innovations Building
2 Pioneer Way
Wolverhampton
WEST MIDLANDS
WV9 5FH
Other companies in TF1
 
Previous Names
EMPIRESTATE LIMITED18/07/2006
Filing Information
Company Number 05839969
Company ID Number 05839969
Date formed 2006-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2023-11-01
Return next due 2024-11-15
Type of accounts FULL
VAT Number /Sales tax ID GB884250216  
Last Datalog update: 2024-09-03 09:37:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VICTORIA & ALBERT BATHS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MARIE PLA
Company Secretary 2017-10-24
NICHOLAS IAN FINK
Director 2017-10-24
EDWARD LANCE FOX DAVIES
Director 2006-06-30
JOHN D LEE
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIA FOX-DAVIES
Company Secretary 2016-03-31 2017-10-24
CHRISTOPHER JOSEPH DAVIES
Director 2006-06-30 2017-10-24
JOHN DAVID MALCOLM DAVIES
Director 2015-06-01 2017-10-24
JOHN DAVID MALCOLM DAVIES
Director 2015-06-01 2017-10-24
ROY JAMES HARRISON
Director 2006-10-06 2017-10-24
SARAH LOUISE DOWLING
Director 2011-04-01 2017-01-28
SARAH LOUISE DOWLING
Director 2011-04-01 2017-01-28
MICHELLE LOUISE BAILEY
Company Secretary 2006-06-30 2016-03-31
EDWARD JOHN TAYLOR
Director 2006-10-06 2012-04-25
JOE MATTHEWS
Director 2006-10-06 2007-01-31
RWL REGISTRARS LIMITED
Nominated Secretary 2006-06-07 2006-06-07
RWL DIRECTORS LIMITED
Director 2006-06-07 2006-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS IAN FINK DOMOTEC (EUROPE) LIMITED Director 2017-10-24 CURRENT 1996-06-03 Active
NICHOLAS IAN FINK DOMOTEC HOLDINGS LIMITED Director 2017-10-24 CURRENT 2015-06-22 Active
NICHOLAS IAN FINK SHAWS SINCE1897 LIMITED Director 2017-07-14 CURRENT 2015-01-13 Active
NICHOLAS IAN FINK PERRIN & ROWE LIMITED Director 2016-09-08 CURRENT 2013-11-01 Active
NICHOLAS IAN FINK AVILION LIMITED Director 2016-09-08 CURRENT 1989-10-13 Active
NICHOLAS IAN FINK TCL MANUFACTURING LIMITED Director 2016-09-08 CURRENT 1990-01-26 Active
EDWARD LANCE FOX DAVIES DOMOTEC HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-06-22 Active
EDWARD LANCE FOX DAVIES ELD INVESTMENTS LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2018-07-31
EDWARD LANCE FOX DAVIES DOMOTEC (EUROPE) LIMITED Director 2003-08-26 CURRENT 1996-06-03 Active
JOHN D LEE VICTORIA & ALBERT HOLDINGS UK LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
JOHN D LEE DOMOTEC (EUROPE) LIMITED Director 2017-10-24 CURRENT 1996-06-03 Active
JOHN D LEE DOMOTEC HOLDINGS LIMITED Director 2017-10-24 CURRENT 2015-06-22 Active
JOHN D LEE SHAWS SINCE1897 LIMITED Director 2017-07-14 CURRENT 2015-01-13 Active
JOHN D LEE PERRIN & ROWE LIMITED Director 2016-11-22 CURRENT 2013-11-01 Active
JOHN D LEE AVILION LIMITED Director 2016-11-22 CURRENT 1989-10-13 Active
JOHN D LEE TCL MANUFACTURING LIMITED Director 2016-11-22 CURRENT 1990-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-03Director's details changed for Mr James David Platt on 2024-07-03
2024-05-08FULL ACCOUNTS MADE UP TO 31/12/22
2024-04-22REGISTERED OFFICE CHANGED ON 22/04/24 FROM Unit B Hortonwood 37 Telford Shropshire TF1 7XT
2024-03-21APPOINTMENT TERMINATED, DIRECTOR BRITTANY KATHRYN CRAWFORD
2023-12-11APPOINTMENT TERMINATED, DIRECTOR CHERI MARIE PHYFER
2023-12-11DIRECTOR APPOINTED MS BRITTANY KATHRYN CRAWFORD
2023-12-11DIRECTOR APPOINTED MR TODD RICHARD TETER
2023-12-07CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-18Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-01-18APPOINTMENT TERMINATED, DIRECTOR IAN ROSS WALKER
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-03-17DISS40Compulsory strike-off action has been discontinued
2022-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-02CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-05-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN D LEE
2020-01-07AUDAUDITOR'S RESIGNATION
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06AP01DIRECTOR APPOINTED MR. IAN ROSS WALKER
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN FINK
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-07-05PSC02Notification of Domotec (Europe) Limited as a person with significant control on 2016-06-30
2019-07-04PSC07CESSATION OF FORTUNE BRANDS INC AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12AP01DIRECTOR APPOINTED STEVEN JAMES GEARY
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LANCE FOX DAVIES
2018-07-19PSC02Notification of Fortune Brands Inc as a person with significant control on 2017-10-25
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-03-13AA01Current accounting period extended from 30/06/18 TO 31/12/18
2017-11-24AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-03AP01DIRECTOR APPOINTED MR NICHOLAS IAN FINK
2017-11-03AP01DIRECTOR APPOINTED MR JOHN D LEE
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2017-11-02AP03Appointment of Mrs Angela Marie Pla as company secretary on 2017-10-24
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY HARRISON
2017-11-02TM02Termination of appointment of Olivia Fox-Davies on 2017-10-24
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058399690006
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DOWLING
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DOWLING
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-03AP03SECRETARY APPOINTED MISS OLIVIA FOX-DAVIES
2017-03-03TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE BAILEY
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0123/06/16 FULL LIST
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-25AP01DIRECTOR APPOINTED MR JOHN MALCOLM DAVIES
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-19AR0107/06/15 FULL LIST
2015-06-18AP01DIRECTOR APPOINTED MR JOHN DAVID MALCOLM DAVIES
2015-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MISS OLIVIA FOX-DAVIES / 31/03/2015
2015-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE BAILEY / 31/03/2015
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM VANDA HOUSE HEATH MILL ROAD WOMBOURNE WOLVERHAMPTON STAFFORDSHIRE WV5 8AP
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-27AR0107/06/14 FULL LIST
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058399690006
2014-04-01AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-04AR0107/06/13 FULL LIST
2013-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE BAILEY / 01/01/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LANCE FOX DAVIES / 01/01/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH DAVIES / 01/01/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE DOWLING / 01/01/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH DAVIES / 01/01/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LANCE FOX DAVIES / 01/01/2013
2013-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE BAILEY / 01/01/2013
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-08AR0107/06/12 FULL LIST
2012-06-07AP01DIRECTOR APPOINTED MISS SARAH LOUISE DOWLING
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2012 FROM VANDA HOUSE HEATH MILL ROAD WOMBOURNE WOLVERHAMPTON STAFFORDSHIRE WV5 8AP UNITED KINGDOM
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2012 FROM WATERLOO ROAD KETLEY TELFORD SHROPSHIRE TF1 5BA
2012-06-07AP01DIRECTOR APPOINTED MISS SARAH LOUISE DOWLING
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR
2012-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-11AR0107/06/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-09DISS40DISS40 (DISS40(SOAD))
2010-11-08AR0107/06/10 FULL LIST
2010-10-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-10-05GAZ1FIRST GAZETTE
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-08-10363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-08-10288cSECRETARY'S CHANGE OF PARTICULARS / MICHELLE BAILEY / 23/12/2008
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-19363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-05-06395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-21AUDAUDITOR'S RESIGNATION
2007-11-19363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-11-16288bDIRECTOR RESIGNED
2007-11-1688(2)RAD 30/06/06--------- £ SI 1@1=1 £ IC 1/2
2006-11-27288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288aNEW SECRETARY APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU
2006-07-18CERTNMCOMPANY NAME CHANGED EMPIRESTATE LIMITED CERTIFICATE ISSUED ON 18/07/06
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288bSECRETARY RESIGNED
2006-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to VICTORIA & ALBERT BATHS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-05
Fines / Sanctions
No fines or sanctions have been issued against VICTORIA & ALBERT BATHS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-22 Satisfied HSBC BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-07-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-04-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-10-14 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-10-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-10-10 Outstanding DOMOTEC (EUROPE) LIMITED
Intangible Assets
Patents
We have not found any records of VICTORIA & ALBERT BATHS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORIA & ALBERT BATHS LIMITED
Trademarks
We have not found any records of VICTORIA & ALBERT BATHS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTORIA & ALBERT BATHS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as VICTORIA & ALBERT BATHS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VICTORIA & ALBERT BATHS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVICTORIA & ALBERT BATHS LIMITEDEvent Date2010-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICTORIA & ALBERT BATHS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VICTORIA & ALBERT BATHS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.