Company NameWashroom-Washroom Limited
Company StatusActive
Company Number04179055
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Malcolm Iain Read
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-10 Hill Farm Epping Lane
Abridge
Essex
RM4 1TU
Secretary NameMr Trevor Michael Bowers
NationalityBritish
StatusCurrent
Appointed23 July 2001(4 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-10 Hill Farm
Epping Lane
Abridge
Essex
RM4 1TU
Director NameMr Phillip William Gay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(11 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1-10 Hill Farm Epping Lane
Abridge
Essex
RM4 1TU
Director NameMr Trevor Michael Bowers
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(11 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1-10 Hill Farm Epping Lane
Abridge
Essex
RM4 1TU
Director NameMr Peter Blair
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(17 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-10 Hill Farm Epping Lane
Abridge
Essex
RM4 1TU
Director NameMr Jack Plumb
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(17 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Epping Lane
Abridge
Essex
RM4 1TU
Director NameMr Benjamin John Langham
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(17 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-10 Hill Farm Epping Lane
Abridge
Essex
RM4 1TU
Director NameMrs Lynn Duffy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-10 Hill Farm Epping Lane
Abridge
Essex
RM4 1TU
Director NameMr Thomas Geoffrey Harvey
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleProject Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameJane Kibblewhite
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 Hazelwood
Loughton
Essex
IG10 4ET
Director NameMr Christopher John Waight
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Gladstone Road
Hoddesdon
Hertfordshire
EN11 0JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewashroom.co.uk
Email address[email protected]
Telephone0845 4703000
Telephone regionUnknown

Location

Registered AddressUnits 1-10 Hills Farm
Epping Lane
Abridge
Essex
RM4 1TU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishTheydon Garnon
WardPassingford

Financials

Year2013
Net Worth£1,037,183
Cash£142,641
Current Liabilities£1,502,992

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2024 (2 weeks, 4 days ago)
Next Return Due4 May 2025 (12 months from now)

Charges

6 November 2019Delivered on: 6 November 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
1 October 2015Delivered on: 2 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 February 2008Delivered on: 4 March 2008
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 August 2001Delivered on: 30 August 2001
Satisfied on: 8 March 2008
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 September 2023Full accounts made up to 31 December 2022 (27 pages)
25 April 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
20 March 2023Previous accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
20 April 2022Cessation of Malcolm Iain Read as a person with significant control on 7 April 2016 (1 page)
20 April 2022Cessation of Phillip Gay as a person with significant control on 7 April 2016 (1 page)
20 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
20 April 2022Notification of a person with significant control statement (2 pages)
20 April 2022Cessation of Trevor Michael Bowers as a person with significant control on 7 April 2016 (1 page)
19 April 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
19 April 2022Change of details for Mr Malcolm Iain Read as a person with significant control on 19 April 2022 (2 pages)
19 April 2022Change of details for Mr Trevor Michael Bowers as a person with significant control on 19 April 2022 (2 pages)
19 April 2022Change of details for Mr Phillip Gay as a person with significant control on 19 April 2022 (2 pages)
13 April 2022Director's details changed for Mrs Lynn Duffy on 13 April 2022 (2 pages)
13 April 2022Director's details changed for Mr Phillip William Gay on 13 April 2022 (2 pages)
13 April 2022Director's details changed for Mr Trevor Michael Bowers on 13 April 2022 (2 pages)
12 April 2022Change of details for Mr Trevor Michael Bowers as a person with significant control on 31 March 2022 (2 pages)
11 April 2022Change of details for Mr Phillip Gay as a person with significant control on 31 March 2022 (2 pages)
11 April 2022Secretary's details changed for Mr Trevor Michael Bowers on 31 March 2022 (1 page)
30 March 2022Change of details for Mr Phillip Gay as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Director's details changed for Mr Malcolm Iain Read on 30 March 2022 (2 pages)
30 March 2022Change of details for Mr Trevor Michael Bowers as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Change of details for Mr Malcolm Iain Read as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Secretary's details changed for Mr Trevor Michael Bowers on 30 March 2022 (1 page)
30 March 2022Director's details changed for Mr Benjamin John Langham on 30 March 2022 (2 pages)
30 March 2022Director's details changed for Mr Peter Blair on 30 March 2022 (2 pages)
3 March 2022Appointment of Mr Thomas Geoffrey Harvey as a director on 28 February 2022 (2 pages)
22 February 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
21 April 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
22 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
19 August 2020Appointment of Mrs Lynn Duffy as a director on 1 August 2020 (2 pages)
8 July 2020Termination of appointment of Christopher John Waight as a director on 7 July 2020 (1 page)
24 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 November 2019Registration of charge 041790550004, created on 6 November 2019 (31 pages)
12 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
20 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
8 May 2018Appointment of Mr Benjamin John Langham as a director on 6 April 2018 (2 pages)
27 April 2018Appointment of Mr Peter Blair as a director on 6 April 2018 (2 pages)
27 April 2018Appointment of Mr Jack Plumb as a director on 6 April 2018 (2 pages)
23 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
22 March 2018Change of details for Mr Trevor Michael Bowers as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
17 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
28 May 2017Director's details changed for Mr Trevor Michael Bowers on 25 May 2017 (2 pages)
28 May 2017Director's details changed for Mr Trevor Michael Bowers on 25 May 2017 (2 pages)
25 May 2017Secretary's details changed for Mr Trevor Michael Bowers on 25 May 2017 (1 page)
25 May 2017Secretary's details changed for Mr Trevor Michael Bowers on 25 May 2017 (1 page)
27 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
23 March 2017Director's details changed for Mr Phillip Gay on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Phillip Gay on 23 March 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 600
(8 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 600
(8 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 October 2015Registration of charge 041790550003, created on 1 October 2015 (23 pages)
2 October 2015Registration of charge 041790550003, created on 1 October 2015 (23 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 600
(8 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 600
(8 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 April 2014Registered office address changed from the Loughton Seedbed Centre Langston Road Loughton Essex IG10 3TQ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from the Loughton Seedbed Centre Langston Road Loughton Essex IG10 3TQ on 7 April 2014 (1 page)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 600
(8 pages)
7 April 2014Registered office address changed from the Loughton Seedbed Centre Langston Road Loughton Essex IG10 3TQ on 7 April 2014 (1 page)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 600
(8 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
17 December 2012Amended accounts made up to 31 August 2012 (6 pages)
17 December 2012Amended accounts made up to 31 August 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 April 2010Director's details changed for Trevor Michael Bowers on 14 March 2010 (2 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Malcolm Iain Read on 14 March 2010 (2 pages)
9 April 2010Director's details changed for Christopher John Waight on 14 March 2010 (2 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Phillip Gay on 14 March 2010 (2 pages)
9 April 2010Director's details changed for Christopher John Waight on 14 March 2010 (2 pages)
9 April 2010Director's details changed for Trevor Michael Bowers on 14 March 2010 (2 pages)
9 April 2010Director's details changed for Phillip Gay on 14 March 2010 (2 pages)
9 April 2010Director's details changed for Malcolm Iain Read on 14 March 2010 (2 pages)
9 April 2010Secretary's details changed for Mr Trevor Michael Bowers on 14 March 2010 (1 page)
9 April 2010Secretary's details changed for Mr Trevor Michael Bowers on 14 March 2010 (1 page)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 April 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
9 April 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
8 April 2009Return made up to 14/03/09; full list of members (6 pages)
8 April 2009Return made up to 14/03/09; full list of members (6 pages)
12 January 2009Director's change of particulars / phillip gay / 01/12/2008 (1 page)
12 January 2009Director's change of particulars / phillip gay / 01/12/2008 (1 page)
18 December 2008Director's change of particulars / phillip gay / 20/10/2008 (1 page)
18 December 2008Director's change of particulars / phillip gay / 20/10/2008 (1 page)
25 March 2008Return made up to 14/03/08; full list of members (6 pages)
25 March 2008Return made up to 14/03/08; full list of members (6 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 November 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
12 November 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
8 May 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 May 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 14/03/06; full list of members (9 pages)
21 March 2006Return made up to 14/03/06; full list of members (9 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Registered office changed on 22/12/05 from: 124-126 church hill loughton essex IG10 1LH (1 page)
22 December 2005Registered office changed on 22/12/05 from: 124-126 church hill loughton essex IG10 1LH (1 page)
5 December 2005Registered office changed on 05/12/05 from: the seedbed centre langston road loughton essex IG10 3TQ (1 page)
5 December 2005Registered office changed on 05/12/05 from: the seedbed centre langston road loughton essex IG10 3TQ (1 page)
9 March 2005Return made up to 14/03/05; full list of members (9 pages)
9 March 2005Return made up to 14/03/05; full list of members (9 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 March 2003Return made up to 14/03/03; full list of members (9 pages)
25 March 2003Return made up to 14/03/03; full list of members (9 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
30 May 2002Return made up to 14/03/02; full list of members (7 pages)
30 May 2002Return made up to 14/03/02; full list of members (7 pages)
29 May 2002Ad 14/03/01--------- £ si 599@1=599 £ ic 300/899 (4 pages)
29 May 2002Ad 14/03/01--------- £ si 599@1=599 £ ic 300/899 (4 pages)
18 December 2001Ad 31/03/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
18 December 2001Ad 31/03/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 1 york hill loughton essex IG10 1RL (1 page)
3 April 2001Registered office changed on 03/04/01 from: 1 york hill loughton essex IG10 1RL (1 page)
14 March 2001Incorporation (17 pages)
14 March 2001Incorporation (17 pages)