Company NameTop Brassware Limited
DirectorsPaul Bland and Paul Thomas
Company StatusActive
Company Number01600460
CategoryPrivate Limited Company
Incorporation Date27 November 1981(42 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Bland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynfield Holme Lane
Bakewell
Derbyshire
DE45 1GF
Secretary NameMr Paul Bland
NationalityBritish
StatusCurrent
Appointed02 August 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynfield Holme Lane
Bakewell
Derbyshire
DE45 1GF
Director NameMr Paul Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(22 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 69 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HZ
Director NameMr Herbert Francis Bland
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressThe Coach House
31 St Marys Road Tickhill
Doncaster
South Yorkshire
DN11 9JJ
Director NameJean Bland
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressThe Coach House 31 St Marys Road
Tickhill
Doncaster
South Yorkshire
DN11 9JJ
Director NameJennifer Bland
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(12 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2003)
RoleImport Agents
Correspondence Address90 Causeway Head Road
Sheffield
South Yorkshire
S17 3DW

Contact

Websitewww.ultimatebathrooms.co.uk

Location

Registered AddressUnit 3 E Aven Industrial Park
Tickhill Road, Maltby
Rotherham
South Yorkshire
S66 7QR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby Colliery

Financials

Year2012
Net Worth£10,297
Cash£10,630
Current Liabilities£110,327

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (2 months, 4 weeks from now)

Charges

15 January 1999Delivered on: 25 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £61,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 69293481 and earmarked or designated by reference to the company.
Outstanding

Filing History

9 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 October 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
6 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
1 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
28 August 2014Director's details changed for Mr Paul Bland on 1 January 2014 (2 pages)
28 August 2014Secretary's details changed for Mr Paul Bland on 1 January 2014 (1 page)
28 August 2014Director's details changed for Mr Paul Bland on 1 January 2014 (2 pages)
28 August 2014Secretary's details changed for Mr Paul Bland on 1 January 2014 (1 page)
28 August 2014Secretary's details changed for Mr Paul Bland on 1 January 2014 (1 page)
28 August 2014Director's details changed for Mr Paul Bland on 1 January 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 July 2009Director and secretary's change of particulars / paul bland / 09/04/2009 (2 pages)
27 July 2009Return made up to 17/07/09; full list of members (3 pages)
27 July 2009Director and secretary's change of particulars / paul bland / 09/04/2009 (2 pages)
27 July 2009Return made up to 17/07/09; full list of members (3 pages)
22 December 2008Return made up to 17/07/08; full list of members (3 pages)
22 December 2008Return made up to 17/07/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 June 2008Return made up to 17/07/07; no change of members (7 pages)
3 June 2008Return made up to 17/07/07; no change of members (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 August 2006Return made up to 17/07/06; full list of members (7 pages)
25 August 2006Return made up to 17/07/06; full list of members (7 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 September 2005Return made up to 17/07/05; full list of members (7 pages)
8 September 2005Return made up to 17/07/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
22 July 2004Return made up to 17/07/04; full list of members (7 pages)
22 July 2004Return made up to 17/07/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
12 August 2003Return made up to 17/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2003Return made up to 17/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 September 2002Return made up to 17/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2002Return made up to 17/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 August 2000Return made up to 17/07/00; full list of members (6 pages)
3 August 2000Return made up to 17/07/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 September 1999Registered office changed on 08/09/99 from: 16A market place tickhill doncaster DN11 9LX (1 page)
8 September 1999Registered office changed on 08/09/99 from: 16A market place tickhill doncaster DN11 9LX (1 page)
4 August 1999Return made up to 17/07/99; no change of members (4 pages)
4 August 1999Return made up to 17/07/99; no change of members (4 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1999Particulars of mortgage/charge (3 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 September 1998Return made up to 17/07/98; full list of members (6 pages)
16 September 1998Return made up to 17/07/98; full list of members (6 pages)
20 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 August 1996Return made up to 17/07/96; no change of members (4 pages)
7 August 1996Return made up to 17/07/96; no change of members (4 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 August 1995Return made up to 02/08/95; full list of members (6 pages)
25 August 1995Return made up to 02/08/95; full list of members (6 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)