Company NameJohn & G. Ross (Bathrooms) Limited
DirectorsPiers Michael McBride and Guy Langston Ross
Company StatusLiquidation
Company Number01173878
CategoryPrivate Limited Company
Incorporation Date13 June 1974(49 years, 10 months ago)
Previous NameJohn & G. Ross (Windows) Limited

Business Activity

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

Directors

Secretary NameMr Piers Michael McBride
NationalityBritish
StatusCurrent
Appointed06 May 2003(28 years, 11 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Piers Michael McBride
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(33 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Director NameMr Guy Langston Ross
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(33 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Director NameMrs Glenice Langston Ross
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(17 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 06 May 2003)
RoleSecretary
Correspondence AddressCopsewood Lane
Stone Allerton
Axbridge
Somerset
BS26 2NS
Director NameMr John Francis Peregrine Ross
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(17 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 September 2007)
RoleSales Director
Correspondence AddressCopsewood Lane
Stone Allerton
Axbridge
Somerset
BS26 2NS
Secretary NameMrs Glenice Langston Ross
NationalityBritish
StatusResigned
Appointed28 August 1991(17 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 06 May 2003)
RoleCompany Director
Correspondence AddressCopsewood Lane
Stone Allerton
Axbridge
Somerset
BS26 2NS

Contact

Websiteroscobathrooms.co.uk
Email address[email protected]
Telephone01934 712299
Telephone regionWeston-Super-Mare

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Nicola Langston Woszczyk
9.00%
Ordinary
450 at £1Guy Ross
45.00%
Ordinary
440 at £1Piers Mcbride
44.00%
Ordinary
20 at £1Richard Peregrine
2.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 August 2020 (3 years, 8 months ago)
Next Return Due11 September 2021 (overdue)

Charges

20 January 1999Delivered on: 1 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
8 February 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(5 pages)
6 August 2015Director's details changed for Mr Guy Langston Ross on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Guy Langston Ross on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Piers Michael Mcbride on 6 August 2015 (2 pages)
6 August 2015Registered office address changed from 3 Beaconsfield Road Weston Super Mare Somerset BS23 1YE to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 6 August 2015 (1 page)
6 August 2015Director's details changed for Mr Piers Michael Mcbride on 6 August 2015 (2 pages)
6 August 2015Registered office address changed from 3 Beaconsfield Road Weston Super Mare Somerset BS23 1YE to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 6 August 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 November 2009Director's details changed for Mr Piers Michael Mcbride on 31 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Piers Michael Mcbride on 31 October 2009 (1 page)
12 November 2009Director's details changed for Mr Guy Langston Ross on 31 October 2009 (2 pages)
8 September 2009Return made up to 28/08/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 September 2008Return made up to 28/08/08; full list of members (5 pages)
29 August 2008Appointment terminated director john ross (1 page)
21 September 2007Return made up to 28/08/07; no change of members (6 pages)
13 September 2007Ad 31/08/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
4 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 September 2006Return made up to 28/08/06; full list of members (6 pages)
19 September 2005Return made up to 28/08/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 September 2004Return made up to 28/08/04; full list of members (7 pages)
17 March 2004Return made up to 28/08/03; full list of members (8 pages)
17 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
14 November 2003Secretary resigned;director resigned (1 page)
14 November 2003New secretary appointed (2 pages)
20 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
6 September 2002Return made up to 28/08/02; full list of members (8 pages)
11 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
6 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Return made up to 28/08/00; full list of members (7 pages)
15 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
3 September 1999Return made up to 28/08/99; full list of members (6 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
2 September 1998Return made up to 28/08/98; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
23 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
19 September 1997Return made up to 28/08/97; no change of members
  • 363(287) ‐ Registered office changed on 19/09/97
(4 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
3 September 1996Return made up to 28/08/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
11 September 1995Return made up to 28/08/95; no change of members (4 pages)
13 June 1974Incorporation (12 pages)