Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Waterfront Designer Bathrooms Limited
Waterfront Designer Bathrooms Limited is a dissolved company incorporated on 30 June 1971 with the registered office located in Birmingham, West Midlands. Waterfront Designer Bathrooms Limited was registered 54 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 June 2023
(2 years 4 months ago)
Was
52 years old
at the time of dissolution
Following
liquidation
Company No
01016138
Private limited company
Age
54 years
Incorporated
30 June 1971
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Waterfront Designer Bathrooms Limited
Contact
Update Details
Address
15 Colmore Row
Birmingham
B3 2BH
Same address for the past
4 years
Companies in B3 2BH
Telephone
01527528789
Email
Available in Endole App
Website
Waterfrontbathrooms.com
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Martin Stewart Earle
Director • Secretary • Accountant • British • Lives in England • Born in Feb 1946
Mr Paul Ian Tanner
Director • British • Lives in England • Born in Feb 1957
Matthew Richard Earle
Director • British • Lives in England • Born in Mar 1973
New River Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
New River Holdings Limited
Martin Stewart Earle and are mutual people.
Active
Marchase Limited
Martin Stewart Earle and are mutual people.
Active
Lucabella Sourcing Ltd
Matthew Richard Earle is a mutual person.
Active
Lucabella Manufacturing Limited
Matthew Richard Earle is a mutual person.
Active
Malejo Ltd
Martin Stewart Earle is a mutual person.
Active
TPMJ Enterprises Ltd
Matthew Richard Earle is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Oct 2019
For period
31 Oct
⟶
31 Oct 2019
Traded for
12 months
Cash in Bank
£3.87K
Decreased by £2.14K (-36%)
Turnover
£538.87K
Decreased by £46K (-8%)
Employees
7
Same as previous period
Total Assets
£340.42K
Decreased by £69.65K (-17%)
Total Liabilities
-£586.78K
Increased by £108.86K (+23%)
Net Assets
-£246.36K
Decreased by £178.51K (+263%)
Debt Ratio (%)
172%
Increased by 55.82% (+48%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 4 Months Ago on 29 Jun 2023
Charge Satisfied
3 Years Ago on 5 Jan 2022
Registered Address Changed
4 Years Ago on 2 Feb 2021
Voluntary Liquidator Appointed
4 Years Ago on 2 Feb 2021
Confirmation Submitted
4 Years Ago on 23 Nov 2020
Timothy John Wayman Resigned
5 Years Ago on 31 Oct 2020
Small Accounts Submitted
5 Years Ago on 20 Feb 2020
Confirmation Submitted
5 Years Ago on 4 Dec 2019
Timothy James Smith Resigned
6 Years Ago on 31 May 2019
Small Accounts Submitted
6 Years Ago on 22 Mar 2019
Get Alerts
Get Credit Report
Discover Waterfront Designer Bathrooms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 29 Jun 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 29 Mar 2023
Liquidators' statement of receipts and payments to 28 January 2022
Submitted on 12 Mar 2022
Satisfaction of charge 5 in full
Submitted on 5 Jan 2022
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 22 Apr 2021
Appointment of a voluntary liquidator
Submitted on 2 Feb 2021
Resolutions
Submitted on 2 Feb 2021
Registered office address changed from Riverside Place 1-9 Lea Road Waltham Abbey Essex EN9 1AS to 15 Colmore Row Birmingham B3 2BH on 2 February 2021
Submitted on 2 Feb 2021
Statement of affairs
Submitted on 2 Feb 2021
Confirmation statement made on 23 November 2020 with no updates
Submitted on 23 Nov 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs