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
Jacuzzi Spa And Bath Limited
Jacuzzi Spa And Bath Limited is an active company incorporated on 15 November 2012 with the registered office located in Leeds, West Yorkshire. Jacuzzi Spa And Bath Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08295533
Private limited company
Age
12 years
Incorporated
15 November 2012
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
15 November 2024
(9 months ago)
Next confirmation dated
15 November 2025
Due by
29 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Full
Next accounts for period
30 September 2024
Due by
30 September 2025
(21 days remaining)
Learn more about Jacuzzi Spa And Bath Limited
Contact
Address
Jacuzzi Group Head Office Turnberry Park Road
Gildersome, Morley
Leeds
LS27 7LE
England
Address changed on
5 Jul 2022
(3 years ago)
Previous address was
Jacuzzi Group Head Office 8 Turnberry Park Road Gilderseom, Morley Leeds LS27 7LE England
Companies in LS27 7LE
Telephone
01132727430
Email
Available in Endole App
Website
Jacuzzi.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Duncan Edwin Simcox
Director • Commercial Director • British • Lives in England • Born in Sep 1964
Andrew Charles Bewicke
Director • General Manager • British • Lives in UK • Born in Apr 1991
Craig Richard Tennant
Director • Finance Director • British • Lives in England • Born in Oct 1988
Jason Weintraub
Director • Chief Legal Officer • American • Lives in United States • Born in Sep 1973
Elna Santos Santos
Director • Attorney • American • Lives in United States • Born in Jul 1979
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
Usi Mayfair Ltd
Simon Daniel Firmin, David Mark Smith, and 1 more are mutual people.
Active
Usi Plumbing Limited
Simon Daniel Firmin, David Mark Smith, and 1 more are mutual people.
Active
Hydropool UK Limited
Simon Daniel Firmin, David Mark Smith, and 1 more are mutual people.
Active
Ukih Ltd
Simon Daniel Firmin, David Mark Smith, and 1 more are mutual people.
Active
Ukiosh Ltd
Simon Daniel Firmin, David Mark Smith, and 1 more are mutual people.
Active
Jhcuk Limited
Duncan Edwin Simcox, David Mark Smith, and 1 more are mutual people.
Active
Jboxuk Limited
Duncan Edwin Simcox, David Mark Smith, and 1 more are mutual people.
Active
BB Investments
Simon Daniel Firmin is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
£927K
Increased by £467K (+102%)
Turnover
£10.17M
Decreased by £11.62M (-53%)
Employees
37
Decreased by 2 (-5%)
Total Assets
£11.37M
Decreased by £4.71M (-29%)
Total Liabilities
-£18.29M
Decreased by £2.56M (-12%)
Net Assets
-£6.92M
Decreased by £2.16M (+45%)
Debt Ratio (%)
161%
Increased by 31.27% (+24%)
See 10 Year Full Financials
Latest Activity
Simon Daniel Firmin Resigned
24 Days Ago on 15 Aug 2025
Mr Craig Richard Tennant Appointed
24 Days Ago on 15 Aug 2025
Jason Weintraub Resigned
3 Months Ago on 30 May 2025
Elna Santos Santos Appointed
3 Months Ago on 30 May 2025
Mr David Mark Smith Appointed
3 Months Ago on 30 May 2025
Full Accounts Submitted
5 Months Ago on 3 Apr 2025
Mr Andrew Charles Bewicke Appointed
8 Months Ago on 31 Dec 2024
Duncan Edwin Simcox Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Full Accounts Submitted
1 Year 9 Months Ago on 4 Dec 2023
Get Alerts
Get Credit Report
Discover Jacuzzi Spa And Bath 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
Appointment of Mr Craig Richard Tennant as a director on 15 August 2025
Submitted on 15 Aug 2025
Termination of appointment of Simon Daniel Firmin as a director on 15 August 2025
Submitted on 15 Aug 2025
Appointment of Elna Santos Santos as a director on 30 May 2025
Submitted on 4 Jun 2025
Termination of appointment of Jason Weintraub as a director on 30 May 2025
Submitted on 4 Jun 2025
Appointment of Mr David Mark Smith as a director on 30 May 2025
Submitted on 4 Jun 2025
Full accounts made up to 30 September 2023
Submitted on 3 Apr 2025
Termination of appointment of Duncan Edwin Simcox as a director on 31 December 2024
Submitted on 3 Jan 2025
Appointment of Mr Andrew Charles Bewicke as a director on 31 December 2024
Submitted on 3 Jan 2025
Confirmation statement made on 15 November 2024 with no updates
Submitted on 18 Nov 2024
Full accounts made up to 30 September 2022
Submitted on 4 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs