Towelrads.Com Limited

  • Active
  • Incorporated on 21 Sep 2003

Reg Address: Queensgate House, Cookham Road, Bracknell RG12 1RB, England

Previous Names:
Aj Towel Rails Limited - 26 Apr 2006
Oakring Limited - 25 Nov 2004
Aj Towel Rails Limited - 25 Nov 2004
Oakring Limited - 21 Sep 2003

Company Classifications:
46740 - Wholesale of hardware, plumbing and heating equipment and supplies


  • Summary The company with name "Towelrads.Com Limited" is a ltd and located in Queensgate House, Cookham Road, Bracknell RG12 1RB. Towelrads.Com Limited is currently in active status and it was incorporated on 21 Sep 2003 (21 years ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Towelrads.Com Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Michael David Gant Director 18 Apr 2023 British Active
2 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 1 Apr 2020 - Active
3 Stuart John Overend Director 10 Jun 2019 British Resigned
16 Nov 2020
4 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 6 Mar 2018 - Resigned
1 Apr 2020
5 Alan William Virgo Director 6 Mar 2018 British Resigned
30 Sep 2021
6 Alan William Virgo Director 6 Mar 2018 British Active
7 Clive Stanley Norman Director 7 May 2013 British Resigned
6 Mar 2018
8 Paul Michael Hamilton Director 1 Nov 2010 British Active
9 Paul Michael Hamilton Director 1 Nov 2010 British Active
10 Alan Jonathan Simpson Director 1 Nov 2004 British Active
11 Sarah Simpson Secretary 1 Nov 2004 British Resigned
6 Mar 2018
12 David Thomas Levey Director 1 Nov 2004 British Resigned
21 Oct 2006
13 Jeffrey Carne Secretary 6 Oct 2003 British Resigned
1 Nov 2004
14 Jeffrey Carne Secretary 6 Oct 2003 British Resigned
1 Nov 2004
15 Nigel Dane Williams Secretary 6 Oct 2003 British Resigned
6 Oct 2003
16 Peter Richard Milton Director 6 Oct 2003 British Resigned
1 Nov 2004
17 BUSINESS INFORMATION RESEARCH & REPORTING LIMITED Nominee Director 21 Sep 2003 - Resigned
6 Oct 2003
18 Irene Lesley Harrison Nominee Secretary 21 Sep 2003 - Resigned
6 Oct 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Hamilton Heating Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
6 Jul 2016 - Active
2 Mr Alan Simpson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
5 Jul 2016 British Ceased
6 Jul 2016
3 Mr Clive Stanley Norman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
5 Jul 2016 British Ceased
6 Jul 2016
4 Mr Alan Simpson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
5 Jul 2016 British Ceased
6 Jul 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Towelrads.Com Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 22 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 15 Sep 2022 Download PDF
3 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2021 Download PDF
4 Accounts - Full 16 Apr 2021 Download PDF
5 Mortgage - Satisfy Charge Full 18 Mar 2021 Download PDF
6 Officers - Termination Director Company With Name Termination Date 9 Dec 2020 Download PDF
1 Pages
7 Confirmation Statement - No Updates 5 Oct 2020 Download PDF
3 Pages
8 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
9 Mortgage - Satisfy Charge Full 21 Aug 2020 Download PDF
4 Pages
10 Officers - Termination Secretary Company With Name Termination Date 18 May 2020 Download PDF
1 Pages
11 Officers - Appoint Corporate Secretary Company With Name Date 18 May 2020 Download PDF
2 Pages
12 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Mar 2020 Download PDF
57 Pages
13 Mortgage - Satisfy Charge Full 24 Feb 2020 Download PDF
4 Pages
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Dec 2019 Download PDF
68 Pages
15 Confirmation Statement - Updates 4 Oct 2019 Download PDF
5 Pages
16 Accounts - Full 30 Aug 2019 Download PDF
24 Pages
17 Persons With Significant Control - Change To A Person With Significant Control 20 Aug 2019 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 14 Jun 2019 Download PDF
2 Pages
19 Address - Change Registered Office Company With Date Old New 15 Feb 2019 Download PDF
1 Pages
20 Address - Change Registered Office Company With Date Old New 11 Jan 2019 Download PDF
1 Pages
21 Officers - Change Person Director Company With Change Date 11 Jan 2019 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 11 Jan 2019 Download PDF
2 Pages
23 Persons With Significant Control - Change To A Person With Significant Control 18 Dec 2018 Download PDF
2 Pages
24 Accounts - Full 7 Oct 2018 Download PDF
21 Pages
25 Confirmation Statement - Updates 5 Oct 2018 Download PDF
5 Pages
26 Address - Change Registered Office Company With Date Old New 4 May 2018 Download PDF
1 Pages
27 Accounts - Change Account Reference Date Company Current Extended 19 Apr 2018 Download PDF
1 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Mar 2018 Download PDF
42 Pages
29 Officers - Termination Secretary Company With Name Termination Date 14 Mar 2018 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 14 Mar 2018 Download PDF
2 Pages
31 Officers - Appoint Corporate Secretary Company With Name Date 14 Mar 2018 Download PDF
2 Pages
32 Address - Change Registered Office Company With Date Old New 14 Mar 2018 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 14 Mar 2018 Download PDF
1 Pages
34 Persons With Significant Control - Change To A Person With Significant Control 14 Mar 2018 Download PDF
2 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Mar 2018 Download PDF
60 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2018 Download PDF
39 Pages
37 Mortgage - Satisfy Charge Full 7 Mar 2018 Download PDF
1 Pages
38 Mortgage - Satisfy Charge Full 7 Mar 2018 Download PDF
2 Pages
39 Mortgage - Satisfy Charge Full 7 Mar 2018 Download PDF
2 Pages
40 Mortgage - Satisfy Charge Full 7 Mar 2018 Download PDF
1 Pages
41 Mortgage - Satisfy Charge Part 7 Mar 2018 Download PDF
1 Pages
42 Mortgage - Satisfy Charge Full 7 Mar 2018 Download PDF
1 Pages
43 Mortgage - Satisfy Charge Full 7 Mar 2018 Download PDF
1 Pages
44 Mortgage - Satisfy Charge Full 7 Mar 2018 Download PDF
1 Pages
45 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Oct 2017 Download PDF
1 Pages
46 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Oct 2017 Download PDF
1 Pages
47 Confirmation Statement - Updates 2 Oct 2017 Download PDF
5 Pages
48 Persons With Significant Control - Notification Of A Person With Significant Control 2 Oct 2017 Download PDF
1 Pages
49 Persons With Significant Control - Change To A Person With Significant Control 22 Sep 2017 Download PDF
2 Pages
50 Accounts - Full 7 Jul 2017 Download PDF
9 Pages
51 Officers - Change Person Director Company With Change Date 7 Feb 2017 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 26 Jan 2017 Download PDF
2 Pages
53 Accounts - Full 8 Nov 2016 Download PDF
10 Pages
54 Confirmation Statement - Updates 27 Oct 2016 Download PDF
8 Pages
55 Officers - Change Person Director Company With Change Date 22 Sep 2016 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 22 Sep 2016 Download PDF
2 Pages
57 Resolution 26 Feb 2016 Download PDF
9 Pages
58 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Feb 2016 Download PDF
15 Pages
59 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Feb 2016 Download PDF
26 Pages
60 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Feb 2016 Download PDF
13 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 19 Oct 2015 Download PDF
7 Pages
62 Accounts - Total Exemption Small 7 Sep 2015 Download PDF
6 Pages
63 Document Replacement - Second Filing Of Form With Form Type Made Up Date 8 Apr 2015 Download PDF
18 Pages
64 Capital - Allotment Shares 9 Oct 2014 Download PDF
4 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 25 Sep 2014 Download PDF
8 Pages
66 Mortgage - Satisfy Charge Full 18 Sep 2014 Download PDF
5 Pages
67 Capital - Variation Of Rights Attached To Shares 14 Aug 2014 Download PDF
3 Pages
68 Change Of Constitution - Statement Of Companys Objects 14 Aug 2014 Download PDF
2 Pages
69 Resolution 14 Aug 2014 Download PDF
16 Pages
70 Accounts - Total Exemption Small 26 Jun 2014 Download PDF
5 Pages
71 Officers - Appoint Person Director Company With Name Date 16 Apr 2014 Download PDF
2 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2013 Download PDF
6 Pages
73 Officers - Change Person Secretary Company With Change Date 8 Oct 2013 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 8 Oct 2013 Download PDF
2 Pages
75 Address - Change Registered Office Company With Date Old 8 Oct 2013 Download PDF
1 Pages
76 Document Replacement - Second Filing Of Form With Form Type 1 Oct 2013 Download PDF
10 Pages
77 Document Replacement - Second Filing Of Form With Form Type 1 Oct 2013 Download PDF
10 Pages
78 Document Replacement - Second Filing Of Form With Form Type 1 Oct 2013 Download PDF
10 Pages
79 Capital - Allotment Shares 20 Jun 2013 Download PDF
4 Pages
80 Capital - Allotment Shares 20 Jun 2013 Download PDF
4 Pages
81 Capital - Allotment Shares 20 Jun 2013 Download PDF
4 Pages
82 Accounts - Total Exemption Small 14 May 2013 Download PDF
4 Pages
83 Mortgage - Create With Deed With Charge Number 25 Apr 2013 Download PDF
17 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 2 Oct 2012 Download PDF
6 Pages
85 Officers - Change Person Director Company With Change Date 21 Aug 2012 Download PDF
2 Pages
86 Accounts - Total Exemption Small 11 Apr 2012 Download PDF
5 Pages
87 Capital - Name Of Class Of Shares 22 Dec 2011 Download PDF
2 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2011 Download PDF
6 Pages
89 Capital - Allotment Shares 11 Aug 2011 Download PDF
4 Pages
90 Accounts - Total Exemption Small 7 Apr 2011 Download PDF
4 Pages
91 Officers - Appoint Person Director Company With Name 14 Nov 2010 Download PDF
2 Pages
92 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2010 Download PDF
5 Pages
93 Capital - Allotment Shares 26 Aug 2010 Download PDF
4 Pages
94 Mortgage - Legacy 18 Aug 2010 Download PDF
3 Pages
95 Mortgage - Legacy 18 Aug 2010 Download PDF
3 Pages
96 Mortgage - Legacy 3 Jul 2010 Download PDF
5 Pages
97 Mortgage - Legacy 3 Jul 2010 Download PDF
5 Pages
98 Mortgage - Legacy 3 Jul 2010 Download PDF
5 Pages
99 Accounts - Total Exemption Small 15 Jun 2010 Download PDF
4 Pages
100 Mortgage - Legacy 14 May 2010 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Heart Of Midlothian Plc
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
2 East Lothian Investments Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
3 Scottish Football Association Limited (The)
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
4 Hospitality Quality Services (Hqs) Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
dissolved
5 Glendower Management Company Limited
Mutual People: Paul Michael Hamilton
Active
6 Brickability Enterprises Investments Limited
Mutual People: Paul Michael Hamilton , Alan William Virgo
Active
7 Brickability Group Plc
Mutual People: Paul Michael Hamilton , Alan William Virgo
Active
8 Brickability Enterprises Holding Limited
Mutual People: Paul Michael Hamilton , Alan William Virgo
Active
9 Dsh Flooring Limited
Mutual People: Paul Michael Hamilton , Alan Jonathan Simpson , Alan William Virgo
Active
10 Fsn Doors Limited
Mutual People: Paul Michael Hamilton , Alan Jonathan Simpson , Alan William Virgo
Active
11 Sylvanus House Ltd
Mutual People: Paul Michael Hamilton
Active
12 Hamilton Heating Group Limited
Mutual People: Paul Michael Hamilton , Alan William Virgo
Active
13 Queensgate Bracknell Ltd
Mutual People: Paul Michael Hamilton
Active
14 Hns Property Limited
Mutual People: Paul Michael Hamilton , Alan Jonathan Simpson
dissolved
15 Plansure Building Products Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
16 Mrajs Limited
Mutual People: Alan Jonathan Simpson
dissolved
17 Brick-Ability Ltd.
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
18 Brick-Link Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
19 Brickability Uk Holdings Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
20 Mcmichael & Simpson Limited
Mutual People: Alan Jonathan Simpson
Active
21 Brick Services Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
22 Frazer Simpson Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
23 One Stop Joinery Limited
Mutual People: Alan Jonathan Simpson
Active
24 Milton & Simpson Limited
Mutual People: Alan Jonathan Simpson
dissolved
25 Woods Landscaping And Garden Centre Limited
Mutual People: Alan Jonathan Simpson
dissolved
26 Fibre Components Limited
Mutual People: Alan William Virgo
Active
27 The Brick Slip Business Limited
Mutual People: Alan William Virgo
Active
28 The Matching Brick Company Limited
Mutual People: Alan William Virgo
Active
29 Cpg Building Supplies Limited
Mutual People: Alan William Virgo
Active
30 Lbt Brick & Facades Limited
Mutual People: Alan William Virgo
Active
31 Brickmongers (Wessex) Ltd
Mutual People: Alan William Virgo
Active
32 U Plastics Limited
Mutual People: Alan William Virgo
Active
33 The Bespoke Brick Company Limited
Mutual People: Alan William Virgo
Active
34 Crest Brick Slate & Tile Limited
Mutual People: Alan William Virgo
Active
35 Crown Roofing (Centres) Limited
Mutual People: Alan William Virgo
Active
36 Roofing Distribution Uk Limited
Mutual People: Alan William Virgo
Active
37 Excel Roofing Services Limited
Mutual People: Alan William Virgo
Active
38 Crest Roofing Limited
Mutual People: Alan William Virgo
Active
39 P V H Holdings Limited
Mutual People: Alan William Virgo
Active
40 Radiatorsonline.Com Ltd
Mutual People: Alan William Virgo
Active
41 Brickwise Ltd
Mutual People: Alan William Virgo
dissolved