Company NameBlind Fashion Limited
DirectorKevin James White
Company StatusActive
Company Number01080424
CategoryPrivate Limited Company
Incorporation Date6 November 1972(51 years, 6 months ago)
Previous NameSuntrap Venetian Blinds Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameKevin James White
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleBlind Retailer
Correspondence AddressThe Rhydings
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0PA
Secretary NameHelen Mary Bernadette Poulter
NationalityBritish
StatusCurrent
Appointed01 March 2001(28 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressThe Rhyddings Briestfield Road
Briestfield
Dewsbury
West Yorkshire
WF12 0PA
Secretary NameWendy Elizabeth White
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressThe Rhydings
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0PA

Contact

Websiteblindfashion.co.uk
Email address[email protected]

Location

Registered AddressThornhill Brigg Mills
Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Sander-shade Blinds LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

20 November 1984Delivered on: 26 November 1984
Satisfied on: 19 October 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
10 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
16 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
2 March 2018Notification of Sander-Shade Blinds Limited as a person with significant control on 2 March 2018 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
17 May 2017Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 17 May 2017 (1 page)
12 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200
(4 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(4 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
27 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
27 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 March 2009Return made up to 31/12/08; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from unit 8 treadway technical centre loudwater HP10 9RS (1 page)
13 March 2009Return made up to 31/12/08; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from unit 8 treadway technical centre loudwater HP10 9RS (1 page)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 February 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 February 2007Return made up to 31/12/06; full list of members (6 pages)
26 February 2007Return made up to 31/12/06; full list of members (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
16 September 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
16 September 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
17 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
18 March 2003Return made up to 31/12/02; full list of members (6 pages)
18 March 2003Return made up to 31/12/02; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
17 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
5 May 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
5 May 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 July 2000 (6 pages)
30 March 2001Full accounts made up to 31 July 2000 (6 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
9 March 2001Return made up to 31/12/00; full list of members (6 pages)
9 March 2001Return made up to 31/12/00; full list of members (6 pages)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
5 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
18 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
29 January 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 December 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
15 December 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
15 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 March 1995Return made up to 31/12/94; full list of members (6 pages)
15 March 1995Return made up to 31/12/94; full list of members (6 pages)
25 January 1984Annual return made up to 18/01/84 (3 pages)
25 January 1984Annual return made up to 18/01/84 (3 pages)
27 January 1983Annual return made up to 19/01/83 (4 pages)
27 January 1983Annual return made up to 19/01/83 (4 pages)
26 May 1982Allotment of shares (2 pages)
26 May 1982Allotment of shares (2 pages)
25 February 1982Annual return made up to 10/02/82 (4 pages)
25 February 1982Annual return made up to 10/02/82 (4 pages)