Company NameSander-Shade Blinds Limited
DirectorsKevin James White and Helen Mary Bernadette Poulter
Company StatusActive
Company Number01953603
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 7 months ago)

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
Appointed16 February 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCo Director
Correspondence AddressThe Rhydings
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0PA
Director NameHelen Mary Bernadette Poulter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(16 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleSales Director
Correspondence AddressThe Rhyddings Briestfield Road
Briestfield
Dewsbury
West Yorkshire
WF12 0PA
Secretary NameHelen Mary Bernadette Poulter
NationalityBritish
StatusCurrent
Appointed01 August 2002(16 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence AddressThe Rhyddings Briestfield Road
Briestfield
Dewsbury
West Yorkshire
WF12 0PA
Director NameAlan Victor Bradfield
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1996)
RoleCo Director
Correspondence Address5 Folliott Ward Close
Malton
North Yorkshire
YO17 0NN
Director NameSimon Francis Mann Chapman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1995)
RoleCommercial Manager
Correspondence Address41 Effingham Road
Long Ditton
Surrey
KT6 5JZ
Director NameLord Simon Haskel
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 May 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosemont Road
Richmond Upon Thames
Surrey
TW10 6QL
Secretary NameAlan Victor Bradfield
NationalityBritish
StatusResigned
Appointed16 February 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence Address5 Folliott Ward Close
Malton
North Yorkshire
YO17 0NN
Director NameWendy Elizabeth White
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1997)
RoleCompany Director
Correspondence Address42 Chalklands
Bourne End
Buckinghamshire
SL8 5TJ
Secretary NameLady Carole Haskel
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosemont Road
Richmond Upon Thames
Surrey
TW10 6QL
Director NameLady Carole Haskel
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosemont Road
Richmond Upon Thames
Surrey
TW10 6QL
Director NamePeronel Rosemary Barnes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address26 Bowness Avenue
Headington
Oxford
Oxfordshire
OX3 0AJ

Contact

Websitewww.blindfashion.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

Financials

Year2012
Net Worth£44,567
Cash£21,751
Current Liabilities£1,302,663

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
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

17 June 2020Delivered on: 25 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 August 2012Delivered on: 25 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 jubilee way grange moor huddersfield t/no.WYK781371 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 February 2005Delivered on: 15 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge
Secured details: £370,000 due or to become due from the company to the chargee.
Particulars: The property k/a unit 6 jubilee business park, jubilee way, grange moor, huddersfield.
Outstanding
27 August 2002Delivered on: 28 August 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Outstanding
25 November 1986Delivered on: 27 November 1986
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
17 April 1998Delivered on: 1 May 1998
Satisfied on: 19 October 2011
Persons entitled: Comland Commercial Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a licence of even date.
Particulars: A book debt in the sum of £3000 owing by the landlord to the tenant together with all interest thereon.
Fully Satisfied
5 December 1997Delivered on: 17 December 1997
Satisfied on: 19 October 2011
Persons entitled: Comland Commercial Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 6 december 1997.
Particulars: £11,603.13.
Fully Satisfied
21 May 1987Delivered on: 1 June 1987
Satisfied on: 19 October 2011
Persons entitled: 3I Development Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 6/12/84.
Particulars: UK 2,937.50 deposited or to the deposited in a deposit account & such further sums & interest as may be payable to the credit of such account (see form 395 for details).
Fully Satisfied
18 December 1986Delivered on: 22 December 1986
Satisfied on: 1 August 1991
Persons entitled: Perrott & Perrott (Holdings) Limited

Classification: Debenture
Secured details: £35,000.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 June 2020Registration of charge 019536030009, created on 17 June 2020 (41 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (14 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 Blind Fashion Holdings Limited as a person with significant control on 2 March 2018 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 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 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(5 pages)
21 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(5 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 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
(5 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
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
4 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 February 2009Return made up to 16/02/09; full list of members (4 pages)
26 February 2009Return made up to 16/02/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 May 2008Return made up to 16/02/08; full list of members (4 pages)
22 May 2008Return made up to 16/02/08; full list of members (4 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 March 2007Return made up to 16/02/07; full list of members (7 pages)
6 March 2007Return made up to 16/02/07; full list of members (7 pages)
8 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 March 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
18 February 2005Return made up to 16/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2005Return made up to 16/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2004Resolutions
  • RES13 ‐ Proposed securities 22/09/04
(1 page)
30 September 2004Resolutions
  • RES13 ‐ Mortgage 22/09/04
(2 pages)
30 September 2004Resolutions
  • RES13 ‐ Mortgage 22/09/04
(2 pages)
30 September 2004Resolutions
  • RES13 ‐ Proposed securities 22/09/04
(1 page)
9 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 February 2004Return made up to 16/02/04; full list of members (7 pages)
10 February 2004Return made up to 16/02/04; full list of members (7 pages)
7 October 2003Registered office changed on 07/10/03 from: 51 castle street high wycombe buckinghamshire HP13 6RN (1 page)
7 October 2003Registered office changed on 07/10/03 from: 51 castle street high wycombe buckinghamshire HP13 6RN (1 page)
11 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 February 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 February 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: unit 8 treadaway technical centre treadaway hill loudwater bucks HP10 9RS (1 page)
17 September 2002Registered office changed on 17/09/02 from: unit 8 treadaway technical centre treadaway hill loudwater bucks HP10 9RS (1 page)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 October 2001Full accounts made up to 31 December 2000 (12 pages)
1 October 2001Full accounts made up to 31 December 2000 (12 pages)
5 March 2001Location of register of members (1 page)
5 March 2001Location of debenture register (1 page)
5 March 2001Location of register of members (1 page)
5 March 2001Return made up to 16/02/01; full list of members (6 pages)
5 March 2001Location of debenture register (1 page)
5 March 2001Return made up to 16/02/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (15 pages)
2 October 2000Full accounts made up to 31 December 1999 (15 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 1999Full accounts made up to 31 December 1998 (12 pages)
25 August 1999Full accounts made up to 31 December 1998 (12 pages)
19 March 1999Return made up to 16/02/99; no change of members (4 pages)
19 March 1999Return made up to 16/02/99; no change of members (4 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
18 June 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 June 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
10 March 1998Return made up to 16/02/98; full list of members (6 pages)
10 March 1998Return made up to 16/02/98; full list of members (6 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
20 June 1997Full accounts made up to 30 September 1996 (12 pages)
20 June 1997Full accounts made up to 30 September 1996 (12 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
20 March 1997Return made up to 16/02/97; no change of members (5 pages)
20 March 1997Return made up to 16/02/97; no change of members (5 pages)
23 May 1996New secretary appointed (1 page)
23 May 1996New secretary appointed (1 page)
2 May 1996Full accounts made up to 30 September 1995 (12 pages)
2 May 1996Full accounts made up to 30 September 1995 (12 pages)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
28 February 1996Return made up to 16/02/96; no change of members (4 pages)
28 February 1996Return made up to 16/02/96; no change of members (4 pages)
28 March 1995Full accounts made up to 30 September 1994 (11 pages)
28 March 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 January 1986Company name changed\certificate issued on 17/01/86 (2 pages)
17 January 1986Company name changed\certificate issued on 17/01/86 (2 pages)
8 October 1985Certificate of incorporation (1 page)
8 October 1985Certificate of incorporation (1 page)