Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0PA
Director Name | Helen Mary Bernadette Poulter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(16 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Sales Director |
Correspondence Address | The Rhyddings Briestfield Road Briestfield Dewsbury West Yorkshire WF12 0PA |
Secretary Name | Helen Mary Bernadette Poulter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(16 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | The Rhyddings Briestfield Road Briestfield Dewsbury West Yorkshire WF12 0PA |
Director Name | Alan Victor Bradfield |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1996) |
Role | Co Director |
Correspondence Address | 5 Folliott Ward Close Malton North Yorkshire YO17 0NN |
Director Name | Simon Francis Mann Chapman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 1995) |
Role | Commercial Manager |
Correspondence Address | 41 Effingham Road Long Ditton Surrey KT6 5JZ |
Director Name | Lord Simon Haskel |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 May 1997) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rosemont Road Richmond Upon Thames Surrey TW10 6QL |
Secretary Name | Alan Victor Bradfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 5 Folliott Ward Close Malton North Yorkshire YO17 0NN |
Director Name | Wendy Elizabeth White |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 42 Chalklands Bourne End Buckinghamshire SL8 5TJ |
Secretary Name | Lady Carole Haskel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rosemont Road Richmond Upon Thames Surrey TW10 6QL |
Director Name | Lady Carole Haskel |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rosemont Road Richmond Upon Thames Surrey TW10 6QL |
Director Name | Peronel Rosemary Barnes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 26 Bowness Avenue Headington Oxford Oxfordshire OX3 0AJ |
Website | www.blindfashion.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £44,567 |
Cash | £21,751 |
Current Liabilities | £1,302,663 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
17 June 2020 | Delivered on: 25 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 August 2012 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 1986 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 |
14 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
10 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
16 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 June 2020 | Registration of charge 019536030009, created on 17 June 2020 (41 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
2 March 2018 | Notification of Blind Fashion Holdings Limited as a person with significant control on 2 March 2018 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
4 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 May 2008 | Return made up to 16/02/08; full list of members (4 pages) |
22 May 2008 | Return made up to 16/02/08; full list of members (4 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
8 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members
|
13 March 2006 | Return made up to 16/02/06; full list of members
|
3 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Return made up to 16/02/05; full list of members
|
18 February 2005 | Return made up to 16/02/05; full list of members
|
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
9 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
9 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 51 castle street high wycombe buckinghamshire HP13 6RN (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 51 castle street high wycombe buckinghamshire HP13 6RN (1 page) |
11 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 February 2003 | Return made up to 16/02/03; full list of members
|
18 February 2003 | Return made up to 16/02/03; full list of members
|
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: unit 8 treadaway technical centre treadaway hill loudwater bucks HP10 9RS (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: unit 8 treadaway technical centre treadaway hill loudwater bucks HP10 9RS (1 page) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 February 2002 | Return made up to 16/02/02; full list of members
|
27 February 2002 | Return made up to 16/02/02; full list of members
|
1 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 March 2001 | Location of register of members (1 page) |
5 March 2001 | Location of debenture register (1 page) |
5 March 2001 | Location of register of members (1 page) |
5 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
5 March 2001 | Location of debenture register (1 page) |
5 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members
|
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members
|
25 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
19 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 June 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
18 June 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
20 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
20 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
20 March 1997 | Return made up to 16/02/97; no change of members (5 pages) |
20 March 1997 | Return made up to 16/02/97; no change of members (5 pages) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | New secretary appointed (1 page) |
2 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
2 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
28 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
28 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
17 January 1986 | Company name changed\certificate issued on 17/01/86 (2 pages) |
17 January 1986 | Company name changed\certificate issued on 17/01/86 (2 pages) |
8 October 1985 | Certificate of incorporation (1 page) |
8 October 1985 | Certificate of incorporation (1 page) |