Company NameThe Blind Factory (Leeds) Limited
DirectorsBrian Roberts and Neil Martin Roberts
Company StatusActive
Company Number04370451
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Brian Roberts
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(3 years after company formation)
Appointment Duration19 years, 2 months
RoleWindow Blind Manufacture
Country of ResidenceEngland
Correspondence AddressUnit 28 Penraevon Industrial Estate
Leeds
LS7 2AW
Secretary NameCarole Anne Roberts
NationalityBritish
StatusCurrent
Appointed01 March 2007(5 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressUnit 28 Penraevon Industrial Estate
Leeds
LS7 2AW
Director NameMr Neil Martin Roberts
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28 Penraevon Industrial Estate
Leeds
LS7 2AW
Director NameRobert Francis Cardis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address75 Magellan House
Armouries Way
Leeds
LS10 1JG
Secretary NameMichael Cardis
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleRetailer
Correspondence Address8 Claro Mews
Knaresborough
North Yorkshire
HG5 8BU
Director NameMichael Cardis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(3 years after company formation)
Appointment Duration2 years (resigned 01 March 2007)
RoleWindow Blind Manufacture
Correspondence Address8 Claro Mews
Knaresborough
North Yorkshire
HG5 8BU
Secretary NameMr Brian Roberts
NationalityBritish
StatusResigned
Appointed09 February 2005(3 years after company formation)
Appointment Duration2 years (resigned 01 March 2007)
RoleWindow Blind Manufacture
Country of ResidenceEngland
Correspondence Address473 Harrogate Road
Leeds
West Yorkshire
LS17 7AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.theblindfactoryleeds.co.uk
Telephone0800 0720805
Telephone regionFreephone

Location

Registered AddressPg Accounting Services Ltd
Suite 4 Crossgates House, 67 Crossgates Shopping Centre
Station Road
Leeds
LS15 8EU
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£36,946
Current Liabilities£47,749

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
10 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
19 July 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
20 June 2019Secretary's details changed for Carole Anne Roberts on 17 June 2019 (1 page)
18 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (5 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
10 August 2017Director's details changed for Mr Brian Roberts on 28 July 2017 (2 pages)
10 August 2017Director's details changed for Mr Brian Roberts on 28 July 2017 (2 pages)
10 August 2017Appointment of Mr Neil Martin Roberts as a director on 28 July 2017 (2 pages)
10 August 2017Appointment of Mr Neil Martin Roberts as a director on 28 July 2017 (2 pages)
9 August 2017Unaudited abridged accounts made up to 28 February 2017 (5 pages)
9 August 2017Unaudited abridged accounts made up to 28 February 2017 (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 104
(5 pages)
8 February 2016Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 8 February 2016 (1 page)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 104
(5 pages)
8 February 2016Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 8 February 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 104
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 104
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 104
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 104
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 104
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 104
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
11 March 2010Director's details changed for Brian Roberts on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Brian Roberts on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Brian Roberts on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 March 2008Return made up to 08/02/08; full list of members (4 pages)
10 March 2008Return made up to 08/02/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
1 June 2007Return made up to 08/02/07; full list of members (3 pages)
1 June 2007Return made up to 08/02/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 April 2006Registered office changed on 20/04/06 from: 2 woodside mews clayton wood close leeds west yorkshire LS16 6QE (1 page)
20 April 2006Registered office changed on 20/04/06 from: 2 woodside mews clayton wood close leeds west yorkshire LS16 6QE (1 page)
13 February 2006Return made up to 08/02/06; full list of members (3 pages)
13 February 2006Return made up to 08/02/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 October 2005Ad 28/09/05--------- £ si 4@1=4 £ ic 100/104 (2 pages)
19 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2005Ad 28/09/05--------- £ si 4@1=4 £ ic 100/104 (2 pages)
19 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 February 2005Director resigned (1 page)
21 February 2005Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2005New director appointed (2 pages)
16 February 2005Return made up to 08/02/05; full list of members (6 pages)
16 February 2005Return made up to 08/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 April 2004Registered office changed on 27/04/04 from: 482 broad lane bramley leeds west yorkshire LS13 3ER (1 page)
27 April 2004Registered office changed on 27/04/04 from: 482 broad lane bramley leeds west yorkshire LS13 3ER (1 page)
29 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
27 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 September 2003Registered office changed on 12/09/03 from: 23 dolly lane leeds west yorkshire LS9 7TU (1 page)
12 September 2003Registered office changed on 12/09/03 from: 23 dolly lane leeds west yorkshire LS9 7TU (1 page)
12 March 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 590 harrogate road leeds LS17 8DP (1 page)
12 March 2002Registered office changed on 12/03/02 from: 590 harrogate road leeds LS17 8DP (1 page)
14 February 2002Director resigned (2 pages)
14 February 2002Secretary resigned (2 pages)
14 February 2002Secretary resigned (2 pages)
14 February 2002Director resigned (2 pages)
8 February 2002Incorporation (16 pages)
8 February 2002Incorporation (16 pages)