Company NameBlinds Factory Direct Ltd
DirectorsErnest Michael Cowen and Patrick Nicholas Cowen
Company StatusActive
Company Number04789202
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ernest Michael Cowen
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Secretary NameRosalind Jane Mackenzie
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Director NameMr Patrick Nicholas Cowen
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleWindow Blind Retailer
Country of ResidenceNew Zealand
Correspondence Address122 Petrie Street
Richmond
Christchurch
New Zealand
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteblinds-factorydirect.co.uk
Email address[email protected]
Telephone01423 871617
Telephone regionBoroughbridge / Harrogate

Location

Registered Address7 Princes Square
Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

95 at £1E. Cowen
95.00%
Ordinary
5 at £1Mrs Rosalind J. Mackenzie
5.00%
Ordinary

Financials

Year2014
Net Worth£31,999
Cash£53,569
Current Liabilities£21,743

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

7 June 2023Registered office address changed from C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX to 7 Princes Square Princes Square Harrogate HG1 1nd on 7 June 2023 (1 page)
7 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
15 August 2022Unaudited abridged accounts made up to 31 March 2022 (5 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
7 September 2021Unaudited abridged accounts made up to 31 March 2021 (5 pages)
9 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
8 June 2021Change of details for Mr Ernest Michael Cowen as a person with significant control on 1 July 2020 (2 pages)
8 June 2021Notification of Rosalind Jane Cowen as a person with significant control on 1 July 2020 (2 pages)
24 December 2020Unaudited abridged accounts made up to 31 March 2020 (5 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
15 October 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
14 August 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
3 April 2018Director's details changed for Mr Mike Cowen on 28 March 2018 (2 pages)
16 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
16 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Secretary's details changed for Rosalind Jane Mackenzie on 1 June 2016 (1 page)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Director's details changed for Mr Mike Cowen on 1 June 2016 (2 pages)
8 June 2016Secretary's details changed for Rosalind Jane Mackenzie on 1 June 2016 (1 page)
8 June 2016Director's details changed for Mr Mike Cowen on 1 June 2016 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
12 June 2013Registered office address changed from 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 12 June 2013 (1 page)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Director's details changed for Patrick Nicholas Cowen on 6 July 2010 (2 pages)
13 June 2011Director's details changed for Patrick Nicholas Cowen on 6 July 2010 (2 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Patrick Nicholas Cowen on 6 July 2010 (2 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Mike Cowen on 6 July 2010 (2 pages)
13 June 2011Director's details changed for Mike Cowen on 6 July 2010 (2 pages)
13 June 2011Director's details changed for Mike Cowen on 6 July 2010 (2 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
11 August 2009Full accounts made up to 31 March 2009 (5 pages)
11 August 2009Full accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 05/06/09; full list of members (5 pages)
17 June 2009Return made up to 05/06/09; full list of members (5 pages)
15 June 2009Director's change of particulars / patrick cowen / 01/06/2009 (1 page)
15 June 2009Director's change of particulars / patrick cowen / 01/06/2009 (1 page)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Return made up to 05/06/08; no change of members (8 pages)
19 June 2008Return made up to 05/06/08; no change of members (8 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 June 2007Return made up to 05/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2007Return made up to 05/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Return made up to 05/06/06; full list of members (7 pages)
8 June 2006Return made up to 05/06/06; full list of members (7 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 June 2005Return made up to 05/06/05; full list of members (6 pages)
2 June 2005Return made up to 05/06/05; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
8 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
25 May 2004Return made up to 05/06/04; full list of members (6 pages)
25 May 2004Return made up to 05/06/04; full list of members (6 pages)
5 July 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
5 July 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
5 July 2003Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Incorporation (17 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Incorporation (17 pages)