Company NameBespoke Blinds & Poles Limited
DirectorsMaxine Lesley Hayter and Neil Hayter
Company StatusActive
Company Number06294301
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Maxine Lesley Hayter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleRetail Sales Manager
Country of ResidenceEngland
Correspondence Address6 Hutcliffe Wood Road
Sheffield
S8 0EX
Director NameMr Neil Hayter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleFitter
Country of ResidenceEngland
Correspondence Address6 Hutcliffe Wood Road
Sheffield
S8 0EX
Secretary NameMrs Maxine Lesley Hayter
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleRetail Sales Manager
Country of ResidenceEngland
Correspondence Address6 Hutcliffe Wood Road
Sheffield
S8 0EX
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road, Chester Green
Derby
Derbyshire
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road, Chester Green
Derby
Derbyshire
DE1 3RA

Contact

Websitewww.sheffieldblinds.co.uk/
Telephone0114 2363100
Telephone regionSheffield

Location

Registered Address6 Hutcliffe Wood Road
Sheffield
S8 0EX
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield

Shareholders

50 at £1Maxine Lesley Hayter
50.00%
Ordinary
50 at £1Neil Hayter
50.00%
Ordinary

Financials

Year2014
Net Worth£2,615
Current Liabilities£37,929

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

10 September 2007Delivered on: 21 September 2007
Persons entitled: Turner Investments Limited

Classification: Rent deposit deed
Secured details: Three months rent plus vat due or to become due from the company to.
Particulars: Rent deposit. See the mortgage charge document for full details.
Outstanding

Filing History

30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 June 2017Notification of Maxine Lesley Hayter as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Neil Hayter as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Maxine Lesley Hayter as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Neil Hayter as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Secretary's details changed for Maxine Lesley Hayter on 6 July 2016 (1 page)
6 July 2016Director's details changed for Neil Hayter on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Maxine Lesley Hayter on 6 July 2016 (2 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Secretary's details changed for Maxine Lesley Hayter on 6 July 2016 (1 page)
6 July 2016Director's details changed for Neil Hayter on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Maxine Lesley Hayter on 6 July 2016 (2 pages)
17 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
17 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
29 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
24 February 2015Micro company accounts made up to 31 August 2014 (2 pages)
24 February 2015Micro company accounts made up to 31 August 2014 (2 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(5 pages)
13 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 June 2010Director's details changed for Neil Hayter on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Maxine Lesley Hayter on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Neil Hayter on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Maxine Lesley Hayter on 27 June 2010 (2 pages)
5 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 August 2009Return made up to 27/06/09; full list of members (4 pages)
19 August 2009Return made up to 27/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 April 2009Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
22 April 2009Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from 22 ullswater drive dronfield woodhouse dronfield derbyshire S18 8PN (1 page)
8 September 2008Registered office changed on 08/09/2008 from 22 ullswater drive dronfield woodhouse dronfield derbyshire S18 8PN (1 page)
27 August 2008Return made up to 27/06/08; full list of members (4 pages)
27 August 2008Return made up to 27/06/08; full list of members (4 pages)
26 August 2008Ad 27/06/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
26 August 2008Ad 27/06/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Registered office changed on 25/07/07 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA (1 page)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Registered office changed on 25/07/07 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA (1 page)
25 July 2007New director appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
27 June 2007Incorporation (17 pages)
27 June 2007Incorporation (17 pages)