Company NameStyleline Blinds Limited
Company StatusActive
Company Number06304081
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew David Gautry
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cross Lane
Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG
Director NameMr Trevor Allen Helliwell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit L Castlefields Ind Estate
Castlefields Road
Crossflats
Bingley
BD16 2AG
Director NameNicola Dawn Brumfitt
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(13 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit L Castlefields Ind Estate
Castlefields Road
Crossflats
Bingley
BD16 2AG
Director NameMatthew Simon Helliwell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(13 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit L Castlefields Ind Estate
Castlefields Road
Crossflats
Bingley
BD16 2AG
Secretary NameNicola Dawn Brumfitt
StatusCurrent
Appointed23 July 2020(13 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressUnit L Castlefields Ind Estate
Castlefields Road
Crossflats
Bingley
BD16 2AG
Director NameJoyce Marie Dempsey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit L Castlefields Ind Estate
Castlefields Road
Crossflats
Bingley
BD16 2AG
Director NameKevin Dempsey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit L Castlefields Ind Estate
Castlefields Road
Crossflats
Bingley
BD16 2AG
Secretary NameAndrew David Gautry
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Lane
Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG

Contact

Websitewww.stylelineblinds.ie

Location

Registered AddressUnit L Castlefields Ind Estate
Castlefields Road
Crossflats
Bingley
BD16 2AG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

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

Filing History

27 February 2024Accounts for a dormant company made up to 31 August 2023 (2 pages)
7 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
19 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
22 December 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
1 October 2020Appointment of Nicola Dawn Brumfitt as a secretary on 23 July 2020 (2 pages)
1 October 2020Change of details for Prestigious Textiles Limited as a person with significant control on 23 July 2020 (2 pages)
1 October 2020Appointment of Nicola Dawn Brumfitt as a director on 23 July 2020 (2 pages)
1 October 2020Cessation of Kevin Dempsey as a person with significant control on 23 July 2020 (1 page)
1 October 2020Termination of appointment of Kevin Dempsey as a director on 23 July 2020 (1 page)
1 October 2020Termination of appointment of Andrew David Gautry as a secretary on 23 July 2020 (1 page)
1 October 2020Termination of appointment of Joyce Marie Dempsey as a director on 23 July 2020 (1 page)
1 October 2020Appointment of Matthew Simon Helliwell as a director on 23 July 2020 (2 pages)
23 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
30 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
3 May 2018Change of details for Kevin Dempsey as a person with significant control on 1 May 2018 (2 pages)
3 May 2018Director's details changed for Mr Trevor Allen Helliwell on 1 May 2018 (2 pages)
3 May 2018Director's details changed for Kevin Dempsey on 1 May 2018 (2 pages)
3 May 2018Director's details changed for Joyce Marie Dempsey on 1 May 2018 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 July 2017Director's details changed for Andrew David Gautry on 20 July 2017 (2 pages)
21 July 2017Secretary's details changed for Andrew David Gautry on 20 July 2017 (1 page)
21 July 2017Change of details for Kevin Dempsey as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Change of details for Prestigious Textils Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Secretary's details changed for Andrew David Gautry on 20 July 2017 (1 page)
21 July 2017Change of details for Kevin Dempsey as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Director's details changed for Andrew David Gautry on 20 July 2017 (2 pages)
21 July 2017Change of details for Prestigious Textils Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
10 July 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
19 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(7 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(7 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(7 pages)
24 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(7 pages)
21 July 2014Secretary's details changed for Andrew David Gautry on 7 July 2014 (1 page)
21 July 2014Secretary's details changed for Andrew David Gautry on 7 July 2014 (1 page)
21 July 2014Secretary's details changed for Andrew David Gautry on 7 July 2014 (1 page)
21 July 2014Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(7 pages)
21 July 2014Secretary's details changed for Andrew David Gautry on 7 July 2014 (1 page)
21 July 2014Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages)
21 July 2014Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages)
21 July 2014Secretary's details changed for Andrew David Gautry on 7 July 2014 (1 page)
21 July 2014Secretary's details changed for Andrew David Gautry on 7 July 2014 (1 page)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(7 pages)
23 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
20 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 July 2012Director's details changed for Joyce Marie Dempsey on 5 July 2012 (2 pages)
24 July 2012Director's details changed for Joyce Marie Dempsey on 5 July 2012 (2 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
24 July 2012Director's details changed for Kevin Dempsey on 5 July 2012 (2 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
24 July 2012Director's details changed for Joyce Marie Dempsey on 5 July 2012 (2 pages)
24 July 2012Director's details changed for Kevin Dempsey on 5 July 2012 (2 pages)
24 July 2012Director's details changed for Kevin Dempsey on 5 July 2012 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (16 pages)
13 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (16 pages)
13 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (16 pages)
15 April 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
15 April 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
25 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
25 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
11 August 2010Annual return made up to 5 July 2010 (16 pages)
11 August 2010Annual return made up to 5 July 2010 (16 pages)
11 August 2010Annual return made up to 5 July 2010 (16 pages)
9 August 2010Register(s) moved to registered inspection location (2 pages)
9 August 2010Register inspection address has been changed (2 pages)
9 August 2010Register(s) moved to registered inspection location (2 pages)
9 August 2010Register inspection address has been changed (2 pages)
3 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
3 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 July 2009Return made up to 05/07/09; no change of members (5 pages)
28 July 2009Return made up to 05/07/09; no change of members (5 pages)
7 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
7 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
25 February 2009Director's change of particulars / trevor helliwell / 18/11/2008 (1 page)
25 February 2009Director's change of particulars / trevor helliwell / 18/11/2008 (1 page)
27 January 2009Director's change of particulars / trevor helliwell / 18/11/2008 (1 page)
27 January 2009Director's change of particulars / trevor helliwell / 18/11/2008 (1 page)
9 July 2008Return made up to 05/07/08; full list of members (6 pages)
9 July 2008Return made up to 05/07/08; full list of members (6 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
12 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2008Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
12 February 2008Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
5 July 2007Incorporation (18 pages)
5 July 2007Incorporation (18 pages)