Company NameBlinds 2000 Chris Bulmer Limited
DirectorChristopher Stephen Bulmer
Company StatusActive
Company Number07062454
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameChristopher Stephen Bulmer
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlinds 2000 Chris Bulmer Limited
The B-Hive Business Centre Allum Way.Skelton
Saltburn-By-The-Sea
Cleveland
TS12 2LQ
Director NameMiss Karen Angela Bulmer
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlinds 2000 Chris Bulmer Limited
The B-Hive Business Centre Allum Way.Skelton
Saltburn-By-The-Sea
Cleveland
TS12 2LQ

Contact

Telephone01287 622055
Telephone regionGuisborough

Location

Registered AddressBlinds 2000 Chris Bulmer Limited
The B-Hive Business Centre Allum Way.Skelton
Saltburn-By-The-Sea
Cleveland
TS12 2LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Shareholders

1 at £1Christopher Stephen Bulmer
100.00%
Ordinary

Financials

Year2014
Net Worth£34,930
Cash£16,627
Current Liabilities£33,107

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

19 May 2023Micro company accounts made up to 31 January 2023 (5 pages)
29 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
29 June 2022Micro company accounts made up to 31 January 2022 (5 pages)
3 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
5 February 2021Confirmation statement made on 31 October 2020 with updates (4 pages)
15 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
8 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
20 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
20 September 2019Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
14 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
13 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 July 2018Termination of appointment of Karen Angela Bulmer as a director on 10 November 2017 (1 page)
6 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
6 November 2017Notification of Christopher Stephen Bulmer as a person with significant control on 30 October 2016 (2 pages)
6 November 2017Notification of Christopher Stephen Bulmer as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 November 2015Annual return made up to 31 October 2015
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 31 October 2015
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Director's details changed for Miss Karen Angela Green on 28 February 2015 (2 pages)
13 July 2015Director's details changed for Miss Karen Angela Green on 28 February 2015 (2 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Director's details changed for Christopher Stephen Bulmer on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Miss Karen Angela Green on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from , Unit 1 Station Square, Saltburn-by-the-Sea, Cleveland, TS12 1AG, England on 24 January 2014 (1 page)
24 January 2014Director's details changed for Miss Karen Angela Green on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from , Unit 1 Station Square, Saltburn-by-the-Sea, Cleveland, TS12 1AG, England on 24 January 2014 (1 page)
24 January 2014Director's details changed for Christopher Stephen Bulmer on 24 January 2014 (2 pages)
24 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 April 2013Appointment of Miss Karen Angela Green as a director (2 pages)
22 April 2013Registered office address changed from , Low Cragg Hall Farm Carlin How, Saltburn-by-the-Sea, TS13 4DU, United Kingdom on 22 April 2013 (1 page)
22 April 2013Appointment of Miss Karen Angela Green as a director (2 pages)
22 April 2013Registered office address changed from , Low Cragg Hall Farm Carlin How, Saltburn-by-the-Sea, TS13 4DU, United Kingdom on 22 April 2013 (1 page)
25 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
20 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
29 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
29 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)