Ham Lane
Kingswinford
DY6 7JH
Director Name | Mrs Morag Blaney |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 September 2014(66 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Vbs Centurion Blinds Ltd Oakdale Trading Estat Ham Lane Kingswinford DY6 7JH |
Secretary Name | Mrs Morag Blaney |
---|---|
Status | Current |
Appointed | 30 September 2014(66 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Crest Business Centre 2 Glen Tye Road Stirling FK7 7LH Scotland |
Director Name | Mr Lewis David Blaney |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 January 2019(71 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Craig Leith Road Stirling FK7 7GN Scotland |
Director Name | Mr Cameron Alexander Blaney |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 January 2020(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Springkerse Trade Park Craig Leith Road Stirling FK7 7GN Scotland |
Director Name | Daniel Joseph Oreilly |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1997) |
Role | Textile Distributor |
Correspondence Address | 20 Celtic Avenue Bromley Kent BR2 0RU |
Director Name | Mr John Heywood Affleck Pate |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 09 November 2009) |
Role | Textiles Distributor |
Correspondence Address | 23 St. John's Road Slough Berkshire SL2 5EZ |
Director Name | Ronald James Affleck Pate |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 December 2003) |
Role | Textile Distributor |
Correspondence Address | 19 Quaves Road Slough Berkshire SL3 7NX |
Director Name | Thomas James Pate |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 18 March 2009) |
Role | Textile Distributor |
Correspondence Address | The Loaning 8 The Crescent Clarkston Glasgow Lanarkshire G76 8HT Scotland |
Secretary Name | Mr John Heywood Affleck Pate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 September 2014) |
Role | Textiles Distributor |
Correspondence Address | Bramble Cottage 7 Farm Place Henton Oxfordshire OX39 4AD |
Director Name | Mr Lewis Shankland Pate |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 1995(48 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 March 2009) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | Arkavie Muirshearlich, Banavie Fort William Highland PH33 7PB Scotland |
Director Name | Jill Ann Affleck Pate |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(48 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 September 2014) |
Role | Office Manager |
Correspondence Address | 4 Clements Close Slough Berkshire SL1 1NJ |
Website | www.duttonandgavin.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01844 204350 |
Telephone region | Thame |
Registered Address | 34 High Street Spennymoor DL16 6DB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Spennymoor |
Built Up Area | Spennymoor |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alexander Blaney 50.00% Ordinary |
---|---|
1 at £1 | Morag Blaney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,042 |
Cash | £31,043 |
Current Liabilities | £242,579 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
3 October 1977 | Delivered on: 20 October 1977 Satisfied on: 27 August 2010 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h property. All stocks, shares or other securities. All book and other debts assignment of goodwill floating charge over the undertaking and all other property and assets present and future. (See doc M85). Fully Satisfied |
---|
25 August 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
17 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
15 December 2022 | Registered office address changed from C/O Vbs Centurion Blinds Ltd Oakdale Trading Estate Ham Lane Kingswinford DY6 7JH England to 34 High Street Spennymoor DL16 6DB on 15 December 2022 (1 page) |
2 August 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
18 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
20 May 2022 | Accounts for a small company made up to 31 August 2021 (10 pages) |
14 December 2021 | Registered office address changed from 3 Field End, Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9EJ to C/O Vbs Centurion Blinds Ltd Oakdale Trading Estate Ham Lane Kingswinford DY6 7JH on 14 December 2021 (1 page) |
8 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a small company made up to 31 August 2020 (10 pages) |
28 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a small company made up to 31 August 2019 (10 pages) |
17 January 2020 | Appointment of Mr Cameron Blaney as a director on 16 January 2020 (2 pages) |
8 August 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
30 May 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
24 January 2019 | Appointment of Mr Lewis David Blaney as a director on 21 January 2019 (2 pages) |
5 September 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
29 August 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
29 August 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
6 July 2017 | Current accounting period shortened from 30 November 2017 to 31 August 2017 (1 page) |
6 July 2017 | Current accounting period shortened from 30 November 2017 to 31 August 2017 (1 page) |
6 December 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
6 September 2016 | Accounts for a small company made up to 30 November 2015 (9 pages) |
6 September 2016 | Accounts for a small company made up to 30 November 2015 (9 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
2 October 2014 | Appointment of Mr Alexander Blaney as a director on 30 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of John Heywood Affleck Pate as a secretary on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of John Heywood Affleck Pate as a secretary on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Jill Ann Affleck Pate as a director on 30 September 2014 (1 page) |
2 October 2014 | Appointment of Mrs Morag Blaney as a secretary on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Morag Blaney as a director on 30 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Jill Ann Affleck Pate as a director on 30 September 2014 (1 page) |
2 October 2014 | Appointment of Mrs Morag Blaney as a secretary on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Morag Blaney as a director on 30 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Alexander Blaney as a director on 30 September 2014 (2 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
10 July 2014 | Secretary's details changed for Mr John Heywood Affleck Pate on 10 July 2014 (1 page) |
10 July 2014 | Secretary's details changed for Mr John Heywood Affleck Pate on 10 July 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
7 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders (4 pages) |
7 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed (2 pages) |
22 August 2011 | Director's details changed (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 March 2011 | Annual return made up to 27 December 2010 (4 pages) |
10 March 2011 | Annual return made up to 27 December 2010 (4 pages) |
23 September 2010 | Statement of capital on 23 September 2010
|
23 September 2010 | Statement of capital on 23 September 2010
|
13 September 2010 | Resolutions
|
13 September 2010 | Statement by directors (1 page) |
13 September 2010 | Solvency statement dated 06/09/10 (1 page) |
13 September 2010 | Statement by directors (1 page) |
13 September 2010 | Solvency statement dated 06/09/10 (1 page) |
13 September 2010 | Resolutions
|
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
2 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Termination of appointment of John Pate as a director (1 page) |
12 November 2009 | Termination of appointment of John Pate as a director (1 page) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 March 2009 | Appointment terminated director lewis pate (1 page) |
18 March 2009 | Appointment terminated director thomas pate (1 page) |
18 March 2009 | Appointment terminated director lewis pate (1 page) |
18 March 2009 | Appointment terminated director thomas pate (1 page) |
15 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
15 January 2009 | Director and secretary's change of particulars / john pate / 23/12/2008 (1 page) |
15 January 2009 | Director and secretary's change of particulars / john pate / 23/12/2008 (1 page) |
26 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 3 field end field end drakes drive long crendon aylesbury buckinghamshire HP18 9EJ (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 3 field end field end drakes drive long crendon aylesbury buckinghamshire HP18 9EJ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 62-66 bermondsey street london SE1 3UD (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 62-66 bermondsey street london SE1 3UD (1 page) |
15 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
1 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
16 January 2004 | Director resigned (1 page) |
22 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
22 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
9 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
16 September 2002 | Full accounts made up to 30 November 2001 (18 pages) |
16 September 2002 | Full accounts made up to 30 November 2001 (18 pages) |
8 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
11 September 2001 | Full accounts made up to 30 November 2000 (18 pages) |
11 September 2001 | Full accounts made up to 30 November 2000 (18 pages) |
8 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
26 September 2000 | Full accounts made up to 30 November 1999 (18 pages) |
26 September 2000 | Full accounts made up to 30 November 1999 (18 pages) |
17 February 2000 | Director's particulars changed (1 page) |
17 February 2000 | Director's particulars changed (1 page) |
10 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
14 September 1999 | Full accounts made up to 30 November 1998 (18 pages) |
14 September 1999 | Full accounts made up to 30 November 1998 (18 pages) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
11 January 1999 | Return made up to 27/12/98; full list of members
|
11 January 1999 | Return made up to 27/12/98; full list of members
|
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
28 September 1998 | Full accounts made up to 30 November 1997 (16 pages) |
28 September 1998 | Full accounts made up to 30 November 1997 (16 pages) |
8 January 1998 | Return made up to 27/12/97; no change of members
|
8 January 1998 | Return made up to 27/12/97; no change of members
|
17 December 1997 | Director's particulars changed (1 page) |
17 December 1997 | Director's particulars changed (1 page) |
25 September 1997 | Full accounts made up to 30 November 1996 (18 pages) |
25 September 1997 | Full accounts made up to 30 November 1996 (18 pages) |
12 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
9 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
23 September 1996 | Full accounts made up to 30 November 1995 (17 pages) |
23 September 1996 | Full accounts made up to 30 November 1995 (17 pages) |
10 January 1996 | Return made up to 27/12/95; full list of members (7 pages) |
10 January 1996 | Return made up to 27/12/95; full list of members (7 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
6 September 1995 | Full accounts made up to 30 November 1994 (16 pages) |
6 September 1995 | Full accounts made up to 30 November 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
28 November 1947 | Incorporation (19 pages) |
28 November 1947 | Incorporation (19 pages) |