Company NameBaileys Blinds Limited
Company StatusActive
Company Number02814869
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)
Previous NamesCARY Enterprises Limited and Bailey Blinds Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
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 NameMr Alexander Blaney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed22 December 2005(12 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleRetail Manufacuturer
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Director NameMrs Morag Blaney
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed22 December 2005(12 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleCo Secretary
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Secretary NameMrs Morag Blaney
NationalityScottish
StatusCurrent
Appointed22 December 2005(12 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleCo Secretary
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Director NameMr Lewis David Blaney
Date of BirthDecember 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed21 January 2019(25 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Craig Leith Road
Stirling
FK7 7GN
Scotland
Director NameMr Cameron Alexander Blaney
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed16 January 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Springkerse Trade Park
Craig Leith Road
Stirling
FK7 7GN
Scotland
Director NameKathleen Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993
Appointment Duration8 years, 3 months (resigned 27 July 2001)
RoleCompany Director
Correspondence AddressPage House
4 Darlington Road Heighington
Newton Aycliffe
County Durham
DL5 6RB
Secretary NameKathleen Turnbull
NationalityBritish
StatusResigned
Appointed22 April 1993
Appointment Duration8 years, 3 months (resigned 27 July 2001)
RoleCompany Director
Correspondence AddressPage House
4 Darlington Road Heighington
Newton Aycliffe
County Durham
DL5 6RB
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameDerek Malcolm Turnbull
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(2 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 16 April 2002)
RoleChairman
Correspondence AddressPage House 4 Darlington Road
Heighington
Darlington
County Durham
DL5 6RB
Director NameFrederick Blakey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 December 2005)
RoleChairman
Correspondence Address9 Winchester Court
Woodside
Spennymoor
County Durham
DL16 6YZ
Director NameJune Blakey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 2005)
RoleCompany Director
Correspondence Address9 Winchester Court
Spennymoor
County Durham
DL16 6YZ
Secretary NameJune Blakey
NationalityBritish
StatusResigned
Appointed27 July 2001(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 2005)
RoleCompany Director
Correspondence Address9 Winchester Court
Spennymoor
County Durham
DL16 6YZ
Director NameJeffrey Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2005)
RoleSales Director
Correspondence Address46 Ski View
Silksworth
Sunderland
Tyne & Wear
SR3 1NP
Director NameAlan Elliott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2005)
RoleBusiness Finance Director
Correspondence Address21 Glastonbury Close
Spennymoor
County Durham
DL16 6XP
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitebaileys-blinds.co.uk
Email address[email protected]
Telephone0800 7310876
Telephone regionFreephone

Location

Registered Address34 High Street High Street
Spennymoor
County Durham
DL16 6DB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Built Up AreaSpennymoor

Shareholders

5.5k at £1Gc Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,339
Current Liabilities£1,522,073

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

27 November 2007Delivered on: 5 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
29 July 1993Delivered on: 5 August 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 August 2000Delivered on: 16 August 2000
Satisfied on: 24 January 2006
Persons entitled: J H Album and R Album

Classification: Rental deposit agreement
Secured details: £2,250.00 due from the company to the chargee.
Particulars: £2,250.00 under the rental deposit agreement. See the mortgage charge document for full details.
Fully Satisfied
29 July 1993Delivered on: 5 August 1993
Satisfied on: 24 January 2006
Persons entitled: Fiesta Blinda Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan facility letter dated 29/7/93.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 August 2023Accounts for a small company made up to 31 December 2022 (10 pages)
5 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
2 August 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
20 May 2022Accounts for a small company made up to 31 August 2021 (10 pages)
6 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 31 August 2020 (11 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
29 May 2020Accounts for a small company made up to 31 August 2019 (11 pages)
17 January 2020Appointment of Mr Cameron Blaney as a director on 16 January 2020 (2 pages)
29 May 2019Accounts for a small company made up to 31 August 2018 (8 pages)
9 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Lewis David Blaney as a director on 21 January 2019 (2 pages)
18 May 2018Accounts for a small company made up to 31 August 2017 (10 pages)
15 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
1 June 2017Accounts for a small company made up to 31 August 2016 (9 pages)
1 June 2017Accounts for a small company made up to 31 August 2016 (9 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
16 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,526
(5 pages)
16 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,526
(5 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
7 June 2015Accounts for a small company made up to 31 August 2014 (8 pages)
7 June 2015Accounts for a small company made up to 31 August 2014 (8 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,526
(5 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,526
(5 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,526
(5 pages)
21 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,526
(5 pages)
21 July 2014Registered office address changed from Unit 8 Jupiter Court Orion Business Park Tyne Tunnel Trading Est North Shields Newcastle upon Tyne NE29 7SE to 34 High Street High Street Spennymoor County Durham DL16 6DB on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Unit 8 Jupiter Court Orion Business Park Tyne Tunnel Trading Est North Shields Newcastle upon Tyne NE29 7SE to 34 High Street High Street Spennymoor County Durham DL16 6DB on 21 July 2014 (1 page)
21 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,526
(5 pages)
21 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,526
(5 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
29 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
31 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
31 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
22 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
3 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
3 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
25 September 2009Accounts for a small company made up to 31 August 2008 (6 pages)
25 September 2009Accounts for a small company made up to 31 August 2008 (6 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Return made up to 04/05/09; full list of members (3 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Registered office changed on 21/08/2009 from unit 15 bellway ind est whitley road longbenton, newcastle upon tyne NE12 9SW (1 page)
21 August 2009Return made up to 04/05/09; full list of members (3 pages)
21 August 2009Registered office changed on 21/08/2009 from unit 15 bellway ind est whitley road longbenton, newcastle upon tyne NE12 9SW (1 page)
3 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
3 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
13 May 2008Return made up to 04/05/08; full list of members (3 pages)
13 May 2008Return made up to 04/05/08; full list of members (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
29 July 2007Accounts for a small company made up to 31 August 2006 (9 pages)
29 July 2007Accounts for a small company made up to 31 August 2006 (9 pages)
16 May 2007Return made up to 04/05/07; full list of members (2 pages)
16 May 2007Return made up to 04/05/07; full list of members (2 pages)
9 November 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
9 November 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Return made up to 04/05/06; full list of members (3 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Return made up to 04/05/06; full list of members (3 pages)
30 October 2006Director resigned (1 page)
9 February 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 February 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New secretary appointed;new director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New secretary appointed;new director appointed (2 pages)
26 May 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 May 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
15 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 June 2003Return made up to 04/05/03; full list of members (8 pages)
1 June 2003Return made up to 04/05/03; full list of members (8 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
7 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
11 June 2002Company name changed bailey blinds LIMITED\certificate issued on 11/06/02 (2 pages)
11 June 2002Company name changed bailey blinds LIMITED\certificate issued on 11/06/02 (2 pages)
10 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned;director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
29 January 2002Company name changed cary enterprises LIMITED\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed cary enterprises LIMITED\certificate issued on 29/01/02 (2 pages)
7 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
7 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
4 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
4 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
22 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(7 pages)
22 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(7 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
10 July 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
6 May 1999Return made up to 04/05/99; full list of members (6 pages)
6 May 1999Return made up to 04/05/99; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
20 May 1998Return made up to 04/05/98; no change of members (4 pages)
20 May 1998Return made up to 04/05/98; no change of members (4 pages)
29 June 1997Return made up to 04/05/97; full list of members (6 pages)
29 June 1997Return made up to 04/05/97; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
22 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
2 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
29 May 1996Return made up to 04/05/96; no change of members (4 pages)
29 May 1996Return made up to 04/05/96; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 January 1995 (5 pages)
17 May 1995Accounts for a small company made up to 31 January 1995 (5 pages)
11 May 1995Return made up to 04/05/95; no change of members (4 pages)
11 May 1995Return made up to 04/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
4 May 1993Incorporation (20 pages)
4 May 1993Incorporation (20 pages)