Company NameFileblind Limited
DirectorsRonald Clarke and Warren Richard Clarke
Company StatusActive
Company Number02891191
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Ronald Clarke
NationalityBritish
StatusCurrent
Appointed05 April 1994(2 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleRetailer
Country of ResidenceEngland
Correspondence Address10 Cygnet Close
West Meadows Westerhope
Newcastle Upon Tyne
NE5 1LU
Director NameMr Ronald Clarke
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1994(2 months, 1 week after company formation)
Appointment Duration30 years
RoleRetailer
Country of ResidenceEngland
Correspondence Address10 Cygnet Close
West Meadows Westerhope
Newcastle Upon Tyne
NE5 1LU
Director NameMr Warren Richard Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1994(2 months, 1 week after company formation)
Appointment Duration30 years
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address48 The Glade
Abbey Farm North Walbottle
Newcastle Upon Tyne
NE15 9XJ
Director NameRene Clarke
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 1996)
RoleRetailer
Correspondence Address19 Middle Drive Darrass Hall
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9DH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBeaumont House Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Mrs Rene Clarke
33.33%
Ordinary
33 at £1Ronald Clarke
33.33%
Ordinary
33 at £1Warren Richard Clarke
33.33%
Ordinary

Financials

Year2014
Net Worth£155,888
Cash£4,270
Current Liabilities£39,374

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

3 July 2014Delivered on: 11 July 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
20 March 2007Delivered on: 22 March 2007
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 58 60 & 62 adelaide terrace berwen newcastle upon tyne,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
1 February 2007Delivered on: 2 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 banks court transbritannia enterprise park blaydon tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 February 1998Delivered on: 2 March 1998
Persons entitled: Barclays Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 1995Delivered on: 2 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings 113 and 115 king street south shields inc. The passage way at the back of 113 and 115 king street south shields and the l/h and lying to the south of king street south shields tyne and wear t/n TY42644 DU6426 and DU6429.
Outstanding
28 July 1994Delivered on: 2 August 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the credit of the account(s) with the bank account no.30632368.
Outstanding

Filing History

29 March 2024Total exemption full accounts made up to 30 June 2023 (5 pages)
18 March 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
15 February 2023Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to Beaumont House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 15 February 2023 (1 page)
7 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
4 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
7 September 2021Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 7 September 2021 (1 page)
1 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 99
(5 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 99
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 99
(5 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 99
(5 pages)
11 July 2014Registration of charge 028911910006, created on 3 July 2014 (25 pages)
11 July 2014Registration of charge 028911910006, created on 3 July 2014 (25 pages)
11 July 2014Registration of charge 028911910006, created on 3 July 2014 (25 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 99
(5 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 99
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 January 2010Director's details changed for Ronald Clarke on 2 October 2009 (2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Ronald Clarke on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Ronald Clarke on 2 October 2009 (2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 April 2008Return made up to 25/01/08; no change of members (7 pages)
7 April 2008Return made up to 25/01/08; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
2 March 2007Return made up to 25/01/07; full list of members (7 pages)
2 March 2007Return made up to 25/01/07; full list of members (7 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
8 March 2006Return made up to 25/01/06; full list of members (7 pages)
8 March 2006Return made up to 25/01/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 January 2005Return made up to 25/01/05; full list of members (7 pages)
29 January 2005Return made up to 25/01/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 March 2004Return made up to 25/01/04; full list of members (7 pages)
30 March 2004Return made up to 25/01/04; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
23 July 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 February 2002Return made up to 25/01/02; full list of members (6 pages)
11 February 2002Return made up to 25/01/02; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 30 June 2000 (8 pages)
5 July 2001Accounts for a small company made up to 30 June 2000 (8 pages)
22 February 2001Return made up to 25/01/01; full list of members (6 pages)
22 February 2001Return made up to 25/01/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 June 2000Accounts for a small company made up to 30 June 1999 (8 pages)
10 February 2000Return made up to 25/01/00; full list of members (6 pages)
10 February 2000Return made up to 25/01/00; full list of members (6 pages)
17 February 1999Return made up to 25/01/99; no change of members
  • 363(287) ‐ Registered office changed on 17/02/99
(4 pages)
17 February 1999Return made up to 25/01/99; no change of members
  • 363(287) ‐ Registered office changed on 17/02/99
(4 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 February 1998Return made up to 25/01/98; full list of members (6 pages)
13 February 1998Return made up to 25/01/98; full list of members (6 pages)
24 March 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
6 May 1996Return made up to 25/01/96; no change of members (4 pages)
6 May 1996Return made up to 25/01/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
2 January 1996Particulars of mortgage/charge (3 pages)
2 January 1996Particulars of mortgage/charge (3 pages)
4 May 1995Return made up to 25/01/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)
4 May 1995£ nc 100/100000 11/01/95 (1 page)
4 May 1995Ad 05/04/94--------- £ si 97@1 (2 pages)
4 May 1995Return made up to 25/01/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)
4 May 1995New director appointed (2 pages)
4 May 1995£ nc 100/100000 11/01/95 (1 page)
4 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 May 1995Ad 05/04/94--------- £ si 97@1 (2 pages)
4 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
25 January 1994Incorporation (10 pages)
25 January 1994Incorporation (10 pages)