Sunderland
SR2 7DF
Secretary Name | Ms Colette Newbigin |
---|---|
Status | Current |
Appointed | 22 April 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 10 Grange Terrace Sunderland SR2 7DF |
Director Name | Iris Newbigin |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | 3 Saint Stevens Close Houghton Le Spring Tyne & Wear DH4 7SJ |
Secretary Name | Iris Newbigin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | 3 Saint Stevens Close Houghton Le Spring Tyne & Wear DH4 7SJ |
Secretary Name | Angela McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 April 2022) |
Role | Administrator |
Correspondence Address | 10 Grange Terrace Sunderland SR2 7DF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.flairblinds.co.uk |
---|
Registered Address | 10 Grange Terrace Sunderland SR2 7DF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Mr Paul Newbigin 100.00% Ordinary |
---|---|
1 at £1 | Miss Debbie Marie Benson 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £297,154 |
Cash | £75,181 |
Current Liabilities | £177,234 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
27 October 2003 | Delivered on: 31 October 2003 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £70,000 due or to become due from the company to the chargee. Particulars: All that f/h land and buildings being situate and known as 83 and 85 fowler street, south shields, tyne and wear t/n TY50867. Outstanding |
---|---|
30 November 2001 | Delivered on: 4 December 2001 Persons entitled: The Co-Operative 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: Property k/a 123 chester road sunderland tyne & wear t/n DU44881. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
30 November 2001 | Delivered on: 4 December 2001 Persons entitled: The Co-Operative 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: Property k/a 6 front street chester le street co durham t/n DU191328. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
7 November 2000 | Delivered on: 14 November 2000 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage 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 |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
6 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
28 April 2022 | Appointment of Ms Colette Newbigin as a secretary on 22 April 2022 (2 pages) |
28 April 2022 | Termination of appointment of Angela Mckenna as a secretary on 22 April 2022 (1 page) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
20 January 2021 | Satisfaction of charge 3 in full (2 pages) |
20 January 2021 | Satisfaction of charge 2 in full (2 pages) |
20 January 2021 | Satisfaction of charge 4 in full (1 page) |
23 December 2020 | Registered office address changed from 123 Chester Road Sunderland Tyne & Wear SR4 7HG to 10 Grange Terrace Sunderland SR2 7DF on 23 December 2020 (1 page) |
4 August 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
31 July 2017 | Notification of Paul Newbigin as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Paul Newbigin as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 July 2015 | Director's details changed for Paul Newbigin on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Paul Newbigin on 8 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Secretary's details changed for Angela Mckenna on 8 July 2015 (1 page) |
8 July 2015 | Director's details changed for Paul Newbigin on 8 July 2015 (2 pages) |
8 July 2015 | Secretary's details changed for Angela Mckenna on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Secretary's details changed for Angela Mckenna on 8 July 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 August 2010 | Director's details changed for Paul Newbigin on 10 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Paul Newbigin on 10 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New secretary appointed (1 page) |
27 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
29 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
29 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 December 2001 | Ad 30/07/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
24 December 2001 | Ad 30/07/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
14 November 2000 | Particulars of mortgage/charge (8 pages) |
14 November 2000 | Particulars of mortgage/charge (8 pages) |
18 July 2000 | Ad 26/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
18 July 2000 | Location of register of members (1 page) |
18 July 2000 | Location of register of members (1 page) |
18 July 2000 | Location of register of directors' interests (1 page) |
18 July 2000 | Location of register of directors' interests (1 page) |
18 July 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
18 July 2000 | Ad 26/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 June 2000 | Incorporation (16 pages) |
16 June 2000 | Incorporation (16 pages) |