Company NameFlair Blinds Limited
DirectorPaul Robert Newbigin
Company StatusActive
Company Number04016004
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 9 months ago)
Previous NamesFlair Blinds Limited and Flair Blinds & Shutters Limited

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMr Paul Robert Newbigin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Secretary NameMs Colette Newbigin
StatusCurrent
Appointed22 April 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameIris Newbigin
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(1 week, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 18 October 2006)
RoleCompany Director
Correspondence Address3 Saint Stevens Close
Houghton Le Spring
Tyne & Wear
DH4 7SJ
Secretary NameIris Newbigin
NationalityBritish
StatusResigned
Appointed26 June 2000(1 week, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 18 October 2006)
RoleCompany Director
Correspondence Address3 Saint Stevens Close
Houghton Le Spring
Tyne & Wear
DH4 7SJ
Secretary NameAngela McKenna
NationalityBritish
StatusResigned
Appointed18 October 2006(6 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 April 2022)
RoleAdministrator
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.flairblinds.co.uk

Location

Registered Address10 Grange Terrace
Sunderland
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Mr Paul Newbigin
100.00%
Ordinary
1 at £1Miss Debbie Marie Benson
0.00%
Ordinary B

Financials

Year2014
Net Worth£297,154
Cash£75,181
Current Liabilities£177,234

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

27 October 2003Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
6 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
28 April 2022Appointment of Ms Colette Newbigin as a secretary on 22 April 2022 (2 pages)
28 April 2022Termination of appointment of Angela Mckenna as a secretary on 22 April 2022 (1 page)
26 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
20 January 2021Satisfaction of charge 3 in full (2 pages)
20 January 2021Satisfaction of charge 2 in full (2 pages)
20 January 2021Satisfaction of charge 4 in full (1 page)
23 December 2020Registered 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 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
25 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
31 July 2017Notification of Paul Newbigin as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Paul Newbigin as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100,000
(6 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100,000
(6 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 July 2015Director's details changed for Paul Newbigin on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Paul Newbigin on 8 July 2015 (2 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(4 pages)
8 July 2015Secretary's details changed for Angela Mckenna on 8 July 2015 (1 page)
8 July 2015Director's details changed for Paul Newbigin on 8 July 2015 (2 pages)
8 July 2015Secretary's details changed for Angela Mckenna on 8 July 2015 (1 page)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(4 pages)
8 July 2015Secretary's details changed for Angela Mckenna on 8 July 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(5 pages)
30 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 August 2010Director's details changed for Paul Newbigin on 10 June 2010 (2 pages)
13 August 2010Director's details changed for Paul Newbigin on 10 June 2010 (2 pages)
13 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 June 2009Return made up to 16/06/09; full list of members (3 pages)
16 June 2009Return made up to 16/06/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 June 2008Return made up to 16/06/08; full list of members (3 pages)
23 June 2008Return made up to 16/06/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 August 2007Return made up to 16/06/07; full list of members (2 pages)
6 August 2007Return made up to 16/06/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (1 page)
14 November 2006Director resigned (1 page)
14 November 2006New secretary appointed (1 page)
27 June 2006Return made up to 16/06/06; full list of members (2 pages)
27 June 2006Return made up to 16/06/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 July 2005Return made up to 16/06/05; full list of members (7 pages)
4 July 2005Return made up to 16/06/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 July 2004Return made up to 16/06/04; full list of members (7 pages)
20 July 2004Return made up to 16/06/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
7 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
29 June 2003Return made up to 16/06/03; full list of members (7 pages)
29 June 2003Return made up to 16/06/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 June 2002Return made up to 16/06/02; full list of members (7 pages)
19 June 2002Return made up to 16/06/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 December 2001Ad 30/07/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 December 2001Ad 30/07/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
11 July 2001Return made up to 16/06/01; full list of members (6 pages)
11 July 2001Return made up to 16/06/01; full list of members (6 pages)
14 November 2000Particulars of mortgage/charge (8 pages)
14 November 2000Particulars of mortgage/charge (8 pages)
18 July 2000Ad 26/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
18 July 2000Location of register of members (1 page)
18 July 2000Location of register of members (1 page)
18 July 2000Location of register of directors' interests (1 page)
18 July 2000Location of register of directors' interests (1 page)
18 July 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
18 July 2000Ad 26/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 July 2000Registered office changed on 10/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 June 2000Incorporation (16 pages)
16 June 2000Incorporation (16 pages)