Company NameBlindcraft Limited
DirectorsAnthony Young and Jean Lorraine Young
Company StatusActive
Company Number04762049
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Anthony Young
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMrs Jean Lorraine Young
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Secretary NameMrs Jean Lorraine Young
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteblindcraftltd.co.uk
Telephone0800 0284675
Telephone regionFreephone

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Young
50.00%
Ordinary
1 at £1Mrs Jean Lorraine Young
50.00%
Ordinary

Financials

Year2014
Net Worth£1,421
Cash£17,167
Current Liabilities£63,858

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Charges

23 May 2005Delivered on: 24 May 2005
Persons entitled: Hsbc 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

Filing History

24 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
27 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 May 2021 (6 pages)
25 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 May 2020 (6 pages)
27 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 June 2012Secretary's details changed for Jean Lorraine Young on 19 June 2012 (1 page)
19 June 2012Director's details changed for Mrs Jean Lorraine Young on 19 June 2012 (2 pages)
19 June 2012Secretary's details changed for Jean Lorraine Young on 19 June 2012 (1 page)
19 June 2012Director's details changed for Anthony Young on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Mrs Jean Lorraine Young on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
19 June 2012Director's details changed for Anthony Young on 19 June 2012 (2 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Anthony Young on 13 May 2010 (2 pages)
14 June 2010Director's details changed for Jean Lorraine Young on 13 May 2010 (2 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Anthony Young on 13 May 2010 (2 pages)
14 June 2010Director's details changed for Jean Lorraine Young on 13 May 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 June 2009Return made up to 13/05/09; full list of members (4 pages)
29 June 2009Return made up to 13/05/09; full list of members (4 pages)
18 May 2009Registered office changed on 18/05/2009 from 3-5 scarborough street hartlepool TS24 7DA (1 page)
18 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 May 2009Registered office changed on 18/05/2009 from 3-5 scarborough street hartlepool TS24 7DA (1 page)
19 September 2008Return made up to 13/05/08; full list of members (4 pages)
19 September 2008Return made up to 13/05/08; full list of members (4 pages)
2 June 2008Registered office changed on 02/06/2008 from beaumont accountancy services unit 306 the innovation centre vienna court kirkleatham bus pk redcar TS10 5SH (1 page)
2 June 2008Registered office changed on 02/06/2008 from beaumont accountancy services unit 306 the innovation centre vienna court kirkleatham bus pk redcar TS10 5SH (1 page)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 January 2008Registered office changed on 16/01/08 from: 3-5 scarborough street hartlepool cleveland TS24 7DA (1 page)
16 January 2008Registered office changed on 16/01/08 from: 3-5 scarborough street hartlepool cleveland TS24 7DA (1 page)
8 June 2007Return made up to 13/05/07; no change of members (7 pages)
8 June 2007Return made up to 13/05/07; no change of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 May 2006Return made up to 13/05/06; full list of members (7 pages)
16 May 2006Return made up to 13/05/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
3 June 2004Return made up to 13/05/04; full list of members (7 pages)
3 June 2004Return made up to 13/05/04; full list of members (7 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
13 May 2003Incorporation (16 pages)
13 May 2003Incorporation (16 pages)