202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director Name | Mrs Jean Lorraine Young |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Secretary Name | Mrs Jean Lorraine Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | blindcraftltd.co.uk |
---|---|
Telephone | 0800 0284675 |
Telephone region | Freephone |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Anthony Young 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jean Lorraine Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,421 |
Cash | £17,167 |
Current Liabilities | £63,858 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
23 May 2005 | Delivered 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 |
---|
24 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
27 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
25 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
27 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
14 May 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 June 2012 | Secretary's details changed for Jean Lorraine Young on 19 June 2012 (1 page) |
19 June 2012 | Director's details changed for Mrs Jean Lorraine Young on 19 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Jean Lorraine Young on 19 June 2012 (1 page) |
19 June 2012 | Director's details changed for Anthony Young on 19 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mrs Jean Lorraine Young on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Director's details changed for Anthony Young on 19 June 2012 (2 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Anthony Young on 13 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Jean Lorraine Young on 13 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Anthony Young on 13 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Jean Lorraine Young on 13 May 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 3-5 scarborough street hartlepool TS24 7DA (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 3-5 scarborough street hartlepool TS24 7DA (1 page) |
19 September 2008 | Return made up to 13/05/08; full list of members (4 pages) |
19 September 2008 | Return made up to 13/05/08; full list of members (4 pages) |
2 June 2008 | Registered 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 2008 | Registered 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 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 3-5 scarborough street hartlepool cleveland TS24 7DA (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 3-5 scarborough street hartlepool cleveland TS24 7DA (1 page) |
8 June 2007 | Return made up to 13/05/07; no change of members (7 pages) |
8 June 2007 | Return made up to 13/05/07; no change of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Return made up to 13/05/05; full list of members
|
18 May 2005 | Return made up to 13/05/05; full list of members
|
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
3 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
13 May 2003 | Incorporation (16 pages) |
13 May 2003 | Incorporation (16 pages) |