Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLINDTARN LIMITED
Company Information for

BLINDTARN LIMITED

3 RAILWAY COURT, TEN POUND WALK, DONCASTER, SOUTH YORKSHIRE, DN4 5FB,
Company Registration Number
00708130
Private Limited Company
Active

Company Overview

About Blindtarn Ltd
BLINDTARN LIMITED was founded on 1961-11-15 and has its registered office in Doncaster. The organisation's status is listed as "Active". Blindtarn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLINDTARN LIMITED
 
Legal Registered Office
3 RAILWAY COURT
TEN POUND WALK
DONCASTER
SOUTH YORKSHIRE
DN4 5FB
Other companies in S11
 
Previous Names
P. F. CRAGGS & COMPANY LIMITED21/09/2021
Filing Information
Company Number 00708130
Company ID Number 00708130
Date formed 1961-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:50:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLINDTARN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLINDTARN LIMITED
The following companies were found which have the same name as BLINDTARN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLINDTARN HYDRO LIMITED 3 Railway Court Ten Pound Walk Doncaster SOUTH YORKSHIRE DN4 5FB Active Company formed on the 2022-06-30

Company Officers of BLINDTARN LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ESME FOXTON WATSON
Company Secretary 2014-10-31
JOHN HARVEY WATSON
Director 2014-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
EDGAR PETER FOXTON CRAGGS
Director 1996-01-15 2017-08-17
ANTHEA ROSE CRAGGS
Company Secretary 1991-12-06 2014-10-31
RICHARD HERBERT FOXTON CRAGGS
Director 1995-06-15 2014-10-31
ELIZABETH ESME FELICITY WATSON
Director 1995-06-15 2014-10-31
PHILIP FOXTON CRAGGS
Director 1991-12-06 2012-08-31
PHILIP FOXTON CRAGGS
Company Secretary 1991-12-06 1995-12-06
PHILIP FOXTON CRAGGS
Director 1991-12-06 1995-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-09-28CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-03-08RP04CS01
2022-10-03MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-09-26CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-11-02TM02Termination of appointment of Elizabeth Esme Felicity Watson on 2021-11-02
2021-11-01CH01Director's details changed for Mrs Elizabeth Esme Felicity Watson on 2021-11-01
2021-11-01AP01DIRECTOR APPOINTED MRS ELIZABETH ESME FELICITY WATSON
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-09-21RES15CHANGE OF COMPANY NAME 21/09/21
2020-11-18CH01Director's details changed for Mr John Harvey Watson on 2020-09-22
2020-11-18PSC04Change of details for Mrs Elizabeth Esme Felicity Watson as a person with significant control on 2020-09-22
2020-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH ESME FELICITY WATSON on 2020-09-22
2020-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HARVEY WATSON
2019-10-01PSC07CESSATION OF EDGAR PETER CRAGGS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH ESME FOXTON WATSON on 2019-03-25
2019-02-08CH01Director's details changed for Mr John Harvey Watson on 2019-02-01
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-11-30CH01Director's details changed for on
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 222
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR EDGAR CRAGGS
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR EDGAR CRAGGS
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 222
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-10AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATSON
2016-06-06CH01Director's details changed for Mr Harvey Watson on 2016-06-06
2015-12-22AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 222
2015-12-15AR0121/11/15 ANNUAL RETURN FULL LIST
2014-12-17AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 222
2014-12-15AR0121/11/14 ANNUAL RETURN FULL LIST
2014-11-14AP03Appointment of Mrs Elizabeth Esme Foxton Watson as company secretary on 2014-10-31
2014-11-14TM02Termination of appointment of Anthea Rose Craggs on 2014-10-31
2014-11-12AP01DIRECTOR APPOINTED MR HARVEY WATSON
2014-11-10CH01Director's details changed for on
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HERBERT FOXTON CRAGGS
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM 20 Wigful Road Sheffield S11 8RJ United Kingdom
2014-10-30AD02Register inspection address changed to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB
2014-03-27RES13Resolutions passed:
  • Increase of cap 08/01/2014
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/14 FROM the Bowling Fell Kendal LA9 4HT
2013-12-20AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 74
2013-12-20AR0121/11/13 ANNUAL RETURN FULL LIST
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CRAGGS
2013-01-30AA05/04/12 TOTAL EXEMPTION SMALL
2013-01-25AR0121/11/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CRAGGS / 08/10/2012
2012-01-06AR0121/11/11 FULL LIST
2011-10-19AA05/04/11 TOTAL EXEMPTION SMALL
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CRAGGS / 29/07/2011
2011-01-07AA05/04/10 TOTAL EXEMPTION SMALL
2010-11-22AR0121/11/10 FULL LIST
2010-01-06AA05/04/09 TOTAL EXEMPTION SMALL
2009-12-04AR0121/11/09 FULL LIST
2008-12-01363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-08-12AA05/04/08 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2006-11-24363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2005-11-23363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-01-19363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2002-12-03363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2002-01-09363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-11-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-28363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-08363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1999-01-21363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1997-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-30363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1996-12-04SRES01ADOPT MEM AND ARTS 15/10/96
1996-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-04363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-02-18288NEW DIRECTOR APPOINTED
1995-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-12-19363sRETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS
1995-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-07-21288NEW DIRECTOR APPOINTED
1995-07-21288NEW DIRECTOR APPOINTED
1995-06-14288DIRECTOR RESIGNED
1995-03-13169£ IC 100/76 20/12/94 £ SR 24@1=24
1995-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/95
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1995-01-23363sRETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1994-09-03SRES01ALTER MEM AND ARTS 09/08/94
1994-02-08AAFULL ACCOUNTS MADE UP TO 05/04/93
1994-01-09363sRETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS
1992-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-12-16363sRETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS
1992-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLINDTARN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLINDTARN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-10-09 Outstanding WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1980-02-20 Outstanding WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1980-02-20 Outstanding WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1980-02-20 Outstanding WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-02-20 Outstanding WILLIAMS & GLYN'S BANK LIMITED
MORTGAGE 1964-12-21 Outstanding RENEE CRAGGS
LEGAL CHARGE 1961-12-12 Outstanding F.F.CRAGGS
Creditors
Creditors Due Within One Year 2012-04-06 £ 88,652

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLINDTARN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 74
Called Up Share Capital 2012-04-05 £ 74
Called Up Share Capital 2011-04-05 £ 74
Cash Bank In Hand 2012-04-06 £ 15,479
Cash Bank In Hand 2012-04-05 £ 24,302
Cash Bank In Hand 2011-04-05 £ 15,931
Current Assets 2012-04-06 £ 78,469
Current Assets 2012-04-05 £ 81,163
Current Assets 2011-04-05 £ 73,849
Debtors 2012-04-06 £ 6,129
Debtors 2011-04-05 £ 1,057
Fixed Assets 2012-04-06 £ 85,732
Fixed Assets 2012-04-05 £ 85,030
Fixed Assets 2011-04-05 £ 88,756
Shareholder Funds 2012-04-06 £ 75,549
Shareholder Funds 2012-04-05 £ 67,756
Shareholder Funds 2011-04-05 £ 69,350
Tangible Fixed Assets 2012-04-06 £ 85,732
Tangible Fixed Assets 2012-04-05 £ 85,030
Tangible Fixed Assets 2011-04-05 £ 88,756

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLINDTARN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLINDTARN LIMITED
Trademarks
We have not found any records of BLINDTARN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLINDTARN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BLINDTARN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLINDTARN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLINDTARN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLINDTARN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1