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

SOVEREIGN BLINDS LIMITED

20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, PR5 6DA,
Company Registration Number
01384640
Private Limited Company
Liquidation

Company Overview

About Sovereign Blinds Ltd
SOVEREIGN BLINDS LIMITED was founded on 1978-08-17 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Sovereign Blinds 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
SOVEREIGN BLINDS LIMITED
 
Legal Registered Office
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK
BAMBER BRIDGE
PRESTON
PR5 6DA
Other companies in PR25
 
Filing Information
Company Number 01384640
Company ID Number 01384640
Date formed 1978-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB157095940  
Last Datalog update: 2021-07-05 12:25:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN BLINDS 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 SOVEREIGN BLINDS LIMITED
The following companies were found which have the same name as SOVEREIGN BLINDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOVEREIGN BLINDS (SCOTLAND) LLP 11 PORTLAND ROAD KILMARNOCK KA1 2BT Active Company formed on the 2010-09-17
SOVEREIGN BLINDS & AWNINGS LIMITED 16 Gore Park Road Eastbourne BN21 1TQ Active - Proposal to Strike off Company formed on the 2015-06-30

Company Officers of SOVEREIGN BLINDS LIMITED

Current Directors
Officer Role Date Appointed
STEVE MCCARTHY
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIAN MARGARET WHEATLAND
Company Secretary 2009-07-15 2017-09-28
STEVEN PETER WHEATLAND
Director 1991-05-16 2017-09-28
NANCY WHEATLAND
Company Secretary 1991-05-16 2009-07-15
CAROLE JOY THANE
Director 1998-05-20 2009-07-15
NANCY WHEATLAND
Director 1991-05-16 2009-07-15
VIVIAN MARGARET WHEATLAND
Director 1998-05-20 2009-07-15
PETER DEREK WHEATLAND
Director 1991-05-16 2008-12-28

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
2023-08-05Voluntary liquidation Statement of receipts and payments to 2023-06-02
2022-07-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-02
2021-06-17NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM 414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX England
2021-06-16LIQ02Voluntary liquidation Statement of affairs
2021-06-16600Appointment of a voluntary liquidator
2021-06-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-06-03
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCARTHY
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MCCARTHY
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-09AP01DIRECTOR APPOINTED MR STEVE MCCARTHY
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM Sovereign House Newsome Street Leyland Preston PR25 2SY
2017-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE MCCARTHY
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 95
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PETER WHEATLAND
2017-09-28TM02Termination of appointment of Vivian Margaret Wheatland on 2017-09-28
2017-09-28PSC07CESSATION OF STEVEN PETER WHEATLAND AS A PERSON OF SIGNIFICANT CONTROL
2017-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0116/05/16 ANNUAL RETURN FULL LIST
2016-04-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0116/05/15 ANNUAL RETURN FULL LIST
2015-03-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0116/05/14 ANNUAL RETURN FULL LIST
2014-03-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0116/05/13 ANNUAL RETURN FULL LIST
2013-05-13CC04Statement of company's objects
2013-05-13RES12VARYING SHARE RIGHTS AND NAMES
2013-05-13RES01ADOPT ARTICLES 13/05/13
2013-05-13SH08Change of share class name or designation
2013-05-13SH10Particulars of variation of rights attached to shares
2013-04-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-05-31AR0116/05/12 FULL LIST
2012-05-14AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-14AR0116/05/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER WHEATLAND / 16/05/2011
2011-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / VIVIAN MARGARET WHEATLAND / 16/05/2011
2011-05-04AA31/12/10 PARTIAL EXEMPTION
2010-05-27AR0116/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER WHEATLAND / 16/05/2010
2010-05-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR CAROLE THANE
2009-07-21288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NANCY WHEATLAND LOGGED FORM
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR VIVIAN WHEATLAND
2009-07-21288aSECRETARY APPOINTED VIVIAN MARGARET WHEATLAND
2009-07-20363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-07-09190LOCATION OF DEBENTURE REGISTER
2009-07-09353LOCATION OF REGISTER OF MEMBERS
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLE GORDON / 15/05/2009
2009-05-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR PETER WHEATLAND
2008-08-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-20353LOCATION OF REGISTER OF MEMBERS
2007-06-03363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-01363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-14363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-07-29363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-05363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-01363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-05-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-30363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-13363sRETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS
1999-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-15288aNEW DIRECTOR APPOINTED
1998-06-15288aNEW DIRECTOR APPOINTED
1998-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-15363sRETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-30363sRETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS
1996-06-24363sRETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS
1996-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-10-03CERTNMCOMPANY NAME CHANGED CANDID CARPETS LIMITED CERTIFICATE ISSUED ON 04/10/95
1995-10-03CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/10/95
1995-08-31287REGISTERED OFFICE CHANGED ON 31/08/95 FROM: 53 HOUGH LANE LEYLAND LANCASHIRE PR5 1SA
1995-08-31225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12
1995-05-24363sRETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN BLINDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-06-21
Appointmen2021-06-21
Fines / Sanctions
No fines or sanctions have been issued against SOVEREIGN BLINDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-12-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

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 SOVEREIGN BLINDS LIMITED

Intangible Assets
Patents
We have not found any records of SOVEREIGN BLINDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN BLINDS LIMITED
Trademarks
We have not found any records of SOVEREIGN BLINDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOVEREIGN BLINDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2013-02-08 GBP £355

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN BLINDS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySOVEREIGN BLINDS LIMITEDEvent Date2021-06-21
 
Initiating party Event TypeAppointmen
Defending partySOVEREIGN BLINDS LIMITEDEvent Date2021-06-21
Name of Company: SOVEREIGN BLINDS LIMITED Company Number: 01384640 Trading Name: Sovereign Blinds Nature of Business: Manufacture, sale and installation of all types of blinds and window coverings Preā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVEREIGN BLINDS 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 SOVEREIGN BLINDS 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
    Lookup VAT numbers for UK companies S4