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

ASSOCIATED BLINDS LTD.

13-15 HIGH STREET, WITNEY, OXON, OX28 6HW,
Company Registration Number
03300284
Private Limited Company
Active

Company Overview

About Associated Blinds Ltd.
ASSOCIATED BLINDS LTD. was founded on 1997-01-09 and has its registered office in Witney. The organisation's status is listed as "Active". Associated Blinds Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASSOCIATED BLINDS LTD.
 
Legal Registered Office
13-15 HIGH STREET
WITNEY
OXON
OX28 6HW
Other companies in OX28
 
Filing Information
Company Number 03300284
Company ID Number 03300284
Date formed 1997-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663687492  
Last Datalog update: 2024-02-07 01:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATED BLINDS LTD.
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.

Company Officers of ASSOCIATED BLINDS LTD.

Current Directors
Officer Role Date Appointed
LISA ANN JACKSON
Company Secretary 1999-08-17
ALAN DAVID JACKSON
Director 1997-01-09
LISA ANN JACKSON
Director 2005-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA HEAVYSIDE
Company Secretary 1998-04-23 1999-08-17
DAVID JOHN HIRST
Company Secretary 1997-01-09 1998-04-23
DAVID JOHN HIRST
Director 1997-01-09 1998-04-23
RM REGISTRARS LIMITED
Nominated Secretary 1997-01-09 1997-01-09
RM NOMINEES LIMITED
Nominated Director 1997-01-09 1997-01-09

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
2024-04-10Memorandum articles filed
2024-03-09Change of share class name or designation
2024-03-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-03-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2024-03-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution alteration to articles</ul>
2024-03-0529/02/24 STATEMENT OF CAPITAL GBP 111
2023-05-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-05-09AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-06-17AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-12-15AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-06-04AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-07-16AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM 114 High Street Witney Oxfordshire OX28 6HT
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-08-08AA31/01/17 TOTAL EXEMPTION FULL
2017-08-08AA31/01/17 TOTAL EXEMPTION FULL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID JACKSON / 09/01/2016
2017-01-24CH03SECRETARY'S DETAILS CHNAGED FOR LISA ANN JACKSON on 2016-01-09
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN JACKSON / 09/01/2016
2016-07-13AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033002840001
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0109/01/16 ANNUAL RETURN FULL LIST
2015-04-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0109/01/15 ANNUAL RETURN FULL LIST
2014-05-16AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0109/01/14 ANNUAL RETURN FULL LIST
2013-06-12AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0109/01/13 ANNUAL RETURN FULL LIST
2012-04-23AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0109/01/12 ANNUAL RETURN FULL LIST
2011-06-08AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0109/01/11 ANNUAL RETURN FULL LIST
2010-05-21AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-26AR0109/01/10 ANNUAL RETURN FULL LIST
2009-04-21AA31/01/09 TOTAL EXEMPTION FULL
2009-01-29363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-05-27AA31/01/08 TOTAL EXEMPTION FULL
2008-01-18363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-01-26363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-12363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-06-09288aNEW DIRECTOR APPOINTED
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: C/O MORGAN & MURPHY WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL
2005-03-17363aRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-18363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-14363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/02
2002-01-14363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-09-19ELRESS386 DISP APP AUDS 15/09/00
2000-09-19ELRESS366A DISP HOLDING AGM 15/09/00
2000-01-20363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-10-07288aNEW SECRETARY APPOINTED
1999-10-07288bSECRETARY RESIGNED
1999-01-19363sRETURN MADE UP TO 09/01/99; CHANGE OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-05-08288aNEW SECRETARY APPOINTED
1998-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-04363sRETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS
1997-11-18225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98
1997-03-27288bSECRETARY RESIGNED
1997-03-27287REGISTERED OFFICE CHANGED ON 27/03/97 FROM: WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX8 6BH
1997-03-27288bDIRECTOR RESIGNED
1997-02-21287REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD
1997-01-29288aNEW DIRECTOR APPOINTED
1997-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-29225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1997-01-2988(2)RAD 17/01/97--------- £ SI 98@1=98 £ IC 2/100
1997-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATED BLINDS LTD. 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 ASSOCIATED BLINDS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ASSOCIATED BLINDS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATED BLINDS LTD.
Trademarks
We have not found any records of ASSOCIATED BLINDS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATED BLINDS LTD.. 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 (43390 - Other building completion and finishing) as ASSOCIATED BLINDS LTD. are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATED BLINDS LTD. 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 ASSOCIATED BLINDS LTD. 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 ASSOCIATED BLINDS LTD. 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