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

BLINDMASTER LIMITED

3-4 WARNER DRIVE, SPRINGWOOD INDUSTRIAL ESTATE, BRAINTREE, ESSEX, CM7 2YW,
Company Registration Number
03787563
Private Limited Company
Active

Company Overview

About Blindmaster Ltd
BLINDMASTER LIMITED was founded on 1999-06-11 and has its registered office in Braintree. The organisation's status is listed as "Active". Blindmaster Limited is a Private Limited Company registered in 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
BLINDMASTER LIMITED
 
Legal Registered Office
3-4 WARNER DRIVE
SPRINGWOOD INDUSTRIAL ESTATE
BRAINTREE
ESSEX
CM7 2YW
Other companies in CM7
 
Filing Information
Company Number 03787563
Company ID Number 03787563
Date formed 1999-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741082066  
Last Datalog update: 2024-04-06 21:26:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLINDMASTER 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 BLINDMASTER LIMITED
The following companies were found which have the same name as BLINDMASTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLINDMASTERS (SOUTH YORKSHIRE) LIMITED 149A BAWTRY ROAD WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 2BW Active Company formed on the 2004-06-03
BLINDMASTER PTY LTD NSW 2100 Active Company formed on the 1982-08-20
Blindmasters LLC Delaware Unknown
BLINDMASTERS INC Delaware Unknown
BLINDMASTER (HOLDINGS) LIMITED UNIT 3-4, WARNER DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE CM7 2YW Active Company formed on the 2017-11-02
BLINDMASTER C.A. 142 NW 37TH STREET MIAMI FL 33127 Active Company formed on the 2019-07-22

Company Officers of BLINDMASTER LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND BARNES
Company Secretary 1999-06-11
CHRISTINE BARNES
Director 1999-06-11
RAYMOND BARNES
Director 1999-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY WAGSTAFF
Director 1999-06-11 2002-03-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-06-11 1999-06-11
LONDON LAW SERVICES LIMITED
Nominated Director 1999-06-11 1999-06-11

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
2024-03-1430/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-03-2230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-06-24CH01Director's details changed for Paula Jean Machin on 2022-06-11
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-06-24AP03Appointment of Christine Barnes as company secretary on 2021-06-15
2021-03-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02AD02Register inspection address changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
2020-09-01AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-07-17RP04AP01Second filing of director appointment of Paula Machin
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-06-21CH01Director's details changed for Mrs Jill Parr on 2019-03-01
2019-05-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BARNES
2019-04-12AP01DIRECTOR APPOINTED PAULA JEAN MACHIN
2019-04-03PSC02Notification of Curtain Maid Holdings Ltd as a person with significant control on 2019-03-01
2019-04-03PSC07CESSATION OF RAYMOND BARNES AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12TM02Termination of appointment of Raymond Barnes on 2019-03-01
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BARNES
2018-06-25AD03Registers moved to registered inspection location of Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
2018-06-25AD02Register inspection address changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-03-14AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARNES / 04/07/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BARNES / 04/07/2017
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND BARNES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE BARNES
2017-05-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 10600
2016-07-22AR0111/06/16 ANNUAL RETURN FULL LIST
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARNES / 11/06/2016
2016-07-13CH03SECRETARY'S DETAILS CHNAGED FOR RAYMOND BARNES on 2016-06-11
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BARNES / 11/06/2016
2016-04-15AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 10600
2015-06-23AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-15AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 10600
2014-06-11AR0111/06/14 FULL LIST
2013-07-15AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-09AR0111/06/13 FULL LIST
2012-09-04AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-29AR0111/06/12 FULL LIST
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 27A-31 HIGH STREET GREAT DUNMOW ESSEX CM16 1AB
2011-07-13AR0111/06/11 FULL LIST
2011-04-06AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-12AR0111/06/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARNES / 11/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BARNES / 11/06/2010
2009-09-09363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-09-03AA30/11/08 TOTAL EXEMPTION SMALL
2008-07-28AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-16363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-07-14363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-21363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-30363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/02
2002-07-21363sRETURN MADE UP TO 11/06/02; CHANGE OF MEMBERS
2002-03-13288bDIRECTOR RESIGNED
2001-07-19363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-0288(2)RAD 31/05/00--------- £ SI 10500@1
2000-10-04363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-09-19ELRESS366A DISP HOLDING AGM 31/05/00
2000-09-19SRES04NC INC ALREADY ADJUSTED 31/05/00
2000-09-19123£ NC 1000/25000 31/05/00
2000-09-19ELRESS252 DISP LAYING ACC 31/05/00
2000-09-19ELRESS386 DISP APP AUDS 31/05/00
2000-08-12395PARTICULARS OF MORTGAGE/CHARGE
2000-05-26225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/11/00
1999-11-19225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00
1999-11-19287REGISTERED OFFICE CHANGED ON 19/11/99 FROM: CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT
1999-11-1988(2)RAD 18/10/99--------- £ SI 98@1=98 £ IC 2/100
1999-10-14288aNEW DIRECTOR APPOINTED
1999-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-17288bSECRETARY RESIGNED
1999-08-17288bDIRECTOR RESIGNED
1999-08-17287REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-08-17288aNEW DIRECTOR APPOINTED
1999-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13921 - Manufacture of soft furnishings




Licences & Regulatory approval
We could not find any licences issued to BLINDMASTER 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 BLINDMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-07-11 Outstanding JERRAM FALKUS LIMITED
DEBENTURE 2000-08-12 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2004-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BLINDMASTER LIMITED

Intangible Assets
Patents
We have not found any records of BLINDMASTER LIMITED registering or being granted any patents
Domain Names

BLINDMASTER LIMITED owns 1 domain names.

blindmasterltd.co.uk  

Trademarks
We have not found any records of BLINDMASTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLINDMASTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-12-29 GBP £548 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2016-06-15 GBP £742 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2015-12-09 GBP £385 THE SEABROOKE CENTRE (ETS)
London Borough of Newham 2014-10-15 GBP £1,932 OTHER PAYMENTS (EG GRANTS) >
Wandsworth Council 2014-03-14 GBP £1,297
London Borough of Wandsworth 2014-03-14 GBP £1,297 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2014-02-13 GBP £498
Wandsworth Council 2014-02-13 GBP £774
Wandsworth Council 2014-02-13 GBP £867
Wandsworth Council 2014-02-13 GBP £523
London Borough of Wandsworth 2014-02-13 GBP £498 EQUIPMENT, FURNITURE & MATS
London Borough of Wandsworth 2014-02-13 GBP £774 EQUIPMENT, FURNITURE & MATS
London Borough of Wandsworth 2014-02-13 GBP £867 EQUIPMENT, FURNITURE & MATS
London Borough of Wandsworth 2014-02-13 GBP £523 EQUIPMENT, FURNITURE & MATS
London Borough of Redbridge 2013-09-05 GBP £499 Equipment Purchase
London Borough of Redbridge 2013-08-23 GBP £800 Schools Capital New Construction, Conversion and Renovation
Essex County Council 2013-04-29 GBP £1,173
Essex County Council 2013-04-08 GBP £778
Wandsworth Council 2013-01-24 GBP £1,252
London Borough of Wandsworth 2013-01-24 GBP £1,252 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2013-01-17 GBP £1,019
London Borough of Wandsworth 2013-01-17 GBP £1,019 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-11-15 GBP £755
London Borough of Wandsworth 2012-11-15 GBP £755 HRA REPAIRS & IMPROVEMENTS
HAMPSHIRE COUNTY COUNCIL 2012-10-09 GBP £1,018 Furn. & Equip. costing less than 6000
Kent County Council 2011-11-15 GBP £1,051 Holding Account
Hampshire County Council 2011-09-12 GBP £895 Furn. & Equip. costing less than 6000
Hampshire County Council 2010-10-13 GBP £596 Furn. & Equip. costing less than 6000

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 BLINDMASTER 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.
Import/Export of Goods
Goods imported/exported by BLINDMASTER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2018-05-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2016-06-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2016-03-0055121990Woven fabrics containing >= 85% polyester staple fibres by weight, dyed or made of yarn of different colours
2015-04-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2015-04-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2015-02-0155121990Woven fabrics containing >= 85% polyester staple fibres by weight, dyed or made of yarn of different colours
2015-02-0055121990Woven fabrics containing >= 85% polyester staple fibres by weight, dyed or made of yarn of different colours
2014-02-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2014-02-0155121990Woven fabrics containing >= 85% polyester staple fibres by weight, dyed or made of yarn of different colours
2013-12-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2013-06-0155121990Woven fabrics containing >= 85% polyester staple fibres by weight, dyed or made of yarn of different colours
2012-05-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2012-03-0155121990Woven fabrics containing >= 85% polyester staple fibres by weight, dyed or made of yarn of different colours
2011-04-0159039010Textile fabrics impregnated with plastics other than poly"vinyl chloride" or polyurethane (excl. wallcoverings of textile materials impregnated with plastics)
2010-02-0159039010Textile fabrics impregnated with plastics other than poly"vinyl chloride" or polyurethane (excl. wallcoverings of textile materials impregnated with plastics)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLINDMASTER 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 BLINDMASTER 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3