Company NameHarmony Blinds Limited
Company StatusActive
Company Number03260857
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMr Colin Mather
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(1 week, 2 days after company formation)
Appointment Duration27 years, 6 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressA1 Edgefold Industrial Estate Plodder Lane
Bolton
Lancashire
BL4 0LR
Secretary NameMr Michael John Proctor
NationalityBritish
StatusCurrent
Appointed18 January 2002(5 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Edgefold Industrial Estate Plodder Lane
Bolton
Lancashire
BL4 0LR
Director NameMr Michael John Proctor
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(7 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressA1 Edgefold Industrial Estate Plodder Lane
Bolton
Lancashire
BL4 0LR
Director NameMr Craig Holt
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressA1 Edgefold Industrial Estate
Plodder Lane
Bolton
Lancashire
BL4 0LR
Director NameMr Frank Stevan Ryall
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleOperations  Director
Country of ResidenceEngland
Correspondence AddressA1 Edgefold Industrial Estate
Plodder Lane
Bolton
Lancashire
BL4 0LR
Director NameMr Lee Stuart Nixon
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressA1 Edgefold Industrial Estate
Plodder Lane
Bolton
Lancashire
BL4 0LR
Director NameJohn Sanderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 10 February 1999)
RoleCompany Director
Correspondence Address2 Maple Crescent
Rishton
Blackburn
Lancashire
BB1 4RJ
Secretary NameColin Mather
NationalityBritish
StatusResigned
Appointed18 October 1996(1 week, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address80 Pear Tree Avenue
Coppull
Lancashire
PR7 4NL
Director NameSusan Mary Hodgkinson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(2 years, 4 months after company formation)
Appointment Duration11 years (resigned 17 February 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hartley Street
Passmonds
Rochdale
Lancashire
OL12 7NF
Director NamePaul Lynch
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2002)
RoleCommercial Director
Correspondence Address22 Drakehall
Westhoughton
Bolton
Lancashire
BL5 2RA
Director NameCarla Mather
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2004)
RoleAdministrator
Correspondence Address84 White Oak View
Bolton
Lancashire
BL3 1ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteblindsbyharmony.co.uk
Telephone01204 657127
Telephone regionBolton

Location

Registered AddressA1 Edgefold Industrial Estate
Plodder Lane
Bolton
Lancashire
BL4 0LR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1.4k at £1Lee Nixon
4.00%
Ordinary
9.5k at £1Colin Mather
27.00%
Ordinary
9.5k at £1Frank Ryall
27.00%
Ordinary
9.5k at £1Michael Proctor
27.00%
Ordinary
5.3k at £1Craig Holt
15.00%
Ordinary

Financials

Year2014
Net Worth-£90,847
Cash£3,508
Current Liabilities£741,084

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Charges

28 June 2012Delivered on: 2 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 November 1996Delivered on: 12 November 1996
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Outstanding

Filing History

6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
22 November 2019Cessation of Colin Mather as a person with significant control on 1 September 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
9 November 2018Notification of Colin Mather as a person with significant control on 1 June 2018 (2 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
8 November 2017Cessation of Colin Mather as a person with significant control on 1 October 2017 (1 page)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
8 November 2017Cessation of Colin Mather as a person with significant control on 1 October 2017 (1 page)
21 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 June 2017Appointment of Mr Lee Stuart Nixon as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Lee Stuart Nixon as a director on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Colin Mather on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Colin Mather on 1 June 2017 (2 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 35,200
(7 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 35,200
(7 pages)
24 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 35,200
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 35,200

Statement of capital on 2014-11-13
  • GBP 35,200
(7 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 35,200

Statement of capital on 2014-11-13
  • GBP 35,200
(7 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 35,200

Statement of capital on 2014-11-13
  • GBP 35,200
(7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 35,200
(7 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 35,200
(7 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 35,200
(7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 June 2013Appointment of Mr Frank Stevan Ryall as a director (2 pages)
20 June 2013Appointment of Mr Frank Stevan Ryall as a director (2 pages)
13 June 2013Appointment of Mr Craig Holt as a director (2 pages)
13 June 2013Appointment of Mr Craig Holt as a director (2 pages)
23 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
2 March 2010Termination of appointment of Susan Hodgkinson as a director (1 page)
2 March 2010Termination of appointment of Susan Hodgkinson as a director (1 page)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Colin Mather on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Susan Mary Burgess on 2 October 2009 (2 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Michael John Proctor on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Colin Mather on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Michael John Proctor on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Michael John Proctor on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Susan Mary Burgess on 2 October 2009 (2 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Colin Mather on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Susan Mary Burgess on 2 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 January 2009Return made up to 06/11/08; full list of members (5 pages)
19 January 2009Return made up to 06/11/08; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
23 November 2007Return made up to 06/11/07; no change of members (7 pages)
23 November 2007Return made up to 06/11/07; no change of members (7 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
20 March 2007Return made up to 06/11/06; full list of members (7 pages)
20 March 2007Return made up to 06/11/06; full list of members (7 pages)
27 January 2007Director's particulars changed (1 page)
27 January 2007Director's particulars changed (1 page)
3 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
1 December 2005Return made up to 06/11/05; full list of members (8 pages)
1 December 2005Return made up to 06/11/05; full list of members (8 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
30 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 July 2004Full accounts made up to 31 December 2003 (12 pages)
19 July 2004Full accounts made up to 31 December 2003 (12 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
17 November 2003Return made up to 06/11/03; full list of members (7 pages)
17 November 2003Return made up to 06/11/03; full list of members (7 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
16 December 2002Return made up to 06/11/02; full list of members (6 pages)
16 December 2002Return made up to 06/11/02; full list of members (6 pages)
23 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
23 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
7 November 2001Return made up to 06/11/01; full list of members (7 pages)
7 November 2001Return made up to 06/11/01; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (9 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (9 pages)
31 January 2001Return made up to 09/10/00; full list of members (7 pages)
31 January 2001Return made up to 09/10/00; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
16 February 2000Return made up to 09/10/99; full list of members (8 pages)
16 February 2000Return made up to 09/10/99; full list of members (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
23 November 1998Return made up to 09/10/98; full list of members (6 pages)
23 November 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
23 November 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
23 November 1998Return made up to 09/10/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 30 June 1997 (9 pages)
3 February 1998Accounts for a small company made up to 30 June 1997 (9 pages)
29 January 1998Return made up to 09/10/97; full list of members (6 pages)
29 January 1998Return made up to 09/10/97; full list of members (6 pages)
21 February 1997Ad 25/11/96--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
21 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1997£ nc 1000/100000 25/11/96 (1 page)
21 February 1997Ad 25/11/96--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
21 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 February 1997£ nc 1000/100000 25/11/96 (1 page)
21 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1996Company name changed beamcast LIMITED\certificate issued on 20/11/96 (2 pages)
19 November 1996Company name changed beamcast LIMITED\certificate issued on 20/11/96 (2 pages)
15 November 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
15 November 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
12 November 1996Particulars of mortgage/charge (6 pages)
12 November 1996Particulars of mortgage/charge (6 pages)
5 November 1996Registered office changed on 05/11/96 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
5 November 1996Registered office changed on 05/11/96 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (2 pages)
23 October 1996Registered office changed on 23/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
23 October 1996Registered office changed on 23/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
9 October 1996Incorporation (17 pages)
9 October 1996Incorporation (17 pages)