Company NameSol Blinds (Trade Sales) Limited
DirectorsColin Mather and Michael John Proctor
Company StatusActive
Company Number03270211
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Colin Mather
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Tunley Lane
Wrightington
Wigan
Lancashire
WN6 9RH
Secretary NameMr Michael John Proctor
NationalityBritish
StatusCurrent
Appointed18 January 2002(5 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lee Bank
Westhoughton
Bolton
Lancashire
BL5 3HQ
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, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lee Bank
Westhoughton
Bolton
Lancashire
BL5 3HQ
Director NameJohn Sanderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Maple Crescent
Rishton
Blackburn
Lancashire
BB1 4RJ
Secretary NameColin Mather
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address80 Pear Tree Avenue
Coppull
Lancashire
PR7 4NL
Director NameSusan Mary Burgess
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(2 years, 3 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
Appointed28 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.harmonyblindsofbolton.co.uk/
Telephone01204 657127
Telephone regionBolton

Location

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

Shareholders

2 at £1Harmony Blinds LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

29 June 1999Delivered on: 1 July 1999
Persons entitled: City Invoice Finance Limited

Classification: Debenture
Secured details: All monies and obligations and liabilities due or to become due from the company to the chargee under or pursuant to the invoice discounting agreement and/or this deed.
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
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 1 October 2020 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
20 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
12 October 2010Termination of appointment of Susan Burgess as a director (1 page)
12 October 2010Termination of appointment of Susan Burgess as a director (1 page)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 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 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Susan Mary Burgess on 2 October 2009 (2 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Susan Mary Burgess 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 Susan Mary Burgess on 2 October 2009 (2 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 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)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 January 2009Return made up to 01/10/08; full list of members (4 pages)
19 January 2009Return made up to 01/10/08; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 November 2007Return made up to 01/10/07; no change of members (7 pages)
23 November 2007Return made up to 01/10/07; no change of members (7 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 January 2007Director's particulars changed (1 page)
27 January 2007Director's particulars changed (1 page)
3 November 2006Return made up to 01/10/06; full list of members (7 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 November 2006Return made up to 01/10/06; full list of members (7 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 November 2005Return made up to 01/10/05; full list of members (6 pages)
7 November 2005Return made up to 01/10/05; full list of members (6 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2004Full accounts made up to 31 December 2003 (9 pages)
19 July 2004Full accounts made up to 31 December 2003 (9 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 October 2003Return made up to 01/10/03; full list of members (7 pages)
2 October 2003Return made up to 01/10/03; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 October 2002Return made up to 01/10/02; full list of members (6 pages)
18 October 2002Return made up to 01/10/02; full list of members (6 pages)
29 June 2002Full accounts made up to 31 December 2001 (9 pages)
29 June 2002Full accounts made up to 31 December 2001 (9 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
27 October 2001Return made up to 01/10/01; full list of members (6 pages)
27 October 2001Return made up to 01/10/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 January 2001Return made up to 28/10/00; full list of members (6 pages)
31 January 2001Return made up to 28/10/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 February 2000Return made up to 28/10/99; full list of members (7 pages)
16 February 2000Return made up to 28/10/99; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 July 1999Particulars of mortgage/charge (7 pages)
1 July 1999Particulars of mortgage/charge (7 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 28/10/98; full list of members (6 pages)
23 November 1998Return made up to 28/10/98; 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)
3 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 January 1998Return made up to 28/10/97; full list of members (6 pages)
30 January 1998Return made up to 28/10/97; full list of members (6 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)
31 October 1996Director resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Registered office changed on 31/10/96 from: A1 edgefield industrial estate plodder lane bolton BL4 0LR (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Registered office changed on 31/10/96 from: A1 edgefield industrial estate plodder lane bolton BL4 0LR (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Secretary resigned (1 page)
28 October 1996Incorporation (16 pages)
28 October 1996Incorporation (16 pages)