Company NameHannan Blinds Limited
DirectorColin Mather
Company StatusActive
Company Number03611416
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Colin Mather
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(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
Appointed01 January 2001(2 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Lee Bank
Westhoughton
Bolton
Lancashire
BL5 3HQ
Secretary NameAndrew Clarkson
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Moorcroft
Preston
Lancashire
PR3 5LP
Director NameMr Michael John Proctor
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(5 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lee Bank
Westhoughton
Bolton
Lancashire
BL5 3HQ
Director NameMr Ian Leather
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 April 2014)
RoleCompany Direc Tor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheilings 467 Garstang Road
Broughton
Preston
PR3 5JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehannanblinds.co.uk
Telephone01772 719834
Telephone regionPreston

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

1000 at £1Harmony Blinds LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,981
Current Liabilities£48,981

Accounts

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

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

27 October 1998Delivered on: 30 October 1998
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.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
16 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
5 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(4 pages)
11 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(4 pages)
11 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Termination of appointment of Ian Leather as a director on 1 April 2014 (1 page)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Termination of appointment of Ian Leather as a director on 1 April 2014 (1 page)
28 August 2014Termination of appointment of Ian Leather as a director on 1 April 2014 (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Termination of appointment of Michael Proctor as a director (1 page)
12 September 2013Termination of appointment of Michael Proctor as a director (1 page)
12 September 2013Director's details changed for Mr Ian Leather on 1 January 2013 (2 pages)
12 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
12 September 2013Director's details changed for Mr Ian Leather on 1 January 2013 (2 pages)
12 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
12 September 2013Director's details changed for Mr Ian Leather on 1 January 2013 (2 pages)
12 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
4 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 August 2011Appointment of Mr Ian Leather as a director (2 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
30 August 2011Appointment of Mr Ian Leather as a director (2 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 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)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 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)
21 September 2009Return made up to 09/08/09; full list of members (3 pages)
21 September 2009Return made up to 09/08/09; full list of members (3 pages)
19 January 2009Return made up to 09/08/08; full list of members (3 pages)
19 January 2009Return made up to 09/08/08; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 November 2007Return made up to 09/08/07; no change of members (7 pages)
23 November 2007Return made up to 09/08/07; 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 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 November 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 November 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 November 2005Return made up to 07/08/05; full list of members (6 pages)
7 November 2005Return made up to 07/08/05; full list of members (6 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 August 2004Return made up to 09/08/04; full list of members (8 pages)
13 August 2004Return made up to 09/08/04; full list of members (8 pages)
19 July 2004Full accounts made up to 31 December 2003 (10 pages)
19 July 2004Full accounts made up to 31 December 2003 (10 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
8 October 2003Return made up to 07/08/03; full list of members (6 pages)
8 October 2003Return made up to 07/08/03; full list of members (6 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 August 2002Return made up to 07/08/02; full list of members (5 pages)
14 August 2002Return made up to 07/08/02; full list of members (5 pages)
29 June 2002Full accounts made up to 31 December 2001 (10 pages)
29 June 2002Full accounts made up to 31 December 2001 (10 pages)
6 September 2001Return made up to 07/08/01; full list of members (5 pages)
6 September 2001Return made up to 07/08/01; full list of members (5 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
31 January 2001Return made up to 07/08/00; full list of members (5 pages)
31 January 2001Return made up to 07/08/00; full list of members (5 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 1999Return made up to 07/08/99; full list of members (6 pages)
26 October 1999Return made up to 07/08/99; full list of members (6 pages)
30 October 1998Particulars of mortgage/charge (6 pages)
30 October 1998Particulars of mortgage/charge (6 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
19 August 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
19 August 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
7 August 1998Incorporation (17 pages)
7 August 1998Incorporation (17 pages)