Company NameBetter Blind Company Limited
Company StatusDissolved
Company Number04383642
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date30 November 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Timothy Samuel Pendleton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(6 days after company formation)
Appointment Duration16 years, 9 months (closed 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 37 Burton Road
West Didsbury
Manchester
Lancashire
M2 3GB
Director NameMr John Scott Murphy
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(10 years after company formation)
Appointment Duration6 years, 9 months (closed 30 November 2018)
RoleSales & Business Development Director
Country of ResidenceUnited Kingdom
Correspondence Address24 North Avenue
Stalybridge
Cheshire
SK15 1BZ
Director NameMiss Julia Lisa Ridgway
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(10 years after company formation)
Appointment Duration6 years, 9 months (closed 30 November 2018)
RoleBlind Manufacturers
Country of ResidenceUnited Kingdom
Correspondence Address51 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5JZ
Director NameWilliam Alan Wootton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleAccountant
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Secretary NamePatricia Anne Callaghan
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Director NameMrs Kathryn Pendleton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(6 days after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Daisy Bank
Gee Cross
Hyde
Cheshire
SK14 5DP
Secretary NameMr Philip William Pendleton
NationalityBritish
StatusResigned
Appointed06 March 2002(6 days after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Correspondence Address18 Daisy Bank
Gee Cross
Hyde
Cheshire
SK14 5DP

Contact

Websitewww.newblinds.co.uk
Telephone0800 1693765
Telephone regionFreephone

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

45 at £1Mrs Kathryn Pendleton
45.00%
Ordinary
45 at £1Philip William Pendleton
45.00%
Ordinary
10 at £1Timothy Samuel Pendleton
10.00%
Ordinary

Financials

Year2014
Net Worth-£143,998
Cash£1,975
Current Liabilities£299,619

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

12 November 2015Delivered on: 13 November 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
26 January 2006Delivered on: 28 January 2006
Satisfied on: 3 November 2015
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

7 August 2017Liquidators' statement of receipts and payments to 21 June 2017 (16 pages)
7 July 2016Registered office address changed from New Blinds House Unit 8 Chichester Road Romiley Stockport Cheshire SK6 4BL to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 7 July 2016 (2 pages)
5 July 2016Appointment of a voluntary liquidator (1 page)
5 July 2016Statement of affairs with form 4.19 (10 pages)
5 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-22
(1 page)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 November 2015Registration of charge 043836420002, created on 12 November 2015 (27 pages)
3 November 2015Satisfaction of charge 1 in full (1 page)
9 October 2015Termination of appointment of Philip William Pendleton as a secretary on 1 May 2015 (1 page)
9 October 2015Termination of appointment of Kathryn Pendleton as a director on 1 May 2015 (1 page)
9 October 2015Termination of appointment of Philip William Pendleton as a secretary on 1 May 2015 (1 page)
9 October 2015Termination of appointment of Kathryn Pendleton as a director on 1 May 2015 (1 page)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
20 December 2012Registered office address changed from New Blind House Wych Fold Gee Cross Hyde Cheshire SK14 5ED on 20 December 2012 (1 page)
5 September 2012Appointment of Miss Julia Lisa Ridgway as a director (2 pages)
5 September 2012Appointment of Mr John Scott Murphy as a director (2 pages)
4 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 December 2011Amended accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 April 2010Director's details changed for Mrs Kathryn Pendleton on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mrs Kathryn Pendleton on 6 April 2010 (2 pages)
25 February 2010Amended accounts made up to 28 February 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 February 2009Total exemption full accounts made up to 29 February 2008 (7 pages)
30 May 2008Director's change of particulars / timothy pendleton / 29/05/2008 (2 pages)
30 May 2008Return made up to 28/02/08; full list of members (4 pages)
29 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
17 April 2007Return made up to 28/02/07; full list of members (7 pages)
21 November 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
16 March 2006Return made up to 28/02/06; full list of members (7 pages)
7 March 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
28 January 2006Particulars of mortgage/charge (6 pages)
10 October 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
26 April 2005Return made up to 28/02/05; full list of members (7 pages)
9 July 2004Registered office changed on 09/07/04 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
13 May 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
8 April 2003Return made up to 28/02/03; full list of members (7 pages)
9 July 2002New director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (2 pages)
21 March 2002New secretary appointed (2 pages)
28 February 2002Incorporation (12 pages)