Company NameGrove Blinds Limited
DirectorsRichard John Carter and Julia Frances Carter
Company StatusActive
Company Number05910466
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Richard John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMore Than Accountants, Burnden House Viking Street
Bolton
BL3 2RR
Director NameMrs Julia Frances Carter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(9 years after company formation)
Appointment Duration8 years, 8 months
RoleManufacturing Manager
Country of ResidenceEngland
Correspondence AddressMore Than Accountants, Burnden House Viking Street
Bolton
BL3 2RR
Secretary NameMrs Julia Frances Carter
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Weller Grove
Chelmsford
Essex
CM1 4YJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitegroveblinds.co.uk

Location

Registered AddressMore Than Accountants, Burnden House
Viking Street
Bolton
BL3 2RR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at £1Richard John Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£6,896

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (3 months, 4 weeks from now)

Filing History

28 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
4 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
23 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
18 August 2021Registered office address changed from 70 High Street Great Baddow Chelmsford Essex CM2 7HH England to More than Accountants, Burnden House Viking Street Bolton BL3 2RR on 18 August 2021 (1 page)
12 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
22 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
27 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
28 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 August 2017Notification of Julia Frances Carter as a person with significant control on 1 January 2017 (2 pages)
24 August 2017Notification of Julia Frances Carter as a person with significant control on 1 January 2017 (2 pages)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
13 June 2017Director's details changed for Mr Richard John Carter on 6 January 2017 (2 pages)
13 June 2017Director's details changed for Mr Richard John Carter on 6 January 2017 (2 pages)
13 June 2017Director's details changed for Mrs Julia Frances Carter on 6 January 2017 (2 pages)
13 June 2017Director's details changed for Mrs Julia Frances Carter on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from 23 Weller Grove Chelmsford Essex CM1 4YJ to 70 High Street Great Baddow Chelmsford Essex CM2 7HH on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 23 Weller Grove Chelmsford Essex CM1 4YJ to 70 High Street Great Baddow Chelmsford Essex CM2 7HH on 6 January 2017 (1 page)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
1 March 2016Micro company accounts made up to 31 January 2016 (5 pages)
1 March 2016Micro company accounts made up to 31 January 2016 (5 pages)
27 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
27 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
7 September 2015Appointment of Mrs Julia Frances Carter as a director on 7 September 2015 (2 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Appointment of Mrs Julia Frances Carter as a director on 7 September 2015 (2 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Appointment of Mrs Julia Frances Carter as a director on 7 September 2015 (2 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(3 pages)
8 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
24 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
7 October 2009Termination of appointment of Julia Carter as a secretary (1 page)
7 October 2009Termination of appointment of Julia Carter as a secretary (1 page)
1 December 2008Registered office changed on 01/12/2008 from 1ST floor hillside house 2-6 friern park london N12 9BT (1 page)
1 December 2008Registered office changed on 01/12/2008 from 1ST floor hillside house 2-6 friern park london N12 9BT (1 page)
16 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
16 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
15 September 2008Return made up to 18/08/08; full list of members (3 pages)
15 September 2008Return made up to 18/08/08; full list of members (3 pages)
14 September 2007Return made up to 18/08/07; full list of members (2 pages)
14 September 2007Return made up to 18/08/07; full list of members (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006New director appointed (2 pages)
18 October 2006Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
18 October 2006Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
18 October 2006Registered office changed on 18/10/06 from: 1ST floor, hillside house 2-6 friern park north finchley london N12 9BT (1 page)
18 October 2006Registered office changed on 18/10/06 from: 1ST floor, hillside house 2-6 friern park north finchley london N12 9BT (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
18 August 2006Incorporation (6 pages)
18 August 2006Incorporation (6 pages)