Company NameBridgewater Blinds Limited
DirectorsGary Michael Green and Stephanie Anne Green
Company StatusActive
Company Number05026184
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gary Michael Green
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(7 months, 1 week after company formation)
Appointment Duration19 years, 6 months
RoleWindow Blind Manager
Country of ResidenceEngland
Correspondence AddressCary & Company Howells Farm Offices Maypole Road
Langford
Near Maldon
Essex
CM9 4SY
Secretary NameMiss Stephanie Anne Green
StatusCurrent
Appointed27 March 2008(4 years, 2 months after company formation)
Appointment Duration16 years
RoleSecretary
Correspondence AddressCary & Company Howells Farm Offices Maypole Road
Langford
Near Maldon
Essex
CM9 4SY
Director NameMrs Stephanie Anne Green
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(9 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House Broad Road
Wickham St. Paul
Halstead
CO9 2PG
Director NameJulie Ann Porter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 week after company formation)
Appointment Duration7 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address5 Mannering Gardens
Westcliff On Sea
Essex
SS0 0BG
Secretary NameRichard John Porter
NationalityBritish
StatusResigned
Appointed02 February 2004(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2006)
RoleSecretary
Correspondence Address5 Mannering Gardens
Westcliff On Sea
Essex
SS0 0BG
Director NameRichard John Porter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2006)
RoleBlind Retailer
Correspondence Address5 Mannering Gardens
Westcliff On Sea
Essex
SS0 0BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameHelen Nicolas Accounting Solutions Limited (Corporation)
StatusResigned
Appointed14 July 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2008)
Correspondence AddressWoodgate House
2-8 Games Road Cockfosters
Barnet
Hertfordshire
EN4 9HN

Contact

Websitebridgewaterblinds.co.uk
Telephone020 89209534
Telephone regionLondon

Location

Registered Address55 Rectory Grove
Leigh-On-Sea
Essex
SS9 2HA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Gary Michael Green
50.50%
Ordinary
49 at £1Stephanie Metcalfe
48.51%
Ordinary
1 at £1B.a. Green
0.99%
Ordinary B

Financials

Year2014
Net Worth£76,860
Cash£95,533
Current Liabilities£127,419

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

7 October 2020Registered office address changed from Cary & Company Howells Farm Offices Maypole Road Langford Near Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
4 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
4 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
12 April 2018Micro company accounts made up to 31 October 2017 (3 pages)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 101
(5 pages)
23 March 2016Director's details changed for Miss Stephanie Anne Metcalfe on 23 March 2016 (2 pages)
23 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 101
(5 pages)
23 March 2016Secretary's details changed for Miss Stephanie Anne Metcalfe on 23 March 2016 (1 page)
23 March 2016Secretary's details changed for Miss Stephanie Anne Metcalfe on 23 March 2016 (1 page)
23 March 2016Director's details changed for Miss Stephanie Anne Metcalfe on 23 March 2016 (2 pages)
6 October 2015Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
6 October 2015Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 101
(5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 101
(5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 101
(5 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Director's details changed for Mr Gary Michael Green on 9 February 2015 (2 pages)
9 February 2015Secretary's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (1 page)
9 February 2015Director's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (2 pages)
9 February 2015Secretary's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (1 page)
9 February 2015Secretary's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (1 page)
9 February 2015Secretary's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (1 page)
9 February 2015Director's details changed for Mr Gary Michael Green on 9 February 2015 (2 pages)
9 February 2015Secretary's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (1 page)
9 February 2015Director's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Gary Michael Green on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Secretary's details changed for Miss Stephanie Anne Metcalfe on 9 February 2015 (1 page)
15 October 2014Director's details changed for Miss Stephanie Anne Metcalfe on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Gary Michael Green on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Gary Michael Green on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Miss Stephanie Anne Metcalfe on 15 October 2014 (2 pages)
18 June 2014Appointment of Miss Stephanie Anne Metcalfe as a director (2 pages)
18 June 2014Appointment of Miss Stephanie Anne Metcalfe as a director (2 pages)
18 June 2014Appointment of Miss Stephanie Anne Metcalfe as a director (2 pages)
18 June 2014Appointment of Miss Stephanie Anne Metcalfe as a director (2 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
27 November 2012Registered office address changed from 1 Tintern Mews Off Tintern Avenue Westcliff on Sea Essex SS0 9QJ United Kingdom on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from 1 Tintern Mews Off Tintern Avenue Westcliff on Sea Essex SS0 9QJ United Kingdom on 27 November 2012 (2 pages)
12 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
7 April 2011Secretary's details changed for Miss Stephanie Anne Metcalfe on 31 January 2011 (1 page)
7 April 2011Secretary's details changed for Miss Stephanie Anne Metcalfe on 31 January 2011 (1 page)
7 April 2011Director's details changed for Mr Gary Michael Green on 31 January 2011 (2 pages)
7 April 2011Director's details changed for Mr Gary Michael Green on 31 January 2011 (2 pages)
31 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
31 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
2 March 2010Registered office address changed from 1 Tintern Mews Tintern Avenue Westcliff-on-Sea Essex SS0 9QJ on 2 March 2010 (1 page)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 March 2010Registered office address changed from 1 Tintern Mews Tintern Avenue Westcliff-on-Sea Essex SS0 9QJ on 2 March 2010 (1 page)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 March 2010Registered office address changed from 1 Tintern Mews Tintern Avenue Westcliff-on-Sea Essex SS0 9QJ on 2 March 2010 (1 page)
1 March 2010Director's details changed for Mr Gary Michael Green on 26 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Gary Michael Green on 26 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2009Secretary's change of particulars / stephanie metcalfe / 01/03/2009 (1 page)
14 April 2009Director's change of particulars / gary green / 01/03/2009 (1 page)
14 April 2009Return made up to 26/01/09; full list of members (3 pages)
14 April 2009Return made up to 26/01/09; full list of members (3 pages)
14 April 2009Secretary's change of particulars / stephanie metcalfe / 01/03/2009 (1 page)
14 April 2009Director's change of particulars / gary green / 01/03/2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from thamesgate business centre cornerstone accountancy 37 victoria avenue southend on sea essex SS2 6DF (1 page)
9 February 2009Registered office changed on 09/02/2009 from thamesgate business centre cornerstone accountancy 37 victoria avenue southend on sea essex SS2 6DF (1 page)
4 August 2008Return made up to 26/01/08; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from thamesgate business centre suite 17-18 thamesgate house victoria avenue, southend on sea essex SS2 6DF (1 page)
4 August 2008Registered office changed on 04/08/2008 from thamesgate business centre suite 17-18 thamesgate house victoria avenue, southend on sea essex SS2 6DF (1 page)
4 August 2008Return made up to 26/01/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 March 2008Secretary appointed miss stephanie anne metcalfe (1 page)
27 March 2008Secretary appointed miss stephanie anne metcalfe (1 page)
27 March 2008Appointment terminated secretary helen nicolas accounting solutions LTD (1 page)
27 March 2008Director's change of particulars / gary green / 27/03/2008 (2 pages)
27 March 2008Director's change of particulars / gary green / 27/03/2008 (2 pages)
27 March 2008Appointment terminated secretary helen nicolas accounting solutions LTD (1 page)
14 May 2007Registered office changed on 14/05/07 from: woodgate house 2-8 games road cockfosters barnet hertfordshire EN4 9HN (1 page)
14 May 2007Registered office changed on 14/05/07 from: woodgate house 2-8 games road cockfosters barnet hertfordshire EN4 9HN (1 page)
16 February 2007Return made up to 26/01/07; full list of members (2 pages)
16 February 2007Return made up to 26/01/07; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 July 2006Registered office changed on 27/07/06 from: spec house, 83 elm road leigh- on- sea essex SS9 1SP (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2006Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006Registered office changed on 27/07/06 from: spec house, 83 elm road leigh- on- sea essex SS9 1SP (1 page)
27 July 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Return made up to 26/01/06; full list of members (7 pages)
2 February 2006Return made up to 26/01/06; full list of members (7 pages)
11 March 2005Return made up to 26/01/05; full list of members (7 pages)
11 March 2005Return made up to 26/01/05; full list of members (7 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
24 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
26 January 2004Incorporation (9 pages)
26 January 2004Incorporation (9 pages)