Company NameChurch Hill Blinds Ltd
DirectorPeter Willis
Company StatusActive
Company Number06057294
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Previous NameBillericay Blinds Ltd

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 Peter Willis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleBlinds Sales
Country of ResidenceEngland
Correspondence Address11 Homefield Close
Billericay
Essex
CM11 2SG
Secretary NamePaul Booth
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleAccountant
Correspondence Address9 Princes Mews
Billericay
Essex
CM12 0FQ
Secretary NameMarjorie Ellen Read
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Margeth Road
Billericay
Essex
CM12 9UT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebillericayblinds.net
Telephone01277 699195
Telephone regionBrentwood

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter Willis
100.00%
Ordinary

Financials

Year2014
Net Worth£18,146
Cash£27,745
Current Liabilities£68,930

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

2 March 2021Confirmation statement made on 13 January 2021 with updates (5 pages)
25 February 2021Director's details changed for Mr Peter Willis on 25 February 2021 (2 pages)
23 February 2021Director's details changed for Mr Peter Willis on 23 February 2021 (2 pages)
15 October 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 February 2019Termination of appointment of Marjorie Ellen Read as a secretary on 7 February 2019 (1 page)
1 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
13 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2014Director's details changed for Peter Willis on 1 February 2013 (2 pages)
10 February 2014Director's details changed for Peter Willis on 1 February 2013 (2 pages)
10 February 2014Director's details changed for Peter Willis on 1 February 2013 (2 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
22 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 May 2010Registered office address changed from C/O Booth & Co, Jubilee House the Drive, Great Warley Brentwood Essex CM13 3AR on 1 May 2010 (1 page)
1 May 2010Registered office address changed from C/O Booth & Co, Jubilee House the Drive, Great Warley Brentwood Essex CM13 3AR on 1 May 2010 (1 page)
1 May 2010Registered office address changed from C/O Booth & Co, Jubilee House the Drive, Great Warley Brentwood Essex CM13 3AR on 1 May 2010 (1 page)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 February 2009Return made up to 18/01/09; full list of members (3 pages)
27 February 2009Return made up to 18/01/09; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
1 October 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
30 September 2008Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page)
30 September 2008Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page)
27 March 2008Return made up to 18/01/08; full list of members (3 pages)
27 March 2008Appointment terminated secretary paul booth (1 page)
27 March 2008Return made up to 18/01/08; full list of members (3 pages)
27 March 2008Appointment terminated secretary paul booth (1 page)
19 March 2008Secretary appointed marjorie ellen read (2 pages)
19 March 2008Secretary appointed marjorie ellen read (2 pages)
30 October 2007New director appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New director appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Incorporation (9 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Incorporation (9 pages)
18 January 2007Director resigned (1 page)