Company NameF.J.Blissett & Company Limited
DirectorChristopher Charles Blissett
Company StatusActive
Company Number00350921
CategoryPrivate Limited Company
Incorporation Date23 March 1939(85 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Christopher Charles Blissett
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(75 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Shield Drive
West Cross Industrial Park
Brentford
TW8 9EX
Director NameMr Frank George Blissett
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(52 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressHolm Oak 64 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameMrs Mary Alice Newman
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(52 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 August 1996)
RoleSecretary
Correspondence Address26 Bulstrode Court
Gerrards Cross
Buckinghamshire
Sl9
Director NameMr Gary Frank Blissett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(52 years, 3 months after company formation)
Appointment Duration29 years, 6 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmerston Works Roslin Road Acton
London
W3 8DH
Secretary NameMr Frank George Blissett
NationalityBritish
StatusResigned
Appointed26 June 1991(52 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 1995)
RoleCompany Director
Correspondence AddressHolm Oak 64 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Secretary NameMr Gary Frank Blissett
NationalityBritish
StatusResigned
Appointed28 June 1995(56 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchgarth
29 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7LA
Secretary NameMr Derek Paul Walton
NationalityBritish
StatusResigned
Appointed01 February 1999(59 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address47 Walton Avenue
South Harrow
Middx
HA2 8QU
Secretary NameGayle Judith Blissett
NationalityBritish
StatusResigned
Appointed23 February 2001(61 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 18 December 2020)
RoleCompany Director
Correspondence AddressPalmerston Works Roslin Road Acton
London
W3 8DH
Director NameGayle Judith Blissett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(63 years, 9 months after company formation)
Appointment Duration18 years (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmerston Works Roslin Road Acton
London
W3 8DH

Contact

Websiteblissetts.com
Telephone020 89923965
Telephone regionLondon

Location

Registered AddressUnit 1 Shield Drive
West Cross Industrial Park
Brentford
TW8 9EX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

790 at £1Blissett Bookbinding Holdings LTD
56.43%
Ordinary
610 at £1Gary Frank Blissett
43.57%
Ordinary

Financials

Year2014
Net Worth£257,032
Cash£271
Current Liabilities£304,233

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

12 April 2022Delivered on: 19 April 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
12 April 2022Delivered on: 13 April 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
30 July 2012Delivered on: 3 August 2012
Persons entitled: M W Trustees Limited and Gary Frank Blissett (Trustees of the Fjb Executive Pension Scheme No.3)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 June 2012Delivered on: 29 June 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 December 2005Delivered on: 9 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 4 roslin road acton london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 September 1998Delivered on: 14 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 January 1996Delivered on: 1 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 173 elmers end road beckenham kent t/n SGL58426 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 May 1985Delivered on: 30 May 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held to the credit of the company by nat. West bank PLC on any current deposit and/or other account or accounts.
Outstanding

Filing History

25 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
29 February 2020Satisfaction of charge 5 in full (1 page)
19 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 June 2018Director's details changed for Gayle Judith Blissett on 6 June 2018 (2 pages)
27 June 2018Director's details changed for Mr Gary Frank Blissett on 6 June 2018 (2 pages)
27 June 2018Secretary's details changed for Gayle Judith Blissett on 5 June 2018 (1 page)
27 June 2018Change of details for Mr Gary Frank Blissett as a person with significant control on 6 June 2018 (2 pages)
12 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
9 May 2018Previous accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
22 August 2017Total exemption small company accounts made up to 30 December 2016 (9 pages)
22 August 2017Total exemption small company accounts made up to 30 December 2016 (9 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 30 December 2015 (9 pages)
14 July 2016Total exemption small company accounts made up to 30 December 2015 (9 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,400
(5 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,400
(5 pages)
10 June 2016Registered office address changed from Palmerston Works Roslin Road Acton London W3 8DH to Palmerston Works Roslin Road Acton London W3 8DH on 10 June 2016 (1 page)
10 June 2016Director's details changed for Gayle Judith Blissett on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Gayle Judith Blissett on 10 June 2016 (2 pages)
10 June 2016Registered office address changed from Palmerston Works Roslin Road Acton London W3 8DH to Palmerston Works Roslin Road Acton London W3 8DH on 10 June 2016 (1 page)
3 July 2015Total exemption small company accounts made up to 30 December 2014 (9 pages)
3 July 2015Total exemption small company accounts made up to 30 December 2014 (9 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,400
(5 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,400
(5 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,400
(5 pages)
19 December 2014Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
19 December 2014Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
18 December 2014Appointment of Mr Christopher Charles Blissett as a director on 5 December 2014 (2 pages)
18 December 2014Appointment of Mr Christopher Charles Blissett as a director on 5 December 2014 (2 pages)
18 December 2014Appointment of Mr Christopher Charles Blissett as a director on 5 December 2014 (2 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,400
(5 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,400
(5 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,400
(5 pages)
19 August 2013Secretary's details changed for Gayle Judith Blissett on 8 March 2012 (2 pages)
19 August 2013Secretary's details changed for Gayle Judith Blissett on 8 March 2012 (2 pages)
19 August 2013Director's details changed for Mr Gary Frank Blissett on 9 March 2012 (2 pages)
19 August 2013Director's details changed for Mr Gary Frank Blissett on 9 March 2012 (2 pages)
19 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
19 August 2013Secretary's details changed for Gayle Judith Blissett on 8 March 2012 (2 pages)
19 August 2013Director's details changed for Mr Gary Frank Blissett on 9 March 2012 (2 pages)
19 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 June 2012Director's details changed for Gayle Judith Blissett on 5 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Gary Frank Blissett on 5 June 2012 (2 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Mr Gary Frank Blissett on 5 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Gary Frank Blissett on 5 June 2012 (2 pages)
13 June 2012Director's details changed for Gayle Judith Blissett on 5 June 2012 (2 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Gayle Judith Blissett on 5 June 2012 (2 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 March 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
9 March 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
11 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
11 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
11 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (11 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (11 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (11 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 July 2009Return made up to 05/06/09; full list of members (5 pages)
7 July 2009Return made up to 05/06/09; full list of members (5 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 July 2008Return made up to 05/06/08; full list of members (7 pages)
9 July 2008Return made up to 05/06/08; full list of members (7 pages)
25 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
25 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 July 2007Return made up to 05/06/07; full list of members (7 pages)
16 July 2007Return made up to 05/06/07; full list of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 July 2006Return made up to 05/06/06; full list of members (7 pages)
11 July 2006Return made up to 05/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
11 August 2005Return made up to 05/06/05; full list of members (3 pages)
11 August 2005Return made up to 05/06/05; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
16 June 2004Return made up to 05/06/04; full list of members (7 pages)
16 June 2004Return made up to 05/06/04; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 31 July 2003 (8 pages)
30 March 2004Accounts for a small company made up to 31 July 2003 (8 pages)
16 September 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 May 2003Nc inc already adjusted 31/03/03 (1 page)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 May 2003Nc inc already adjusted 31/03/03 (1 page)
26 April 2003Auditor's resignation (1 page)
26 April 2003Auditor's resignation (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
30 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
30 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
11 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
4 July 2000Return made up to 26/06/00; full list of members (6 pages)
4 July 2000Return made up to 26/06/00; full list of members (6 pages)
23 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/05/00
(1 page)
23 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/05/00
(1 page)
5 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Secretary resigned (1 page)
19 August 1999Return made up to 26/06/99; full list of members (6 pages)
19 August 1999Return made up to 26/06/99; full list of members (6 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
1 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/07/99
(1 page)
1 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/07/99
(1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
13 July 1998Return made up to 26/06/98; no change of members (4 pages)
13 July 1998Return made up to 26/06/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
16 July 1997Return made up to 26/06/97; change of members (6 pages)
16 July 1997Return made up to 26/06/97; change of members (6 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
19 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
19 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
14 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995Return made up to 26/06/95; no change of members (4 pages)
6 July 1995Return made up to 26/06/95; no change of members (4 pages)
29 March 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
29 March 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
23 March 1939Certificate of incorporation (2 pages)
23 March 1939Certificate of incorporation (2 pages)