West Cross Industrial Park
Brentford
TW8 9EX
Director Name | Mr Frank George Blissett |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Holm Oak 64 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Mrs Mary Alice Newman |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(52 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 August 1996) |
Role | Secretary |
Correspondence Address | 26 Bulstrode Court Gerrards Cross Buckinghamshire Sl9 |
Director Name | Mr Gary Frank Blissett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(52 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palmerston Works Roslin Road Acton London W3 8DH |
Secretary Name | Mr Frank George Blissett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | Holm Oak 64 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Secretary Name | Mr Gary Frank Blissett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchgarth 29 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7LA |
Secretary Name | Mr Derek Paul Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 47 Walton Avenue South Harrow Middx HA2 8QU |
Secretary Name | Gayle Judith Blissett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(61 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 18 December 2020) |
Role | Company Director |
Correspondence Address | Palmerston Works Roslin Road Acton London W3 8DH |
Director Name | Gayle Judith Blissett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(63 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palmerston Works Roslin Road Acton London W3 8DH |
Website | blissetts.com |
---|---|
Telephone | 020 89923965 |
Telephone region | London |
Registered Address | Unit 1 Shield Drive West Cross Industrial Park Brentford TW8 9EX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
790 at £1 | Blissett Bookbinding Holdings LTD 56.43% Ordinary |
---|---|
610 at £1 | Gary Frank Blissett 43.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,032 |
Cash | £271 |
Current Liabilities | £304,233 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
12 April 2022 | Delivered on: 19 April 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
12 April 2022 | Delivered on: 13 April 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
30 July 2012 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1985 | Delivered 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 |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
29 February 2020 | Satisfaction of charge 5 in full (1 page) |
19 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 June 2018 | Director's details changed for Gayle Judith Blissett on 6 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr Gary Frank Blissett on 6 June 2018 (2 pages) |
27 June 2018 | Secretary's details changed for Gayle Judith Blissett on 5 June 2018 (1 page) |
27 June 2018 | Change of details for Mr Gary Frank Blissett as a person with significant control on 6 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
9 May 2018 | Previous accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
22 August 2017 | Total exemption small company accounts made up to 30 December 2016 (9 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 December 2016 (9 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 December 2015 (9 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 December 2015 (9 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Registered 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 2016 | Director's details changed for Gayle Judith Blissett on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Gayle Judith Blissett on 10 June 2016 (2 pages) |
10 June 2016 | Registered 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 2015 | Total exemption small company accounts made up to 30 December 2014 (9 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 December 2014 (9 pages) |
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
19 December 2014 | Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
19 December 2014 | Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Christopher Charles Blissett as a director on 5 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Christopher Charles Blissett as a director on 5 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Christopher Charles Blissett as a director on 5 December 2014 (2 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 August 2013 | Secretary's details changed for Gayle Judith Blissett on 8 March 2012 (2 pages) |
19 August 2013 | Secretary's details changed for Gayle Judith Blissett on 8 March 2012 (2 pages) |
19 August 2013 | Director's details changed for Mr Gary Frank Blissett on 9 March 2012 (2 pages) |
19 August 2013 | Director's details changed for Mr Gary Frank Blissett on 9 March 2012 (2 pages) |
19 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Secretary's details changed for Gayle Judith Blissett on 8 March 2012 (2 pages) |
19 August 2013 | Director's details changed for Mr Gary Frank Blissett on 9 March 2012 (2 pages) |
19 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 June 2012 | Director's details changed for Gayle Judith Blissett on 5 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Gary Frank Blissett on 5 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Director's details changed for Mr Gary Frank Blissett on 5 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Gary Frank Blissett on 5 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Gayle Judith Blissett on 5 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Director's details changed for Gayle Judith Blissett on 5 June 2012 (2 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
9 March 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
9 March 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
11 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (11 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (11 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (11 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
7 July 2009 | Return made up to 05/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 05/06/09; full list of members (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
9 July 2008 | Return made up to 05/06/08; full list of members (7 pages) |
9 July 2008 | Return made up to 05/06/08; full list of members (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
16 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
16 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Return made up to 05/06/05; full list of members (3 pages) |
11 August 2005 | Return made up to 05/06/05; full list of members (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
16 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
30 March 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
16 September 2003 | Return made up to 05/06/03; full list of members
|
16 September 2003 | Return made up to 05/06/03; full list of members
|
2 May 2003 | Resolutions
|
2 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
26 April 2003 | Auditor's resignation (1 page) |
26 April 2003 | Auditor's resignation (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
30 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
11 June 2002 | Return made up to 05/06/02; full list of members
|
11 June 2002 | Return made up to 05/06/02; full list of members
|
23 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
4 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
5 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
19 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
19 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
1 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 August 1999 | Resolutions
|
1 August 1999 | Resolutions
|
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
16 July 1997 | Return made up to 26/06/97; change of members (6 pages) |
16 July 1997 | Return made up to 26/06/97; change of members (6 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
19 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
19 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
14 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
14 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
29 March 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
29 March 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
23 March 1939 | Certificate of incorporation (2 pages) |
23 March 1939 | Certificate of incorporation (2 pages) |