Company NameDeans Blinds And Awnings UK Limited
DirectorsDaniel George Morrison and Paul Neil Morrison
Company StatusActive
Company Number00395298
CategoryPrivate Limited Company
Incorporation Date7 May 1945(79 years ago)
Previous NamesBlack & Edgington (Blinds) Limited and Barnbeth Blinds Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Daniel George Morrison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(71 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Paul Neil Morrison
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(71 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameDavid Garrioch Moodie
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(46 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressThe Wallage
Watt Road
Bridge Of Weir
Renfrewshire
PA11 3DL
Scotland
Director NamePeter Alexander Moodie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(46 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressRachan
Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Director NameMr Michael Kenneth Seary
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(46 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Unit 4 Haslemere Industrial Estate
Ravensbury Terrace
London
SW18 4SE
Secretary NamePeter Alexander Moodie
NationalityBritish
StatusResigned
Appointed08 August 1991(46 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressRachan
Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Director NameGareth Wynne Bowen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(48 years, 7 months after company formation)
Appointment Duration22 years, 6 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Unit 4 Haslemere Industrial Estate
Ravensbury Terrace
London
SW18 4SE
Secretary NameGareth Wynne Bowen
NationalityBritish
StatusResigned
Appointed08 May 1996(51 years after company formation)
Appointment Duration20 years, 1 month (resigned 10 June 2016)
RoleDur
Country of ResidenceEngland
Correspondence AddressC/O Unit 4 Haslemere Industrial Estate
Ravensbury Terrace
London
SW18 4SE
Director NameMichael Bernard Holden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(69 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2017)
RoleNational Accounts Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Kimpton Trade & Business Centre Minden Road
Sutton
Surrey
SM3 9PF

Contact

Websitewww.deansblinds.co.uk/
Telephone020 89478931
Telephone regionLondon

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

23.1k at £1Mr Michael Kenneth Seary
57.00%
Ordinary
13.4k at £1Gareth Wynne Bowen
33.00%
Ordinary
4.1k at £1Michael Bernard Holden
10.00%
Ordinary

Financials

Year2014
Net Worth£180,728
Cash£15,571
Current Liabilities£275,337

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

25 November 2005Delivered on: 29 November 2005
Persons entitled: National Westminster Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 May 1996Delivered on: 10 May 1996
Satisfied on: 2 December 2005
Persons entitled: Andrew Mitchell Group PLC

Classification: Debenture
Secured details: £300,000 and all other monies due or to become due from the company to the chargee pursuant to a facility agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 February 1982Delivered on: 18 February 1982
Satisfied on: 17 May 1996
Persons entitled: The Royal Bank of Scotland Limited

Classification: Mortgage 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 undertaking and all property present and future including goodwill & book debts uncalled capital.
Fully Satisfied
20 August 1981Delivered on: 8 September 1981
Persons entitled: Black & Edgington Limited

Classification: Debenture
Secured details: £50,000 & all other monies due from the company to the chargee under the terms of an agreement dated 20.8.81.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
23 August 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
14 January 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
13 August 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
11 June 2021Notification of Rx Holdings Limited as a person with significant control on 27 May 2021 (4 pages)
11 June 2021Cessation of Riverside Works as a person with significant control on 27 May 2021 (3 pages)
2 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
26 August 2020Change of details for Riverside Works as a person with significant control on 25 August 2020 (2 pages)
25 August 2020Director's details changed for Mr Paul Neil Morrison on 25 August 2020 (2 pages)
25 August 2020Director's details changed for Mr Daniel George Morrison on 25 August 2020 (2 pages)
20 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
9 September 2019Registered office address changed from Unit 7 Kimpton Trade & Business Centre Minden Road Sutton Surrey SM3 9PF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 9 September 2019 (1 page)
27 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 June 2017Termination of appointment of Michael Bernard Holden as a director on 8 June 2017 (1 page)
12 June 2017Termination of appointment of Michael Bernard Holden as a director on 8 June 2017 (1 page)
20 February 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
20 February 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
8 February 2017Director's details changed for Michael Bernard Holden on 15 February 2016 (3 pages)
8 February 2017Registered office address changed from Haslemere Industrial Estate Ravensbury Terrace London SW18 4SE to Unit 7 Kimpton Trade & Business Centre Minden Road Sutton Surrey SM3 9PF on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from Haslemere Industrial Estate Ravensbury Terrace London SW18 4SE to Unit 7 Kimpton Trade & Business Centre Minden Road Sutton Surrey SM3 9PF on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Michael Bernard Holden on 15 February 2016 (3 pages)
24 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
24 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
14 June 2016Termination of appointment of Michael Kenneth Seary as a director on 10 June 2016 (1 page)
14 June 2016Appointment of Mr Daniel George Morrison as a director on 10 June 2016 (2 pages)
14 June 2016Appointment of Mr Paul Neil Morrison as a director on 10 June 2016 (2 pages)
14 June 2016Termination of appointment of Gareth Wynne Bowen as a secretary on 10 June 2016 (1 page)
14 June 2016Termination of appointment of Gareth Wynne Bowen as a director on 10 June 2016 (1 page)
14 June 2016Termination of appointment of Gareth Wynne Bowen as a secretary on 10 June 2016 (1 page)
14 June 2016Appointment of Mr Paul Neil Morrison as a director on 10 June 2016 (2 pages)
14 June 2016Termination of appointment of Michael Kenneth Seary as a director on 10 June 2016 (1 page)
14 June 2016Termination of appointment of Gareth Wynne Bowen as a director on 10 June 2016 (1 page)
14 June 2016Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
14 June 2016Appointment of Mr Daniel George Morrison as a director on 10 June 2016 (2 pages)
14 June 2016Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 40,500
(6 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 40,500
(6 pages)
17 December 2014Appointment of Michael Bernard Holden as a director on 1 December 2014 (3 pages)
17 December 2014Appointment of Michael Bernard Holden as a director on 1 December 2014 (3 pages)
17 December 2014Appointment of Michael Bernard Holden as a director on 1 December 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 40,500
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 40,500
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 40,500
(5 pages)
9 August 2013Director's details changed for Mr Michael Kenneth Seary on 31 July 2013 (2 pages)
9 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 40,500
(5 pages)
9 August 2013Director's details changed for Gareth Wynne Bowen on 31 July 2013 (2 pages)
9 August 2013Secretary's details changed for Gareth Wynne Bowen on 31 July 2013 (2 pages)
9 August 2013Director's details changed for Gareth Wynne Bowen on 31 July 2013 (2 pages)
9 August 2013Secretary's details changed for Gareth Wynne Bowen on 31 July 2013 (2 pages)
9 August 2013Director's details changed for Mr Michael Kenneth Seary on 31 July 2013 (2 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
26 August 2011Secretary's details changed for Gareth Wynne Bowen on 25 August 2011 (2 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
26 August 2011Secretary's details changed for Gareth Wynne Bowen on 25 August 2011 (2 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
24 January 2011Director's details changed for Gareth Wynne Bowen on 5 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Michael Kenneth Seary on 5 January 2011 (2 pages)
24 January 2011Director's details changed for Gareth Wynne Bowen on 5 January 2011 (2 pages)
24 January 2011Director's details changed for Gareth Wynne Bowen on 5 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Michael Kenneth Seary on 5 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Michael Kenneth Seary on 5 January 2011 (2 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
12 March 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
4 December 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
4 December 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
20 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
7 January 2009Full accounts made up to 31 December 2007 (14 pages)
7 January 2009Full accounts made up to 31 December 2007 (14 pages)
17 September 2008Return made up to 31/07/08; full list of members (4 pages)
17 September 2008Return made up to 31/07/08; full list of members (4 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
3 August 2007Return made up to 31/07/07; full list of members (3 pages)
3 August 2007Return made up to 31/07/07; full list of members (3 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
13 February 2007Return made up to 31/07/06; full list of members (3 pages)
13 February 2007Return made up to 31/07/06; full list of members (3 pages)
5 October 2006Full accounts made up to 31 December 2005 (15 pages)
5 October 2006Full accounts made up to 31 December 2005 (15 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Full accounts made up to 31 December 2004 (13 pages)
10 November 2005Full accounts made up to 31 December 2004 (13 pages)
15 August 2005Return made up to 31/07/05; full list of members (3 pages)
15 August 2005Return made up to 31/07/05; full list of members (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
23 July 2004Return made up to 31/07/04; full list of members (7 pages)
23 July 2004Return made up to 31/07/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
26 August 2003Return made up to 31/07/03; full list of members (7 pages)
26 August 2003Return made up to 31/07/03; full list of members (7 pages)
25 November 2002Full accounts made up to 31 December 2001 (13 pages)
25 November 2002Full accounts made up to 31 December 2001 (13 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
28 October 2001Return made up to 27/07/01; full list of members (7 pages)
28 October 2001Return made up to 27/07/01; full list of members (7 pages)
2 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 September 2001Return made up to 31/07/01; full list of members (7 pages)
28 September 2001Return made up to 31/07/01; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (12 pages)
24 October 2000Full accounts made up to 31 December 1999 (12 pages)
21 September 2000Return made up to 31/07/00; full list of members (7 pages)
21 September 2000Return made up to 31/07/00; full list of members (7 pages)
21 September 1999Return made up to 31/07/99; full list of members (6 pages)
21 September 1999Return made up to 31/07/99; full list of members (6 pages)
21 September 1999Full accounts made up to 31 December 1998 (14 pages)
21 September 1999Full accounts made up to 31 December 1998 (14 pages)
5 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Full accounts made up to 31 December 1997 (14 pages)
14 May 1998Full accounts made up to 31 December 1997 (14 pages)
3 September 1997Return made up to 08/08/97; no change of members (4 pages)
3 September 1997Return made up to 08/08/97; no change of members (4 pages)
28 April 1997Full accounts made up to 31 December 1996 (16 pages)
28 April 1997Full accounts made up to 31 December 1996 (16 pages)
4 August 1996Return made up to 08/08/96; full list of members (6 pages)
4 August 1996Return made up to 08/08/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 December 1995 (16 pages)
5 June 1996Full accounts made up to 31 December 1995 (16 pages)
17 May 1996Secretary resigned;director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996Secretary resigned;director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
10 May 1996Particulars of mortgage/charge (8 pages)
10 May 1996Particulars of mortgage/charge (8 pages)
17 October 1995Full accounts made up to 31 December 1994 (15 pages)
17 October 1995Full accounts made up to 31 December 1994 (15 pages)
16 August 1995Return made up to 08/08/95; full list of members (6 pages)
16 August 1995Return made up to 08/08/95; full list of members (6 pages)
22 October 1992Full accounts made up to 31 December 1991 (13 pages)
22 October 1992Full accounts made up to 31 December 1991 (13 pages)
27 November 1990Company name changed\certificate issued on 27/11/90 (2 pages)
27 November 1990Company name changed\certificate issued on 27/11/90 (2 pages)
12 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1983Accounts made up to 31 December 1982 (12 pages)
19 November 1983Accounts made up to 31 December 1982 (12 pages)
1 June 1983Accounts made up to 31 December 1981 (12 pages)
1 June 1983Accounts made up to 31 December 1981 (12 pages)
7 May 1945Incorporation (15 pages)
7 May 1945Incorporation (15 pages)