Company NameBlount Shutters Limited
Company StatusActive
Company Number01849492
CategoryPrivate Limited Company
Incorporation Date19 September 1984(39 years, 7 months ago)
Previous NameBlount Shutter Maintenance Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameKenneth John Blount
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(6 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B 734 London Road
West Thurrock
Essex
RM20 3NL
Director NamePatricia June Blount
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(6 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B 734 London Road
West Thurrock
Essex
RM20 3NL
Secretary NamePatricia June Blount
NationalityBritish
StatusCurrent
Appointed31 January 1991(6 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B 734 London Road
West Thurrock
Essex
RM20 3NL
Director NameMr Christopher James Blount
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(34 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B 734 London Road
West Thurrock
Essex
RM20 3NL
Director NameMr Paul Martin John Blount
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B 734 London Road
West Thurrock
Essex
RM20 3NL

Contact

Websiteblountshutters.co.uk
Email address[email protected]
Telephone0845 6860000
Telephone regionUnknown

Location

Registered AddressUnit B 734 London Road
West Thurrock
Essex
RM20 3NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

2.5k at £1Mr Paul Martin John Blount
5.00%
Ordinary
24k at £1Kenneth John Blount
48.00%
Ordinary
23.5k at £1Patricia June Blount
47.00%
Ordinary

Financials

Year2014
Net Worth£921,113
Cash£721,867
Current Liabilities£682,819

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

28 February 2023Delivered on: 3 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit b 734 london road grays RM20 3NL.
Outstanding
28 February 1988Delivered on: 11 March 1988
Satisfied on: 11 November 2011
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 land at chequers lane dagenham essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 August 2023Appointment of Mr Mark Edward Mcaspurn as a director on 1 August 2023 (2 pages)
28 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
3 March 2023Registration of charge 018494920002, created on 28 February 2023 (50 pages)
21 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
9 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 November 2018Appointment of Mr Christopher James Blount as a director on 12 November 2018 (2 pages)
26 November 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 59,375
(3 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Termination of appointment of Paul Martin John Blount as a director on 30 April 2016 (1 page)
10 May 2016Termination of appointment of Paul Martin John Blount as a director on 30 April 2016 (1 page)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,000
(4 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,000
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Director's details changed for Mr Paul Martin John Blount on 2 December 2015 (2 pages)
10 December 2015Director's details changed for Mr Paul Martin John Blount on 2 December 2015 (2 pages)
9 December 2015Secretary's details changed for Patricia June Blount on 2 December 2015 (1 page)
9 December 2015Secretary's details changed for Patricia June Blount on 2 December 2015 (1 page)
9 December 2015Secretary's details changed for Patricia June Blount on 2 December 2015 (1 page)
9 December 2015Secretary's details changed for Patricia June Blount on 2 December 2015 (1 page)
17 April 2015Director's details changed for Patricia June Blount on 31 March 2015 (2 pages)
17 April 2015Director's details changed for Patricia June Blount on 31 March 2015 (2 pages)
16 April 2015Director's details changed for Mr Paul Martin John Blount on 31 March 2015 (2 pages)
16 April 2015Director's details changed for Kenneth John Blount on 31 March 2015 (2 pages)
16 April 2015Director's details changed for Patricia June Blount on 31 March 2015 (2 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 50,000
(6 pages)
16 April 2015Director's details changed for Kenneth John Blount on 31 March 2015 (2 pages)
16 April 2015Director's details changed for Patricia June Blount on 31 March 2015 (2 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 50,000
(6 pages)
16 April 2015Director's details changed for Mr Paul Martin John Blount on 31 March 2015 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
(6 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Director's details changed for Mr Paul Martin John Blount on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Kenneth John Blount on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Patricia June Blount on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Kenneth John Blount on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Paul Martin John Blount on 31 March 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Patricia June Blount on 31 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 May 2007Return made up to 31/03/07; full list of members (3 pages)
3 May 2007Return made up to 31/03/07; full list of members (3 pages)
12 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 April 2005Return made up to 31/03/05; full list of members (7 pages)
20 April 2005Return made up to 31/03/05; full list of members (7 pages)
21 July 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
21 July 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 July 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
24 July 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
26 April 2003Return made up to 31/03/03; full list of members (7 pages)
26 April 2003Return made up to 31/03/03; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 June 2002Return made up to 31/03/02; full list of members (7 pages)
19 June 2002Return made up to 31/03/02; full list of members (7 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 April 2001Return made up to 31/03/01; full list of members (7 pages)
12 April 2001Return made up to 31/03/01; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 April 2000Ad 04/05/99--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
6 April 2000Ad 04/05/99--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 June 1999£ nc 10000/1000000 04/05/99 (1 page)
10 June 1999£ nc 10000/1000000 04/05/99 (1 page)
10 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1999Full accounts made up to 31 December 1998 (12 pages)
7 June 1999Full accounts made up to 31 December 1998 (12 pages)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
17 June 1998Full accounts made up to 31 December 1997 (12 pages)
17 June 1998Full accounts made up to 31 December 1997 (12 pages)
23 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1997Full accounts made up to 31 December 1996 (14 pages)
11 August 1997Full accounts made up to 31 December 1996 (14 pages)
14 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 14/04/97
(4 pages)
14 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 14/04/97
(4 pages)
22 May 1996Full accounts made up to 31 December 1995 (14 pages)
22 May 1996Full accounts made up to 31 December 1995 (14 pages)
17 April 1996Return made up to 31/03/96; full list of members (6 pages)
17 April 1996Return made up to 31/03/96; full list of members (6 pages)
27 June 1995Full accounts made up to 31 December 1994 (12 pages)
27 June 1995Full accounts made up to 31 December 1994 (12 pages)
17 May 1995Registered office changed on 17/05/95 from: blount shutter maintenance, wincanton depot (unit one), dagenham dock, chequers lane dagenham essex (1 page)
17 May 1995Registered office changed on 17/05/95 from: blount shutter maintenance, wincanton depot (unit one), dagenham dock, chequers lane dagenham essex (1 page)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 April 1994Memorandum and Articles of Association (8 pages)
20 April 1994Memorandum and Articles of Association (8 pages)
23 March 1994Return made up to 31/03/94; no change of members (4 pages)
23 March 1994Return made up to 31/03/94; no change of members (4 pages)