Company NameBlissett Bookbinding Holdings Limited
DirectorChristopher Charles Blissett
Company StatusActive
Company Number01942388
CategoryPrivate Limited Company
Incorporation Date28 August 1985(38 years, 7 months ago)
Previous NamesDaycloud Printing Limited and Chapman Brooks Bookbinders Limited

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(29 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Shield Drive
Brentford
TW8 9EX
Director NameMr Andrew Brooks
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1986(7 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 March 1993)
RoleBookbinder
Correspondence Address9 Court Crescent
Chessington
Surrey
KT9 2PL
Director NameMr Frank George Blissett
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressHolm Oak 64 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameMr Gary Frank Blissett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(6 years, 5 months after company formation)
Appointment Duration28 years, 10 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7LA
Secretary NameMr Gary Frank Blissett
NationalityBritish
StatusResigned
Appointed22 February 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (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
Appointed31 July 1999(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2000)
RoleAccountant
Correspondence Address47 Walton Avenue
South Harrow
Middx
HA2 8QU
Secretary NameGayle Judith Blissett
NationalityBritish
StatusResigned
Appointed23 February 2001(15 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 18 December 2020)
RoleCompany Director
Correspondence Address28 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7LA

Contact

Websitewww.blissetts.com/
Telephone020 89923965
Telephone regionLondon

Location

Registered AddressUnit 1 Shield Drive
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

2 at £1Mrs Gayle Judith Blissett & Mr Gary Frank Blissett
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 May 2022Compulsory strike-off action has been discontinued (1 page)
10 May 2022Change of details for Mr Christopher Blissett as a person with significant control on 22 February 2022 (2 pages)
10 May 2022Director's details changed for Mr Christopher Charles Blissett on 22 February 2022 (2 pages)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
10 May 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 June 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
21 May 2021Registered office address changed from Palmerston Works Roslin Rd Acton London W3 8DH United Kingdom to Unit 1 Shield Drive Brentford TW8 9EX on 21 May 2021 (1 page)
20 March 2021Termination of appointment of Gayle Judith Blissett as a secretary on 18 December 2020 (1 page)
20 March 2021Cessation of Gayle Judith Blissett as a person with significant control on 18 December 2020 (1 page)
20 March 2021Termination of appointment of Gary Frank Blissett as a director on 18 December 2020 (1 page)
20 March 2021Notification of Christopher Blissett as a person with significant control on 18 December 2020 (2 pages)
20 March 2021Cessation of Gary Frank Blissett as a person with significant control on 18 December 2020 (1 page)
25 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
9 May 2018Previous accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
22 August 2017Total exemption small company accounts made up to 30 December 2016 (6 pages)
22 August 2017Total exemption small company accounts made up to 30 December 2016 (6 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
8 June 2016Secretary's details changed for Gayle Judith Blissett on 8 June 2016 (1 page)
8 June 2016Secretary's details changed for Gayle Judith Blissett on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Palmerston Works Roslin Rd Acton London W3 8DH to Palmerston Works Roslin Rd Acton London W3 8DH on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Palmerston Works Roslin Rd Acton London W3 8DH to Palmerston Works Roslin Rd Acton London W3 8DH on 8 June 2016 (1 page)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
7 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 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)
10 December 2014Appointment of Mr Christopher Charles Blissett as a director on 5 December 2014 (2 pages)
10 December 2014Appointment of Mr Christopher Charles Blissett as a director on 5 December 2014 (2 pages)
10 December 2014Appointment of Mr Christopher Charles Blissett as a director on 5 December 2014 (2 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
23 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Mr Gary Frank Blissett on 22 February 2012 (2 pages)
10 April 2012Director's details changed for Mr Gary Frank Blissett on 22 February 2012 (2 pages)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
19 May 2011Director's details changed for Mr Gary Frank Blissett on 23 February 2010 (3 pages)
19 May 2011Director's details changed for Mr Gary Frank Blissett on 23 February 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 June 2010Annual return made up to 22 February 2010 with a full list of shareholders (11 pages)
2 June 2010Director's details changed for Mr Gary Frank Blissett on 22 February 2010 (3 pages)
2 June 2010Director's details changed for Mr Gary Frank Blissett on 22 February 2010 (3 pages)
2 June 2010Secretary's details changed for Gayle Judith Blissett on 22 February 2010 (3 pages)
2 June 2010Annual return made up to 22 February 2010 with a full list of shareholders (11 pages)
2 June 2010Secretary's details changed for Gayle Judith Blissett on 22 February 2010 (3 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 April 2009Return made up to 22/02/09; full list of members (10 pages)
22 April 2009Return made up to 22/02/09; full list of members (10 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 April 2008Return made up to 22/02/08; full list of members (6 pages)
15 April 2008Return made up to 22/02/08; full list of members (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 March 2007Return made up to 22/02/07; full list of members (6 pages)
14 March 2007Return made up to 22/02/07; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 June 2006Return made up to 22/02/06; full list of members (6 pages)
26 June 2006Return made up to 22/02/06; full list of members (6 pages)
7 March 2005Return made up to 22/02/05; full list of members (6 pages)
7 March 2005Return made up to 22/02/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2004Return made up to 22/02/04; full list of members (6 pages)
7 June 2004Return made up to 22/02/04; full list of members (6 pages)
30 March 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
30 March 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
4 August 2003Return made up to 22/02/03; full list of members (6 pages)
4 August 2003Return made up to 22/02/03; full list of members (6 pages)
26 April 2003Auditor's resignation (1 page)
26 April 2003Auditor's resignation (1 page)
31 December 2002Accounts made up to 31 July 2002 (10 pages)
31 December 2002Accounts made up to 31 July 2002 (10 pages)
2 August 2002Return made up to 22/02/02; full list of members (6 pages)
2 August 2002Return made up to 22/02/02; full list of members (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)
24 August 2001Return made up to 22/02/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2001Return made up to 22/02/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(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)
26 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
6 March 2000Return made up to 22/02/00; full list of members (6 pages)
6 March 2000Return made up to 22/02/00; full list of members (6 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
2 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/07/99
(1 page)
2 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/07/99
(1 page)
23 March 1999Return made up to 22/02/99; full list of members (8 pages)
23 March 1999Return made up to 22/02/99; full list of members (8 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
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)
27 March 1997Return made up to 22/02/97; change of members (6 pages)
27 March 1997Return made up to 22/02/97; change of members (6 pages)
22 January 1997Company name changed chapman brooks bookbinders limit ed\certificate issued on 23/01/97 (2 pages)
22 January 1997Company name changed chapman brooks bookbinders limit ed\certificate issued on 23/01/97 (2 pages)
18 April 1996Return made up to 22/02/96; full list of members (6 pages)
18 April 1996Return made up to 22/02/96; full list of members (6 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)
6 July 1995Return made up to 22/02/95; no change of members (4 pages)
6 July 1995Return made up to 22/02/95; 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)