Company NameBlithfield & Company Limited
Company StatusActive
Company Number03027762
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMrs Anne Dubbs
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300 Central Park West
Apartment 2k
New York
10024
Director NameMrs Elizabeth Armstrong Downing
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleInterior Designer Company Dire
Country of ResidenceUnited Kingdom
Correspondence Address2 Inkerman Terrace
Allen Street
London
W8 6QX
Secretary NameMrs Elizabeth Armstrong Downing
NationalityBritish
StatusCurrent
Appointed13 November 1997(2 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleFabric Design
Country of ResidenceUnited Kingdom
Correspondence Address2 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameRebecca Pattman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(26 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Inkerman Terrace Allen Street
London
W8 6QX
Director NameMarilyn Teresa Garrow
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleAntique Textile Epert
Correspondence Address80 Chelverton Road
London
SW15 1RL
Secretary NameMarilyn Teresa Garrow
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleAntique Textile Epert
Correspondence Address80 Chelverton Road
London
SW15 1RL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteblithfield.co.uk

Location

Registered Address2 Inkerman Terrace Allen Street
London
W8 6QX
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

1 at £1Mrs Anne Dubbs
33.33%
Ordinary
1 at £1Mrs Anne Dubbs & Mrs Elizabeth Downing
33.33%
Ordinary
1 at £1Mrs Elizabeth Downing
33.33%
Ordinary

Financials

Year2014
Net Worth£99,264
Cash£88,234
Current Liabilities£158,334

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
9 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
4 April 2023Confirmation statement made on 2 November 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
19 April 2021Appointment of Rebecca Pattman as a director on 14 April 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(5 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3
(5 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
19 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(5 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Mrs. Anne Dubbs on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mrs. Anne Dubbs on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mrs. Anne Dubbs on 6 February 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
31 January 2011Director's details changed for Anne Dubbs on 30 January 2011 (3 pages)
31 January 2011Director's details changed for Anne Dubbs on 30 January 2011 (3 pages)
30 January 2011Director's details changed for Elizabeth Downing on 30 January 2011 (2 pages)
30 January 2011Director's details changed for Elizabeth Downing on 30 January 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2010Director's details changed for Elizabeth Downing on 27 January 2010 (2 pages)
11 March 2010Director's details changed for Anne Dubbs on 27 January 2010 (2 pages)
11 March 2010Director's details changed for Anne Dubbs on 27 January 2010 (2 pages)
11 March 2010Director's details changed for Anne Dubbs on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Anne Dubbs on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Elizabeth Downing on 27 January 2010 (2 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
4 February 2008Return made up to 27/01/08; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 27/01/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2007Return made up to 27/01/07; full list of members (3 pages)
30 January 2007Return made up to 27/01/07; full list of members (3 pages)
6 December 2006Registered office changed on 06/12/06 from: 68 scarsdale villas london W8 6PP (1 page)
6 December 2006Registered office changed on 06/12/06 from: 68 scarsdale villas london W8 6PP (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Return made up to 27/01/05; full list of members (8 pages)
2 February 2005Return made up to 27/01/05; full list of members (8 pages)
19 February 2004Return made up to 27/01/04; full list of members (8 pages)
19 February 2004Return made up to 27/01/04; full list of members (8 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2002Return made up to 01/03/02; full list of members (7 pages)
14 March 2002Return made up to 01/03/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 March 2001Return made up to 01/03/01; full list of members (7 pages)
6 March 2001Return made up to 01/03/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 March 2000Return made up to 01/03/00; full list of members (7 pages)
2 March 2000Return made up to 01/03/00; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 March 1999Return made up to 01/03/99; no change of members (4 pages)
16 March 1999Return made up to 01/03/99; no change of members (4 pages)
18 December 1998Accounts made up to 31 March 1998 (9 pages)
18 December 1998Accounts made up to 31 March 1998 (9 pages)
5 March 1998Return made up to 01/03/98; full list of members (6 pages)
5 March 1998Return made up to 01/03/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned;director resigned (1 page)
28 November 1997Secretary resigned;director resigned (1 page)
4 November 1997Ad 24/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 November 1997Ad 24/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 September 1997Registered office changed on 08/09/97 from: 31 queen anne's gate london SW1H 9BU (1 page)
8 September 1997Return made up to 01/03/97; no change of members (6 pages)
8 September 1997Return made up to 01/03/97; no change of members (6 pages)
8 September 1997Registered office changed on 08/09/97 from: 31 queen anne's gate london SW1H 9BU (1 page)
28 August 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 August 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1996Accounting reference date shortened from 31/07/96 to 31/03/96 (1 page)
25 November 1996Accounting reference date shortened from 31/07/96 to 31/03/96 (1 page)
13 June 1996Return made up to 01/03/96; full list of members (5 pages)
13 June 1996Return made up to 01/03/96; full list of members (5 pages)
14 March 1996Company name changed norfolk fabrics LIMITED\certificate issued on 15/03/96 (2 pages)
14 March 1996Company name changed norfolk fabrics LIMITED\certificate issued on 15/03/96 (2 pages)
3 March 1995Registered office changed on 03/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
3 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 March 1995Registered office changed on 03/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
3 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 March 1995Director resigned;new director appointed (2 pages)
3 March 1995Director resigned;new director appointed (2 pages)
1 March 1995Incorporation (17 pages)