About

Registered Number: 02646137
Date of Incorporation: 17/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Flat 3 Blind Beck House, Gillinggate, Kendal, Cumbria, LA9 4JE

 

Based in Cumbria, Blind Beck House Ltd was established in 1991, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Cowper, John, Sedgwick, Paul Stephen, Vaughan, Carol, Ridding, Anna Rebbla, Birkett, Anthony Heywood, Clarke, Andrew Paul, Martindale, George Richard, Martindale, Jonathan Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEDGWICK, Paul Stephen 07 July 1994 - 1
VAUGHAN, Carol 11 September 2012 - 1
BIRKETT, Anthony Heywood 01 June 1998 11 September 2012 1
CLARKE, Andrew Paul 07 July 1994 27 July 2001 1
MARTINDALE, George Richard 17 September 1991 06 September 1994 1
MARTINDALE, Jonathan Richard 17 September 1991 06 September 1994 1
Secretary Name Appointed Resigned Total Appointments
COWPER, John 25 July 2005 - 1
RIDDING, Anna Rebbla 17 September 1991 25 July 2005 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 16 September 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 12 September 2012
AD01 - Change of registered office address 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 24 October 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 13 October 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 23 May 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 19 September 1994
288 - N/A 19 September 1994
288 - N/A 19 September 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 15 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1991
NEWINC - New incorporation documents 17 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.