Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARMONY BLINDS LIMITED
Company Information for

HARMONY BLINDS LIMITED

A1 EDGEFOLD INDUSTRIAL ESTATE, PLODDER LANE, BOLTON, LANCASHIRE, BL4 0LR,
Company Registration Number
03260857
Private Limited Company
Active

Company Overview

About Harmony Blinds Ltd
HARMONY BLINDS LIMITED was founded on 1996-10-09 and has its registered office in Bolton. The organisation's status is listed as "Active". Harmony Blinds Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HARMONY BLINDS LIMITED
 
Legal Registered Office
A1 EDGEFOLD INDUSTRIAL ESTATE
PLODDER LANE
BOLTON
LANCASHIRE
BL4 0LR
Other companies in BL4
 
Filing Information
Company Number 03260857
Company ID Number 03260857
Date formed 1996-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB732754038  
Last Datalog update: 2023-12-05 19:08:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARMONY BLINDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARMONY BLINDS LIMITED
The following companies were found which have the same name as HARMONY BLINDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARMONY BLINDS (BEXHILL) LTD 74 LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX ENGLAND TN39 3LE Dissolved Company formed on the 2008-09-19
HARMONY BLINDS (OLDHAM) LTD 226 OLDHAM ROAD ROCHDALE LANCASHIRE OL11 2ER Active Company formed on the 2008-07-04
HARMONY BLINDS (RAYLEIGH) LIMITED 128 B HIGH STREET RAYLEIGH ESSEX SS6 7BU Active Company formed on the 2002-01-17
HARMONY BLINDS (READING) LIMITED 4 HIGHWORTH WAY, TILEHURST READING BERKSHIRE RG31 6GP Active Company formed on the 2005-12-15
HARMONY BLINDS OF BRISTOL LIMITED UNIT 1A PLODDER LANE EDGE FOLD INDUSTRIAL ESTATE BOLTON BL4 0LR Active - Proposal to Strike off Company formed on the 2008-10-28
HARMONY BLINDS (BEXHILL) LTD TAX ASSIST 74 LONDON ROAD BEXHILL ON SEA EAST SUSSEX TN39 3LE Dissolved Company formed on the 2014-03-14
HARMONY BLINDS OF LEIGH LTD 45 RAILWAY ROAD LEIGH WN7 4AA Active Company formed on the 2016-06-06
Harmony Blinds And Shutters, Inc. 3067 Dwight St San Diego CA 92104 Active Company formed on the 2005-08-05
HARMONY BLINDS BRISTOL LIMITED A1 EDGEFOLD INDUSTRIAL ESTATE PLODDER LANE BOLTON LANCASHIRE BL4 0LR Active Company formed on the 2021-05-06

Company Officers of HARMONY BLINDS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN PROCTOR
Company Secretary 2002-01-18
CRAIG HOLT
Director 2013-06-01
COLIN MATHER
Director 1996-10-18
LEE STUART NIXON
Director 2017-06-01
MICHAEL JOHN PROCTOR
Director 2004-02-01
FRANK STEVAN RYALL
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY HODGKINSON
Director 1999-02-10 2010-02-17
CARLA MATHER
Director 2002-02-01 2004-01-01
COLIN MATHER
Company Secretary 1996-10-18 2002-01-18
PAUL LYNCH
Director 1999-02-26 2002-01-18
JOHN SANDERSON
Director 1996-10-18 1999-02-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-10-09 1996-10-18
COMPANY DIRECTORS LIMITED
Nominated Director 1996-10-09 1996-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN PROCTOR SOL BLINDS (TRADE SALES) LIMITED Company Secretary 2002-01-18 CURRENT 1996-10-28 Active
MICHAEL JOHN PROCTOR HANNAN BLINDS LIMITED Company Secretary 2001-01-01 CURRENT 1998-08-07 Active
COLIN MATHER HANNAN BLINDS (PRESTON) LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
COLIN MATHER HARMONY BLINDS OF BRISTOL LIMITED Director 2014-02-14 CURRENT 2008-10-28 Active - Proposal to Strike off
COLIN MATHER HANNAN BLINDS LIMITED Director 1998-08-07 CURRENT 1998-08-07 Active
COLIN MATHER SOL BLINDS (TRADE SALES) LIMITED Director 1996-10-28 CURRENT 1996-10-28 Active
MICHAEL JOHN PROCTOR SOL BLINDS (TRADE SALES) LIMITED Director 2004-02-01 CURRENT 1996-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2022-12-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-05-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CH01Director's details changed for Mr Colin Mather on 2021-04-27
2021-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN PROCTOR on 2021-04-27
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-09-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-11-22PSC07CESSATION OF COLIN MATHER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MATHER
2018-07-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-08PSC07CESSATION OF COLIN MATHER AS A PERSON OF SIGNIFICANT CONTROL
2017-06-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05AP01DIRECTOR APPOINTED MR LEE STUART NIXON
2017-06-02CH01Director's details changed for Mr Colin Mather on 2017-06-01
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 35200
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 35200
2015-11-24AR0106/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 35200
2014-11-13AR0106/11/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 35200
2013-11-18AR0106/11/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AP01DIRECTOR APPOINTED MR FRANK STEVAN RYALL
2013-06-13AP01DIRECTOR APPOINTED MR CRAIG HOLT
2012-11-23AR0106/11/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02MG01Particulars of a mortgage or charge / charge no: 2
2011-11-11AR0106/11/11 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-09AR0106/11/10 FULL LIST
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HODGKINSON
2009-11-10AR0106/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY BURGESS / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PROCTOR / 02/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MATHER / 02/10/2009
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-23363sRETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2007-01-27288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-01363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-30363(288)DIRECTOR RESIGNED
2004-11-30363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02288aNEW DIRECTOR APPOINTED
2003-11-17363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-16363aRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-02-12288aNEW DIRECTOR APPOINTED
2002-02-12288aNEW SECRETARY APPOINTED
2002-02-12288bSECRETARY RESIGNED
2002-02-12288bDIRECTOR RESIGNED
2001-11-07363aRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-31363aRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-16363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-15288bDIRECTOR RESIGNED
1999-03-08288aNEW DIRECTOR APPOINTED
1999-02-21288aNEW DIRECTOR APPOINTED
1998-11-23363aRETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS
1998-11-23225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-29363aRETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS
1997-02-21123£ NC 1000/100000 25/11/96
1997-02-21ORES04NC INC ALREADY ADJUSTED 25/11/96
1997-02-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/96
1997-02-2188(2)RAD 25/11/96--------- £ SI 40000@1=40000 £ IC 2/40002
1996-11-19CERTNMCOMPANY NAME CHANGED BEAMCAST LIMITED CERTIFICATE ISSUED ON 20/11/96
1996-11-15225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97
1996-11-12395PARTICULARS OF MORTGAGE/CHARGE
1996-11-05287REGISTERED OFFICE CHANGED ON 05/11/96 FROM: DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB
1996-10-30288bDIRECTOR RESIGNED
1996-10-30288bSECRETARY RESIGNED
1996-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13923 - manufacture of household textiles




Licences & Regulatory approval
We could not find any licences issued to HARMONY BLINDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARMONY BLINDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-07-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1996-11-12 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARMONY BLINDS LIMITED

Intangible Assets
Patents
We have not found any records of HARMONY BLINDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARMONY BLINDS LIMITED
Trademarks
We have not found any records of HARMONY BLINDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARMONY BLINDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-01-31 GBP £417 CLEANING DSO
London Borough of Newham 2015-01-31 GBP £417 CLEANING DSO
London Borough of Newham 2014-12-27 GBP £417 CLEANING DSO
Essex County Council 2014-04-16 GBP £930
East Sussex County Council 2013-04-08 GBP £630

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARMONY BLINDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARMONY BLINDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARMONY BLINDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.