Background WavePink WaveYellow Wave

HILLARYS BLINDS LIMITED (01546685)

HILLARYS BLINDS LIMITED (01546685) is an active UK company. incorporated on 23 February 1981. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HILLARYS BLINDS LIMITED has been registered for 45 years. Current directors include EDWARDS, Craig Keith Andrew, JONES, Michael Hower.

Company Number
01546685
Status
active
Type
ltd
Incorporated
23 February 1981
Age
45 years
Address
Unit 2 Churchill Park, Private Road 2, Nottingham, NG4 2JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDWARDS, Craig Keith Andrew, JONES, Michael Hower
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLARYS BLINDS LIMITED

HILLARYS BLINDS LIMITED is an active company incorporated on 23 February 1981 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HILLARYS BLINDS LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01546685

LTD Company

Age

45 Years

Incorporated 23 February 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

WHOLESALE BLINDS LIMITED
From: 31 December 1981To: 27 May 2021
BOXRATE LIMITED
From: 23 February 1981To: 31 December 1981
Contact
Address

Unit 2 Churchill Park, Private Road 2 Colwick Nottingham, NG4 2JR,

Previous Addresses

Darwin Building 2 Colwick Quays, Private Road No 2 Colwick Nottingham NG4 2JY England
From: 14 March 2022To: 14 March 2022
Unit 2 Churchill Park Private Road No 2, Colwick Nottingham Nottinghamshire NG4 2JR
From: 23 February 1981To: 14 March 2022
Timeline

12 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Feb 81
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Nov 14
Director Left
Mar 19
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

EDWARDS, Craig Keith Andrew

Active
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born February 1974
Director
Appointed 20 Dec 2024

JONES, Michael Hower

Active
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born June 1990
Director
Appointed 20 Dec 2024

CALLUM, Michael John

Resigned
Southwood Clumber Road East, NottinghamNG7 1BD
Secretary
Appointed N/A
Resigned 04 May 1996

DOBSON, Kevin Michael

Resigned
Highways 3 Grantham Road, NottinghamNG12 2HB
Secretary
Appointed 21 Nov 2005
Resigned 16 Jun 2010

HILLARY, Anthony Hungerford

Resigned
Rolleston Manor Station Road, NewarkNG23 5SE
Secretary
Appointed 04 May 1996
Resigned 18 Nov 1996

NICHOLSON, James Brett

Resigned
Laurel House, NottinghamNG3 5RS
Secretary
Appointed 18 Nov 1996
Resigned 21 Nov 2005

BURKE, David Richard Andrew

Resigned
4 Adams Court, IlkestonDE7 8YF
Born August 1964
Director
Appointed 21 Dec 2004
Resigned 31 Oct 2008

CALLUM, Michael John

Resigned
Southwood Clumber Road East, NottinghamNG7 1BD
Born May 1949
Director
Appointed N/A
Resigned 04 May 1996

DALBY, Simon Andrew

Resigned
Private Road 2, NottinghamNG4 2JR
Born March 1961
Director
Appointed 16 Jan 2006
Resigned 28 Nov 2014

DOBSON, Kevin Michael

Resigned
Highways 3 Grantham Road, NottinghamNG12 2HB
Born March 1964
Director
Appointed 21 Nov 2005
Resigned 16 Jun 2010

FERGUSON, Fiona Claire

Resigned
Cleveland Cottage, ClaypoleNG23 5BA
Born October 1960
Director
Appointed 21 Dec 2004
Resigned 12 Aug 2005

HILLARY, Anthony Hungerford

Resigned
Rolleston Manor Station Road, NewarkNG23 5SE
Born June 1943
Director
Appointed N/A
Resigned 08 May 2001

LEWIS, David Mathew Aubrey

Resigned
Private Road 2, NottinghamNG4 2JR
Born July 1967
Director
Appointed 16 Jan 2006
Resigned 14 May 2024

LOCK, Darren Hansel

Resigned
Private Road 2, NottinghamNG4 2JR
Born October 1966
Director
Appointed 02 Jul 2008
Resigned 20 Feb 2019

MARSH, Deborah Louise

Resigned
Churchill Park, Private Road 2, NottinghamNG4 2JR
Born December 1965
Director
Appointed 14 May 2024
Resigned 31 Dec 2024

NICHOLSON, James Brett

Resigned
Laurel House, NottinghamNG3 5RS
Born October 1951
Director
Appointed 18 Nov 1996
Resigned 28 Feb 2006

RISMAN, John Matthew

Resigned
Private Road 2, NottinghamNG4 2JR
Born March 1965
Director
Appointed 16 May 2005
Resigned 14 May 2024

RITZEMA, William George

Resigned
Orchard House 16 High Street, DurhamDH6 1BE
Born September 1947
Director
Appointed N/A
Resigned 08 May 2001

SHANKS, Michael Anthony

Resigned
Oakdene, MortonNG25 0UT
Born December 1960
Director
Appointed 08 May 2001
Resigned 26 Oct 2004

THOMAS, Andrew Richard

Resigned
Private Road 2, NottinghamNG4 2JR
Born May 1972
Director
Appointed 29 Sept 2010
Resigned 31 Dec 2024

Persons with significant control

1

Private Road 2, NottinghamNG4 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Resolution
27 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2017
AA01Change of Accounting Reference Date
Resolution
31 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288cChange of Particulars
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
24 April 2007
288cChange of Particulars
Legacy
24 April 2007
288cChange of Particulars
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
1 December 2003
288cChange of Particulars
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
9 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288cChange of Particulars
Auditors Resignation Company
29 August 2001
AUDAUD
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Resolution
30 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
2 June 1999
288cChange of Particulars
Legacy
1 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
9 February 1994
288288
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
12 May 1992
225(1)225(1)
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
2 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
31 March 1987
363363
Accounts With Accounts Type Small
7 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
30 June 1981
RESOLUTIONSResolutions
Incorporation Company
23 February 1981
NEWINCIncorporation