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

RADIANT BLINDS ACCESSORIES LIMITED

THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE,
Company Registration Number
00547942
Private Limited Company
Active

Company Overview

About Radiant Blinds Accessories Ltd
RADIANT BLINDS ACCESSORIES LIMITED was founded on 1955-04-19 and has its registered office in Weybridge. The organisation's status is listed as "Active". Radiant Blinds Accessories Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RADIANT BLINDS ACCESSORIES LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE
Other companies in KT6
 
Previous Names
RADIANT BLINDS LIMITED06/01/2015
Filing Information
Company Number 00547942
Company ID Number 00547942
Date formed 1955-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB527924719  
Last Datalog update: 2024-04-07 04:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADIANT BLINDS ACCESSORIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW GODDON LIMITED   BRUCE MORLEY LIMITED   LAWFORDS CONSULTING LIMITED   PHILIP MUNK 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.

Company Officers of RADIANT BLINDS ACCESSORIES LIMITED

Current Directors
Officer Role Date Appointed
IAN PAUL ATKINSON
Director 1992-10-12
ROGER BUCHANAN ATKINSON
Director 1992-10-12
NICOLA ANNE DEAN
Director 1992-10-12
TONI PATRICIA DEAN
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY DEAN
Company Secretary 1992-10-12 2009-10-29
RICHARD ANTHONY DEAN
Director 1992-10-12 2009-10-29

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
2024-03-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES
2023-04-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-08-24APPOINTMENT TERMINATED, DIRECTOR IAN PAUL ATKINSON
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL ATKINSON
2022-02-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-04-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-08-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-03-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-24CH01Director's details changed for Toni Patricia Dean on 2018-10-24
2018-08-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM 53 Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-19AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 101 Ewell Road Surbiton Surrey KT6 6AH
2015-01-06RES15CHANGE OF NAME 17/12/2014
2015-01-06CERTNMCompany name changed radiant blinds LIMITED\certificate issued on 06/01/15
2015-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-26AP01DIRECTOR APPOINTED TONI PATRICIA DEAN
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-11AR0101/11/14 ANNUAL RETURN FULL LIST
2014-03-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-07AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-07CH01Director's details changed for Ian Paul Atkinson on 2013-08-01
2013-03-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-21AR0101/11/12 ANNUAL RETURN FULL LIST
2012-03-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-07AR0101/11/11 ANNUAL RETURN FULL LIST
2011-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-04AA31/12/10 TOTAL EXEMPTION FULL
2010-11-01AR0101/11/10 FULL LIST
2010-10-11AR0104/10/10 FULL LIST
2010-03-11AA31/12/09 TOTAL EXEMPTION FULL
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAN
2009-10-31TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DEAN
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DEAN
2009-10-08AR0104/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD ANTHONY DEAN / 04/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY DEAN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE DEAN / 04/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BUCHANAN ATKINSON / 04/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL ATKINSON / 04/10/2009
2009-04-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS
2008-04-05AA31/12/07 TOTAL EXEMPTION FULL
2007-10-26363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-19363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-22363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-14363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/02
2002-10-31363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-10363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-04-11AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-25395PARTICULARS OF MORTGAGE/CHARGE
1999-10-11363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-03-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-09363sRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1998-04-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-15363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-05-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-10363sRETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1996-04-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-25363sRETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS
1995-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-13363sRETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS
1994-07-18395PARTICULARS OF MORTGAGE/CHARGE
1994-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-10-20363sRETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS
1993-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-10-20363bRETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS
1992-09-23AUDAUDITOR'S RESIGNATION
1992-09-23AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RADIANT BLINDS ACCESSORIES 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 RADIANT BLINDS ACCESSORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1999-11-04 Satisfied WOOLWICH DIRECT
MORTGAGE DEBENTURE 1994-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-12-31 £ 48,000
Bank Borrowings Overdrafts 2012-12-31 £ 48,000
Bank Borrowings Overdrafts 2012-12-31 £ 48,000
Bank Borrowings Overdrafts 2011-12-31 £ 29,863
Creditors Due After One Year 2013-12-31 £ 16,832
Creditors Due After One Year 2012-12-31 £ 64,845
Creditors Due After One Year 2012-12-31 £ 64,845
Creditors Due After One Year 2011-12-31 £ 127,504
Creditors Due Within One Year 2013-12-31 £ 239,037
Creditors Due Within One Year 2012-12-31 £ 265,989
Creditors Due Within One Year 2012-12-31 £ 265,989
Creditors Due Within One Year 2011-12-31 £ 173,649
Other Creditors Due Within One Year 2013-12-31 £ 51,227
Taxation Social Security Due Within One Year 2013-12-31 £ 51,508
Taxation Social Security Due Within One Year 2012-12-31 £ 53,918
Taxation Social Security Due Within One Year 2012-12-31 £ 53,918
Trade Creditors Within One Year 2013-12-31 £ 88,302
Trade Creditors Within One Year 2012-12-31 £ 83,641
Trade Creditors Within One Year 2012-12-31 £ 83,641
Trade Creditors Within One Year 2011-12-31 £ 84,689

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RADIANT BLINDS ACCESSORIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 100,000
Called Up Share Capital 2012-12-31 £ 100,000
Called Up Share Capital 2012-12-31 £ 100,000
Called Up Share Capital 2011-12-31 £ 100,000
Cash Bank In Hand 2013-12-31 £ 69,700
Cash Bank In Hand 2012-12-31 £ 154,004
Cash Bank In Hand 2012-12-31 £ 154,004
Cash Bank In Hand 2011-12-31 £ 120,556
Current Assets 2013-12-31 £ 266,601
Current Assets 2012-12-31 £ 363,152
Current Assets 2012-12-31 £ 363,152
Current Assets 2011-12-31 £ 308,446
Debtors 2013-12-31 £ 162,051
Debtors 2012-12-31 £ 165,948
Debtors 2012-12-31 £ 165,948
Debtors 2011-12-31 £ 146,590
Debtors Due Within One Year 2013-12-31 £ 162,051
Debtors Due Within One Year 2012-12-31 £ 165,948
Debtors Due Within One Year 2012-12-31 £ 165,948
Debtors Due Within One Year 2011-12-31 £ 146,590
Fixed Assets 2013-12-31 £ 378,930
Fixed Assets 2012-12-31 £ 383,439
Fixed Assets 2012-12-31 £ 383,439
Fixed Assets 2011-12-31 £ 391,313
Shareholder Funds 2013-12-31 £ 389,662
Shareholder Funds 2012-12-31 £ 415,757
Shareholder Funds 2012-12-31 £ 415,757
Shareholder Funds 2011-12-31 £ 398,606
Stocks Inventory 2013-12-31 £ 34,850
Stocks Inventory 2012-12-31 £ 43,200
Stocks Inventory 2012-12-31 £ 43,200
Stocks Inventory 2011-12-31 £ 41,300
Tangible Fixed Assets 2013-12-31 £ 378,930
Tangible Fixed Assets 2012-12-31 £ 380,039
Tangible Fixed Assets 2012-12-31 £ 380,039
Tangible Fixed Assets 2011-12-31 £ 384,613

Debtors and other cash assets

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

Government spend with RADIANT BLINDS ACCESSORIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2013-06-30 GBP £1,849

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 RADIANT BLINDS ACCESSORIES 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 RADIANT BLINDS ACCESSORIES 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 RADIANT BLINDS ACCESSORIES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3