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

BROADVIEW BLINDS LIMITED

UNIT 1 TO 3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTS, SP3 4UF,
Company Registration Number
01431212
Private Limited Company
Liquidation

Company Overview

About Broadview Blinds Ltd
BROADVIEW BLINDS LIMITED was founded on 1979-06-19 and has its registered office in Salisbury. The organisation's status is listed as "Liquidation". Broadview Blinds Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BROADVIEW BLINDS LIMITED
 
Legal Registered Office
UNIT 1 TO 3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
WILTS
SP3 4UF
Other companies in SP1
 
Filing Information
Company Number 01431212
Company ID Number 01431212
Date formed 1979-06-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-11-30
Account next due 2014-08-31
Latest return 2013-03-21
Return next due 2017-04-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADVIEW 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.

Company Officers of BROADVIEW BLINDS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM SIEGFRIED CURTIS
Director 2002-02-04
IAN MICHAEL PRATT
Director 1995-09-01
MARK DAVID PRATT
Director 2005-01-01
MARTIN DAVID RAYNER
Director 2002-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CANNINGS
Company Secretary 2003-05-28 2011-08-31
DAVID JOHN PRATT
Director 1992-03-21 2006-01-31
MARK DAVID PRATT
Company Secretary 1998-04-01 2003-05-28
MARK DAVID PRATT
Director 1992-03-21 2003-05-28
PATRICIA VICTORIA PRATT
Company Secretary 1992-03-21 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM SIEGFRIED CURTIS TUSCANY BLINDS & SHUTTERS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
IAN MICHAEL PRATT BROADVIEW VEHICLE AWNINGS LTD Director 2013-09-27 CURRENT 2013-09-27 Active
IAN MICHAEL PRATT BROADVIEW SHADING SOLUTIONS LTD Director 2013-09-27 CURRENT 2013-09-27 Active
IAN MICHAEL PRATT SOUTHERN MOTORHOME RENTALS LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2014-06-10
MARK DAVID PRATT BROADVIEW VEHICLE AWNINGS LTD Director 2013-09-27 CURRENT 2013-09-27 Active
MARK DAVID PRATT BROADVIEW SHADING SOLUTIONS LTD Director 2013-09-27 CURRENT 2013-09-27 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
2017-09-19LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 65 ST EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF
2016-12-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2016
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015
2014-12-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2014
2014-11-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-06-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2014
2014-02-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-01-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 57 HATCH POND ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0JZ UNITED KINGDOM
2013-12-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-09-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-28LATEST SOC28/03/13 STATEMENT OF CAPITAL;GBP 14112
2013-03-28AR0121/03/13 FULL LIST
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-11AR0121/03/12 FULL LIST
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID CANNINGS
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID CANNINGS
2012-05-01MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2012-05-01MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-08-19AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-05AR0121/03/11 FULL LIST
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 57 HATCH POND ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 7JZ
2010-05-18AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-06AR0121/03/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID RAYNER / 01/11/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PRATT / 01/11/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SIEGFRIED CURTIS / 01/11/2009
2009-07-02AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-06-20363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-05-27AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-28169GBP IC 20753/14112 14/04/08 GBP SR 6641@1=6641
2008-04-28RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-05363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-05-18363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-02-15288bDIRECTOR RESIGNED
2005-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-03-22363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-03-17288aNEW DIRECTOR APPOINTED
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-04-02363(288)SECRETARY RESIGNED
2004-04-02363sRETURN MADE UP TO 21/03/04; NO CHANGE OF MEMBERS
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-06-13288aNEW SECRETARY APPOINTED
2003-06-13288bDIRECTOR RESIGNED
2003-04-15363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-12-16288aNEW DIRECTOR APPOINTED
2002-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-04363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-02-20288aNEW DIRECTOR APPOINTED
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-09363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-04-20363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
1999-08-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/11/98
1999-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-25363sRETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to BROADVIEW BLINDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-02
Appointment of Administrators2013-12-19
Fines / Sanctions
No fines or sanctions have been issued against BROADVIEW BLINDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-05-19 Outstanding LANKESTER & CROOK LIMITED
DEBENTURE 2011-05-11 Outstanding HSBC BANK PLC
MORTGAGE DEED 1998-03-30 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1982-03-26 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1980-02-13 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 1,223,949
Provisions For Liabilities Charges 2011-12-01 £ 5,640

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

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 BROADVIEW BLINDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 14,112
Cash Bank In Hand 2011-12-01 £ 986
Current Assets 2011-12-01 £ 1,030,297
Debtors 2011-12-01 £ 706,149
Fixed Assets 2011-12-01 £ 113,806
Shareholder Funds 2011-12-01 £ 85,486
Stocks Inventory 2011-12-01 £ 323,162
Tangible Fixed Assets 2011-12-01 £ 79,912

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROADVIEW BLINDS LIMITED registering or being granted any patents
Domain Names

BROADVIEW BLINDS LIMITED owns 5 domain names.

umbrellas-parasols.co.uk   tridentblinds.co.uk   broadview.co.uk   broadviewblinds.co.uk   cafe-barrier.co.uk  

Trademarks
We have not found any records of BROADVIEW BLINDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROADVIEW BLINDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Purbeck District Council 2015-6 GBP £770 Office equipment
Borough of Poole 2014-4 GBP £11,623 TPM Response Repairs
Borough of Poole 2014-3 GBP £1,746 TPM Response Repairs
Borough of Poole 2014-2 GBP £2,844 TPM Response Repairs
Borough of Poole 2013-12 GBP £1,637 Response Repairs
Borough of Poole 2013-10 GBP £6,277
Borough of Poole 2013-8 GBP £2,650
Hampshire County Council 2013-7 GBP £3,234 Furn. & Equip. costing less than 6000
Purbeck District Council 2013-6 GBP £713 Response maintenance
Purbeck District Council 2013-5 GBP £182 Response maintenance
Borough of Poole 2013-5 GBP £5,823
Bournemouth Borough Council 2012-12 GBP £911
East Hants Council 2012-10 GBP £1,188
Portsmouth City Council 2012-10 GBP £1,167 Equipment, furniture and materials
Portsmouth City Council 2012-4 GBP £564 Fixtures and fittings
Bournemouth Borough Council 2012-2 GBP £2,326
Bristol City Council 2012-2 GBP £863 195 BROOMHILL JUNIOR
Bristol City Council 2012-1 GBP £1,725
Borough of Poole 2011-3 GBP £1,046

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 BROADVIEW 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBROADVIEW BLINDS LIMITEDEvent Date2014-11-19
Julie Anne Palmer and Simon Guy Campbell , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF . : For further details contact: The Joint Liquidators, Tel: 01722 435190 Alternative contact: Neil Allen, Email: neil.allen@begbies-traynor.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyBROADVIEW BLINDS LIMITEDEvent Date2013-12-13
In the High Court of Justice Bristol District Registry case number 847 Julie Anne Palmer and Simon Guy Campbell (IP Nos 8835 and 10150 ), both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF Any person who requires further information may contact the Joint Administrator by telephone on 01722 435190. Alternatively enquiries can be made to Neil Allen by email at neil.allen@begbies-traynor.com or by telephone on 01722 435194. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADVIEW 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 BROADVIEW 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.