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

BLOUNT SHUTTERS LIMITED

UNIT B 734 LONDON ROAD, WEST THURROCK, ESSEX, RM20 3NL,
Company Registration Number
01849492
Private Limited Company
Active

Company Overview

About Blount Shutters Ltd
BLOUNT SHUTTERS LIMITED was founded on 1984-09-19 and has its registered office in Essex. The organisation's status is listed as "Active". Blount Shutters Limited is a Private Limited Company registered in 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
BLOUNT SHUTTERS LIMITED
 
Legal Registered Office
UNIT B 734 LONDON ROAD
WEST THURROCK
ESSEX
RM20 3NL
Other companies in RM20
 
Telephone01708 860000
 
Filing Information
Company Number 01849492
Company ID Number 01849492
Date formed 1984-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB345791136  
Last Datalog update: 2024-04-06 21:29:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOUNT SHUTTERS 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 BLOUNT SHUTTERS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA JUNE BLOUNT
Company Secretary 1991-01-31
KENNETH JOHN BLOUNT
Director 1991-01-31
PATRICIA JUNE BLOUNT
Director 1991-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN JOHN BLOUNT
Director 1991-01-31 2016-04-30

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
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-08-08DIRECTOR APPOINTED MR MARK EDWARD MCASPURN
2023-06-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-03REGISTRATION OF A CHARGE / CHARGE CODE 018494920002
2022-06-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-10-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26SH0112/11/18 STATEMENT OF CAPITAL GBP 59375
2018-11-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BLOUNT
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 47500
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN JOHN BLOUNT
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-22AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10CH01Director's details changed for Mr Paul Martin John Blount on 2015-12-02
2015-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JUNE BLOUNT / 02/12/2015
2015-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JUNE BLOUNT / 02/12/2015
2015-04-17CH01Director's details changed for Patricia June Blount on 2015-03-31
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN JOHN BLOUNT / 31/03/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BLOUNT / 31/03/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JUNE BLOUNT / 31/03/2015
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-07AR0131/03/14 ANNUAL RETURN FULL LIST
2013-05-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0131/03/12 ANNUAL RETURN FULL LIST
2011-11-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-07-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-05AR0131/03/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-09AR0131/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN JOHN BLOUNT / 31/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JUNE BLOUNT / 31/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BLOUNT / 31/03/2010
2009-10-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-12225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-20363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-26363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-12363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-06363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-0688(2)RAD 04/05/99--------- £ SI 45000@1=45000 £ IC 5000/50000
1999-06-18SRES01ADOPT MEM AND ARTS 04/05/99
1999-06-10ORES04NC INC ALREADY ADJUSTED 04/05/99
1999-06-10123£ NC 10000/1000000 04/05/99
1999-06-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/99
1999-06-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-16363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-06-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-23363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-08-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/97
1997-04-14363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-05-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-17363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-06-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-17287REGISTERED OFFICE CHANGED ON 17/05/95 FROM: BLOUNT SHUTTER MAINTENANCE, WINCANTON DEPOT (UNIT ONE), DAGENHAM DOCK, CHEQUERS LANE DAGENHAM ESSEX
1995-04-04363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1994-06-14AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-04-11CERTNMCOMPANY NAME CHANGED BLOUNT SHUTTER MAINTENANCE LIMIT ED CERTIFICATE ISSUED ON 12/04/94
1994-03-23363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-09-30AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-22363(288)SECRETARY'S PARTICULARS CHANGED
1993-04-22363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1992-09-16288DIRECTOR'S PARTICULARS CHANGED
1992-09-16288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-21363sRETURN MADE UP TO 31/03/92; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0226281 Active Licenced property: 734 LONDON ROAD UNIT B WEST THURROCK GRAYS WEST THURROCK GB RM20 3NL.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BLOUNT SHUTTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1988-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 575,498
Provisions For Liabilities Charges 2012-04-01 £ 2,618
Provisions For Liabilities Charges 2012-03-31 £ 2,068
Provisions For Liabilities Charges 2011-03-31 £ 4,438

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 BLOUNT SHUTTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 50,000
Called Up Share Capital 2012-03-31 £ 50,000
Called Up Share Capital 2011-03-31 £ 50,000
Cash Bank In Hand 2012-04-01 £ 556,163
Cash Bank In Hand 2012-03-31 £ 438,189
Cash Bank In Hand 2011-03-31 £ 567,360
Current Assets 2012-04-01 £ 1,365,762
Current Assets 2012-03-31 £ 1,199,739
Current Assets 2011-03-31 £ 1,328,932
Debtors 2012-04-01 £ 792,731
Debtors 2012-03-31 £ 694,682
Debtors 2011-03-31 £ 698,345
Fixed Assets 2012-04-01 £ 126,163
Fixed Assets 2012-03-31 £ 184,596
Fixed Assets 2011-03-31 £ 134,977
Shareholder Funds 2012-04-01 £ 952,238
Shareholder Funds 2012-03-31 £ 878,017
Shareholder Funds 2011-03-31 £ 933,504
Stocks Inventory 2012-04-01 £ 16,868
Stocks Inventory 2012-03-31 £ 66,868
Stocks Inventory 2011-03-31 £ 63,227
Tangible Fixed Assets 2012-04-01 £ 126,163
Tangible Fixed Assets 2012-03-31 £ 184,596
Tangible Fixed Assets 2011-03-31 £ 134,977

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLOUNT SHUTTERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BLOUNT SHUTTERS LIMITED owns 1 domain names.

blountshutters.co.uk  

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

Government spend with BLOUNT SHUTTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2014-07-09 GBP £1,886
Merton Council 2013-06-19 GBP £574
London Borough of Merton 2013-06-19 GBP £574
Merton Council 2013-03-31 GBP £548
London Borough of Merton 2013-03-31 GBP £548
Merton Council 2012-12-28 GBP £580
London Borough of Merton 2012-12-28 GBP £580
London Borough of Brent 2012-10-17 GBP £1,245
London Borough of Brent 2012-06-27 GBP £605
City of London 2011-09-28 GBP £1,206 Repairs & Maintenance
London Borough of Bexley 2011-07-19 GBP £822
London Borough of Brent 2011-01-31 GBP £1,661 Premises General Maintenance
City of London 0000-00-00 GBP £1,695 Repairs & Maintenance
City of London 0000-00-00 GBP £1,335 Repairs and Maintenance
City of London 0000-00-00 GBP £592 Repairs&Maintenance

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 BLOUNT SHUTTERS 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 BLOUNT SHUTTERS 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 BLOUNT SHUTTERS 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4