BUDGET BLINDS LIMITED

Register to unlock more data on OkredoRegister

BUDGET BLINDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04246179

Incorporation date

04/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1a 260 Chorley New Road, Horwich, Bolton BL6 5NYCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2001)
dot icon11/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon30/12/2025
Notification of Christine Stones as a person with significant control on 2025-12-02
dot icon30/12/2025
Confirmation statement made on 2025-12-30 with updates
dot icon02/12/2025
Cessation of Christine Stones as a person with significant control on 2025-12-01
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon27/03/2024
Change of details for Mrs Christine Stones as a person with significant control on 2023-11-01
dot icon27/03/2024
Change of details for Mr Mark Anthony Stones as a person with significant control on 2023-11-01
dot icon21/03/2024
Change of share class name or designation
dot icon18/12/2023
Registered office address changed from Unit 2 Enterprise House Chorley New Road Horwich Bolton BL6 5NY England to Unit 1a 260 Chorley New Road Horwich Bolton BL6 5NY on 2023-12-18
dot icon10/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon02/10/2023
Termination of appointment of Christine Stones as a director on 2023-04-06
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon13/04/2023
Appointment of Mrs Paula Louise Durham-Brennan as a director on 2023-04-06
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon23/05/2022
Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT England to Unit 2 Enterprise House Chorley New Road Horwich Bolton BL6 5NY on 2022-05-23
dot icon17/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/11/2020
Termination of appointment of Mark Anthony Stones as a secretary on 2020-11-11
dot icon11/11/2020
Director's details changed for Mr Mark Anthony Stones on 2020-11-11
dot icon11/11/2020
Change of details for Mr Mark Anthony Stones as a person with significant control on 2020-11-11
dot icon18/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon18/06/2020
Change of details for Mr Mark Anthony Stones as a person with significant control on 2020-06-18
dot icon18/06/2020
Change of details for Mrs Christine Stones as a person with significant control on 2020-06-18
dot icon18/06/2020
Registered office address changed from Enterprise House 260 Chorley New Road Horwich Bolton Lancashire BL6 5NY England to 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT on 2020-06-18
dot icon02/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon15/05/2019
Change of details for Mr Mark Anthony Stones as a person with significant control on 2019-05-15
dot icon15/05/2019
Secretary's details changed for Mr Mark Anthony Stones on 2019-05-15
dot icon15/05/2019
Director's details changed for Mr Mark Anthony Stones on 2019-05-15
dot icon25/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon19/06/2018
Change of details for Mrs Christine Stones as a person with significant control on 2018-06-19
dot icon19/06/2018
Notification of Mark Anthony Stones as a person with significant control on 2018-06-16
dot icon06/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/08/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon19/07/2016
Registered office address changed from Enterprise House 260 Chorley New Road Horwich, Bolton Lancs BL6 5NY to Enterprise House 260 Chorley New Road Horwich Bolton Lancashire BL6 5NY on 2016-07-19
dot icon13/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/01/2016
Termination of appointment of Raymond Anthony Stones as a secretary on 2016-01-08
dot icon11/01/2016
Appointment of Mr Mark Anthony Stones as a secretary on 2016-01-08
dot icon11/01/2016
Appointment of Mr Mark Anthony Stones as a director on 2016-01-08
dot icon17/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/08/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon12/07/2010
Register inspection address has been changed
dot icon12/07/2010
Director's details changed for Christine Stones on 2010-06-16
dot icon30/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon13/07/2009
Return made up to 16/06/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon16/07/2008
Return made up to 16/06/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
Registered office changed on 20/09/07 from: unit 8 pearlbrook industrial estate chorley new road, horwich bolton lancashire BL6 5PX
dot icon03/07/2007
Return made up to 16/06/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon11/07/2006
Return made up to 16/06/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/06/2005
Return made up to 16/06/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/06/2004
Return made up to 16/06/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/06/2003
Return made up to 04/07/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/07/2002
Return made up to 04/07/02; full list of members
dot icon09/08/2001
New secretary appointed
dot icon09/08/2001
New director appointed
dot icon09/08/2001
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
Director resigned
dot icon04/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-25.35 % *

* during past year

Cash in Bank

£129,883.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
179.42K
-
0.00
233.98K
-
2022
4
151.95K
-
0.00
173.98K
-
2023
4
133.05K
-
0.00
129.88K
-
2023
4
133.05K
-
0.00
129.88K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

133.05K £Descended-12.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.88K £Descended-25.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Christine Stones
Director
04/07/2001 - 06/04/2023
-
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
04/07/2001 - 04/07/2001
2024
Corporate Administration Services Limited
Nominee Director
04/07/2001 - 04/07/2001
1932
Mr Mark Anthony Stones
Director
08/01/2016 - Present
3
Stones, Raymond Anthony
Secretary
04/07/2001 - 08/01/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUDGET BLINDS LIMITED

BUDGET BLINDS LIMITED is an(a) Active company incorporated on 04/07/2001 with the registered office located at Unit 1a 260 Chorley New Road, Horwich, Bolton BL6 5NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUDGET BLINDS LIMITED?

toggle

BUDGET BLINDS LIMITED is currently Active. It was registered on 04/07/2001 .

Where is BUDGET BLINDS LIMITED located?

toggle

BUDGET BLINDS LIMITED is registered at Unit 1a 260 Chorley New Road, Horwich, Bolton BL6 5NY.

What does BUDGET BLINDS LIMITED do?

toggle

BUDGET BLINDS LIMITED operates in the Manufacture of household textiles (13.92/3 - SIC 2007) sector.

How many employees does BUDGET BLINDS LIMITED have?

toggle

BUDGET BLINDS LIMITED had 4 employees in 2023.

What is the latest filing for BUDGET BLINDS LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-09-30.