Othello Blinds Limited COLCHESTER


Founded in 2003, Othello Blinds, classified under reg no. 04695057 is an active company. Currently registered at Town Wall House CO3 3AD, Colchester the company has been in the business for 21 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

Currently there are 3 directors in the the firm, namely Roger M., Ann M. and Darren M.. In addition one secretary - Roger M. - is with the company. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Othello Blinds Limited Address / Contact

Office Address Town Wall House
Office Address2 Balkerne Hill
Town Colchester
Post code CO3 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04695057
Date of Incorporation Wed, 12th Mar 2003
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Roger M.

Position: Director

Appointed: 12 March 2003

Roger M.

Position: Secretary

Appointed: 12 March 2003

Ann M.

Position: Director

Appointed: 12 March 2003

Darren M.

Position: Director

Appointed: 12 March 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Roger M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Darren M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ann M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Roger M.

Notified on 12 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Darren M.

Notified on 12 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Ann M.

Notified on 12 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth17 2163 01398771      
Balance Sheet
Cash Bank In Hand  3 0056 747      
Cash Bank On Hand   6 74713 36915 037 53 46485 77884 669
Current Assets43 25426 44822 31529 01622 73918 94115 55359 56792 39093 642
Debtors41 12924 32317 18520 1447 2451 77913 4283 9784 4876 848
Intangible Fixed Assets17 06915 17213 27511 378      
Net Assets Liabilities   713 4831 6914435 92632 95650 491
Net Assets Liabilities Including Pension Asset Liability17 2163 01398771      
Other Debtors   1 265  9 682   
Property Plant Equipment   7 5825 68614 74311 0579 46513 722 
Stocks Inventory2 1252 1252 1252 125      
Tangible Fixed Assets15 76213 48210 1117 582      
Total Inventories   2 1252 1252 1252 1252 1252 1252 125
Reserves/Capital
Called Up Share Capital3333      
Profit Loss Account Reserve17 2133 01098468      
Shareholder Funds17 2163 01398771      
Other
Accumulated Amortisation Impairment Intangible Assets   26 55828 45530 35232 24934 14636 04337 936
Accumulated Depreciation Impairment Property Plant Equipment   32 44734 34336 46440 15042 99246 60250 032
Average Number Employees During Period    333333
Bank Borrowings Overdrafts   991 5 1804 0241 1076461 531
Creditors   46 50833 38436 85229 81630 00028 44028 798
Creditors Due After One Year9 8706 6153 111       
Creditors Due Within One Year46 06442 95639 72746 508      
Finance Lease Liabilities Present Value Total   3 112      
Fixed Assets32 83128 65423 38618 96015 16722 32716 74413 25515 61510 292
Increase From Amortisation Charge For Year Intangible Assets    1 8971 8971 8971 8971 8971 893
Increase From Depreciation Charge For Year Property Plant Equipment    1 8962 1213 6862 8423 6101 954
Intangible Assets   11 3789 4817 5845 6873 7901 893 
Intangible Assets Gross Cost   37 93637 93637 93637 93637 93637 936 
Intangible Fixed Assets Aggregate Amortisation Impairment20 86722 76424 66126 558      
Intangible Fixed Assets Amortisation Charged In Period 1 897 1 897      
Intangible Fixed Assets Cost Or Valuation37 93637 93637 936       
Net Current Assets Liabilities-2 810-16 508-17 412-17 492-10 645-17 911-14 26324 41848 34664 844
Number Shares Allotted 111      
Other Creditors   1 2782 0121 5341 20030 00028 4401 851
Other Taxation Social Security Payable   15 48618 76416 5889 98219 24419 57917 085
Par Value Share 111      
Property Plant Equipment Gross Cost   40 02940 02951 20751 20752 45760 324 
Provisions For Liabilities Balance Sheet Subtotal   1 3971 0392 7252 0381 7472 5651 921
Provisions For Liabilities Charges2 9352 5181 8761 397      
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Additions 1 794        
Tangible Fixed Assets Cost Or Valuation38 23540 02940 029       
Tangible Fixed Assets Depreciation22 47326 54729 91832 447      
Tangible Fixed Assets Depreciation Charged In Period 4 074 2 529      
Total Additions Including From Business Combinations Property Plant Equipment     11 178 1 2507 867 
Total Assets Less Current Liabilities30 02112 1465 9741 4684 5224 4162 48137 67363 96175 136
Trade Creditors Trade Payables   25 64112 60813 55014 61012 09022 0028 331
Trade Debtors Trade Receivables   18 8797 2451 7793 7463 9784 4876 848

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 23rd, August 2023
Free Download (7 pages)

Company search

Advertisements