WILLIAM BLISS & SON,LIMITED

WILLIAM BLISS & SON,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWILLIAM BLISS & SON,LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00146919
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILLIAM BLISS & SON,LIMITED?

    • Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing

    Where is WILLIAM BLISS & SON,LIMITED located?

    Registered Office Address
    8 St John Street
    CH1 1DA Chester
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WILLIAM BLISS & SON,LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WILLIAM BLISS & SON,LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueNo

    What are the latest filings for WILLIAM BLISS & SON,LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Satisfaction of charge 001469190004 in full

    1 pagesMR04

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 02, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Registration of charge 001469190004, created on May 21, 2019

    25 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Jan 02, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Amended total exemption full accounts made up to Mar 31, 2017

    7 pagesAAMD

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 02, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Jan 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 60,000
    SH01

    Termination of appointment of Gerrard Caine as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Gerrard Caine as a director on Dec 31, 2015

    1 pagesTM01

    Who are the officers of WILLIAM BLISS & SON,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, Jack
    Churton House Chester Road
    Churton
    CH3 6LA Chester
    Cheshire
    Secretary
    Churton House Chester Road
    Churton
    CH3 6LA Chester
    Cheshire
    British37727070001
    HUDSON, Jack
    Churton House Chester Road
    Churton
    CH3 6LA Chester
    Cheshire
    Director
    Churton House Chester Road
    Churton
    CH3 6LA Chester
    Cheshire
    United KingdomBritishAccountant37727070001
    HINE, John
    78 Oakenground
    Rockwell Green
    TA21 9DS Wellington
    Somerset
    Secretary
    78 Oakenground
    Rockwell Green
    TA21 9DS Wellington
    Somerset
    British2086840001
    HUDSON, Ann Lesley
    Churton House
    Chester Road, Churton
    CH3 6LA Chester
    Cheshire
    Secretary
    Churton House
    Chester Road, Churton
    CH3 6LA Chester
    Cheshire
    British105537080001
    JOHNSTON, Ian Edward
    Goddards Farm
    Staple Fitzpaine
    TA3 5SP Taunton
    Somerset
    Secretary
    Goddards Farm
    Staple Fitzpaine
    TA3 5SP Taunton
    Somerset
    British40465260001
    MEREDITH, Lucy
    31 Alma Street
    TA1 3AJ Taunton
    Somerset
    Secretary
    31 Alma Street
    TA1 3AJ Taunton
    Somerset
    British54007580004
    CAINE, Gerrard
    St. John Street
    CH1 1DA Chester
    8
    England
    Director
    St. John Street
    CH1 1DA Chester
    8
    England
    United KingdomBritishAccountant109231130001
    EDWARDS, David Simon Matthew
    2 Riverside Court
    Dee Banks
    CH3 5US Chester
    Director
    2 Riverside Court
    Dee Banks
    CH3 5US Chester
    United KingdomBritishSolicitor154414040001
    FOX, David Lloyd
    The White House
    Drayton
    TA10 0JU Langport
    Somerset
    Director
    The White House
    Drayton
    TA10 0JU Langport
    Somerset
    EnglishSales Director23209230001
    FOX, Lloyd Howard
    Gerbestone Manor
    TA21 9PJ Wellington
    Somerset
    Director
    Gerbestone Manor
    TA21 9PJ Wellington
    Somerset
    BritishCompany Director2086870001
    FOX, Michael Pease
    Legglands
    TA21 9NU Wellington
    Somerset
    Director
    Legglands
    TA21 9NU Wellington
    Somerset
    BritishManaging Director2086850001
    FOX, Simon David
    Coombe Farm
    Loxhore
    EX31 4SU Barnstaple
    Devon
    Director
    Coombe Farm
    Loxhore
    EX31 4SU Barnstaple
    Devon
    United KingdomBritishCompany Director23209240001

    Who are the persons with significant control of WILLIAM BLISS & SON,LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jack Hudson
    St John Street
    CH1 1DA Chester
    8
    Cheshire
    Dec 01, 2016
    St John Street
    CH1 1DA Chester
    8
    Cheshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0