ARENA BLINDS LIMITED

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

    Company NameARENA BLINDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02692951
    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 ARENA BLINDS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ARENA BLINDS LIMITED located?

    Registered Office Address
    Unit 2 Churchill Park, Private Road 2
    Colwick
    NG4 2JR Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARENA BLINDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNTER DOUGLAS UK TRADE LTDAug 11, 2023Aug 11, 2023
    HILLARYS BLINDS (HOLDINGS) LIMITEDDec 03, 1996Dec 03, 1996
    HILLARY'S BLINDS (HOLDINGS) LIMITEDMar 11, 1992Mar 11, 1992
    CANTALINE LIMITEDMar 03, 1992Mar 03, 1992

    What are the latest accounts for ARENA BLINDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARENA BLINDS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for ARENA BLINDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Michael Hower Jones on Mar 17, 2025

    2 pagesCH01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed hunter douglas uk trade LTD\certificate issued on 13/02/25
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Andrew Richard Thomas as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Deborah Louise Marsh as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of David Mathew Aubrey Lewis as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Craig Keith Andrew Edwards as a director on Dec 20, 2024

    2 pagesAP01

    Appointment of Mr Michael Hower Jones as a director on Dec 20, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Appointment of Deborah Louise Marsh as a director on May 14, 2024

    2 pagesAP01

    Termination of appointment of John Matthew Risman as a director on May 14, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Certificate of change of name

    Company name changed hillarys blinds (holdings) LIMITED\certificate issued on 11/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 11, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 10, 2023

    RES15

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Registered office address changed from Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY England to Unit 2 Churchill Park, Private Road 2 Colwick Nottingham NG4 2JR on Mar 14, 2022

    1 pagesAD01

    Registered office address changed from Unit 2 Churchill Park Private Road No 2 Colwick Nottingham Nottinghamshire NG4 2JR to Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY on Mar 14, 2022

    1 pagesAD01

    Confirmation statement made on Mar 03, 2022 with no updates

    3 pagesCS01

    Who are the officers of ARENA BLINDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Craig Keith Andrew
    Churchill Park, Private Road 2
    Colwick
    NG4 2JR Nottingham
    Unit 2
    England
    Director
    Churchill Park, Private Road 2
    Colwick
    NG4 2JR Nottingham
    Unit 2
    England
    EnglandBritish194623300001
    JONES, Michael Hower
    Churchill Park, Private Road 2
    Colwick
    NG4 2JR Nottingham
    Unit 2
    England
    Director
    Churchill Park, Private Road 2
    Colwick
    NG4 2JR Nottingham
    Unit 2
    England
    United KingdomAmerican306845380002
    CALLUM, Michael John
    Southwood Clumber Road East
    The Park
    NG7 1BD Nottingham
    Nottinghamshire
    Secretary
    Southwood Clumber Road East
    The Park
    NG7 1BD Nottingham
    Nottinghamshire
    British60104280001
    DOBSON, Kevin Michael
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    Secretary
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    British95476170001
    HILLARY, Anthony Hungerford
    Rolleston Manor Station Road
    Rolleston
    NG23 5SE Newark
    Nottinghamshire
    Secretary
    Rolleston Manor Station Road
    Rolleston
    NG23 5SE Newark
    Nottinghamshire
    British8097480002
    NICHOLSON, James Brett
    Laurel House
    351 Mapperly Plains
    NG3 5RS Nottingham
    Nottinghamshire
    Secretary
    Laurel House
    351 Mapperly Plains
    NG3 5RS Nottingham
    Nottinghamshire
    British99628210001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BURKE, David Richard Andrew
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    Director
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    British61576180002
    CALLUM, Michael John
    Southwood Clumber Road East
    The Park
    NG7 1BD Nottingham
    Nottinghamshire
    Director
    Southwood Clumber Road East
    The Park
    NG7 1BD Nottingham
    Nottinghamshire
    British60104280001
    DALBY, Simon Andrew
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    United KingdomBritish110227460002
    DOBSON, Kevin Michael
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    Director
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    United KingdomBritish95476170001
    FERGUSON, Fiona Claire
    Cleveland Cottage
    Main Street
    NG23 5BA Claypole
    Nottinghamshire
    Director
    Cleveland Cottage
    Main Street
    NG23 5BA Claypole
    Nottinghamshire
    British55116100001
    HILLARY, Anthony Hungerford
    Rolleston Manor Station Road
    Rolleston
    NG23 5SE Newark
    Nottinghamshire
    Director
    Rolleston Manor Station Road
    Rolleston
    NG23 5SE Newark
    Nottinghamshire
    EnglandBritish8097480002
    HOLMES, Roger Anthony
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    Director
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    United KingdomBritish105159350001
    LEWIS, David Mathew Aubrey
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    United KingdomAustralian110226830001
    LOCK, Darren Hansel
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Ltd
    United Kingdom
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Ltd
    United Kingdom
    United KingdomBritish131597650005
    MARSH, Deborah Louise
    Churchill Park, Private Road 2
    Colwick
    NG4 2JR Nottingham
    Unit 2
    England
    Director
    Churchill Park, Private Road 2
    Colwick
    NG4 2JR Nottingham
    Unit 2
    England
    United KingdomBritish322156320001
    NICHOLSON, James Brett
    Laurel House
    351 Mapperly Plains
    NG3 5RS Nottingham
    Nottinghamshire
    Director
    Laurel House
    351 Mapperly Plains
    NG3 5RS Nottingham
    Nottinghamshire
    British99628210001
    PETROW, Steven
    Flat 2
    48 Lennox Gardens
    SW1X 0DJ London
    Director
    Flat 2
    48 Lennox Gardens
    SW1X 0DJ London
    United KingdomAmerican96100200001
    RISMAN, John Matthew
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    United KingdomBritish107350020002
    RITZEMA, William George
    Orchard House 16 High Street
    Pittington
    DH6 1BE Durham
    County Durham
    Director
    Orchard House 16 High Street
    Pittington
    DH6 1BE Durham
    County Durham
    British24714940002
    RUSSO, Lorenzo
    Flat 19
    17 Eccleston Place
    SW1W 9NF London
    Director
    Flat 19
    17 Eccleston Place
    SW1W 9NF London
    Italian96100220001
    SHANKS, Michael Anthony
    Oakdene
    Main Street
    NG25 0UT Morton
    Nottinghamshire
    Director
    Oakdene
    Main Street
    NG25 0UT Morton
    Nottinghamshire
    British25653690004
    SNAPES, Michael Joseph
    Low Hill Cottage
    Low Hill Road, Roydon
    CM19 5JN Harlow
    Essex
    Director
    Low Hill Cottage
    Low Hill Road, Roydon
    CM19 5JN Harlow
    Essex
    British64079340001
    THOMAS, Andrew Richard
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    England
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    England
    EnglandBritish154618250004
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of ARENA BLINDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Private Road No 2
    Colwick
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    United Kingdom
    Sep 27, 2021
    Private Road No 2
    Colwick
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10754712
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    Jun 30, 2016
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number06252660
    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