Company NameWilliam Bliss & Son,Limited
DirectorJack Hudson
Company StatusActive
Company Number00146919
CategoryPrivate Limited Company
Incorporation Date27 March 1917(107 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Jack Hudson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1997(80 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurton House Chester Road
Churton
Chester
Cheshire
CH3 6LA
Wales
Secretary NameMr Jack Hudson
NationalityBritish
StatusCurrent
Appointed12 January 2001(83 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurton House Chester Road
Churton
Chester
Cheshire
CH3 6LA
Wales
Director NameMr David Lloyd Fox
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 1992(74 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 1995)
RoleSales Director
Correspondence AddressThe White House
Drayton
Langport
Somerset
TA10 0JU
Director NameMr Lloyd Howard Fox
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(74 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 11 November 1991)
RoleCompany Director
Correspondence AddressGerbestone Manor
Wellington
Somerset
TA21 9PJ
Director NameMr Michael Pease Fox
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(74 years, 9 months after company formation)
Appointment Duration9 years (resigned 05 January 2001)
RoleManaging Director
Correspondence AddressLegglands
Wellington
Somerset
TA21 9NU
Secretary NameMr John Hine
NationalityBritish
StatusResigned
Appointed02 January 1992(74 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address78 Oakenground
Rockwell Green
Wellington
Somerset
TA21 9DS
Director NameMr Simon David Fox
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(75 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Loxhore
Barnstaple
Devon
EX31 4SU
Secretary NameIan Edward Johnston
NationalityBritish
StatusResigned
Appointed26 September 1994(77 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressGoddards Farm
Staple Fitzpaine
Taunton
Somerset
TA3 5SP
Secretary NameLucy Meredith
NationalityBritish
StatusResigned
Appointed14 June 1995(78 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 January 2001)
RoleCompany Director
Correspondence Address31 Alma Street
Taunton
Somerset
TA1 3AJ
Director NameMr David Simon Matthew Edwards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(80 years, 10 months after company formation)
Appointment Duration5 years (resigned 27 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Riverside Court
Dee Banks
Chester
CH3 5US
Wales
Secretary NameAnn Lesley Hudson
NationalityBritish
StatusResigned
Appointed10 May 2006(89 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurton House
Chester Road, Churton
Chester
Cheshire
CH3 6LA
Wales
Director NameMr Gerrard Caine
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(97 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 St. John Street
Chester
CH1 1DA
Wales

Contact

Telephone08705181715
Telephone regionUnknown

Location

Registered Address8 St John Street
Chester
Cheshire
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£36,494
Cash£2,868
Current Liabilities£27,408

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

21 May 2019Delivered on: 22 May 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
7 September 2012Delivered on: 8 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 March 1982Delivered on: 24 March 1982
Satisfied on: 9 April 2010
Persons entitled: Williams & Glyns Bank Limited

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 1.12.77.
Particulars: First fixed charge on all book & other debts of the company.
Fully Satisfied
1 December 1977Delivered on: 2 December 1977
Satisfied on: 9 April 2010
Persons entitled: Williams & Glyns Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all f/h & l/h property of the company with all fixtures fittings, fixed plant & machinery present & future with goodwill & uncalled capital for the time being floating charge over the undertaking and all other property and assets present and future.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 May 2022Satisfaction of charge 001469190004 in full (1 page)
4 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 May 2019Registration of charge 001469190004, created on 21 May 2019 (25 pages)
20 May 2019Satisfaction of charge 3 in full (1 page)
16 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 March 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
17 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 January 2016Termination of appointment of Gerrard Caine as a director on 31 December 2015 (1 page)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60,000
(5 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60,000
(5 pages)
29 January 2016Termination of appointment of Gerrard Caine as a director on 31 December 2015 (1 page)
29 January 2016Termination of appointment of Gerrard Caine as a director on 31 December 2015 (1 page)
29 January 2016Termination of appointment of Gerrard Caine as a director on 31 December 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 60,000
(6 pages)
27 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 60,000
(6 pages)
27 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 60,000
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 March 2014Appointment of Mr Gerrard Caine as a director (2 pages)
26 March 2014Appointment of Mr Gerrard Caine as a director (2 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 60,000
(5 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 60,000
(5 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 60,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
16 March 2011Registered office address changed from Churton House Churton Cheshire CH3 6LA on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Churton House Churton Cheshire CH3 6LA on 16 March 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 April 2010Registered office address changed from Tonedale Mill Wellington Somerset TA21 0BA on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from Tonedale Mill Wellington Somerset TA21 0BA on 14 April 2010 (2 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 January 2010Director's details changed for Jack Hudson on 2 January 2010 (2 pages)
25 January 2010Director's details changed for Jack Hudson on 2 January 2010 (2 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Jack Hudson on 2 January 2010 (2 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
20 January 2010Termination of appointment of Ann Hudson as a secretary (2 pages)
20 January 2010Termination of appointment of Ann Hudson as a secretary (2 pages)
19 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages)
19 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages)
19 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (2 pages)
19 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (2 pages)
29 January 2009Return made up to 02/01/06; full list of members (3 pages)
29 January 2009Return made up to 02/01/09; full list of members (3 pages)
29 January 2009Return made up to 02/01/09; full list of members (3 pages)
29 January 2009Return made up to 02/01/08; full list of members (3 pages)
29 January 2009Return made up to 02/01/07; full list of members (3 pages)
29 January 2009Return made up to 02/01/06; full list of members (3 pages)
29 January 2009Return made up to 02/01/07; full list of members (3 pages)
29 January 2009Return made up to 02/01/08; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 02/01/05; full list of members (7 pages)
29 November 2005Return made up to 02/01/05; full list of members (7 pages)
15 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 March 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 March 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 February 2004Return made up to 02/01/04; full list of members (7 pages)
19 February 2004Return made up to 02/01/04; full list of members (7 pages)
2 July 2003Return made up to 02/01/03; full list of members (14 pages)
2 July 2003Return made up to 02/01/03; full list of members (14 pages)
25 April 2003Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(6 pages)
25 April 2003Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(6 pages)
6 February 2003Full accounts made up to 31 March 2002 (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (7 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
28 January 2002Full accounts made up to 31 March 2001 (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (7 pages)
5 February 2001Return made up to 02/01/01; full list of members (7 pages)
5 February 2001Return made up to 02/01/01; full list of members (7 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
2 February 2000Return made up to 02/01/00; full list of members (7 pages)
2 February 2000Return made up to 02/01/00; full list of members (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
21 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1999Full accounts made up to 31 March 1998 (7 pages)
8 January 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
23 January 1998Return made up to 02/01/98; full list of members (6 pages)
23 January 1998Return made up to 02/01/98; full list of members (6 pages)
30 December 1997Director resigned (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Director resigned (2 pages)
5 December 1997Full accounts made up to 31 March 1997 (7 pages)
5 December 1997Full accounts made up to 31 March 1997 (7 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
28 July 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
9 April 1997Full accounts made up to 31 March 1996 (7 pages)
9 April 1997Full accounts made up to 31 March 1996 (7 pages)
6 August 1996Return made up to 02/01/96; full list of members (6 pages)
6 August 1996Return made up to 02/01/96; full list of members (6 pages)
5 March 1996Full accounts made up to 31 March 1995 (7 pages)
5 March 1996Full accounts made up to 31 March 1995 (7 pages)
16 January 1996Return made up to 02/01/95; full list of members (6 pages)
16 January 1996Return made up to 02/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)