The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Shand, Lisa Justine
    Company Director born in November 1969
    Individual (1 offspring)
    Officer
    1999-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Chamberlain, Philippa Jane
    Creative Director born in October 1973
    Individual (1 offspring)
    Officer
    2004-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Chalkley, Julia Suzanne
    Operations Director born in September 1971
    Individual (1 offspring)
    Officer
    1999-12-06 ~ now
    OF - Director → CIF 0
  • 4
    Leishman, Grace Ann
    Director born in September 1947
    Individual (1 offspring)
    Officer
    2008-07-21 ~ now
    OF - Director → CIF 0
  • 5
    Redfern, Michael Leslie
    Sales Manager born in June 1946
    Individual (1 offspring)
    Officer
    2006-06-26 ~ now
    OF - Director → CIF 0
    Mr Michael Redfern
    Born in June 1946
    Individual (1 offspring)
    Person with significant control
    2018-04-27 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Downing, Richard James
    Solicitor born in February 1942
    Individual (1 offspring)
    Officer
    2000-06-30 ~ now
    OF - Director → CIF 0
  • 7
    Chater, Suzanne
    Director born in June 1972
    Individual (1 offspring)
    Officer
    2016-07-29 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Redfern, Maralyn Jean
    Director born in September 1946
    Individual
    Officer
    1999-07-29 ~ 2018-04-27
    OF - Director → CIF 0
    Redfern, Maralyn Jean
    Company Secretary
    Individual
    Officer
    1999-07-29 ~ 2003-12-01
    OF - Secretary → CIF 0
    Mrs Maralyn Jean Redfern
    Born in September 1946
    Individual
    Person with significant control
    2016-04-06 ~ 2018-04-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Webster, Helen Mary
    Licensing & Marketing Director born in February 1959
    Individual (1 offspring)
    Officer
    2006-02-01 ~ 2013-05-22
    OF - Director → CIF 0
  • 3
    Jones, David Michael
    Finance Director born in January 1951
    Individual
    Officer
    2003-04-28 ~ 2003-06-05
    OF - Director → CIF 0
  • 4
    Myles, Christine Frances
    Event Organiser born in July 1946
    Individual
    Officer
    1999-11-11 ~ 2011-06-21
    OF - Director → CIF 0
  • 5
    Mrs Grace Ann Leishman
    Born in September 1947
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Carey, Danny John
    Sales born in June 1961
    Individual (4 offsprings)
    Officer
    1999-11-08 ~ 2002-07-31
    OF - Director → CIF 0
  • 7
    Bass, Malcolm Roy
    Accountant born in October 1957
    Individual (15 offsprings)
    Officer
    2000-07-11 ~ 2001-04-17
    OF - Director → CIF 0
  • 8
    Jones, Ian Hume
    Company Director born in August 1951
    Individual
    Officer
    1999-07-29 ~ 1999-12-31
    OF - Director → CIF 0
  • 9
    Redfern, Michael Leslie
    Company Director born in June 1946
    Individual (1 offspring)
    Officer
    1999-07-29 ~ 2000-12-12
    OF - Director → CIF 0
  • 10
    Redfern, James
    Sales Director born in August 1980
    Individual (4 offsprings)
    Officer
    2008-09-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 11
    Fairbairn, Natalie Jacqueline
    Accountant born in September 1971
    Individual
    Officer
    2003-12-01 ~ 2019-12-06
    OF - Director → CIF 0
    Fairbairn, Natalie Jacqueline
    Accountant
    Individual
    Officer
    2003-12-01 ~ 2019-12-06
    OF - Secretary → CIF 0
  • 12
    Po Box 957, Offshore Incorporations Centre, Road Town, Tortola, British Virgin Islands
    Corporate
    Officer
    2001-03-06 ~ 2008-07-21
    PE - Director → CIF 0
  • 13
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-07-29 ~ 1999-07-29
    PE - Nominee Secretary → CIF 0
  • 14
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1999-07-29 ~ 1999-07-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BLUEPRINT COLLECTIONS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
853 GBP2022-12-31
Total Inventories
395,632 GBP2023-12-31
382,910 GBP2022-12-31
Debtors
1,128,950 GBP2023-12-31
1,095,601 GBP2022-12-31
Cash at bank and in hand
329,907 GBP2023-12-31
129,800 GBP2022-12-31
Current Assets
1,854,489 GBP2023-12-31
1,608,311 GBP2022-12-31
Creditors
Current
953,176 GBP2023-12-31
1,131,707 GBP2022-12-31
Net Current Assets/Liabilities
901,313 GBP2023-12-31
476,604 GBP2022-12-31
Total Assets Less Current Liabilities
901,313 GBP2023-12-31
477,457 GBP2022-12-31
Creditors
Non-current
66,667 GBP2023-12-31
106,667 GBP2022-12-31
Net Assets/Liabilities
834,646 GBP2023-12-31
370,790 GBP2022-12-31
Equity
Called up share capital
775,000 GBP2023-12-31
775,000 GBP2022-12-31
Retained earnings (accumulated losses)
59,646 GBP2023-12-31
-404,210 GBP2022-12-31
Equity
834,646 GBP2023-12-31
370,790 GBP2022-12-31
Average Number of Employees
122023-01-01 ~ 2023-12-31
122022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
31,760 GBP2023-12-31
128,279 GBP2022-12-31
Computers
28,371 GBP2023-12-31
92,713 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
60,131 GBP2023-12-31
220,992 GBP2022-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-96,519 GBP2023-01-01 ~ 2023-12-31
Computers
-64,342 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-160,861 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
31,760 GBP2023-12-31
127,960 GBP2022-12-31
Computers
28,371 GBP2023-12-31
92,179 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
60,131 GBP2023-12-31
220,139 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
318 GBP2023-01-01 ~ 2023-12-31
Computers
534 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
852 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-96,518 GBP2023-01-01 ~ 2023-12-31
Computers
-64,342 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-160,860 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
319 GBP2022-12-31
Computers
534 GBP2022-12-31
Finished Goods
395,632 GBP2023-12-31
382,910 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
891,928 GBP2023-12-31
756,556 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
237,022 GBP2023-12-31
339,045 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,128,950 GBP2023-12-31
1,095,601 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
40,000 GBP2023-12-31
40,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
451,557 GBP2023-12-31
603,765 GBP2022-12-31
Other Taxation & Social Security Payable
Current
174,326 GBP2023-12-31
104,777 GBP2022-12-31
Other Creditors
Current
287,293 GBP2023-12-31
383,165 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
66,667 GBP2023-12-31
106,667 GBP2022-12-31
Bank Borrowings
Current, Amounts falling due within one year
40,000 GBP2023-12-31
40,000 GBP2022-12-31
Non-current, Between one and two years
40,000 GBP2023-12-31
40,000 GBP2022-12-31
Non-current, Between two and five year
26,667 GBP2023-12-31
66,667 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
60,000 GBP2023-12-31
60,000 GBP2022-12-31
Between one and five year
180,000 GBP2023-12-31
240,000 GBP2022-12-31
All periods
240,000 GBP2023-12-31
300,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
775,000 shares2023-12-31

  • BLUEPRINT COLLECTIONS LIMITED
    Info
    Registered number 03816110
    10-12 Mulberry Green, Old Harlow, Essex CM17 0ET
    Private Limited Company incorporated on 1999-07-29 (25 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.