logo
explain how to read the page

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
    icon of calendar 1999-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Chamberlain, Philippa Jane
    Creative Director born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Chalkley, Julia Suzanne
    Operations Director born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-06 ~ now
    OF - Director → CIF 0
  • 4
    Leishman, Grace Ann
    Director born in September 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-21 ~ now
    OF - Director → CIF 0
  • 5
    Redfern, Michael Leslie
    Sales Manager born in June 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-26 ~ now
    OF - Director → CIF 0
    Mr Michael Redfern
    Born in June 1946
    Individual (1 offspring)
    Person with significant control
    icon of calendar 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
    icon of calendar 2000-06-30 ~ now
    OF - Director → CIF 0
  • 7
    Chater, Suzanne
    Director born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Redfern, Maralyn Jean
    Director born in September 1946
    Individual
    Officer
    icon of calendar 1999-07-29 ~ 2018-04-27
    OF - Director → CIF 0
    Redfern, Maralyn Jean
    Company Secretary
    Individual
    Officer
    icon of calendar 1999-07-29 ~ 2003-12-01
    OF - Secretary → CIF 0
    Mrs Maralyn Jean Redfern
    Born in September 1946
    Individual
    Person with significant control
    icon of calendar 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
    icon of calendar 2006-02-01 ~ 2013-05-22
    OF - Director → CIF 0
  • 3
    Jones, David Michael
    Finance Director born in January 1951
    Individual
    Officer
    icon of calendar 2003-04-28 ~ 2003-06-05
    OF - Director → CIF 0
  • 4
    Myles, Christine Frances
    Event Organiser born in July 1946
    Individual
    Officer
    icon of calendar 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
    icon of calendar 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
    icon of calendar 1999-11-08 ~ 2002-07-31
    OF - Director → CIF 0
  • 7
    Bass, Malcolm Roy
    Accountant born in October 1957
    Individual (15 offsprings)
    Officer
    icon of calendar 2000-07-11 ~ 2001-04-17
    OF - Director → CIF 0
  • 8
    Jones, Ian Hume
    Company Director born in August 1951
    Individual
    Officer
    icon of calendar 1999-07-29 ~ 1999-12-31
    OF - Director → CIF 0
  • 9
    Redfern, Michael Leslie
    Company Director born in June 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-29 ~ 2000-12-12
    OF - Director → CIF 0
  • 10
    Redfern, James
    Sales Director born in August 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 11
    Fairbairn, Natalie Jacqueline
    Accountant born in September 1971
    Individual
    Officer
    icon of calendar 2003-12-01 ~ 2019-12-06
    OF - Director → CIF 0
    Fairbairn, Natalie Jacqueline
    Accountant
    Individual
    Officer
    icon of calendar 2003-12-01 ~ 2019-12-06
    OF - Secretary → CIF 0
  • 12
    icon of addressPo 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
    icon of address6-8 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
    icon of address6-8 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
Property, Plant & Equipment
18,635 GBP2024-12-31
0 GBP2023-12-31
Debtors
1,394,296 GBP2024-12-31
1,128,948 GBP2023-12-31
Cash at bank and in hand
717,429 GBP2024-12-31
329,907 GBP2023-12-31
Current Assets
2,521,047 GBP2024-12-31
1,854,487 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,124,250 GBP2024-12-31
-953,174 GBP2023-12-31
Net Current Assets/Liabilities
1,396,797 GBP2024-12-31
901,313 GBP2023-12-31
Total Assets Less Current Liabilities
1,415,432 GBP2024-12-31
901,313 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2024-12-31
-66,667 GBP2023-12-31
Net Assets/Liabilities
1,415,432 GBP2024-12-31
834,646 GBP2023-12-31
Equity
Called up share capital
775,000 GBP2024-12-31
775,000 GBP2023-12-31
775,000 GBP2022-12-31
Retained earnings (accumulated losses)
640,432 GBP2024-12-31
59,646 GBP2023-12-31
-404,210 GBP2022-12-31
Equity
1,415,432 GBP2024-12-31
834,646 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
999,286 GBP2024-01-01 ~ 2024-12-31
463,856 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
999,286 GBP2024-01-01 ~ 2024-12-31
463,856 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-418,500 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
122024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
31,761 GBP2024-12-31
31,761 GBP2023-12-31
Computers
49,835 GBP2024-12-31
28,371 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
81,596 GBP2024-12-31
60,132 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
31,761 GBP2024-12-31
31,761 GBP2023-12-31
Computers
31,200 GBP2024-12-31
28,371 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
62,961 GBP2024-12-31
60,132 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
2,829 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,829 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
18,635 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,295,128 GBP2024-12-31
891,926 GBP2023-12-31
Other Debtors
Amounts falling due within one year
99,168 GBP2024-12-31
237,022 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,394,296 GBP2024-12-31
1,128,948 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
40,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
556,104 GBP2024-12-31
451,555 GBP2023-12-31
Corporation Tax Payable
Current
1,261 GBP2024-12-31
997 GBP2023-12-31
Other Taxation & Social Security Payable
Current
106,887 GBP2024-12-31
173,329 GBP2023-12-31
Other Creditors
Current
459,998 GBP2024-12-31
287,293 GBP2023-12-31
Creditors
Current
1,124,250 GBP2024-12-31
953,174 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-12-31
66,667 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
180,000 GBP2024-12-31
240,000 GBP2023-12-31

  • BLUEPRINT COLLECTIONS LIMITED
    Info
    Registered number 03816110
    icon of address10-12 Mulberry Green, Old Harlow, Essex CM17 0ET
    Private Limited Company incorporated on 1999-07-29 (26 years 2 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.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.