Company NameVaughan & Blyth Limited
Company StatusActive
Company Number00514916
CategoryPrivate Limited Company
Incorporation Date5 January 1953(71 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Trevor John Vaughan
NationalityBritish
StatusCurrent
Appointed21 December 1991(38 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDonyland Farm
Fingringhoe Road
Colchester
Essex
CO5 7JL
Director NameMr Malcolm Paul Blyth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(40 years, 3 months after company formation)
Appointment Duration31 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDonyland Farm
Fingringhoe Road
Colchester
Essex
CO5 7JL
Director NameMr Alan Young
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(40 years, 3 months after company formation)
Appointment Duration31 years
RoleBuilder
Country of ResidenceEngland
Correspondence AddressDonyland Farm
Fingringhoe Road
Colchester
Essex
CO5 7JL
Director NameMr Trevor John Vaughan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(40 years, 3 months after company formation)
Appointment Duration31 years
RoleSecretary
Country of ResidenceSpain
Correspondence AddressDonyland Farm
Fingringhoe Road
Colchester
Essex
CO5 7JL
Director NameSteven Vaughan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(52 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDonyland Farm
Fingringhoe Road
Colchester
Essex
CO5 7JL
Director NameMr Anthony James Pearman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(60 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Cowdray Avenue
Colchester
CO1 1YA
Director NameMr John Edward Blyth
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(38 years, 11 months after company formation)
Appointment Duration15 years (resigned 08 January 2007)
RoleBuilder
Correspondence Address16 Head Street
Rowhedge
Colchester
Essex
CO5 7HL
Director NameMrs Queenie Louvaine Blyth
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(38 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1993)
RoleSecretary
Correspondence Address16 Head Street
Rowhedge
Colchester
Essex
CO5 7HL
Director NameMr Clement James Mellish
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(38 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleBuilder
Correspondence AddressWhite House Farm
White House Lane West Bergholt
Colchester
Essex
CO6 3ET
Director NameMrs Eileen Ivy Elizabeth Vaughan
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(38 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 1996)
RoleSecretary
Correspondence Address3 Rectory Road
Rowhedge
Colchester
Essex
CO5 7HP
Director NameMrs Betty Mary Mellish
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(42 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 January 2005)
RoleCompany Director
Correspondence AddressWhite House Farm
White House Lane West Bergholt
Colchester
Essex
CO6 3ET
Director NameMr Paul John Blyth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(52 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 June 2018)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressDonyland Farm
Fingringhoe Road
Colchester
Essex
CO5 7JL

Contact

Websitewww.blythy.co.uk

Location

Registered AddressDonyland Farm
Fingringhoe Road
Colchester
Essex
CO5 7JL
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe

Financials

Year2013
Net Worth£2,106,916
Cash£517,523
Current Liabilities£62,630

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

1 October 2018Delivered on: 3 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as donyland farm bungalow and associated commercial units, fingringhoe road, colchester, essex CO5 7JL and registered at land registry under title number EX691180.
Outstanding
1 October 2018Delivered on: 3 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 20 the paddocks, bures, colchester, essex CO8 5DF and registered at land registry under title number EX603188.
Outstanding
15 August 2018Delivered on: 15 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
15 August 2005Delivered on: 16 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Donyland farm fingringhoe road rowhedge colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 November 1996Delivered on: 10 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land at marshall farm great tey and bungalow at marshalls farm great tey essex and the proceeds of sale thereof; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 March 2008Delivered on: 29 March 2008
Satisfied on: 30 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 ireton road colchester essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 July 2005Delivered on: 27 July 2005
Satisfied on: 22 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rolls farm, peldon road, peldon, colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 January 2024Register inspection address has been changed from C/O Baker Chapman & Bussey 3 North Hill Colchester CO1 1DZ England to 11 De Grey Square De Grey Road Colchester CO4 5YQ (1 page)
19 January 2024Director's details changed for Mr Trevor John Vaughan on 15 January 2024 (2 pages)
21 December 2023Confirmation statement made on 21 December 2023 with updates (5 pages)
20 December 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
16 January 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
4 April 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
22 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
7 November 2019Satisfaction of charge 1 in full (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
8 October 2018Satisfaction of charge 3 in full (2 pages)
3 October 2018Registration of charge 005149160006, created on 1 October 2018 (16 pages)
3 October 2018Registration of charge 005149160007, created on 1 October 2018 (17 pages)
15 August 2018Registration of charge 005149160005, created on 15 August 2018 (20 pages)
18 June 2018Termination of appointment of Paul John Blyth as a director on 18 June 2018 (1 page)
21 December 2017Notification of Pauline Young as a person with significant control on 8 March 2017 (2 pages)
21 December 2017Notification of Pauline Young as a person with significant control on 8 March 2017 (2 pages)
21 December 2017Cessation of Alan Young as a person with significant control on 8 March 2017 (1 page)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Cessation of Alan Young as a person with significant control on 8 March 2017 (1 page)
13 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
13 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
29 November 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
29 November 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 33,000
(8 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 33,000
(8 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 33,000
(8 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 33,000
(8 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 33,000
(8 pages)
7 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 33,000
(8 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 May 2013Appointment of Anthony James Pearman as a director (3 pages)
29 May 2013Appointment of Anthony James Pearman as a director (3 pages)
22 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 January 2010Secretary's details changed for Mr Trevor John Vaughan on 26 January 2010 (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Paul John Blyth on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Steven Vaughan on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Paul John Blyth on 26 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Steven Vaughan on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
26 January 2010Secretary's details changed for Mr Trevor John Vaughan on 26 January 2010 (1 page)
9 December 2009Director's details changed for Paul John Blyth on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Malcolm Paul Blyth on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Alan Young on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Mr Trevor John Vaughan on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Alan Young on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Paul John Blyth on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Malcolm Paul Blyth on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Steven Vaughan on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Steven Vaughan on 16 November 2009 (3 pages)
9 December 2009Director's details changed for Mr Trevor John Vaughan on 16 November 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 January 2009Return made up to 21/12/08; full list of members (7 pages)
27 January 2009Return made up to 21/12/08; full list of members (7 pages)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 February 2008Return made up to 21/12/07; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
25 February 2008Return made up to 21/12/07; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
8 January 2007Return made up to 21/12/06; full list of members (11 pages)
8 January 2007Return made up to 21/12/06; full list of members (11 pages)
10 August 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 August 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: estuary house whitehall road colchester essex CO2 8HA (1 page)
23 February 2005Registered office changed on 23/02/05 from: estuary house whitehall road colchester essex CO2 8HA (1 page)
18 February 2005Return made up to 21/12/04; full list of members (10 pages)
18 February 2005Return made up to 21/12/04; full list of members (10 pages)
6 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
6 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
5 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
20 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
13 January 2003Return made up to 21/12/02; full list of members (10 pages)
13 January 2003Return made up to 21/12/02; full list of members (10 pages)
12 December 2002Accounts for a small company made up to 31 May 2002 (5 pages)
12 December 2002Accounts for a small company made up to 31 May 2002 (5 pages)
4 January 2002Return made up to 21/12/01; full list of members (9 pages)
4 January 2002Return made up to 21/12/01; full list of members (9 pages)
26 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
26 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
19 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
10 January 2001Return made up to 21/12/00; full list of members (9 pages)
10 January 2001Return made up to 21/12/00; full list of members (9 pages)
21 January 2000Return made up to 21/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 January 2000Return made up to 21/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
24 December 1998Return made up to 21/12/98; no change of members (6 pages)
24 December 1998Return made up to 21/12/98; no change of members (6 pages)
11 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
11 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
19 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 January 1998Return made up to 21/12/97; no change of members (6 pages)
2 January 1998Return made up to 21/12/97; no change of members (6 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
21 January 1997Return made up to 21/12/96; full list of members (8 pages)
21 January 1997Return made up to 21/12/96; full list of members (8 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
10 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
10 August 1995New director appointed (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
10 January 1995Accounts for a small company made up to 31 May 1994 (5 pages)
8 January 1995Registered office changed on 08/01/95 from: 206 mersea road colchester essex CO2 8QQ (1 page)
3 January 1995Return made up to 21/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
11 January 1994Return made up to 21/12/93; no change of members (6 pages)
25 November 1993Accounts for a small company made up to 31 May 1993 (4 pages)
30 June 1993New director appointed (2 pages)
23 December 1992Return made up to 21/12/92; no change of members (6 pages)
22 October 1992Full accounts made up to 31 May 1992 (5 pages)
6 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1992Accounts for a small company made up to 31 May 1991 (4 pages)
6 January 1992Return made up to 21/12/91; full list of members (8 pages)
17 December 1990Accounts for a small company made up to 31 May 1990 (4 pages)
17 December 1990Return made up to 15/11/90; full list of members (5 pages)
20 February 1990Return made up to 21/12/89; full list of members (5 pages)
20 February 1990Accounts for a small company made up to 31 May 1989 (4 pages)
23 August 1989Director resigned (2 pages)
22 February 1989Accounts for a small company made up to 31 May 1988 (4 pages)
22 February 1989Return made up to 26/10/88; full list of members (4 pages)
8 December 1987Return made up to 16/11/87; full list of members (6 pages)
8 December 1987Accounts for a small company made up to 31 May 1987 (4 pages)
9 February 1987Return made up to 20/10/86; full list of members (5 pages)
9 February 1987Accounts for a small company made up to 31 May 1986 (4 pages)
5 January 1953Incorporation (19 pages)