Fingringhoe Road
Colchester
Essex
CO5 7JL
Director Name | Mr Malcolm Paul Blyth |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1993(40 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Donyland Farm Fingringhoe Road Colchester Essex CO5 7JL |
Director Name | Mr Trevor John Vaughan |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1993(40 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Donyland Farm Fingringhoe Road Colchester Essex CO5 7JL |
Director Name | Mr Alan Young |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1993(40 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Donyland Farm Fingringhoe Road Colchester Essex CO5 7JL |
Director Name | Steven Vaughan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(52 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Donyland Farm Fingringhoe Road Colchester Essex CO5 7JL |
Director Name | Mr Anthony James Pearman |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2013(60 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 296 Cowdray Avenue Colchester CO1 1YA |
Director Name | Mr John Edward Blyth |
---|---|
Date of Birth | February 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(38 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 08 January 2007) |
Role | Builder |
Correspondence Address | 16 Head Street Rowhedge Colchester Essex CO5 7HL |
Director Name | Mrs Queenie Louvaine Blyth |
---|---|
Date of Birth | April 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 1993) |
Role | Secretary |
Correspondence Address | 16 Head Street Rowhedge Colchester Essex CO5 7HL |
Director Name | Mr Clement James Mellish |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Builder |
Correspondence Address | White House Farm White House Lane West Bergholt Colchester Essex CO6 3ET |
Director Name | Mrs Eileen Ivy Elizabeth Vaughan |
---|---|
Date of Birth | March 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 March 1996) |
Role | Secretary |
Correspondence Address | 3 Rectory Road Rowhedge Colchester Essex CO5 7HP |
Director Name | Mrs Betty Mary Mellish |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(42 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | White House Farm White House Lane West Bergholt Colchester Essex CO6 3ET |
Director Name | Mrs Betty Mary Mellish |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(42 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | White House Farm White House Lane West Bergholt Colchester Essex CO6 3ET |
Director Name | Mr Paul John Blyth |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(52 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 June 2018) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Donyland Farm Fingringhoe Road Colchester Essex CO5 7JL |
Website | www.blythy.co.uk |
---|
Registered Address | Donyland Farm Fingringhoe Road Colchester Essex CO5 7JL |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Year | 2013 |
---|---|
Net Worth | £2,106,916 |
Cash | £517,523 |
Current Liabilities | £62,630 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 4 January 2024 (3 weeks, 6 days from now) |
1 October 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 15 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
15 August 2005 | Delivered 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 1996 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 |
5 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
22 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 November 2019 | Satisfaction of charge 1 in full (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 October 2018 | Satisfaction of charge 3 in full (2 pages) |
3 October 2018 | Registration of charge 005149160006, created on 1 October 2018 (16 pages) |
3 October 2018 | Registration of charge 005149160007, created on 1 October 2018 (17 pages) |
15 August 2018 | Registration of charge 005149160005, created on 15 August 2018 (20 pages) |
18 June 2018 | Termination of appointment of Paul John Blyth as a director on 18 June 2018 (1 page) |
21 December 2017 | Notification of Pauline Young as a person with significant control on 8 March 2017 (2 pages) |
21 December 2017 | Notification of Pauline Young as a person with significant control on 8 March 2017 (2 pages) |
21 December 2017 | Cessation of Alan Young as a person with significant control on 8 March 2017 (1 page) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Cessation of Alan Young as a person with significant control on 8 March 2017 (1 page) |
13 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
13 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
29 November 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 May 2013 | Appointment of Anthony James Pearman as a director (3 pages) |
29 May 2013 | Appointment of Anthony James Pearman as a director (3 pages) |
22 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 January 2010 | Secretary's details changed for Mr Trevor John Vaughan on 26 January 2010 (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Paul John Blyth on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Steven Vaughan on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Paul John Blyth on 26 January 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Steven Vaughan on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
26 January 2010 | Secretary's details changed for Mr Trevor John Vaughan on 26 January 2010 (1 page) |
9 December 2009 | Director's details changed for Paul John Blyth on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Malcolm Paul Blyth on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Alan Young on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Mr Trevor John Vaughan on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Alan Young on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Paul John Blyth on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Malcolm Paul Blyth on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Steven Vaughan on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Steven Vaughan on 16 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Mr Trevor John Vaughan on 16 November 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 January 2009 | Return made up to 21/12/08; full list of members (7 pages) |
27 January 2009 | Return made up to 21/12/08; full list of members (7 pages) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 February 2008 | Return made up to 21/12/07; change of members
|
25 February 2008 | Return made up to 21/12/07; change of members
|
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 21/12/06; full list of members (11 pages) |
8 January 2007 | Return made up to 21/12/06; full list of members (11 pages) |
10 August 2006 | Return made up to 21/12/05; full list of members
|
10 August 2006 | Return made up to 21/12/05; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: estuary house whitehall road colchester essex CO2 8HA (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: estuary house whitehall road colchester essex CO2 8HA (1 page) |
18 February 2005 | Return made up to 21/12/04; full list of members (10 pages) |
18 February 2005 | Return made up to 21/12/04; full list of members (10 pages) |
6 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
6 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
5 January 2004 | Return made up to 21/12/03; full list of members
|
5 January 2004 | Return made up to 21/12/03; full list of members
|
20 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
20 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
13 January 2003 | Return made up to 21/12/02; full list of members (10 pages) |
13 January 2003 | Return made up to 21/12/02; full list of members (10 pages) |
12 December 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
12 December 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
4 January 2002 | Return made up to 21/12/01; full list of members (9 pages) |
4 January 2002 | Return made up to 21/12/01; full list of members (9 pages) |
26 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
26 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 January 2001 | Return made up to 21/12/00; full list of members (9 pages) |
10 January 2001 | Return made up to 21/12/00; full list of members (9 pages) |
21 January 2000 | Return made up to 21/12/99; full list of members
|
21 January 2000 | Return made up to 21/12/99; full list of members
|
22 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 December 1998 | Return made up to 21/12/98; no change of members (6 pages) |
24 December 1998 | Return made up to 21/12/98; no change of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 January 1998 | Return made up to 21/12/97; no change of members (6 pages) |
2 January 1998 | Return made up to 21/12/97; no change of members (6 pages) |
25 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
25 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
21 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
21 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
10 January 1996 | Return made up to 21/12/95; full list of members
|
10 January 1996 | Return made up to 21/12/95; full list of members
|
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
5 January 1953 | Incorporation (19 pages) |