Company NameH.D. Blyth Limited
DirectorsNeil Anthony Roberts and Neil Timothy Oakley
Company StatusActive
Company Number03033213
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Previous NameMotorclerk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Anthony Roberts
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(17 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Neil Timothy Oakley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(22 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Peter David Morrison
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(4 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 26 March 2012)
RoleDirector Proposed
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Broad Lane
Great Horkesley
Colchester
Essex
CO6 4HL
Director NameMr John Graham Carter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(4 weeks after company formation)
Appointment Duration22 years, 10 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Albert Leonard Roberts
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(4 weeks after company formation)
Appointment Duration22 years, 10 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMr John Graham Carter
NationalityBritish
StatusResigned
Appointed13 April 1995(4 weeks after company formation)
Appointment Duration26 years, 11 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alansons Shipping LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 April 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
11 March 2022Termination of appointment of John Graham Carter as a secretary on 10 March 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
8 February 2019Appointment of Mr Neil Timothy Oakley as a director on 1 March 2018 (2 pages)
8 February 2019Termination of appointment of John Graham Carter as a director on 1 March 2018 (1 page)
8 February 2019Termination of appointment of Albert Leonard Roberts as a director on 1 March 2018 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
27 March 2018Cessation of Albert Leonard Roberts as a person with significant control on 9 August 2017 (1 page)
27 March 2018Notification of Neil Anthony Roberts as a person with significant control on 9 August 2017 (2 pages)
26 March 2018Registered office address changed from Charter House 117 Greenstead Road Colchester Essex CO1 2st to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 26 March 2018 (1 page)
14 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(6 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(6 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(6 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 April 2014Director's details changed for Mr Neil Anthony Roberts on 3 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Neil Anthony Roberts on 3 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Neil Anthony Roberts on 3 April 2014 (2 pages)
15 April 2014Secretary's details changed for John Graham Carter on 3 April 2014 (1 page)
15 April 2014Director's details changed for Albert Leonard Roberts on 3 April 2014 (2 pages)
15 April 2014Director's details changed for John Graham Carter on 3 April 2014 (2 pages)
15 April 2014Secretary's details changed for John Graham Carter on 3 April 2014 (1 page)
15 April 2014Secretary's details changed for John Graham Carter on 3 April 2014 (1 page)
15 April 2014Director's details changed for Albert Leonard Roberts on 3 April 2014 (2 pages)
15 April 2014Director's details changed for John Graham Carter on 3 April 2014 (2 pages)
15 April 2014Director's details changed for Albert Leonard Roberts on 3 April 2014 (2 pages)
15 April 2014Director's details changed for John Graham Carter on 3 April 2014 (2 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
4 April 2012Termination of appointment of Peter Morrison as a director (1 page)
4 April 2012Appointment of Mr Neil Anthony Roberts as a director (2 pages)
4 April 2012Appointment of Mr Neil Anthony Roberts as a director (2 pages)
4 April 2012Termination of appointment of Peter Morrison as a director (1 page)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 April 2010Director's details changed for Peter David Morrison on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Peter David Morrison on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Peter David Morrison on 6 April 2010 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 15/03/09; full list of members (4 pages)
7 April 2009Return made up to 15/03/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 15/03/08; full list of members (4 pages)
25 March 2008Return made up to 15/03/08; full list of members (4 pages)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 April 2007Return made up to 15/03/07; full list of members (7 pages)
19 April 2007Return made up to 15/03/07; full list of members (7 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
21 April 2006Return made up to 15/03/06; full list of members (7 pages)
21 April 2006Return made up to 15/03/06; full list of members (7 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 15/03/05; full list of members (7 pages)
30 March 2005Return made up to 15/03/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 March 2004Return made up to 15/03/04; full list of members (7 pages)
19 March 2004Return made up to 15/03/04; full list of members (7 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
24 March 2003Return made up to 15/03/03; full list of members (7 pages)
24 March 2003Return made up to 15/03/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
19 March 2002Return made up to 15/03/02; full list of members (7 pages)
19 March 2002Return made up to 15/03/02; full list of members (7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
21 March 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(7 pages)
21 March 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(7 pages)
20 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(7 pages)
9 December 1999Full accounts made up to 31 March 1999 (7 pages)
9 December 1999Full accounts made up to 31 March 1999 (7 pages)
7 May 1999Return made up to 15/03/99; full list of members (6 pages)
7 May 1999Return made up to 15/03/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 May 1998Return made up to 15/03/98; no change of members (4 pages)
6 May 1998Return made up to 15/03/98; no change of members (4 pages)
25 November 1997Full accounts made up to 31 March 1997 (6 pages)
25 November 1997Full accounts made up to 31 March 1997 (6 pages)
7 May 1997Return made up to 15/03/97; no change of members (4 pages)
7 May 1997Return made up to 15/03/97; no change of members (4 pages)
21 April 1997Auditor's resignation (2 pages)
21 April 1997Auditor's resignation (2 pages)
19 January 1997Full accounts made up to 31 March 1996 (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (6 pages)
27 June 1996Return made up to 15/03/96; full list of members (6 pages)
27 June 1996Return made up to 15/03/96; full list of members (6 pages)
3 May 1995New secretary appointed;new director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995New secretary appointed;new director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 May 1995Secretary resigned;new director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Secretary resigned;new director appointed (2 pages)