Abberton
Colchester
CO5 7PB
Secretary Name | Mr Paul John Blyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2002(6 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Peldon Road Abberton Colchester CO5 7PB |
Director Name | Mrs Joanne Clare Blyth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(21 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Peldon Road Abberton Colchester Essex CO5 7PB |
Secretary Name | Mr Jack Ethan Blyth |
---|---|
Status | Current |
Appointed | 31 March 2023(26 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 6 Grove Close Nayland Colchester CO6 4QQ |
Director Name | Graham John Blyth |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Builder |
Correspondence Address | Cherrywood Kingsford Hill Colchester CO2 0HT |
Director Name | Mr Malcolm Paul Blyth |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pantiles 162 Rowhedge Road Rowhedge Colchester CO5 7JP |
Secretary Name | Mr Paul John Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Old Cottage Peldon Road Abberton Colchester CO5 7PB |
Director Name | Mr John Edward Blyth |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2004) |
Role | Builder |
Correspondence Address | 16 Head Street Rowhedge Colchester Essex CO5 7HL |
Secretary Name | Christopher John Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2002) |
Role | Accountant |
Correspondence Address | Colne View Abberton Road Fingringhoe Colchester Essex CO5 7AS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.blythy.co.uk |
---|
Registered Address | The Old Cottage Peldon Road Abberton Colchester Essex CO5 7PB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Abberton |
Ward | Mersea and Pyefleet |
Built Up Area | Abberton |
105k at £1 | Paul John Blyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,400 |
Cash | £1,091 |
Current Liabilities | £12,251 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
5 March 2019 | Delivered on: 14 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 104B hythe hill colchester. Outstanding |
---|---|
8 March 2019 | Delivered on: 9 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 103(B) hythe hill colchester. Outstanding |
4 November 2004 | Delivered on: 12 November 2004 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: 214 bergholt road colchester essex CO4 5AS. 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 |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
30 October 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 September 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
18 April 2019 | Satisfaction of charge 1 in full (4 pages) |
14 March 2019 | Registration of charge 032610300003, created on 5 March 2019 (8 pages) |
9 March 2019 | Registration of charge 032610300002, created on 8 March 2019 (8 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 20 August 2018 with updates (3 pages) |
20 August 2018 | Notification of Joanne Blyth as a person with significant control on 6 April 2018 (2 pages) |
20 August 2018 | Cessation of Malcolm Paul Blyth as a person with significant control on 6 April 2018 (1 page) |
9 August 2018 | Appointment of Mrs. Joanne Clare Blyth as a director on 6 April 2018 (2 pages) |
9 August 2018 | Termination of appointment of Malcolm Paul Blyth as a director on 6 April 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 November 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
24 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 27/09/07; full list of members (4 pages) |
24 September 2008 | Return made up to 27/09/06; full list of members (4 pages) |
24 September 2008 | Return made up to 27/09/07; full list of members (4 pages) |
24 September 2008 | Return made up to 27/09/06; full list of members (4 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from donyland farm bungalow fingringhoe road, rowhedge colchester essex CO5 7JL (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from donyland farm bungalow fingringhoe road, rowhedge colchester essex CO5 7JL (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 January 2006 | Return made up to 27/09/05; full list of members (3 pages) |
20 January 2006 | Return made up to 27/09/05; full list of members (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
30 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: unit 7 cp yard fingringhoe road rowhedge colchester essex CO5 7JH (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: unit 7 cp yard fingringhoe road rowhedge colchester essex CO5 7JH (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
30 December 2002 | Return made up to 27/09/02; full list of members (9 pages) |
30 December 2002 | Return made up to 27/09/02; full list of members (9 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 3 north hill colchester CO1 1DZ (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 3 north hill colchester CO1 1DZ (1 page) |
26 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
16 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
19 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 October 1997 | Return made up to 09/10/97; full list of members
|
31 October 1997 | Return made up to 09/10/97; full list of members
|
22 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
30 April 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
27 January 1997 | Memorandum and Articles of Association (15 pages) |
27 January 1997 | Memorandum and Articles of Association (15 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | £ nc 1000/250000 10/01/97 (1 page) |
27 January 1997 | £ nc 1000/250000 10/01/97 (1 page) |
27 January 1997 | Resolutions
|
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Incorporation (16 pages) |
9 October 1996 | Incorporation (16 pages) |