Company NameBlyth Investment Holdings Limited
DirectorsPaul John Blyth and Joanne Clare Blyth
Company StatusActive
Company Number03261030
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Previous NameBlyth New Homes Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul John Blyth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1996(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Peldon Road
Abberton
Colchester
CO5 7PB
Secretary NameMr Paul John Blyth
NationalityBritish
StatusCurrent
Appointed04 December 2002(6 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage Peldon Road
Abberton
Colchester
CO5 7PB
Director NameMrs Joanne Clare Blyth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(21 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage Peldon Road
Abberton
Colchester
Essex
CO5 7PB
Secretary NameMr Jack Ethan Blyth
StatusCurrent
Appointed31 March 2023(26 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address6 Grove Close
Nayland
Colchester
CO6 4QQ
Director NameGraham John Blyth
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleBuilder
Correspondence AddressCherrywood
Kingsford Hill
Colchester
CO2 0HT
Director NameMr Malcolm Paul Blyth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPantiles 162 Rowhedge Road
Rowhedge
Colchester
CO5 7JP
Secretary NameMr Paul John Blyth
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Peldon Road
Abberton
Colchester
CO5 7PB
Director NameMr John Edward Blyth
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2004)
RoleBuilder
Correspondence Address16 Head Street
Rowhedge
Colchester
Essex
CO5 7HL
Secretary NameChristopher John Austin
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2002)
RoleAccountant
Correspondence AddressColne View Abberton Road
Fingringhoe
Colchester
Essex
CO5 7AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.blythy.co.uk

Location

Registered AddressThe Old Cottage Peldon Road
Abberton
Colchester
Essex
CO5 7PB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishAbberton
WardMersea and Pyefleet
Built Up AreaAbberton

Shareholders

105k at £1Paul John Blyth
100.00%
Ordinary

Financials

Year2014
Net Worth£89,400
Cash£1,091
Current Liabilities£12,251

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

5 March 2019Delivered on: 14 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 104B hythe hill colchester.
Outstanding
8 March 2019Delivered on: 9 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 103(B) hythe hill colchester.
Outstanding
4 November 2004Delivered 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

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 October 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 September 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
18 April 2019Satisfaction of charge 1 in full (4 pages)
14 March 2019Registration of charge 032610300003, created on 5 March 2019 (8 pages)
9 March 2019Registration of charge 032610300002, created on 8 March 2019 (8 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 August 2018Confirmation statement made on 20 August 2018 with updates (3 pages)
20 August 2018Notification of Joanne Blyth as a person with significant control on 6 April 2018 (2 pages)
20 August 2018Cessation of Malcolm Paul Blyth as a person with significant control on 6 April 2018 (1 page)
9 August 2018Appointment of Mrs. Joanne Clare Blyth as a director on 6 April 2018 (2 pages)
9 August 2018Termination of appointment of Malcolm Paul Blyth as a director on 6 April 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 November 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
29 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 105,000
(5 pages)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 105,000
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
24 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 105,000
(5 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 105,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 105,000
(5 pages)
19 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 105,000
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 September 2009Return made up to 27/09/09; full list of members (4 pages)
29 September 2009Return made up to 27/09/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 October 2008Return made up to 27/09/08; full list of members (4 pages)
1 October 2008Return made up to 27/09/08; full list of members (4 pages)
24 September 2008Return made up to 27/09/07; full list of members (4 pages)
24 September 2008Return made up to 27/09/06; full list of members (4 pages)
24 September 2008Return made up to 27/09/07; full list of members (4 pages)
24 September 2008Return made up to 27/09/06; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from donyland farm bungalow fingringhoe road, rowhedge colchester essex CO5 7JL (1 page)
23 September 2008Registered office changed on 23/09/2008 from donyland farm bungalow fingringhoe road, rowhedge colchester essex CO5 7JL (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 January 2006Return made up to 27/09/05; full list of members (3 pages)
20 January 2006Return made up to 27/09/05; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
27 October 2004Return made up to 27/09/04; full list of members (7 pages)
27 October 2004Return made up to 27/09/04; full list of members (7 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 October 2003Return made up to 27/09/03; full list of members (8 pages)
30 October 2003Return made up to 27/09/03; full list of members (8 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 March 2003Registered office changed on 26/03/03 from: unit 7 cp yard fingringhoe road rowhedge colchester essex CO5 7JH (1 page)
26 March 2003Registered office changed on 26/03/03 from: unit 7 cp yard fingringhoe road rowhedge colchester essex CO5 7JH (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
30 December 2002Return made up to 27/09/02; full list of members (9 pages)
30 December 2002Return made up to 27/09/02; full list of members (9 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 October 2001Return made up to 27/09/01; full list of members (8 pages)
2 October 2001Return made up to 27/09/01; full list of members (8 pages)
16 July 2001Registered office changed on 16/07/01 from: 3 north hill colchester CO1 1DZ (1 page)
16 July 2001Registered office changed on 16/07/01 from: 3 north hill colchester CO1 1DZ (1 page)
26 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 October 2000Return made up to 09/10/00; full list of members (8 pages)
16 October 2000Return made up to 09/10/00; full list of members (8 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Secretary resigned (1 page)
19 October 1999Return made up to 09/10/99; full list of members (8 pages)
19 October 1999Return made up to 09/10/99; full list of members (8 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 October 1998Return made up to 09/10/98; no change of members (4 pages)
20 October 1998Return made up to 09/10/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 October 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Secretary's particulars changed;director's particulars changed (1 page)
22 October 1997Secretary's particulars changed;director's particulars changed (1 page)
30 April 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
30 April 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
27 January 1997Memorandum and Articles of Association (15 pages)
27 January 1997Memorandum and Articles of Association (15 pages)
27 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1997£ nc 1000/250000 10/01/97 (1 page)
27 January 1997£ nc 1000/250000 10/01/97 (1 page)
27 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Secretary resigned (1 page)
9 October 1996Incorporation (16 pages)
9 October 1996Incorporation (16 pages)