Company NameJ.S. Blyth & Sons Limited
DirectorJames Hector Blyth
Company StatusActive
Company Number04693107
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr James Hector Blyth
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStony Lodge Wick Lane
Ardleigh
Colchester
CO7 7RE
Secretary NameJames Robert Samuel Blyth
NationalityBritish
StatusCurrent
Appointed01 February 2007(3 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressFen Cottage Wick Lane
Ardleigh
Colchester
CO7 7RE
Director NameLindsay James Blyth
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ashes Kirby Road
Walton On Naze
Essex
CO14 8TA
Director NameCarol Dorothy Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 High Street
Wivenhoe
Essex
CO7 9AB
Director NameMr Nicholas George Walshaw
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Kirby Road
Walton On The Naze
Essex
CO14 8QS
Secretary NameMr Nicholas George Walshaw
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Kirby Road
Walton On The Naze
Essex
CO14 8QS
Secretary NameMr James Hector Blyth
NationalityBritish
StatusResigned
Appointed05 February 2007(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFen Cottage Wick Lane
Ardleigh
Colchester
Essex
CO7 7RE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01206 231380
Telephone regionColchester

Location

Registered AddressMiddleborough House
Middleborough
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80k at £1James Hector Blyth
100.00%
Ordinary

Financials

Year2014
Net Worth£9,881
Cash£146
Current Liabilities£17,265

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

28 May 2020Change of details for Mr James Hector Blyth as a person with significant control on 28 May 2020 (2 pages)
28 May 2020Registered office address changed from Fen Cottage Wick Lane, Ardleigh Colchester Essex CO7 7RE to Middleborough House Middleborough Colchester CO1 1QT on 28 May 2020 (1 page)
28 May 2020Director's details changed for Mr James Hector Blyth on 28 May 2020 (2 pages)
28 May 2020Secretary's details changed for James Robert Samuel Blyth on 28 May 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
18 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
15 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 80,000
(4 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 80,000
(4 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 80,000
(4 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 80,000
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 80,000
(4 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 80,000
(4 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (9 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (9 pages)
12 March 2010Director's details changed for James Hector Blyth on 12 March 2010 (2 pages)
12 March 2010Director's details changed for James Hector Blyth on 12 March 2010 (2 pages)
14 April 2009Return made up to 11/03/09; full list of members (8 pages)
14 April 2009Return made up to 11/03/09; full list of members (8 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 May 2008Return made up to 11/03/08; full list of members (8 pages)
12 May 2008Return made up to 11/03/08; full list of members (8 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
1 April 2007Return made up to 11/03/07; full list of members (13 pages)
1 April 2007Registered office changed on 01/04/07 from: the farm kirby road walton on the naze essex CO14 8QS (1 page)
1 April 2007Registered office changed on 01/04/07 from: the farm kirby road walton on the naze essex CO14 8QS (1 page)
1 April 2007Return made up to 11/03/07; full list of members (13 pages)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned;director resigned (1 page)
10 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 April 2006Return made up to 11/03/06; full list of members (13 pages)
7 April 2006Return made up to 11/03/06; full list of members (13 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 April 2005Return made up to 11/03/05; full list of members (13 pages)
5 April 2005Return made up to 11/03/05; full list of members (13 pages)
31 March 2004Return made up to 11/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(12 pages)
31 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
31 March 2004Return made up to 11/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(12 pages)
27 January 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
27 January 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
26 January 2004Company name changed blyth farming LIMITED\certificate issued on 26/01/04 (2 pages)
26 January 2004Company name changed blyth farming LIMITED\certificate issued on 26/01/04 (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 16 churchill way cardiff CF10 2DX (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 16 churchill way cardiff CF10 2DX (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
11 March 2003Incorporation (12 pages)
11 March 2003Incorporation (12 pages)