Ardleigh
Colchester
CO7 7RE
Secretary Name | James Robert Samuel Blyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | Fen Cottage Wick Lane Ardleigh Colchester CO7 7RE |
Director Name | Lindsay James Blyth |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ashes Kirby Road Walton On Naze Essex CO14 8TA |
Director Name | Carol Dorothy Mitchell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 High Street Wivenhoe Essex CO7 9AB |
Director Name | Mr Nicholas George Walshaw |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Kirby Road Walton On The Naze Essex CO14 8QS |
Secretary Name | Mr Nicholas George Walshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Kirby Road Walton On The Naze Essex CO14 8QS |
Secretary Name | Mr James Hector Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fen Cottage Wick Lane Ardleigh Colchester Essex CO7 7RE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 01206 231380 |
---|---|
Telephone region | Colchester |
Registered Address | Middleborough House Middleborough Colchester CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
80k at £1 | James Hector Blyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,881 |
Cash | £146 |
Current Liabilities | £17,265 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
28 May 2020 | Change of details for Mr James Hector Blyth as a person with significant control on 28 May 2020 (2 pages) |
---|---|
28 May 2020 | Registered 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 2020 | Director's details changed for Mr James Hector Blyth on 28 May 2020 (2 pages) |
28 May 2020 | Secretary's details changed for James Robert Samuel Blyth on 28 May 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
18 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
15 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
15 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (9 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (9 pages) |
12 March 2010 | Director's details changed for James Hector Blyth on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for James Hector Blyth on 12 March 2010 (2 pages) |
14 April 2009 | Return made up to 11/03/09; full list of members (8 pages) |
14 April 2009 | Return made up to 11/03/09; full list of members (8 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 May 2008 | Return made up to 11/03/08; full list of members (8 pages) |
12 May 2008 | Return made up to 11/03/08; full list of members (8 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Return made up to 11/03/07; full list of members (13 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: the farm kirby road walton on the naze essex CO14 8QS (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: the farm kirby road walton on the naze essex CO14 8QS (1 page) |
1 April 2007 | Return made up to 11/03/07; full list of members (13 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
10 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 April 2006 | Return made up to 11/03/06; full list of members (13 pages) |
7 April 2006 | Return made up to 11/03/06; full list of members (13 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 April 2005 | Return made up to 11/03/05; full list of members (13 pages) |
5 April 2005 | Return made up to 11/03/05; full list of members (13 pages) |
31 March 2004 | Return made up to 11/03/04; full list of members
|
31 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
31 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
31 March 2004 | Return made up to 11/03/04; full list of members
|
27 January 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
27 January 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
26 January 2004 | Company name changed blyth farming LIMITED\certificate issued on 26/01/04 (2 pages) |
26 January 2004 | Company name changed blyth farming LIMITED\certificate issued on 26/01/04 (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
11 March 2003 | Incorporation (12 pages) |
11 March 2003 | Incorporation (12 pages) |