BLAYTHORNE GROUP LIMITED

Register to unlock more data on OkredoRegister

BLAYTHORNE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06448244

Incorporation date

06/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2007)
dot icon18/11/2025
Liquidators' statement of receipts and payments to 2025-11-09
dot icon27/11/2024
Liquidators' statement of receipts and payments to 2024-11-09
dot icon18/12/2023
Liquidators' statement of receipts and payments to 2023-11-09
dot icon29/12/2022
Liquidators' statement of receipts and payments to 2022-11-09
dot icon04/01/2022
Liquidators' statement of receipts and payments to 2021-11-09
dot icon30/11/2020
Appointment of a voluntary liquidator
dot icon10/11/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/08/2020
Administrator's progress report
dot icon08/04/2020
Termination of appointment of Humphries Kirk Services Limited as a secretary on 2020-04-08
dot icon21/02/2020
Notice of deemed approval of proposals
dot icon23/01/2020
Statement of administrator's proposal
dot icon30/12/2019
Statement of affairs with form AM02SOA/AM02SOC
dot icon05/12/2019
Registered office address changed from The Courtyard Granary Standard Street Crickhowell Powys NP8 1BP Wales to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2019-12-05
dot icon04/12/2019
Appointment of an administrator
dot icon28/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon03/06/2019
Registration of charge 064482440022, created on 2019-05-23
dot icon07/05/2019
Termination of appointment of Adrian John King as a director on 2019-04-08
dot icon03/04/2019
Cessation of Harry Russell Legge-Bourke as a person with significant control on 2018-07-12
dot icon28/03/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon18/10/2018
Registered office address changed from Drybridge House Drybridge Park Monmouth Gwent NP25 5AS Wales to The Courtyard Granary Standard Street Crickhowell Powys NP8 1BP on 2018-10-18
dot icon27/07/2018
Cancellation of shares. Statement of capital on 2018-07-12
dot icon27/07/2018
Purchase of own shares.
dot icon06/07/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon19/06/2018
Director's details changed for Mr Timothy Struan William Simpson on 2016-06-01
dot icon15/05/2018
Cancellation of shares. Statement of capital on 2017-12-06
dot icon30/04/2018
Purchase of own shares.
dot icon19/04/2018
Appointment of Humphries Kirk Services Limited as a secretary on 2018-04-17
dot icon19/04/2018
Termination of appointment of Stephen Inglis Moncur as a director on 2017-12-06
dot icon19/04/2018
Termination of appointment of Stephen Inglis Moncur as a secretary on 2017-12-06
dot icon06/04/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon22/03/2018
Registration of charge 064482440021, created on 2018-03-21
dot icon04/08/2017
Registration of charge 064482440020, created on 2017-08-01
dot icon03/07/2017
Registration of charge 064482440018, created on 2017-06-28
dot icon03/07/2017
Registration of charge 064482440019, created on 2017-06-28
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon31/05/2017
Registration of charge 064482440017, created on 2017-05-25
dot icon31/05/2017
Registration of charge 064482440016, created on 2017-05-25
dot icon16/02/2017
Appointment of Baron Geoffrey James Dear as a director on 2017-02-16
dot icon16/02/2017
Appointment of Mr Adrian John King as a director on 2017-02-16
dot icon23/01/2017
Second filing of the annual return made up to 2016-06-13
dot icon02/12/2016
Satisfaction of charge 1 in full
dot icon02/12/2016
Satisfaction of charge 064482440007 in full
dot icon17/11/2016
Satisfaction of charge 064482440008 in full
dot icon29/09/2016
Registration of charge 064482440015, created on 2016-09-28
dot icon29/09/2016
Registration of charge 064482440014, created on 2016-09-28
dot icon02/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon02/08/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon13/07/2016
Registered office address changed from , the Estate Offices Glanusk Park, Crickhowell, Powys, NP8 1LP to Drybridge House Drybridge Park Monmouth Gwent NP25 5AS on 2016-07-13
dot icon22/06/2016
Registration of charge 064482440012, created on 2016-06-20
dot icon22/06/2016
Registration of charge 064482440013, created on 2016-06-20
dot icon15/06/2016
Annual return
dot icon08/06/2016
Resolutions
dot icon08/06/2016
Change of name notice
dot icon19/04/2016
Satisfaction of charge 064482440009 in full
dot icon11/03/2016
Appointment of Mr Stephen Inglis Moncur as a director on 2016-03-10
dot icon10/03/2016
Appointment of Mr John Harold Griffin as a director on 2016-03-10
dot icon10/03/2016
Termination of appointment of Harry Russell Legge Bourke as a director on 2016-03-10
dot icon10/03/2016
Appointment of Mr Stephen Inglis Moncur as a secretary on 2016-03-10
dot icon10/03/2016
Termination of appointment of Timothy Struan William Simpson as a secretary on 2016-03-10
dot icon22/01/2016
Satisfaction of charge 064482440003 in full
dot icon21/12/2015
Registration of charge 064482440011, created on 2015-12-17
dot icon02/10/2015
Registration of charge 064482440010, created on 2015-09-29
dot icon08/09/2015
Registration of charge 064482440009, created on 2015-08-19
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Registration of charge 064482440003, created on 2015-08-19
dot icon01/09/2015
Registration of charge 064482440004, created on 2015-08-19
dot icon01/09/2015
Registration of charge 064482440007, created on 2015-08-19
dot icon01/09/2015
Registration of charge 064482440005, created on 2015-08-19
dot icon01/09/2015
Registration of charge 064482440006, created on 2015-08-19
dot icon28/08/2015
Registration of charge 064482440008, created on 2015-08-26
dot icon13/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon01/06/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon08/04/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon04/12/2014
Appointment of Mr William Rupert Granville as a director on 2014-01-01
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Registration of charge 064482440002, created on 2014-08-11
dot icon11/07/2014
Termination of appointment of David Thomas as a director
dot icon12/05/2014
Appointment of Mr David Nigel Thomas as a director
dot icon23/04/2014
Resolutions
dot icon11/02/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Robert Jones Wales Ltd as a secretary
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/02/2010
Registered office address changed from , the Forge Glanusk Park, Crickhowell, Powys, NP8 1LP on 2010-02-23
dot icon21/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon21/12/2009
Director's details changed for Timothy Struan William Simpson on 2009-12-21
dot icon21/12/2009
Secretary's details changed for Robert Jones Wales Ltd on 2009-12-21
dot icon21/12/2009
Director's details changed for Harry Russell Legge Bourke on 2009-12-21
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/05/2009
Secretary appointed robert jones wales LTD
dot icon16/05/2009
Registered office changed on 16/05/2009 from, 3RD floor marvic house c/- direct control LIMITED, bishops road, london, SW6 7AD, united kingdom
dot icon16/05/2009
Director and secretary's change of particulars / timothy simpson / 07/05/2009
dot icon16/05/2009
Location of register of members
dot icon16/05/2009
Appointment terminated secretary direct control LIMITED
dot icon02/02/2009
Director's change of particulars / harry legge bourke / 01/01/2009
dot icon30/01/2009
Return made up to 07/12/08; full list of members
dot icon16/05/2008
Secretary appointed direct control LIMITED
dot icon16/05/2008
Registered office changed on 16/05/2008 from, 3 river reach, gartons way, london, SW11 3SX
dot icon25/01/2008
New director appointed
dot icon16/01/2008
New secretary appointed;new director appointed
dot icon16/01/2008
Registered office changed on 16/01/08 from: 142 buckingham palace road, london, SW1W 9TR
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
Director resigned
dot icon07/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2018
dot iconNext confirmation date
06/06/2020
dot iconLast change occurred
29/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2018
dot iconNext account date
27/06/2019
dot iconNext due on
27/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUMPHRIES KIRK SERVICES LIMITED
Corporate Secretary
16/04/2018 - 07/04/2020
8
DUPORT SECRETARY LIMITED
Nominee Secretary
06/12/2007 - 07/12/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
06/12/2007 - 07/12/2007
9186
DIRECT CONTROL LIMITED
Corporate Secretary
30/04/2008 - 06/05/2009
17
Griffin, John Harold
Director
09/03/2016 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLAYTHORNE GROUP LIMITED

BLAYTHORNE GROUP LIMITED is an(a) Liquidation company incorporated on 06/12/2007 with the registered office located at 5 Barnfield Crescent, Exeter, Devon EX1 1QT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAYTHORNE GROUP LIMITED?

toggle

BLAYTHORNE GROUP LIMITED is currently Liquidation. It was registered on 06/12/2007 .

Where is BLAYTHORNE GROUP LIMITED located?

toggle

BLAYTHORNE GROUP LIMITED is registered at 5 Barnfield Crescent, Exeter, Devon EX1 1QT.

What does BLAYTHORNE GROUP LIMITED do?

toggle

BLAYTHORNE GROUP LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for BLAYTHORNE GROUP LIMITED?

toggle

The latest filing was on 18/11/2025: Liquidators' statement of receipts and payments to 2025-11-09.