BLYTH & SONS LIMITED

Register to unlock more data on OkredoRegister

BLYTH & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00782659

Incorporation date

28/11/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Close, Norwich, Norfolk NR1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon25/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-02-19 with updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon16/02/2022
Notification of Mark Gregory Blyth as a person with significant control on 2020-12-05
dot icon16/02/2022
Notification of Nichola Jane Rosser as a person with significant control on 2020-12-05
dot icon16/02/2022
Cessation of Anthony John Gregory Blyth as a person with significant control on 2020-12-05
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Change of share class name or designation
dot icon28/07/2021
Resolutions
dot icon28/07/2021
Memorandum and Articles of Association
dot icon28/07/2021
Statement of company's objects
dot icon27/07/2021
Particulars of variation of rights attached to shares
dot icon30/06/2021
Resolutions
dot icon30/06/2021
Memorandum and Articles of Association
dot icon30/06/2021
Change of share class name or designation
dot icon30/06/2021
Statement of company's objects
dot icon29/06/2021
Particulars of variation of rights attached to shares
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon05/05/2020
Termination of appointment of Anthony John Gregory Blyth as a director on 2020-03-17
dot icon02/04/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon18/10/2019
Appointment of Ms Nichola Jane Rosser as a director on 2019-10-01
dot icon18/10/2019
Appointment of Dr Mark Gregory Blyth as a director on 2019-10-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon15/10/2012
Secretary's details changed for Nichola Jane Blyth on 2012-10-13
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon22/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Anthony John Gregory Blyth on 2009-10-13
dot icon21/10/2009
Secretary's details changed for Nichola Jane Blyth on 2009-10-13
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/04/2009
Registered office changed on 01/04/2009 from 2 the close norwich norfolk NR1 4DJ
dot icon16/10/2008
Return made up to 13/10/08; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/10/2007
Return made up to 13/10/07; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2006
Return made up to 13/10/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 13/10/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/10/2004
Return made up to 13/10/04; full list of members
dot icon14/07/2004
Accounts for a small company made up to 2003-12-31
dot icon31/10/2003
Return made up to 19/10/03; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2002-12-31
dot icon18/11/2002
Return made up to 08/11/02; full list of members
dot icon21/10/2002
Accounts for a small company made up to 2001-12-31
dot icon07/11/2001
Return made up to 08/11/01; full list of members
dot icon25/09/2001
Accounts for a small company made up to 2000-12-31
dot icon20/11/2000
Return made up to 08/11/00; full list of members
dot icon08/08/2000
Accounts for a small company made up to 1999-12-31
dot icon11/11/1999
Return made up to 08/11/99; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1998-12-31
dot icon26/11/1998
Return made up to 08/11/98; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/12/1997
Return made up to 08/11/97; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon18/12/1996
Return made up to 08/11/96; full list of members
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon23/11/1995
Return made up to 08/11/95; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Particulars of mortgage/charge
dot icon12/01/1995
Return made up to 08/11/94; no change of members
dot icon08/11/1994
Secretary resigned;new secretary appointed
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon17/12/1993
Secretary's particulars changed;director's particulars changed
dot icon30/11/1993
Return made up to 08/11/93; full list of members
dot icon12/11/1993
Accounts for a small company made up to 1992-12-31
dot icon24/11/1992
Return made up to 08/11/92; no change of members
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon05/12/1991
Return made up to 08/11/91; no change of members
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon10/12/1990
Full accounts made up to 1989-12-31
dot icon10/12/1990
Return made up to 08/11/90; full list of members
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon11/10/1989
Return made up to 20/09/89; full list of members
dot icon12/09/1988
Full accounts made up to 1987-12-31
dot icon12/09/1988
Return made up to 29/07/88; full list of members
dot icon12/05/1988
Registered office changed on 12/05/88 from: 4 cremer st sheringham norfolk
dot icon12/11/1987
Return made up to 14/10/87; full list of members
dot icon12/11/1987
Full accounts made up to 1986-12-31
dot icon27/07/1987
Resolutions
dot icon10/01/1987
Full accounts made up to 1985-12-31
dot icon10/01/1987
Return made up to 23/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Annual account delivery extended by 13 weeks
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
4.01M
-
0.00
962.91K
-
2022
27
4.11M
-
0.00
2.03M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosser, Nichola Jane
Director
01/10/2019 - Present
2
Blyth, Mark Gregory
Director
01/10/2019 - Present
2
Rosser, Nichola Jane
Secretary
24/10/1994 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLYTH & SONS LIMITED

BLYTH & SONS LIMITED is an(a) Active company incorporated on 28/11/1963 with the registered office located at 7 The Close, Norwich, Norfolk NR1 4DJ. There are currently 3 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 BLYTH & SONS LIMITED?

toggle

BLYTH & SONS LIMITED is currently Active. It was registered on 28/11/1963 .

Where is BLYTH & SONS LIMITED located?

toggle

BLYTH & SONS LIMITED is registered at 7 The Close, Norwich, Norfolk NR1 4DJ.

What does BLYTH & SONS LIMITED do?

toggle

BLYTH & SONS LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for BLYTH & SONS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-19 with no updates.