BLYTH VALLEY DISABLED FORUM LTD

Register to unlock more data on OkredoRegister

BLYTH VALLEY DISABLED FORUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03336710

Incorporation date

20/03/1997

Size

Full

Contacts

Registered address

Registered address

20 Stanley Street, Blyth, Northumberland NE24 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1997)
dot icon25/03/2026
Termination of appointment of Simpson Crawford as a director on 2026-02-26
dot icon25/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon25/11/2025
Full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon05/12/2024
Full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon06/12/2022
Full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon23/09/2021
Full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon06/10/2020
Accounts for a small company made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon06/03/2020
Termination of appointment of John Gunn as a director on 2020-02-28
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Resolutions
dot icon29/03/2019
Register inspection address has been changed from The Eric Tolhurst Centre 3/13 Quay Road Blyth Northumberland NE24 2AS to 20 Stanley Street Blyth Northumberland NE24 2BU
dot icon28/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon20/12/2018
Appointment of Mr John Gunn as a director on 2018-12-19
dot icon13/11/2018
Termination of appointment of Alan Hall as a director on 2018-10-31
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Director's details changed for Mr Alan Hall on 2018-04-13
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon01/09/2017
Accounts for a small company made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/03/2017
Registered office address changed from The Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS to 20 Stanley Street Blyth Northumberland NE24 2BU on 2017-03-03
dot icon07/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-03-20 no member list
dot icon24/02/2016
Appointment of Mr John Lawrence Clough as a secretary on 2015-09-24
dot icon24/02/2016
Appointment of Mr David Thomas Hopper as a director on 2015-10-01
dot icon24/02/2016
Termination of appointment of Richard John Charles Simmons as a director on 2015-09-24
dot icon24/02/2016
Termination of appointment of Richard John Charles Simmons as a secretary on 2015-09-24
dot icon28/07/2015
Full accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-20 no member list
dot icon23/03/2015
Director's details changed for Mr Simpson Crawford on 2015-03-20
dot icon23/03/2015
Director's details changed for Mr Richard John Charles Simmons on 2015-03-20
dot icon23/03/2015
Secretary's details changed for Mr Richard John Charles Simmons on 2015-03-20
dot icon03/12/2014
Appointment of Mr John Lawrence Clough as a director on 2014-11-19
dot icon22/08/2014
Full accounts made up to 2014-03-31
dot icon31/03/2014
Termination of appointment of David Hopper as a director
dot icon24/03/2014
Annual return made up to 2014-03-20 no member list
dot icon11/01/2014
Appointment of Mr Alan Hall as a director
dot icon08/08/2013
Full accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-20 no member list
dot icon07/09/2012
Full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-20 no member list
dot icon29/06/2011
Full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-03-20 no member list
dot icon06/09/2010
Full accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-20 no member list
dot icon24/03/2010
Register(s) moved to registered inspection location
dot icon24/03/2010
Register inspection address has been changed
dot icon24/03/2010
Director's details changed for Richard John Simmons on 2010-03-20
dot icon24/03/2010
Director's details changed for David Thomas Hopper on 2010-03-24
dot icon24/03/2010
Director's details changed for Simpson Crawford on 2010-03-24
dot icon17/08/2009
Full accounts made up to 2009-03-31
dot icon02/04/2009
Annual return made up to 20/03/09
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon29/09/2008
Director appointed david hopper
dot icon24/04/2008
Annual return made up to 20/03/08
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon25/05/2007
Annual return made up to 20/03/07
dot icon25/07/2006
Full accounts made up to 2006-03-31
dot icon17/05/2006
Annual return made up to 20/03/06
dot icon04/11/2005
Full accounts made up to 2005-03-31
dot icon13/04/2005
Annual return made up to 20/03/05
dot icon16/06/2004
Full accounts made up to 2004-03-31
dot icon11/03/2004
Annual return made up to 20/03/04
dot icon22/07/2003
Full accounts made up to 2003-03-31
dot icon25/04/2003
Director resigned
dot icon26/03/2003
Annual return made up to 20/03/03
dot icon27/05/2002
Full accounts made up to 2002-03-31
dot icon25/03/2002
Annual return made up to 20/03/02
dot icon06/06/2001
Full accounts made up to 2001-03-31
dot icon28/04/2001
Particulars of mortgage/charge
dot icon24/04/2001
Particulars of mortgage/charge
dot icon26/03/2001
Director resigned
dot icon13/03/2001
New director appointed
dot icon13/03/2001
Annual return made up to 20/03/01
dot icon01/06/2000
Full accounts made up to 2000-03-31
dot icon16/04/2000
Annual return made up to 20/03/00
dot icon10/06/1999
Full accounts made up to 1999-03-31
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Annual return made up to 20/03/99
dot icon09/06/1998
Full accounts made up to 1998-03-31
dot icon09/06/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
Annual return made up to 20/03/98
dot icon20/03/1997
Incorporation
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
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
114
-
-
0.00
-
-
2022
102
-
-
0.00
-
-
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
Hopper, David Thomas
Director
01/10/2015 - Present
1
Clough, John Lawrence
Director
19/11/2014 - Present
1
Crawford, Simpson
Director
06/12/2000 - 26/02/2026
-

Persons with Significant Control

1
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 VALLEY DISABLED FORUM LTD

BLYTH VALLEY DISABLED FORUM LTD is an(a) Active company incorporated on 20/03/1997 with the registered office located at 20 Stanley Street, Blyth, Northumberland NE24 2BU. There are currently 2 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 VALLEY DISABLED FORUM LTD?

toggle

BLYTH VALLEY DISABLED FORUM LTD is currently Active. It was registered on 20/03/1997 .

Where is BLYTH VALLEY DISABLED FORUM LTD located?

toggle

BLYTH VALLEY DISABLED FORUM LTD is registered at 20 Stanley Street, Blyth, Northumberland NE24 2BU.

What does BLYTH VALLEY DISABLED FORUM LTD do?

toggle

BLYTH VALLEY DISABLED FORUM LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BLYTH VALLEY DISABLED FORUM LTD?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Simpson Crawford as a director on 2026-02-26.