BLYTHE VALLEY LIMITED

Register to unlock more data on OkredoRegister

BLYTHE VALLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04119342

Incorporation date

04/12/2000

Size

Dormant

Contacts

Registered address

Registered address

Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2000)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
Voluntary strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon15/04/2025
Application to strike the company off the register
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon21/10/2024
Appointment of Mr Andrew Martin Pollins as a director on 2024-10-18
dot icon18/10/2024
Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-10-18
dot icon11/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/02/2023
Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on 2023-01-04
dot icon27/01/2023
Change of details for Quadron Services as a person with significant control on 2016-04-06
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/01/2023
Change of details for Quadron Services as a person with significant control on 2020-07-31
dot icon06/01/2023
Change of details for Quadron Services as a person with significant control on 2020-07-31
dot icon14/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon02/03/2022
Termination of appointment of Christopher Mark Pullen as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Saul Huxley as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on 2022-03-02
dot icon07/01/2022
Accounts for a small company made up to 2020-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-04 with updates
dot icon01/11/2021
Termination of appointment of Jonathan Edward Rhodes as a secretary on 2021-07-30
dot icon01/11/2021
Termination of appointment of Jonathan Edward Rhodes as a director on 2021-07-30
dot icon19/04/2021
Termination of appointment of Douglas John Graham as a director on 2021-04-19
dot icon19/04/2021
Appointment of Mr Christopher Mark Pullen as a director on 2021-04-19
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon12/10/2020
Termination of appointment of Nicholas Temple-Heald as a director on 2020-10-12
dot icon31/07/2020
Registered office address changed from Landscapes House Rye Hill Office Park, Birmingham Road Allesley Coventry CV5 9AB England to Octavia House Westwood Way Westwood Business Park Coventry CV4 8JP on 2020-07-31
dot icon05/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon31/10/2017
Satisfaction of charge 041193420001 in full
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Appointment of Mr Jonathan Edward Rhodes as a director on 2017-08-31
dot icon05/09/2017
Appointment of Mr Jonathan Edward Rhodes as a secretary on 2017-08-31
dot icon28/03/2017
Termination of appointment of Andrew Edward Charles Hall as a director on 2016-02-17
dot icon15/02/2017
Full accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon03/11/2016
Termination of appointment of Haydi Hall as a director on 2016-02-13
dot icon13/09/2016
Registered office address changed from The Hub Warne Road Weston-Super-Mare North Somerset BS23 3UU to Landscapes House Rye Hill Office Park, Birmingham Road Allesley Coventry CV5 9AB on 2016-09-13
dot icon17/08/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon20/04/2016
Appointment of Mr Douglas John Graham as a director on 2016-02-17
dot icon20/04/2016
Termination of appointment of Gregg Poulter as a director on 2016-02-17
dot icon20/04/2016
Termination of appointment of Claire Darby as a secretary on 2016-02-17
dot icon20/04/2016
Termination of appointment of Michael Christopher Martin as a director on 2016-02-17
dot icon20/04/2016
Appointment of Mr Nicholas Temple-Heald as a director on 2016-02-17
dot icon08/03/2016
Auditor's resignation
dot icon07/03/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon07/03/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon07/03/2016
Resolutions
dot icon02/03/2016
Resolutions
dot icon24/02/2016
Registration of charge 041193420001, created on 2016-02-17
dot icon03/02/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon12/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon12/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon24/02/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon24/02/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon13/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon13/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon17/02/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon17/01/2014
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon17/01/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon17/01/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon08/01/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon12/03/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon26/02/2013
Registered office address changed from Unit 8 Houndsfield Lane Industrial Estate Houndsfield Lane Wythall Worcestershire B47 5QR England on 2013-02-26
dot icon26/02/2013
Appointment of Haydi Hall as a director
dot icon26/02/2013
Appointment of Mr Gregg Poulter as a director
dot icon26/02/2013
Appointment of Mr Michael Christopher Martin as a director
dot icon26/02/2013
Appointment of Claire Darby as a secretary
dot icon26/02/2013
Termination of appointment of John Hall as a secretary
dot icon26/02/2013
Termination of appointment of John Hall as a director
dot icon03/01/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/07/2012
Statement of capital following an allotment of shares on 2012-07-03
dot icon07/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon07/12/2011
Registered office address changed from C/O Andrew Hall Unit 8 Houndsfield Lane Hollywood Birmingham B47 5QR United Kingdom on 2011-12-07
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon14/02/2011
Registered office address changed from 40 Dark Lane Hollywood Birmingham B47 5BT on 2011-02-14
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon23/12/2009
Director's details changed for John Raymond Hall on 2009-12-04
dot icon23/12/2009
Director's details changed for Andrew Edward Charles Hall on 2009-12-04
dot icon06/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 04/12/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 04/12/07; full list of members
dot icon06/11/2007
Registered office changed on 06/11/07 from: 222 longmore road shirley solihull west midlands B90 3EU
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/06/2007
Director resigned
dot icon22/03/2007
Return made up to 04/12/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 04/12/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 04/12/04; no change of members
dot icon21/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 04/12/03; no change of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/04/2003
Certificate of change of name
dot icon05/02/2003
Return made up to 04/12/02; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/03/2002
Memorandum and Articles of Association
dot icon27/03/2002
Resolutions
dot icon27/12/2001
Return made up to 04/12/01; full list of members
dot icon04/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poulter, Gregg
Director
09/08/2012 - 17/02/2016
49
Rhodes, Jonathan Edward
Director
31/08/2017 - 30/07/2021
66
Temple-Heald, Nicholas
Director
17/02/2016 - 12/10/2020
33
Hall, Andrew
Director
04/12/2000 - 17/02/2016
8
Hall, Haydi
Director
09/08/2012 - 13/02/2016
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLYTHE VALLEY LIMITED

BLYTHE VALLEY LIMITED is an(a) Dissolved company incorporated on 04/12/2000 with the registered office located at Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP. 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 BLYTHE VALLEY LIMITED?

toggle

BLYTHE VALLEY LIMITED is currently Dissolved. It was registered on 04/12/2000 and dissolved on 15/07/2025.

Where is BLYTHE VALLEY LIMITED located?

toggle

BLYTHE VALLEY LIMITED is registered at Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP.

What does BLYTHE VALLEY LIMITED do?

toggle

BLYTHE VALLEY LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for BLYTHE VALLEY LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.