BLYTHERAY LTD

Register to unlock more data on OkredoRegister

BLYTHERAY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06250440

Incorporation date

17/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London SW19 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2007)
dot icon20/04/2026
Appointment of Mrs Lucy Schwab Blythe as a director on 2026-04-08
dot icon14/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon28/04/2025
Termination of appointment of Charlotte Anne Cook as a director on 2025-04-03
dot icon17/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon08/02/2024
Registered office address changed from 23 Chiltern Drive Surbiton Surrey KT5 8LP England to D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on 2024-02-08
dot icon30/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon27/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon01/04/2022
Sub-division of shares on 2022-01-01
dot icon28/03/2022
Certificate of change of name
dot icon21/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2021-05-31
dot icon17/12/2020
Registered office address changed from 32 Seymour Road East Molesey Surrey KT8 0PB to 23 Chiltern Drive Surbiton Surrey KT5 8LP on 2020-12-17
dot icon13/10/2020
Termination of appointment of Camilla Horsfall as a director on 2020-09-08
dot icon22/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-11
dot icon24/09/2019
Appointment of Miss Megan Ray as a director on 2019-09-24
dot icon04/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon11/04/2019
Director's details changed for Patrick Timothy Blythe on 2019-04-09
dot icon10/04/2019
Appointment of Mr Kieran Darius Savak Burge as a director on 2019-04-09
dot icon10/04/2019
Director's details changed for Mrs Charlotte Anne Cook on 2019-04-09
dot icon10/04/2019
Director's details changed for Miss Camilla Horsfall on 2019-04-09
dot icon06/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon22/03/2018
Appointment of Miss Camilla Horsfall as a director on 2018-02-01
dot icon13/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon13/07/2017
Confirmation statement made on 2017-05-17 with updates
dot icon13/07/2017
Notification of Patrick Timothy Blythe as a person with significant control on 2016-04-06
dot icon11/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon17/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon28/01/2016
Appointment of Mrs Charlotte Anne Cook as a director on 2015-12-01
dot icon12/01/2016
Termination of appointment of Tracy Lloyd - Watts as a secretary on 2015-12-01
dot icon11/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon14/10/2015
Appointment of Mrs Tracy Lloyd - Watts as a secretary on 2015-10-01
dot icon25/09/2015
Termination of appointment of Patrick Timothy Blythe as a secretary on 2015-09-25
dot icon16/09/2015
Termination of appointment of Halimah Sadiyah Hussain as a director on 2015-09-14
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon05/01/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon12/12/2014
Appointment of Miss Halimah Sadiyah Hussain as a director on 2014-12-12
dot icon11/12/2014
Termination of appointment of Paul Kenneth Weigh as a director on 2014-12-11
dot icon13/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon12/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon17/05/2010
Director's details changed for Patrick Timothy Blythe on 2010-05-01
dot icon17/05/2010
Director's details changed for Paul Kenneth Weigh on 2010-05-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 17/05/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon24/06/2008
Return made up to 17/05/08; full list of members
dot icon25/06/2007
New secretary appointed;new director appointed
dot icon11/06/2007
Ad 17/05/07--------- £ si 169@1=169 £ ic 1/170
dot icon11/06/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Secretary resigned
dot icon17/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon-18.50 % *

* during past year

Cash in Bank

£503,148.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
339.08K
-
0.00
390.02K
-
2022
11
526.12K
-
0.00
617.35K
-
2023
12
616.61K
-
0.00
503.15K
-
2023
12
616.61K
-
0.00
503.15K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

616.61K £Ascended17.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

503.15K £Descended-18.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blythe, Patrick Timothy
Director
17/05/2007 - Present
2
Blythe, Lucy Schwab
Director
08/04/2026 - Present
5
Mr Kieran Darius Savak Burge
Director
09/04/2019 - Present
17
Ray, Megan
Director
24/09/2019 - Present
-
Cook, Charlotte Anne
Director
01/12/2015 - 03/04/2025
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLYTHERAY LTD

BLYTHERAY LTD is an(a) Active company incorporated on 17/05/2007 with the registered office located at D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London SW19 4DW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BLYTHERAY LTD?

toggle

BLYTHERAY LTD is currently Active. It was registered on 17/05/2007 .

Where is BLYTHERAY LTD located?

toggle

BLYTHERAY LTD is registered at D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London SW19 4DW.

What does BLYTHERAY LTD do?

toggle

BLYTHERAY LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does BLYTHERAY LTD have?

toggle

BLYTHERAY LTD had 12 employees in 2023.

What is the latest filing for BLYTHERAY LTD?

toggle

The latest filing was on 20/04/2026: Appointment of Mrs Lucy Schwab Blythe as a director on 2026-04-08.