BLYTHEVALE LIMITED

Register to unlock more data on OkredoRegister

BLYTHEVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02828100

Incorporation date

17/06/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

14 The Oaks Clews Road, Redditch B98 7STCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1993)
dot icon29/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon25/07/2025
Termination of appointment of Martyn John Harfield as a director on 2025-07-01
dot icon25/07/2025
Appointment of Elizabeth Jane Ostroumoff as a director on 2025-07-01
dot icon20/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon17/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon26/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/05/2023
Registered office address changed from Greenlands Business Centre Studley Road Redditch Worcestershire B98 7HD England to 14 the Oaks Clews Road Redditch B98 7st on 2023-05-06
dot icon10/08/2022
Confirmation statement made on 2022-07-15 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/08/2021
Confirmation statement made on 2021-07-15 with updates
dot icon28/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/07/2018
Confirmation statement made on 2018-06-17 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/07/2017
Notification of Burwax Ltd as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/07/2016
Registered office address changed from 50 Brookfield Close Hunt End Redditch Worcestershire B97 5LL to Greenlands Business Centre Studley Road Redditch Worcestershire B98 7HD on 2016-07-07
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon13/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon29/06/2015
Appointment of Mr Martyn John Harfield as a director on 2015-06-08
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon18/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon17/06/2013
Termination of appointment of Peter Palmer as a director
dot icon16/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon09/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/06/2009
Return made up to 17/06/09; full list of members
dot icon22/06/2009
Location of debenture register
dot icon22/06/2009
Location of register of members
dot icon22/06/2009
Registered office changed on 22/06/2009 from 50 brookfield close hunt end redditch worcestershire B97 5LL
dot icon12/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Registered office changed on 22/10/2008 from c/o shoesmiths 54 hagley road edgbaston birmingham B16 8PE united kingdom
dot icon30/07/2008
Registered office changed on 30/07/2008 from c/o shoesmiths 100 hagley road edgbaston birmingham west midlands B16 8LT
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/07/2008
Return made up to 17/06/08; full list of members
dot icon21/07/2008
Location of debenture register
dot icon21/07/2008
Location of register of members
dot icon21/07/2008
Registered office changed on 21/07/2008 from 100 hagley road edgbaston birmingham west midlands B16 8LT
dot icon30/08/2007
Return made up to 17/06/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/01/2007
Particulars of mortgage/charge
dot icon28/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/09/2006
Return made up to 17/06/06; full list of members
dot icon12/09/2006
Location of debenture register
dot icon12/09/2006
Location of register of members
dot icon12/09/2006
Registered office changed on 12/09/06 from: minerva mill innovation centre station road alcester warwickshire B49 5ET
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon05/07/2005
Return made up to 17/06/05; full list of members
dot icon01/06/2005
Registered office changed on 01/06/05 from: 2/4 swan street alcester warwickshire B49 5DP
dot icon09/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/07/2004
Return made up to 17/06/04; full list of members
dot icon24/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/07/2003
Return made up to 17/06/03; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/07/2002
Return made up to 17/06/02; full list of members
dot icon10/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/06/2001
Return made up to 17/06/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-09-30
dot icon11/07/2000
Return made up to 17/06/00; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-09-30
dot icon08/07/1999
Return made up to 17/06/99; no change of members
dot icon24/02/1999
Accounts for a small company made up to 1998-09-30
dot icon09/02/1999
Registered office changed on 09/02/99 from: victor business centre 60 arthur street lakeside redditchh worcestershire B98 8JY
dot icon24/06/1998
Return made up to 17/06/98; full list of members
dot icon11/06/1998
Accounts for a small company made up to 1997-09-30
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon03/02/1998
Particulars of mortgage/charge
dot icon03/02/1998
Particulars of mortgage/charge
dot icon07/07/1997
Secretary resigned
dot icon06/07/1997
New secretary appointed
dot icon04/07/1997
Return made up to 17/06/97; no change of members
dot icon26/01/1997
Accounts for a small company made up to 1996-09-30
dot icon12/07/1996
Return made up to 17/06/96; no change of members
dot icon18/03/1996
Accounts for a small company made up to 1995-09-30
dot icon14/07/1995
Return made up to 17/06/95; full list of members
dot icon24/03/1995
Amended accounts made up to 1994-09-30
dot icon21/02/1995
Accounts for a small company made up to 1994-09-30
dot icon12/08/1994
Ad 30/06/94--------- £ si 98@1=98 £ ic 100002/100100
dot icon25/07/1994
New director appointed
dot icon25/07/1994
Return made up to 17/06/94; full list of members
dot icon04/07/1994
Memorandum and Articles of Association
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Ad 24/06/94--------- £ si 100000@1=100000 £ ic 2/100002
dot icon04/07/1994
£ nc 1000/101000 24/06/94
dot icon24/01/1994
Registered office changed on 24/01/94 from: central chambers uniocorn hill redditch worcestershire B97 4QK
dot icon09/01/1994
Accounting reference date notified as 30/09
dot icon17/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon27/07/1993
Director resigned;new director appointed
dot icon27/07/1993
Secretary resigned;new secretary appointed
dot icon27/07/1993
Registered office changed on 27/07/93 from: 112 high street coleshill birmingham B46 3BL
dot icon17/06/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-63.78 % *

* during past year

Cash in Bank

£24,658.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.35M
-
0.00
68.08K
-
2022
0
1.38M
-
0.00
24.66K
-
2022
0
1.38M
-
0.00
24.66K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.38M £Ascended2.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.66K £Descended-63.78 % *

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
Harfield, Martyn John
Director
08/06/2015 - 01/07/2025
25
Ostroumoff, Michael John
Director
22/07/1993 - Present
3
Ostroumoff, Elizabeth Jane
Director
01/07/2025 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLYTHEVALE LIMITED

BLYTHEVALE LIMITED is an(a) Active company incorporated on 17/06/1993 with the registered office located at 14 The Oaks Clews Road, Redditch B98 7ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLYTHEVALE LIMITED?

toggle

BLYTHEVALE LIMITED is currently Active. It was registered on 17/06/1993 .

Where is BLYTHEVALE LIMITED located?

toggle

BLYTHEVALE LIMITED is registered at 14 The Oaks Clews Road, Redditch B98 7ST.

What does BLYTHEVALE LIMITED do?

toggle

BLYTHEVALE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLYTHEVALE LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-15 with no updates.