BLYTHMORE LIMITED

Register to unlock more data on OkredoRegister

BLYTHMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03744285

Incorporation date

31/03/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire DN14 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1999)
dot icon02/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon03/11/2025
Termination of appointment of William Valerian Wellesley as a director on 2025-10-23
dot icon30/07/2025
Appointment of Mr Stephen Paul Jones as a director on 2025-07-28
dot icon14/07/2025
Appointment of Mr William Valerian Wellesley as a director on 2025-07-08
dot icon14/07/2025
Termination of appointment of Emil Edward Peters as a director on 2025-07-08
dot icon07/07/2025
Resolutions
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon03/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon01/07/2024
Resolutions
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon06/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon18/09/2023
Full accounts made up to 2022-09-30
dot icon22/06/2023
Registration of charge 037442850007, created on 2023-06-20
dot icon24/05/2023
Appointment of Mr Jonathan Paul Furniss as a director on 2023-05-23
dot icon07/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon29/09/2022
Termination of appointment of John Lee Robinson as a director on 2022-09-16
dot icon24/05/2022
Appointment of Mr Emil Edward Peters as a director on 2022-05-16
dot icon24/05/2022
Termination of appointment of Gordon Sutherland as a director on 2022-05-13
dot icon04/03/2022
Full accounts made up to 2021-09-30
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon23/03/2021
Full accounts made up to 2020-09-30
dot icon01/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon24/09/2020
Full accounts made up to 2019-09-30
dot icon04/08/2020
Registration of charge 037442850006, created on 2020-08-03
dot icon05/06/2020
Registration of charge 037442850005, created on 2020-06-04
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon17/06/2019
Termination of appointment of Craig Parsons as a director on 2019-06-17
dot icon13/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon12/03/2019
Full accounts made up to 2018-09-30
dot icon30/01/2019
Appointment of Mr John Lee Robinson as a director on 2019-01-25
dot icon14/03/2018
Full accounts made up to 2017-09-30
dot icon13/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon17/08/2017
Appointment of Mr Craig Parsons as a director on 2017-08-15
dot icon05/04/2017
Full accounts made up to 2016-09-30
dot icon07/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon05/01/2017
Termination of appointment of Shaun Parker as a director on 2016-12-31
dot icon26/09/2016
Termination of appointment of Paul Lancelot Stobart as a director on 2016-09-19
dot icon19/09/2016
Appointment of Mr Gordon Sutherland as a director on 2016-09-19
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon04/12/2015
Full accounts made up to 2015-09-30
dot icon27/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-09-30
dot icon22/09/2014
Appointment of Jonathan Paul Furniss as a secretary on 2014-09-04
dot icon22/09/2014
Termination of appointment of Shaun Parker as a secretary on 2014-09-04
dot icon01/07/2014
Full accounts made up to 2013-09-30
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon15/02/2014
Termination of appointment of Richard Webster as a director
dot icon14/02/2014
Appointment of Shaun Parker as a secretary
dot icon14/02/2014
Appointment of Mr Shaun Parker as a director
dot icon14/02/2014
Termination of appointment of Richard Webster as a secretary
dot icon13/12/2013
Appointment of Paul Lancelot Stobart as a director
dot icon10/12/2013
Satisfaction of charge 3 in full
dot icon11/11/2013
Termination of appointment of Gil Baldwin as a director
dot icon06/11/2013
Resolutions
dot icon25/10/2013
Registration of charge 037442850004
dot icon10/10/2013
Termination of appointment of Kevin Dyson as a secretary
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon18/03/2013
Termination of appointment of Kevin Dyson as a director
dot icon18/03/2013
Termination of appointment of Kevin Dyson as a director
dot icon14/03/2013
Appointment of Richard Philip James Webster as a secretary
dot icon14/03/2013
Appointment of Richard Philip James Webster as a director
dot icon06/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon18/06/2012
Full accounts made up to 2011-09-30
dot icon07/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon08/06/2011
Termination of appointment of Neil Duffy as a director
dot icon02/06/2011
Termination of appointment of Neil Duffy as a secretary
dot icon02/06/2011
Appointment of Kevin Frederick Dyson as a secretary
dot icon27/05/2011
Appointment of Gil Talbot Baldwin as a director
dot icon10/03/2011
Full accounts made up to 2010-09-30
dot icon02/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon26/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon26/02/2010
Director's details changed for Neil Duffy on 2010-02-01
dot icon26/02/2010
Secretary's details changed for Neil Duffy on 2010-02-01
dot icon25/01/2010
Termination of appointment of James Buckley as a director
dot icon20/01/2010
Appointment of Kevin Frederick Dyson as a director
dot icon18/06/2009
Full accounts made up to 2008-09-30
dot icon03/03/2009
Return made up to 22/02/09; full list of members
dot icon03/03/2009
Location of debenture register
dot icon03/03/2009
Registered office changed on 03/03/2009 from whitley lodge whitley bridge yorkshire DN14 0HR
dot icon03/03/2009
Location of register of members
dot icon28/05/2008
Director's change of particulars / james buckley / 01/04/2008
dot icon08/05/2008
Full accounts made up to 2007-09-30
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/04/2008
Declaration of assistance for shares acquisition
dot icon14/04/2008
Declaration of assistance for shares acquisition
dot icon14/04/2008
Declaration of assistance for shares acquisition
dot icon14/04/2008
Declaration of assistance for shares acquisition
dot icon14/04/2008
Declaration of assistance for shares acquisition
dot icon14/04/2008
Declaration of assistance for shares acquisition
dot icon03/03/2008
Return made up to 22/02/08; full list of members
dot icon11/09/2007
Secretary's particulars changed;director's particulars changed
dot icon17/06/2007
Full accounts made up to 2006-09-30
dot icon28/03/2007
Declaration of satisfaction of mortgage/charge
dot icon12/03/2007
Return made up to 22/02/07; full list of members
dot icon06/07/2006
Full accounts made up to 2005-09-30
dot icon12/04/2006
Return made up to 09/03/06; full list of members
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon06/10/2005
Memorandum and Articles of Association
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon28/09/2005
Declaration of assistance for shares acquisition
dot icon27/09/2005
Particulars of mortgage/charge
dot icon27/09/2005
Declaration of assistance for shares acquisition
dot icon27/09/2005
Declaration of assistance for shares acquisition
dot icon27/09/2005
Declaration of assistance for shares acquisition
dot icon27/09/2005
Declaration of assistance for shares acquisition
dot icon27/09/2005
Declaration of assistance for shares acquisition
dot icon27/09/2005
Declaration of assistance for shares acquisition
dot icon27/09/2005
Declaration of assistance for shares acquisition
dot icon27/09/2005
Declaration of assistance for shares acquisition
dot icon08/08/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon01/08/2005
Full accounts made up to 2004-09-30
dot icon22/03/2005
Return made up to 19/03/05; no change of members
dot icon05/08/2004
Full accounts made up to 2003-09-30
dot icon30/03/2004
Return made up to 22/02/04; no change of members
dot icon01/08/2003
Full accounts made up to 2002-09-30
dot icon09/05/2003
New secretary appointed;new director appointed
dot icon09/05/2003
Secretary resigned;director resigned
dot icon24/03/2003
Return made up to 19/03/03; full list of members
dot icon09/10/2002
New secretary appointed;new director appointed
dot icon08/10/2002
Secretary resigned;director resigned
dot icon10/08/2002
Auditor's resignation
dot icon18/07/2002
Full accounts made up to 2001-09-30
dot icon17/05/2002
Return made up to 31/03/02; full list of members
dot icon09/03/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon26/03/2001
Return made up to 31/03/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-09-30
dot icon05/05/2000
Return made up to 23/03/00; full list of members
dot icon16/12/1999
Nc inc already adjusted 09/11/99
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon02/12/1999
Ad 11/11/99--------- £ si [email protected]= 89973 £ si [email protected]=750 £ si [email protected]= 249 £ ic 2/90974
dot icon29/11/1999
Particulars of mortgage/charge
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
£ nc 1000/2000000 05/11/99
dot icon19/11/1999
Conve 05/11/99
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New secretary appointed
dot icon12/11/1999
New director appointed
dot icon12/11/1999
Registered office changed on 12/11/99 from: 10 norwich street london EC4A 1BD
dot icon12/11/1999
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon12/11/1999
Secretary resigned
dot icon12/11/1999
Director resigned
dot icon26/04/1999
Secretary resigned
dot icon26/04/1999
Director resigned
dot icon26/04/1999
Registered office changed on 26/04/99 from: 3 garden walk london EC2A 3EQ
dot icon26/04/1999
New secretary appointed
dot icon26/04/1999
New director appointed
dot icon31/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Anthony Rice
Director
05/03/2002 - 29/07/2005
50
Parker, Shaun
Director
10/02/2014 - 31/12/2016
103
Stobart, Paul Lancelot
Director
27/11/2013 - 19/09/2016
69
Peters, Emil Edward
Director
16/05/2022 - 08/07/2025
9
Wellesley, William Valerian
Director
08/07/2025 - 23/10/2025
39

Persons with Significant Control

0

No PSC data available.

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 BLYTHMORE LIMITED

BLYTHMORE LIMITED is an(a) Active company incorporated on 31/03/1999 with the registered office located at Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire DN14 0HR. 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 BLYTHMORE LIMITED?

toggle

BLYTHMORE LIMITED is currently Active. It was registered on 31/03/1999 .

Where is BLYTHMORE LIMITED located?

toggle

BLYTHMORE LIMITED is registered at Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire DN14 0HR.

What does BLYTHMORE LIMITED do?

toggle

BLYTHMORE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLYTHMORE LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-22 with no updates.