BLYTHSWOOD MANAGERS NORTH & SOUTH LIMITED

Register to unlock more data on OkredoRegister

BLYTHSWOOD MANAGERS NORTH & SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05331527

Incorporation date

13/01/2005

Size

Dormant

Contacts

Registered address

Registered address

220 Park View, Whitley Bay, Tyne & Wear NE26 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon30/04/2026
Appointment of Dr David George Green as a director on 2026-01-10
dot icon29/04/2026
Compulsory strike-off action has been discontinued
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon23/04/2026
Termination of appointment of Aditi Rangan as a director on 2026-04-22
dot icon22/04/2026
Termination of appointment of Anthony John Durcan as a director on 2026-01-13
dot icon22/04/2026
Termination of appointment of David George Green as a director on 2026-01-09
dot icon22/04/2026
Confirmation statement made on 2026-01-13 with updates
dot icon19/02/2026
Appointment of Ms Aditi Rangan as a director on 2026-01-01
dot icon27/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/05/2024
Termination of appointment of Alan Hall as a director on 2024-05-15
dot icon23/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon17/01/2024
Termination of appointment of Denis Charles Harriman as a director on 2023-11-29
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon21/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/07/2022
Termination of appointment of Menaka Pasangy Paranathala as a director on 2022-07-27
dot icon27/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon10/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon07/01/2021
Termination of appointment of Judith Elizabeth Dryhurst as a director on 2021-01-04
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon01/10/2019
Appointment of Mr Anthony John Durcan as a director on 2019-09-27
dot icon01/10/2019
Termination of appointment of Carole Anne Greenwood as a director on 2019-09-26
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon22/08/2018
Termination of appointment of John David Rutherford as a director on 2018-06-29
dot icon15/08/2018
Termination of appointment of Alastair Forbes Blyth as a director on 2018-08-03
dot icon12/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/07/2018
Appointment of Dr Menaka Pasangy Paranathala as a director on 2018-06-29
dot icon19/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon14/12/2017
Appointment of Mr Phillip Thomas Mills as a director on 2017-08-10
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/08/2017
Appointment of Dr David George Green as a director on 2017-08-10
dot icon27/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon02/11/2016
Termination of appointment of Joan Burns as a director on 2016-09-28
dot icon18/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon09/02/2016
Termination of appointment of Violet Sandra Harrison as a director on 2014-10-23
dot icon09/02/2016
Appointment of Ms Carole Anne Greenwood as a director on 2015-08-03
dot icon03/02/2016
Appointment of Mr Denis Charles Harriman as a director on 2015-08-03
dot icon21/01/2016
Appointment of Mrs Judith Elizabeth Dryhurst as a director on 2015-08-03
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/08/2015
Termination of appointment of Phillip Thomas Mills as a director on 2015-08-03
dot icon15/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Termination of appointment of Carol Greenwood as a director on 2014-08-29
dot icon15/05/2014
Appointment of Mr David Shaun Brannen as a secretary
dot icon15/05/2014
Termination of appointment of Robin Clark as a secretary
dot icon16/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon16/01/2014
Termination of appointment of James Charlton as a director
dot icon08/10/2013
Appointment of Mrs Violet Sandra Harrison as a director
dot icon08/10/2013
Appointment of Mr Alan Hall as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2013
Termination of appointment of Panagiotis Sarantidis as a director
dot icon13/06/2013
Secretary's details changed for Mr Robin Alexander Worthington Clark on 2013-06-01
dot icon13/06/2013
Director's details changed for Mr John David Rutherford on 2013-06-01
dot icon13/06/2013
Director's details changed for Joan Burns on 2013-06-01
dot icon13/06/2013
Director's details changed for Phillip Thomas Mills on 2013-06-01
dot icon13/06/2013
Director's details changed for Carol Greenwood on 2013-06-01
dot icon13/06/2013
Director's details changed for Mr Stephen John Brewis on 2013-06-01
dot icon13/06/2013
Director's details changed for Mr James Edward Charlton on 2013-06-01
dot icon13/06/2013
Director's details changed for Mr Panagiotis Sarantidis on 2013-06-01
dot icon13/06/2013
Director's details changed for Mr Alastair Forbes Blyth on 2013-06-01
dot icon24/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2012
Appointment of Mr Stephen John Brewis as a director
dot icon18/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon18/01/2012
Director's details changed for Mr John David Rutherford on 2012-01-01
dot icon18/01/2012
Director's details changed for Alastair Forbes Blyth on 2012-01-01
dot icon18/01/2012
Director's details changed for Mr James Edward Charlton on 2011-06-28
dot icon18/01/2012
Director's details changed for Mr Panagiotis Sarantidis on 2011-06-28
dot icon19/07/2011
Appointment of Mr John David Rutherford as a director
dot icon18/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Appointment of Mr James Edward Charlton as a director
dot icon05/07/2011
Appointment of Mr Panagiotis Sarantidis as a director
dot icon27/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon02/02/2010
Director's details changed for Carol Greenwood on 2009-10-01
dot icon02/02/2010
Director's details changed for Alastair Forbes Blyth on 2009-10-01
dot icon02/02/2010
Director's details changed for Phillip Thomas Mills on 2009-10-01
dot icon02/02/2010
Director's details changed for Joan Burns on 2009-10-01
dot icon07/07/2009
Director appointed carol anne greenwood
dot icon07/07/2009
Director appointed alastair forbes blyth
dot icon07/07/2009
Appointment terminated director john robinson
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 13/01/09; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 13/01/08; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/06/2007
New director appointed
dot icon03/06/2007
New director appointed
dot icon03/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon21/02/2007
Return made up to 13/01/07; change of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 13/01/06; full list of members
dot icon13/10/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon18/07/2005
Registered office changed on 18/07/05 from: flat 3 blythswood north osborne road newcastle upon tyne NE2 2AZ
dot icon18/07/2005
New secretary appointed
dot icon15/03/2005
Ad 11/02/05--------- £ si 39@1=39 £ ic 1/40
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
Director resigned
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New secretary appointed;new director appointed
dot icon02/02/2005
Registered office changed on 02/02/05 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon13/01/2005
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
31/12/2024
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.32K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewis, Stephen John
Director
10/07/2012 - Present
3
Charlton, James Edward
Director
28/06/2011 - 19/07/2013
3
Blyth, Alastair Forbes
Director
23/06/2009 - 03/08/2018
35
Harriman, Denis Charles
Director
03/08/2015 - 29/11/2023
-
Hall, Alan
Director
05/09/2013 - 15/05/2024
-

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 BLYTHSWOOD MANAGERS NORTH & SOUTH LIMITED

BLYTHSWOOD MANAGERS NORTH & SOUTH LIMITED is an(a) Active company incorporated on 13/01/2005 with the registered office located at 220 Park View, Whitley Bay, Tyne & Wear NE26 3QR. There are currently 5 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 BLYTHSWOOD MANAGERS NORTH & SOUTH LIMITED?

toggle

BLYTHSWOOD MANAGERS NORTH & SOUTH LIMITED is currently Active. It was registered on 13/01/2005 .

Where is BLYTHSWOOD MANAGERS NORTH & SOUTH LIMITED located?

toggle

BLYTHSWOOD MANAGERS NORTH & SOUTH LIMITED is registered at 220 Park View, Whitley Bay, Tyne & Wear NE26 3QR.

What does BLYTHSWOOD MANAGERS NORTH & SOUTH LIMITED do?

toggle

BLYTHSWOOD MANAGERS NORTH & SOUTH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLYTHSWOOD MANAGERS NORTH & SOUTH LIMITED?

toggle

The latest filing was on 30/04/2026: Appointment of Dr David George Green as a director on 2026-01-10.