BLYTON ICE CREAM LIMITED

Register to unlock more data on OkredoRegister

BLYTON ICE CREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04777244

Incorporation date

27/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

94 High Street, Blyton, Gainsborough DN21 3LACopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2003)
dot icon11/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon04/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/01/2025
Amended micro company accounts made up to 2024-01-31
dot icon25/10/2024
Micro company accounts made up to 2024-01-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-01-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon30/09/2022
Micro company accounts made up to 2022-01-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon17/03/2021
Registered office address changed from Moor Park House, Clifford Lister Business Centre Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL to 94 High Street Blyton Gainsborough DN21 3LA on 2021-03-17
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon12/05/2020
Micro company accounts made up to 2020-01-31
dot icon09/12/2019
Registration of charge 047772440001, created on 2019-12-03
dot icon25/11/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon24/10/2019
Amended micro company accounts made up to 2019-01-31
dot icon29/08/2019
Micro company accounts made up to 2019-01-31
dot icon28/02/2019
Previous accounting period shortened from 2019-03-31 to 2019-01-31
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2018
Amended micro company accounts made up to 2017-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon24/08/2018
Notification of George William Cook as a person with significant control on 2018-08-24
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-08-24
dot icon24/08/2018
Director's details changed for Mr George William Wainwright Cook on 2018-08-24
dot icon08/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon07/06/2018
Cessation of George William Wainwright Cook as a person with significant control on 2018-04-19
dot icon15/05/2018
Director's details changed for Ms Alison Mary Hughes on 2018-05-15
dot icon14/05/2018
Change of details for Ms Alison Mary Hughes as a person with significant control on 2018-04-19
dot icon14/05/2018
Notification of George William Wainwright Cook as a person with significant control on 2018-04-19
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon01/05/2018
Resolutions
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/08/2017
Termination of appointment of Warwick Wainwright Cook as a secretary on 2017-06-12
dot icon10/08/2017
Appointment of Mr George William Wainwright Cook as a director on 2017-08-01
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2014
Registered office address changed from Room 7 Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB to Moor Park House, Clifford Lister Business Centre Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 2014-10-31
dot icon09/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon16/07/2013
Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom on 2013-07-16
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon21/06/2012
Director's details changed for Alison Mary Hughes on 2012-05-27
dot icon01/12/2011
Registered office address changed from 107 Cleethorpe Road Grimsby South Humberside DN31 3ER on 2011-12-01
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 27/05/09; full list of members
dot icon30/06/2009
Registered office changed on 30/06/2009 from 9A market place brigg north lincolnshire DN20 8ES
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 27/05/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 27/05/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 27/05/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 27/05/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 27/05/04; full list of members
dot icon18/07/2003
New secretary appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon18/07/2003
Secretary resigned
dot icon18/07/2003
Director resigned
dot icon27/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon14 *

* during past year

Number of employees

29
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
13.22K
-
0.00
-
-
2022
15
26.56K
-
0.00
-
-
2023
29
2.29K
-
0.00
-
-
2023
29
2.29K
-
0.00
-
-

Employees

2023

Employees

29 Ascended93 % *

Net Assets(GBP)

2.29K £Descended-91.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Alison Mary
Director
27/05/2003 - Present
6
Cook, George William Wainwright
Director
01/08/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLYTON ICE CREAM LIMITED

BLYTON ICE CREAM LIMITED is an(a) Active company incorporated on 27/05/2003 with the registered office located at 94 High Street, Blyton, Gainsborough DN21 3LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of BLYTON ICE CREAM LIMITED?

toggle

BLYTON ICE CREAM LIMITED is currently Active. It was registered on 27/05/2003 .

Where is BLYTON ICE CREAM LIMITED located?

toggle

BLYTON ICE CREAM LIMITED is registered at 94 High Street, Blyton, Gainsborough DN21 3LA.

What does BLYTON ICE CREAM LIMITED do?

toggle

BLYTON ICE CREAM LIMITED operates in the Manufacture of ice cream (10.52 - SIC 2007) sector.

How many employees does BLYTON ICE CREAM LIMITED have?

toggle

BLYTON ICE CREAM LIMITED had 29 employees in 2023.

What is the latest filing for BLYTON ICE CREAM LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-10 with no updates.