CHARLES BLYTH & CO LIMITED

Register to unlock more data on OkredoRegister

CHARLES BLYTH & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00348644

Incorporation date

20/01/1939

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1939)
dot icon07/04/2026
Resolutions
dot icon25/03/2026
Statement of affairs
dot icon25/03/2026
Appointment of a voluntary liquidator
dot icon25/03/2026
Registered office address changed from Carnival Way Castle Donington Derby DE74 2HP United Kingdom to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2026-03-25
dot icon25/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/05/2025
Confirmation statement made on 2025-04-11 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/12/2024
Appointment of Mrs Henrietta Anne Taylor as a director on 2024-11-15
dot icon18/12/2024
Appointment of Mr Charles Anthony Blyth as a director on 2024-11-15
dot icon11/11/2024
Termination of appointment of Susan Frances Field as a director on 2024-11-05
dot icon22/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon18/01/2024
Termination of appointment of Bethany Blyth as a director on 2024-01-01
dot icon18/01/2024
Appointment of Mrs Susan Frances Field as a director on 2024-01-01
dot icon15/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon26/07/2022
Termination of appointment of Charles Anthony Blyth as a director on 2022-07-26
dot icon26/07/2022
Termination of appointment of Henrietta Anne Taylor as a director on 2022-07-26
dot icon29/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/12/2021
Appointment of Miss Bethany Blyth as a director on 2021-12-01
dot icon28/10/2021
Termination of appointment of Hannah Armson as a director on 2021-10-28
dot icon10/05/2021
Confirmation statement made on 2021-04-11 with updates
dot icon07/05/2021
Notification of Charles Blyth (Holdings) Limited as a person with significant control on 2016-04-06
dot icon07/05/2021
Cessation of Charles Anthony Blyth as a person with significant control on 2016-04-06
dot icon14/04/2021
Appointment of Mrs Henrietta Anne Taylor as a director on 2021-04-13
dot icon23/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/05/2020
Confirmation statement made on 2020-04-11 with updates
dot icon21/04/2020
Termination of appointment of Carl Bown as a director on 2020-04-01
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/09/2019
Appointment of Miss Hannah Armson as a director on 2019-07-01
dot icon23/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon17/04/2019
Director's details changed for Mr Carl Bown on 2019-01-01
dot icon17/04/2019
Director's details changed for Mr Charles Anthony Blyth on 2019-01-01
dot icon17/04/2019
Registered office address changed from Station Road Castle Donington Derbys DE7 2NJ to Carnival Way Castle Donington Derby DE74 2HP on 2019-04-17
dot icon22/03/2019
Registration of charge 003486440016, created on 2019-03-20
dot icon18/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/05/2018
Confirmation statement made on 2018-04-11 with updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon11/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon30/11/2016
Satisfaction of charge 003486440014 in full
dot icon29/11/2016
Registration of charge 003486440015, created on 2016-11-10
dot icon08/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon08/01/2016
Appointment of Mr Carl Bown as a director on 2016-01-01
dot icon22/12/2015
Satisfaction of charge 003486440012 in full
dot icon22/12/2015
Registration of charge 003486440014, created on 2015-12-21
dot icon03/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Satisfaction of charge 003486440013 in full
dot icon07/07/2015
Registration of charge 003486440013, created on 2015-06-29
dot icon02/07/2015
Registration of charge 003486440012, created on 2015-06-29
dot icon01/07/2015
Satisfaction of charge 003486440011 in full
dot icon29/04/2015
Registration of charge 003486440011, created on 2015-04-28
dot icon24/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon06/02/2015
Satisfaction of charge 10 in full
dot icon28/01/2015
Satisfaction of charge 9 in full
dot icon28/01/2015
Satisfaction of charge 8 in full
dot icon28/01/2015
Satisfaction of charge 7 in full
dot icon28/01/2015
Satisfaction of charge 5 in full
dot icon09/01/2015
Satisfaction of charge 6 in full
dot icon09/01/2015
Satisfaction of charge 4 in full
dot icon09/01/2015
Satisfaction of charge 3 in full
dot icon16/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/08/2013
Compulsory strike-off action has been discontinued
dot icon06/08/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon06/08/2013
First Gazette notice for compulsory strike-off
dot icon17/04/2013
Director's details changed for Mr Stuart Blyth on 2012-11-13
dot icon05/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/11/2012
Appointment of Mr Stuart Blyth as a director
dot icon13/11/2012
Appointment of Mr Michele Blyth as a director
dot icon12/11/2012
Termination of appointment of Norman Blyth as a director
dot icon12/11/2012
Termination of appointment of Norman Blyth as a secretary
dot icon12/11/2012
Appointment of Mrs Michele Blyth as a secretary
dot icon19/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/06/2011
Appointment of Mr Charles Anthony Blyth as a director
dot icon23/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon10/06/2010
Appointment of Mr Norman Alfred Blyth as a secretary
dot icon09/06/2010
Director's details changed for Mr Norman Alfred Blyth on 2010-04-01
dot icon14/04/2010
Termination of appointment of Stuart Blyth as a secretary
dot icon14/04/2010
Termination of appointment of Stuart Blyth as a director
dot icon04/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon01/05/2009
Return made up to 11/04/09; full list of members
dot icon01/05/2009
Location of register of members
dot icon26/11/2008
Accounts for a small company made up to 2008-06-30
dot icon12/05/2008
Return made up to 11/04/08; full list of members
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon21/06/2007
Return made up to 11/04/07; full list of members
dot icon21/06/2007
Location of debenture register
dot icon20/03/2007
Accounts for a small company made up to 2006-06-30
dot icon13/04/2006
Return made up to 11/04/06; full list of members
dot icon23/12/2005
Accounts for a small company made up to 2005-06-30
dot icon27/08/2005
Particulars of mortgage/charge
dot icon26/07/2005
Director resigned
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon27/04/2005
Return made up to 11/04/05; full list of members
dot icon24/12/2004
Particulars of mortgage/charge
dot icon12/10/2004
Particulars of mortgage/charge
dot icon07/05/2004
Accounts for a small company made up to 2003-06-30
dot icon28/04/2004
Return made up to 11/04/04; full list of members
dot icon24/03/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon14/05/2003
Return made up to 11/04/03; full list of members
dot icon14/04/2003
Accounts for a small company made up to 2002-06-30
dot icon17/05/2002
Return made up to 11/04/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon27/04/2001
Return made up to 11/04/01; full list of members
dot icon12/04/2001
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Return made up to 11/04/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon29/04/1999
Accounts for a small company made up to 1998-06-30
dot icon28/04/1999
New director appointed
dot icon27/04/1999
Return made up to 11/04/99; full list of members
dot icon27/04/1999
Location of register of members address changed
dot icon04/06/1998
Return made up to 11/04/98; full list of members
dot icon04/06/1998
Location of register of members
dot icon28/04/1998
Accounts for a small company made up to 1997-06-30
dot icon19/05/1997
Return made up to 11/04/97; full list of members
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon08/02/1997
Declaration of satisfaction of mortgage/charge
dot icon03/07/1996
Return made up to 11/04/96; full list of members
dot icon29/04/1996
Accounts for a small company made up to 1995-06-30
dot icon01/02/1996
Particulars of mortgage/charge
dot icon03/05/1995
Return made up to 11/04/95; no change of members
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon03/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Return made up to 11/04/94; full list of members
dot icon05/05/1994
Accounts for a small company made up to 1993-06-30
dot icon01/07/1993
Accounts for a small company made up to 1992-08-30
dot icon01/07/1993
Accounting reference date shortened from 31/08 to 30/06
dot icon15/06/1993
Ad 08/06/93--------- £ si 150000@1=150000 £ ic 3600/153600
dot icon15/06/1993
Nc inc already adjusted 08/06/93
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon21/04/1993
Return made up to 11/04/93; no change of members
dot icon27/04/1992
Accounts for a small company made up to 1991-08-31
dot icon27/04/1992
Return made up to 11/04/92; full list of members
dot icon16/03/1992
Secretary's particulars changed;director's particulars changed
dot icon16/03/1992
Director's particulars changed
dot icon18/06/1991
Accounts for a small company made up to 1990-08-31
dot icon15/05/1991
Return made up to 11/04/91; full list of members
dot icon06/03/1991
New director appointed
dot icon23/04/1990
Return made up to 11/04/90; full list of members
dot icon23/04/1990
Accounts for a small company made up to 1989-08-31
dot icon29/06/1989
Accounts for a small company made up to 1988-08-31
dot icon29/06/1989
Return made up to 26/06/89; full list of members
dot icon18/05/1989
Location of register of directors' interests
dot icon18/05/1989
Location of register of members
dot icon12/05/1988
Accounts for a small company made up to 1987-08-31
dot icon12/05/1988
Return made up to 28/04/88; full list of members
dot icon11/08/1987
Secretary resigned;new secretary appointed
dot icon13/04/1987
Accounts for a small company made up to 1986-08-31
dot icon13/04/1987
Return made up to 09/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/06/1986
Accounts for a small company made up to 1985-08-31
dot icon27/06/1986
Return made up to 24/06/86; full list of members
dot icon20/01/1939
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
808.60K
-
0.00
4.08K
-
2022
39
426.14K
-
0.00
384.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Blyth, Michele
Secretary
30/10/2012 - Present
-
Tivey, John Laurance
Director
20/04/1999 - 15/07/2005
-
Field, Susan Frances
Director
01/01/2024 - 05/11/2024
-
Blyth, Norman Alfred
Secretary
01/04/2010 - 06/11/2012
-
Bown, Carl
Director
01/01/2016 - 01/04/2020
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES BLYTH & CO LIMITED

CHARLES BLYTH & CO LIMITED is an(a) Liquidation company incorporated on 20/01/1939 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB. 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 CHARLES BLYTH & CO LIMITED?

toggle

CHARLES BLYTH & CO LIMITED is currently Liquidation. It was registered on 20/01/1939 .

Where is CHARLES BLYTH & CO LIMITED located?

toggle

CHARLES BLYTH & CO LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB.

What does CHARLES BLYTH & CO LIMITED do?

toggle

CHARLES BLYTH & CO LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CHARLES BLYTH & CO LIMITED?

toggle

The latest filing was on 07/04/2026: Resolutions.