About

Registered Number: 04329225
Date of Incorporation: 27/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 34-40 Station Road, Sheringham, Norfolk, NR26 8RQ

 

Blyth & Wright Ltd was founded on 27 November 2001 and has its registered office in Norfolk, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Wright, Christopher Charles, Dawson, Juliette, Wright, Ronald Granville, Wright, Andrew Stephen, Wright, James Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Christopher Charles 27 November 2001 - 1
WRIGHT, Andrew Stephen 27 November 2001 14 December 2001 1
WRIGHT, James Thomas 27 November 2001 13 October 2012 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Juliette 01 January 2013 18 March 2013 1
WRIGHT, Ronald Granville 14 December 2001 24 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 06 December 2017
PSC04 - N/A 22 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 23 December 2015
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 19 April 2015
RESOLUTIONS - N/A 10 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2015
MA - Memorandum and Articles 10 February 2015
AR01 - Annual Return 06 January 2015
SH03 - Return of purchase of own shares 06 November 2014
SH06 - Notice of cancellation of shares 23 October 2014
AA - Annual Accounts 01 October 2014
MR01 - N/A 20 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 30 September 2013
TM02 - Termination of appointment of secretary 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AR01 - Annual Return 08 January 2013
AP03 - Appointment of secretary 06 January 2013
RESOLUTIONS - N/A 11 May 2012
SH08 - Notice of name or other designation of class of shares 11 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 May 2012
CC04 - Statement of companies objects 11 May 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363a - Annual Return 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
RESOLUTIONS - N/A 08 September 2007
RESOLUTIONS - N/A 08 September 2007
123 - Notice of increase in nominal capital 08 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 02 October 2003
395 - Particulars of a mortgage or charge 30 July 2003
363s - Annual Return 07 December 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
287 - Change in situation or address of Registered Office 10 January 2002
RESOLUTIONS - N/A 07 January 2002
225 - Change of Accounting Reference Date 07 January 2002
123 - Notice of increase in nominal capital 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
NEWINC - New incorporation documents 27 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2013 Outstanding

N/A

Legal charge 28 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.