About

Registered Number: 00335192
Date of Incorporation: 30/12/1937 (87 years and 3 months ago)
Company Status: Active
Registered Address: Bunker Hill Farm, Fosse Way, Thrussington, Leicestershire, LE7 4TG

 

Based in Thrussington, Leicestershire, Blyth Farms Ltd was founded on 30 December 1937, it's status in the Companies House registry is set to "Active". Blyth, Michele, Blyth, Norman Alfred are the current directors of this company. We don't currently know the number of employees at Blyth Farms Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLYTH, Michele 30 October 2012 - 1
BLYTH, Norman Alfred 01 April 2010 06 November 2012 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
PSC04 - N/A 13 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 05 September 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 28 June 2016
CH03 - Change of particulars for secretary 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 31 May 2013
CH01 - Change of particulars for director 17 April 2013
AP01 - Appointment of director 17 January 2013
AA - Annual Accounts 21 November 2012
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AP03 - Appointment of secretary 12 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 09 June 2010
AP03 - Appointment of secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
TM02 - Termination of appointment of secretary 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 01 May 2009
353 - Register of members 01 May 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 23 April 2007
395 - Particulars of a mortgage or charge 30 June 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 05 May 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 28 April 2004
363s - Annual Return 14 May 2003
353 - Register of members 14 May 2003
AA - Annual Accounts 14 April 2003
363a - Annual Return 17 May 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 02 May 2001
363a - Annual Return 27 April 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 04 May 2000
363a - Annual Return 18 May 1999
AA - Annual Accounts 29 April 1999
395 - Particulars of a mortgage or charge 02 April 1999
363a - Annual Return 15 June 1998
288c - Notice of change of directors or secretaries or in their particulars 15 June 1998
288c - Notice of change of directors or secretaries or in their particulars 15 June 1998
353 - Register of members 15 June 1998
287 - Change in situation or address of Registered Office 15 June 1998
AA - Annual Accounts 28 April 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 01 August 1996
288 - N/A 15 May 1996
363s - Annual Return 15 May 1996
287 - Change in situation or address of Registered Office 29 April 1996
395 - Particulars of a mortgage or charge 01 February 1996
395 - Particulars of a mortgage or charge 01 February 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 06 July 1995
363s - Annual Return 05 May 1994
AA - Annual Accounts 03 May 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 11 May 1992
288 - N/A 08 May 1992
363b - Annual Return 28 April 1992
288 - N/A 17 February 1992
AA - Annual Accounts 20 June 1991
363a - Annual Return 15 May 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
363 - Annual Return 22 May 1989
325 - Location of register of directors' interests in shares etc 18 May 1989
353 - Register of members 18 May 1989
AA - Annual Accounts 11 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
AA - Annual Accounts 01 June 1987
363 - Annual Return 01 June 1987
AA - Annual Accounts 09 May 1985
AA - Annual Accounts 20 August 1983
AA - Annual Accounts 25 May 1982
MISC - Miscellaneous document 17 December 1979

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 June 2006 Outstanding

N/A

Legal mortgage 31 March 1999 Outstanding

N/A

Legal mortgage 31 January 1996 Outstanding

N/A

Fixed and floating charge 31 January 1996 Outstanding

N/A

Legal charge 13 November 1985 Fully Satisfied

N/A

Legal charge 13 November 1985 Fully Satisfied

N/A

Legal charge 23 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.