About

Registered Number: 04380663
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 16 Elsdon Road, Gosforth Newcastle Upon Tyne, Tyne & Wear, NE3 1JD

 

Founded in 2002, Blythman & Partners Ltd are based in Tyne & Wear, it's status in the Companies House registry is set to "Active". The company has only one director. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
INNES, Susan 25 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 25 June 2018
MR01 - N/A 29 March 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 18 July 2017
MR04 - N/A 15 May 2017
MR04 - N/A 15 May 2017
MR01 - N/A 12 April 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA01 - Change of accounting reference date 21 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 30 March 2005
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 16 April 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 16 March 2004
363s - Annual Return 01 April 2003
225 - Change of Accounting Reference Date 14 January 2003
CERTNM - Change of name certificate 02 April 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2018 Outstanding

N/A

A registered charge 11 April 2017 Outstanding

N/A

Debenture 26 August 2004 Fully Satisfied

N/A

Debenture 27 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.