Blythmore Limited DONCASTER


Founded in 1999, Blythmore, classified under reg no. 03744285 is an active company. Currently registered at Whitley Lodge DN14 0HR, Doncaster the company has been in the business for twenty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Jonathan F. and Emil P.. In addition one secretary - Jonathan F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blythmore Limited Address / Contact

Office Address Whitley Lodge
Office Address2 Whitley Bridge
Town Doncaster
Post code DN14 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03744285
Date of Incorporation Wed, 31st Mar 1999
Industry Activities of head offices
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Jonathan F.

Position: Director

Appointed: 23 May 2023

Emil P.

Position: Director

Appointed: 16 May 2022

Jonathan F.

Position: Secretary

Appointed: 04 September 2014

John R.

Position: Director

Appointed: 25 January 2019

Resigned: 16 September 2022

Craig P.

Position: Director

Appointed: 15 August 2017

Resigned: 17 June 2019

Gordon S.

Position: Director

Appointed: 19 September 2016

Resigned: 13 May 2022

Shaun P.

Position: Director

Appointed: 10 February 2014

Resigned: 31 December 2016

Shaun P.

Position: Secretary

Appointed: 10 February 2014

Resigned: 04 September 2014

Paul S.

Position: Director

Appointed: 27 November 2013

Resigned: 19 September 2016

Richard W.

Position: Secretary

Appointed: 26 February 2013

Resigned: 10 February 2014

Richard W.

Position: Director

Appointed: 26 February 2013

Resigned: 10 February 2014

Kevin D.

Position: Secretary

Appointed: 24 May 2011

Resigned: 18 March 2013

Gil B.

Position: Director

Appointed: 23 May 2011

Resigned: 30 October 2013

Kevin D.

Position: Director

Appointed: 12 January 2010

Resigned: 26 February 2013

James B.

Position: Director

Appointed: 25 July 2005

Resigned: 14 January 2010

Neil D.

Position: Secretary

Appointed: 30 April 2003

Resigned: 24 May 2011

Neil D.

Position: Director

Appointed: 30 April 2003

Resigned: 01 June 2011

Robert W.

Position: Secretary

Appointed: 30 September 2002

Resigned: 30 April 2003

Robert W.

Position: Director

Appointed: 30 September 2002

Resigned: 30 April 2003

William R.

Position: Director

Appointed: 05 March 2002

Resigned: 29 July 2005

Michael D.

Position: Director

Appointed: 05 November 1999

Resigned: 16 November 1999

Simon A.

Position: Director

Appointed: 05 November 1999

Resigned: 30 September 2002

Simon A.

Position: Secretary

Appointed: 05 November 1999

Resigned: 30 September 2002

Bibi A.

Position: Director

Appointed: 19 April 1999

Resigned: 05 November 1999

Ronald R.

Position: Secretary

Appointed: 19 April 1999

Resigned: 05 November 1999

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 31 March 1999

Resigned: 19 April 1999

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 31 March 1999

Resigned: 19 April 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Tunstall Holdings Limited from Goole, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Tunstall Holdings Limited

Whitley Lodge Doncaster Road, Whitley, Goole, DN14 0HR, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3846307
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/09/30
filed on: 18th, September 2023
Free Download (26 pages)

Company search

Advertisements