Blythswood Limited BROMSGROVE


Founded in 1996, Blythswood, classified under reg no. 03261394 is an active company. Currently registered at The Sheiling School Lane B61 7EN, Bromsgrove the company has been in the business for twenty eight years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 2 directors, namely Helen L., Christine D.. Of them, Christine D. has been with the company the longest, being appointed on 24 August 2005 and Helen L. has been with the company for the least time - from 18 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blythswood Limited Address / Contact

Office Address The Sheiling School Lane
Office Address2 Upton Warren
Town Bromsgrove
Post code B61 7EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03261394
Date of Incorporation Wed, 9th Oct 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (57 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Helen L.

Position: Director

Appointed: 18 July 2022

Christine D.

Position: Director

Appointed: 24 August 2005

Philippa F.

Position: Director

Appointed: 07 April 2021

Resigned: 18 July 2022

Margaret G.

Position: Director

Appointed: 01 August 2007

Resigned: 22 September 2008

Alan B.

Position: Director

Appointed: 23 December 2002

Resigned: 31 January 2006

Kevin W.

Position: Director

Appointed: 23 December 2002

Resigned: 26 April 2004

Paul D.

Position: Secretary

Appointed: 01 November 1998

Resigned: 31 March 2021

Matthew B.

Position: Director

Appointed: 01 November 1998

Resigned: 23 December 2002

Muriel H.

Position: Secretary

Appointed: 20 March 1998

Resigned: 01 November 1998

Philip H.

Position: Director

Appointed: 20 March 1998

Resigned: 01 November 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1996

Resigned: 20 March 1998

First Directors Limited

Position: Corporate Nominee Director

Appointed: 09 October 1996

Resigned: 20 March 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Christine D. This PSC and has 25-50% shares.

Christine D.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth32 54432 514      
Balance Sheet
Cash Bank On Hand 1 2242 703     
Current Assets 1 2243 4631 0878 3279 4729 98019 650
Debtors  760     
Net Assets Liabilities 32 51435 94335 59941 30547 26652 57461 078
Property Plant Equipment 53 62753 627     
Cash Bank In Hand3501 224      
Net Assets Liabilities Including Pension Asset Liability32 54432 514      
Tangible Fixed Assets53 62753 627      
Reserves/Capital
Called Up Share Capital5454      
Profit Loss Account Reserve5 5445 514      
Shareholder Funds32 54432 514      
Other
Creditors 11 2328 58511 27611 4266 9662 0062 216
Creditors Free-text Comment  12 562     
Fixed Assets 53 62753 62753 62753 62753 62753 62753 627
Net Current Assets Liabilities-9 618-10 008-9 099-6 752-8966059539 667
Property Plant Equipment Gross Cost 53 62753 627     
Total Assets Less Current Liabilities44 00943 61944 52846 87552 73154 23254 58063 294
Creditors Due After One Year11 46511 105      
Creditors Due Within One Year9 96811 232      
Number Shares Allotted 54      
Other Borrowings11 46511 105      
Other Creditors After One Year11 46511 105      
Other Creditors Due Within One Year8 2159 468      
Par Value Share 1      
Share Capital Allotted Called Up Paid5454      
Share Premium Account26 94626 946      
Taxation Social Security Due Within One Year1 7531 764      
Total Reserves32 49032 460      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 12th, July 2023
Free Download (5 pages)

Company search

Advertisements