BLYTH METALS LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S81 9LB

Company number 01588420
Status Active
Incorporation Date 30 September 1981
Company Type Private Limited Company
Address CARLTON INDUSTRIAL ESTATE, CARLTON IN LINDRICK, WORKSOP, NOTTINGHAMSHIRE, S81 9LB
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Satisfaction of charge 3 in full; Satisfaction of charge 2 in full. The most likely internet sites of BLYTH METALS LIMITED are www.blythmetals.co.uk, and www.blyth-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Blyth Metals Limited is a Private Limited Company. The company registration number is 01588420. Blyth Metals Limited has been working since 30 September 1981. The present status of the company is Active. The registered address of Blyth Metals Limited is Carlton Industrial Estate Carlton in Lindrick Worksop Nottinghamshire S81 9lb. . SHEPHERD, Patricia Ann is a Secretary of the company. BLYTH, Nicola, Dr is a Director of the company. BLYTH, Peter Eden is a Director of the company. PEARS, Denise Lyn is a Director of the company. SHEPHERD, Patricia Ann is a Director of the company. Secretary KNIGHT, Kathleen Joyce has been resigned. Director HOLMES, Dennis Trevor has been resigned. Director KNIGHT, Kathleen Joyce has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
SHEPHERD, Patricia Ann
Appointed Date: 23 October 2006

Director
BLYTH, Nicola, Dr
Appointed Date: 05 January 2012
68 years old

Director
BLYTH, Peter Eden

98 years old

Director
PEARS, Denise Lyn
Appointed Date: 09 September 1993
73 years old

Director
SHEPHERD, Patricia Ann
Appointed Date: 09 September 1993
66 years old

Resigned Directors

Secretary
KNIGHT, Kathleen Joyce
Resigned: 23 October 2006

Director
HOLMES, Dennis Trevor
Resigned: 30 September 1991
81 years old

Director
KNIGHT, Kathleen Joyce
Resigned: 14 March 2007
105 years old

Persons With Significant Control

Mr Peter Eden Blyth
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of voting rights - 75% or more

BLYTH METALS LIMITED Events

08 Dec 2016
Accounts for a medium company made up to 31 March 2016
15 Nov 2016
Satisfaction of charge 3 in full
15 Nov 2016
Satisfaction of charge 2 in full
15 Nov 2016
Satisfaction of charge 1 in full
02 Sep 2016
Confirmation statement made on 30 August 2016 with updates
...
... and 75 more events
02 Dec 1987
Return made up to 12/11/87; full list of members

03 Aug 1987
Accounts for a small company made up to 31 March 1987

27 Apr 1987
Accounts made up to 31 March 1986

13 Nov 1986
Return made up to 22/08/86; full list of members

02 May 1986
Accounts made up to 31 March 1985

BLYTH METALS LIMITED Charges

5 January 2007
Guarantee & debenture
Delivered: 16 January 2007
Status: Satisfied on 15 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2000
Debenture charge over debtors
Delivered: 14 June 2000
Status: Satisfied on 15 November 2016
Persons entitled: E. E. Blyth
Description: Industrial estate carlton in lindrick worksop…
10 July 1998
Deed of charge
Delivered: 21 July 1998
Status: Satisfied on 15 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all book/other debts from time to time…