BLYTH FARMS LIMITED
THRUSSINGTON

Hellopages » Leicestershire » Charnwood » LE7 4TG

Company number 00335192
Status Active
Incorporation Date 30 December 1937
Company Type Private Limited Company
Address BUNKER HILL FARM, FOSSE WAY, THRUSSINGTON, LEICESTERSHIRE, LE7 4TG
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 88,531 ; Director's details changed for Mr Charles Anthony Blyth on 1 June 2016. The most likely internet sites of BLYTH FARMS LIMITED are www.blythfarms.co.uk, and www.blyth-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and ten months. Blyth Farms Limited is a Private Limited Company. The company registration number is 00335192. Blyth Farms Limited has been working since 30 December 1937. The present status of the company is Active. The registered address of Blyth Farms Limited is Bunker Hill Farm Fosse Way Thrussington Leicestershire Le7 4tg. . BLYTH, Michele is a Secretary of the company. BLYTH, Charles Anthony is a Director of the company. BLYTH, Michele is a Director of the company. BLYTH, Stuart is a Director of the company. Secretary BLYTH, Norman Alfred has been resigned. Secretary BLYTH, Stuart Aubrey has been resigned. Director BLYTH, Jennifer Aileen has been resigned. Director BLYTH, Norman Alfred has been resigned. Director BLYTH, Norman Alfred has been resigned. Director BLYTH, Stuart Aubrey has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
BLYTH, Michele
Appointed Date: 30 October 2012

Director
BLYTH, Charles Anthony
Appointed Date: 14 December 2012
63 years old

Director
BLYTH, Michele
Appointed Date: 30 October 2012
68 years old

Director
BLYTH, Stuart
Appointed Date: 29 October 2012
87 years old

Resigned Directors

Secretary
BLYTH, Norman Alfred
Resigned: 06 November 2012
Appointed Date: 01 April 2010

Secretary
BLYTH, Stuart Aubrey
Resigned: 01 April 2010

Director
BLYTH, Jennifer Aileen
Resigned: 01 May 1992
75 years old

Director
BLYTH, Norman Alfred
Resigned: 06 November 2012
Appointed Date: 20 May 1995
90 years old

Director
BLYTH, Norman Alfred
Resigned: 20 May 1995
Appointed Date: 01 May 1992
90 years old

Director
BLYTH, Stuart Aubrey
Resigned: 01 April 2010
87 years old

BLYTH FARMS LIMITED Events

08 Oct 2016
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 88,531

28 Jun 2016
Director's details changed for Mr Charles Anthony Blyth on 1 June 2016
28 Jun 2016
Secretary's details changed for Mrs Michele Blyth on 1 January 2016
28 Jun 2016
Director's details changed for Mrs Michele Blyth on 1 June 2016
...
... and 91 more events
01 Jun 1987
Return made up to 09/04/87; full list of members

09 May 1985
Accounts made up to 30 June 1984
20 Aug 1983
Accounts made up to 30 June 1982
25 May 1982
Accounts made up to 30 June 1981
17 Dec 1979
Articles of association

BLYTH FARMS LIMITED Charges

28 June 2006
Legal mortgage
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a cripwell farm bungalow wysall lane…
31 March 1999
Legal mortgage
Delivered: 2 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property to the north west of palmers lane goadby…
31 January 1996
Legal mortgage
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Vane farm tugbu together with land lying to the west of…
31 January 1996
Fixed and floating charge
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1985
Legal charge
Delivered: 26 November 1985
Status: Satisfied on 31 October 1988
Persons entitled: Barclays Bank PLC
Description: 59.35 acres of land at inkerman lodge farm, hungarton…
13 November 1985
Legal charge
Delivered: 26 November 1985
Status: Satisfied on 31 October 1988
Persons entitled: Barclays Bank PLC
Description: 284.30 acres of land being part of the baggrave hall…
23 July 1985
Legal charge
Delivered: 23 July 1985
Status: Satisfied on 31 October 1988
Persons entitled: Barclays Bank PLC
Description: 345 acres or thereabouts of land being part of the baggrave…