BLAYTHORNE GROUP LIMITED
MONMOUTH BLAYTHORNE LTD

Hellopages » Monmouthshire » Monmouthshire » NP25 5AS

Company number 06448244
Status Active
Incorporation Date 7 December 2007
Company Type Private Limited Company
Address DRYBRIDGE HOUSE, DRYBRIDGE PARK, MONMOUTH, GWENT, WALES, NP25 5AS
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Baron Geoffrey James Dear as a director on 16 February 2017; Appointment of Mr Adrian John King as a director on 16 February 2017; Second filing of the annual return made up to 13 June 2016. The most likely internet sites of BLAYTHORNE GROUP LIMITED are www.blaythornegroup.co.uk, and www.blaythorne-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Caldicot Rail Station is 15.7 miles; to Hereford Rail Station is 17.4 miles; to Ledbury Rail Station is 20.6 miles; to Bristol Parkway Rail Station is 21.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blaythorne Group Limited is a Private Limited Company. The company registration number is 06448244. Blaythorne Group Limited has been working since 07 December 2007. The present status of the company is Active. The registered address of Blaythorne Group Limited is Drybridge House Drybridge Park Monmouth Gwent Wales Np25 5as. . MONCUR, Stephen Inglis is a Secretary of the company. DEAR, Geoffrey James, Baron is a Director of the company. GRANVILLE, William Rupert is a Director of the company. GRIFFIN, John Harold is a Director of the company. KING, Adrian John is a Director of the company. MONCUR, Stephen Inglis is a Director of the company. SIMPSON, Timothy Struan William is a Director of the company. Secretary SIMPSON, Timothy Struan William has been resigned. Secretary DIRECT CONTROL LIMITED has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Secretary ROBERT JONES WALES LTD has been resigned. Director LEGGE BOURKE, Harry Russell has been resigned. Director THOMAS, David Nigel has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
MONCUR, Stephen Inglis
Appointed Date: 10 March 2016

Director
DEAR, Geoffrey James, Baron
Appointed Date: 16 February 2017
88 years old

Director
GRANVILLE, William Rupert
Appointed Date: 01 January 2014
55 years old

Director
GRIFFIN, John Harold
Appointed Date: 10 March 2016
77 years old

Director
KING, Adrian John
Appointed Date: 16 February 2017
67 years old

Director
MONCUR, Stephen Inglis
Appointed Date: 10 March 2016
64 years old

Director
SIMPSON, Timothy Struan William
Appointed Date: 01 January 2008
52 years old

Resigned Directors

Secretary
SIMPSON, Timothy Struan William
Resigned: 10 March 2016
Appointed Date: 01 January 2008

Secretary
DIRECT CONTROL LIMITED
Resigned: 07 May 2009
Appointed Date: 01 May 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 08 December 2007
Appointed Date: 07 December 2007

Secretary
ROBERT JONES WALES LTD
Resigned: 01 April 2010
Appointed Date: 07 May 2009

Director
LEGGE BOURKE, Harry Russell
Resigned: 10 March 2016
Appointed Date: 07 December 2007
53 years old

Director
THOMAS, David Nigel
Resigned: 13 June 2014
Appointed Date: 24 March 2014
62 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 08 December 2007
Appointed Date: 07 December 2007

BLAYTHORNE GROUP LIMITED Events

16 Feb 2017
Appointment of Baron Geoffrey James Dear as a director on 16 February 2017
16 Feb 2017
Appointment of Mr Adrian John King as a director on 16 February 2017
23 Jan 2017
Second filing of the annual return made up to 13 June 2016
02 Dec 2016
Satisfaction of charge 1 in full
02 Dec 2016
Satisfaction of charge 064482440007 in full
...
... and 64 more events
16 Jan 2008
Registered office changed on 16/01/08 from: 142 buckingham palace road, london, SW1W 9TR
16 Jan 2008
Registered office changed on 16/01/08 from: 142 buckingham palace road london SW1W 9TR
10 Dec 2007
Secretary resigned
10 Dec 2007
Director resigned
07 Dec 2007
Incorporation

BLAYTHORNE GROUP LIMITED Charges

28 September 2016
Charge code 0644 8244 0015
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 September 2016
Charge code 0644 8244 0014
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
20 June 2016
Charge code 0644 8244 0013
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
20 June 2016
Charge code 0644 8244 0012
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 December 2015
Charge code 0644 8244 0011
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 September 2015
Charge code 0644 8244 0010
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0644 8244 0008
Delivered: 28 August 2015
Status: Satisfied on 17 November 2016
Persons entitled: Finance Wales Investments (10) LTD
Description: Contains fixed charge…
19 August 2015
Charge code 0644 8244 0009
Delivered: 8 September 2015
Status: Satisfied on 19 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 August 2015
Charge code 0644 8244 0007
Delivered: 1 September 2015
Status: Satisfied on 2 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 August 2015
Charge code 0644 8244 0006
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 August 2015
Charge code 0644 8244 0005
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 August 2015
Charge code 0644 8244 0004
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 August 2015
Charge code 0644 8244 0003
Delivered: 1 September 2015
Status: Satisfied on 22 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
11 August 2014
Charge code 0644 8244 0002
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
31 August 2010
Charge of deposit
Delivered: 7 September 2010
Status: Satisfied on 2 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £10,112 and all amounts in the future…