CHARLES BLYTH & CO LIMITED
DERBYS

Hellopages » Leicestershire » North West Leicestershire » DE7 2NJ

Company number 00348644
Status Active
Incorporation Date 20 January 1939
Company Type Private Limited Company
Address STATION ROAD, CASTLE DONINGTON, DERBYS, DE7 2NJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Satisfaction of charge 003486440014 in full; Registration of charge 003486440015, created on 10 November 2016. The most likely internet sites of CHARLES BLYTH & CO LIMITED are www.charlesblythco.co.uk, and www.charles-blyth-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and nine months. Charles Blyth Co Limited is a Private Limited Company. The company registration number is 00348644. Charles Blyth Co Limited has been working since 20 January 1939. The present status of the company is Active. The registered address of Charles Blyth Co Limited is Station Road Castle Donington Derbys De7 2nj. . 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. BOWN, Carl 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, Stuart Aubrey has been resigned. Director TIVEY, John Laurance has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BLYTH, Michele
Appointed Date: 30 October 2012

Director
BLYTH, Charles Anthony
Appointed Date: 01 June 2011
63 years old

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

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

Director
BOWN, Carl
Appointed Date: 01 January 2016
56 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 August 2004
75 years old

Director
BLYTH, Norman Alfred
Resigned: 06 November 2012
90 years old

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

Director
TIVEY, John Laurance
Resigned: 15 July 2005
Appointed Date: 20 April 1999
85 years old

Persons With Significant Control

Mr Charles Anthony Blyth
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

CHARLES BLYTH & CO LIMITED Events

11 May 2017
Confirmation statement made on 11 April 2017 with updates
30 Nov 2016
Satisfaction of charge 003486440014 in full
29 Nov 2016
Registration of charge 003486440015, created on 10 November 2016
08 Oct 2016
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 153,600

...
... and 116 more events
13 Apr 1987
Accounts for a small company made up to 31 August 1986

13 Apr 1987
Return made up to 09/04/87; full list of members

27 Jun 1986
Accounts for a small company made up to 31 August 1985

27 Jun 1986
Return made up to 24/06/86; full list of members

20 Jan 1939
Incorporation

CHARLES BLYTH & CO LIMITED Charges

10 November 2016
Charge code 0034 8644 0015
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: The Trustees of the Blyth Pension Scheme
Description: Contains fixed charge…
21 December 2015
Charge code 0034 8644 0014
Delivered: 22 December 2015
Status: Satisfied on 30 November 2016
Persons entitled: The Trustees of the Blyth Pension Scheme
Description: Contains fixed charge…
29 June 2015
Charge code 0034 8644 0013
Delivered: 7 July 2015
Status: Satisfied on 9 July 2015
Persons entitled: The Trustees of the Blyth Pension Scheme
Description: Contains fixed charge…
29 June 2015
Charge code 0034 8644 0012
Delivered: 2 July 2015
Status: Satisfied on 22 December 2015
Persons entitled: The Trustees of the Blyth Pension Scheme
Description: Contains fixed charge…
28 April 2015
Charge code 0034 8644 0011
Delivered: 29 April 2015
Status: Satisfied on 1 July 2015
Persons entitled: The Trustees of the Blyth Pension Scheme
Description: Contains fixed charge…
19 January 2010
Charge of deposit
Delivered: 22 January 2010
Status: Satisfied on 6 February 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
26 August 2005
Chattels mortgage
Delivered: 27 August 2005
Status: Satisfied on 28 January 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Remex model pws-100 fully automatic pocket spring machine…
23 December 2004
Chattels mortgage
Delivered: 24 December 2004
Status: Satisfied on 28 January 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Remex fully automatic transfer line for the production of…
11 October 2004
Chattels mortgage
Delivered: 12 October 2004
Status: Satisfied on 28 January 2015
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
23 March 2004
Chattels mortgage
Delivered: 24 March 2004
Status: Satisfied on 9 January 2015
Persons entitled: Hsbc Assets Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
12 February 2004
Chattels mortgage
Delivered: 13 February 2004
Status: Satisfied on 28 January 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The plant machinery being calino spring manufacturing…
12 April 2001
Chattels mortgage
Delivered: 12 April 2001
Status: Satisfied on 9 January 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels being matsushita tecmic…
10 May 2000
Chattels mortgage
Delivered: 18 May 2000
Status: Satisfied on 9 January 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
31 January 1996
Fixed and floating charge
Delivered: 1 February 1996
Status: Satisfied on 21 January 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1995
Corporate mortgage
Delivered: 3 April 1995
Status: Satisfied on 8 February 1997
Persons entitled: Barclays Bank PLC
Description: 1.The "goods" as specified : original spuhl automatic…