FERGUSONS BLYTH LIMITED
CRAMLINGTON FERGUSONS (BLYTH) LIMITED

Hellopages » Northumberland » Northumberland » NE23 7RH
Company number 00640876
Status Active
Incorporation Date 30 October 1959
Company Type Private Limited Company
Address . NORTHUMBERLAND BUSINESS PARK WEST, CRAMLINGTON, NORTHUMBERLAND, NE23 7RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Satisfaction of charge 17 in full; Confirmation statement made on 18 January 2017 with updates. The most likely internet sites of FERGUSONS BLYTH LIMITED are www.fergusonsblyth.co.uk, and www.fergusons-blyth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four months. The distance to to Newcastle Rail Station is 6.8 miles; to Metrocentre Rail Station is 7.9 miles; to Dunston Rail Station is 8.2 miles; to Blaydon Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fergusons Blyth Limited is a Private Limited Company. The company registration number is 00640876. Fergusons Blyth Limited has been working since 30 October 1959. The present status of the company is Active. The registered address of Fergusons Blyth Limited is Northumberland Business Park West Cramlington Northumberland Ne23 7rh. . WHITAKER, Helen is a Secretary of the company. FERGUSON, Alan is a Director of the company. FERGUSON, Eileen Isabel is a Director of the company. WHITAKER, Helen is a Director of the company. WHITAKER, Steven Mark is a Director of the company. Director FERGUSON, Laura has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
FERGUSON, Alan

71 years old

Director
FERGUSON, Eileen Isabel
Appointed Date: 30 September 2007
66 years old

Director
WHITAKER, Helen

74 years old

Director

Resigned Directors

Director
FERGUSON, Laura
Resigned: 30 September 2007
101 years old

Persons With Significant Control

Fergyprops Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FERGUSONS BLYTH LIMITED Events

07 Mar 2017
Accounts for a small company made up to 30 September 2016
17 Feb 2017
Satisfaction of charge 17 in full
30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
09 Dec 2016
Satisfaction of charge 14 in full
09 Dec 2016
Satisfaction of charge 18 in full
...
... and 120 more events
21 Jan 1987
Return made up to 31/01/86; full list of members

12 Nov 1986
Particulars of mortgage/charge

29 Aug 1986
Declaration of satisfaction of mortgage/charge

18 Aug 1964
Company name changed\certificate issued on 18/08/64
30 Oct 1959
Certificate of incorporation

FERGUSONS BLYTH LIMITED Charges

25 January 2016
Charge code 0064 0876 0022
Delivered: 6 February 2016
Status: Outstanding
Persons entitled: Helen Whitaker Steven Whitaker Eileen Isabel Ferguson Alan Ferguson
Description: F/H block h langage business park cornwood road chaddlewood…
13 May 2014
Charge code 0064 0876 0021
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 4 of the legal…
12 March 2010
Debenture
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2010
Legal mortgage
Delivered: 16 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings lying to the west of dudley lane…
12 March 2010
Legal mortgage
Delivered: 16 March 2010
Status: Satisfied on 9 December 2016
Persons entitled: Hsbc Bank PLC
Description: Block h language business park cornwood road chaddleworth…
1 February 2008
Legal mortgage
Delivered: 5 February 2008
Status: Satisfied on 17 February 2017
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a ashwood business park ashington…
24 January 2007
Legal mortgage
Delivered: 25 January 2007
Status: Satisfied on 9 December 2016
Persons entitled: Hsbc Bank PLC
Description: Property at acton felton northumberland k/a north acton…
8 October 2003
Legal mortgage
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as distribution warehouse…
7 October 2003
Legal mortgage
Delivered: 9 October 2003
Status: Satisfied on 9 December 2016
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as kitty brewster trading…
29 July 1997
Debenture
Delivered: 1 August 1997
Status: Satisfied on 6 September 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 January 1997
Mortgage debenture
Delivered: 22 January 1997
Status: Satisfied on 9 June 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 December 1993
Legal charge
Delivered: 6 January 1994
Status: Satisfied on 9 June 1998
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings at southwick industrial estate…
14 December 1993
Legal charge
Delivered: 24 December 1993
Status: Satisfied on 30 June 1994
Persons entitled: National Westminster Bank PLC
Description: L/H land being site BT54/8 southwick industrial estate…
15 January 1991
Legal mortgage
Delivered: 1 February 1991
Status: Satisfied on 9 June 1998
Persons entitled: National Westminster Bank PLC
Description: Property situate at pattinson north industrial estate…
6 December 1988
Legal mortgage
Delivered: 9 December 1988
Status: Satisfied on 9 June 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property formerly k/a the county council workshops…
6 February 1987
Legal mortgage
Delivered: 19 February 1987
Status: Satisfied on 9 June 1998
Persons entitled: National Westminster Bank PLC
Description: F/H propety k/a 26.462 acres of land & factory premises at…
31 October 1986
Chattels mortgage
Delivered: 12 November 1986
Status: Satisfied on 8 March 1993
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and items…
14 May 1986
Legal charge
Delivered: 20 May 1986
Status: Satisfied on 8 March 1993
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the former burroughs factory at dudley…
30 April 1986
Legal mortgage
Delivered: 20 May 1986
Status: Satisfied on 9 June 1998
Persons entitled: National Westminster Bank PLC
Description: Riverside works, riverside road, southwick sunderland…
14 March 1986
Chattels mortgage
Delivered: 17 March 1986
Status: Satisfied on 8 March 1993
Persons entitled: Forward Trust Limited
Description: All the chattels plant and machinery referred to in doc M32.
1 June 1984
Legal mortgage
Delivered: 8 June 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land and bldgs on the n w side of hendon street sunderland…
19 April 1977
Chattels mortgage
Delivered: 6 May 1977
Status: Satisfied on 8 March 1993
Persons entitled: Forward Trust LTD
Description: One new dodge commando, reg no wnl 161J 26'-3" x 8'-2 1/2"…