BLYTHEVALE LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 7HD
Company number 02828100
Status Active
Incorporation Date 17 June 1993
Company Type Private Limited Company
Address GREENLANDS BUSINESS CENTRE, STUDLEY ROAD, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 7HD
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 eighty-nine events have happened. The last three records are Registered office address changed from 50 Brookfield Close Hunt End Redditch Worcestershire B97 5LL to Greenlands Business Centre Studley Road Redditch Worcestershire B98 7HD on 7 July 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 . The most likely internet sites of BLYTHEVALE LIMITED are www.blythevale.co.uk, and www.blythevale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Blythevale Limited is a Private Limited Company. The company registration number is 02828100. Blythevale Limited has been working since 17 June 1993. The present status of the company is Active. The registered address of Blythevale Limited is Greenlands Business Centre Studley Road Redditch Worcestershire England B98 7hd. . OSTROUMOFF, Elizabeth Jane is a Secretary of the company. HARFIELD, Martyn John is a Director of the company. OSTROUMOFF, Michael John is a Director of the company. Secretary HARFIELD, Martyn John has been resigned. Nominee Secretary SALT, Jacqueline Ann has been resigned. Director PALMER, Peter Howard has been resigned. Nominee Director SPRINGFIELD FINANCE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OSTROUMOFF, Elizabeth Jane
Appointed Date: 22 July 1993

Director
HARFIELD, Martyn John
Appointed Date: 08 June 2015
83 years old

Director
OSTROUMOFF, Michael John
Appointed Date: 22 July 1993
85 years old

Resigned Directors

Secretary
HARFIELD, Martyn John
Resigned: 01 July 1997
Appointed Date: 30 June 1997

Nominee Secretary
SALT, Jacqueline Ann
Resigned: 22 July 1993
Appointed Date: 17 June 1993

Director
PALMER, Peter Howard
Resigned: 24 May 2013
Appointed Date: 22 June 1994
105 years old

Nominee Director
SPRINGFIELD FINANCE LIMITED
Resigned: 22 July 1993
Appointed Date: 17 June 1993

BLYTHEVALE LIMITED Events

07 Jul 2016
Registered office address changed from 50 Brookfield Close Hunt End Redditch Worcestershire B97 5LL to Greenlands Business Centre Studley Road Redditch Worcestershire B98 7HD on 7 July 2016
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
28 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

13 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

29 Jun 2015
Appointment of Mr Martyn John Harfield as a director on 8 June 2015
...
... and 79 more events
17 Nov 1993
Particulars of mortgage/charge

27 Jul 1993
Director resigned;new director appointed

27 Jul 1993
Secretary resigned;new secretary appointed

27 Jul 1993
Registered office changed on 27/07/93 from: 112 high street coleshill birmingham B46 3BL

17 Jun 1993
Incorporation

BLYTHEVALE LIMITED Charges

26 January 2007
Legal charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 66 arthur street redditch worcestershire. By way of…
27 January 1998
Legal charge
Delivered: 3 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the east side of arthur street…
27 January 1998
Debenture
Delivered: 3 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
5 November 1993
Guarantee and debenture
Delivered: 17 November 1993
Status: Satisfied on 19 March 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1993
Legal charge
Delivered: 17 November 1993
Status: Satisfied on 19 March 1998
Persons entitled: Barclays Bank PLC
Description: Land and premises at arthur street redditch worcester.
5 November 1993
Legal charge
Delivered: 17 November 1993
Status: Satisfied on 19 March 1998
Persons entitled: Barclays Bank PLC
Description: Land to the east side of arthur street redditch worcester…