BLYTHMORE LIMITED
DONCASTER

Hellopages » North Yorkshire » Selby » DN14 0HR

Company number 03744285
Status Active
Incorporation Date 31 March 1999
Company Type Private Limited Company
Address WHITLEY LODGE, WHITLEY BRIDGE, DONCASTER, YORKSHIRE, DN14 0HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Shaun Parker as a director on 31 December 2016. The most likely internet sites of BLYTHMORE LIMITED are www.blythmore.co.uk, and www.blythmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Selby Rail Station is 7.3 miles; to South Elmsall Rail Station is 8.6 miles; to Hatfield & Stainforth Rail Station is 8.9 miles; to Bentley (S Yorks) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blythmore Limited is a Private Limited Company. The company registration number is 03744285. Blythmore Limited has been working since 31 March 1999. The present status of the company is Active. The registered address of Blythmore Limited is Whitley Lodge Whitley Bridge Doncaster Yorkshire Dn14 0hr. . FURNISS, Jonathan Paul is a Secretary of the company. SUTHERLAND, Gordon is a Director of the company. Secretary ATTWELL, Simon John has been resigned. Secretary DUFFY, Neil has been resigned. Secretary DYSON, Kevin Frederick has been resigned. Secretary PARKER, Shaun has been resigned. Secretary ROBINSON, Ronald Anthony has been resigned. Secretary WEBSTER, Richard Philip James has been resigned. Secretary WHEELER, Robert Henry has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director ALLY, Bibi Rahima has been resigned. Director ATTWELL, Simon John has been resigned. Director BALDWIN, Gil Talbot has been resigned. Director BUCKLEY, James Peter has been resigned. Director DAWSON, Michael John has been resigned. Director DUFFY, Neil has been resigned. Director DYSON, Kevin Frederick has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PARKER, Shaun has been resigned. Director RICE, William Anthony has been resigned. Director STOBART, Paul Lancelot has been resigned. Director WEBSTER, Richard Philip James has been resigned. Director WHEELER, Robert Henry has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FURNISS, Jonathan Paul
Appointed Date: 04 September 2014

Director
SUTHERLAND, Gordon
Appointed Date: 19 September 2016
66 years old

Resigned Directors

Secretary
ATTWELL, Simon John
Resigned: 30 September 2002
Appointed Date: 05 November 1999

Secretary
DUFFY, Neil
Resigned: 24 May 2011
Appointed Date: 30 April 2003

Secretary
DYSON, Kevin Frederick
Resigned: 18 March 2013
Appointed Date: 24 May 2011

Secretary
PARKER, Shaun
Resigned: 04 September 2014
Appointed Date: 10 February 2014

Secretary
ROBINSON, Ronald Anthony
Resigned: 05 November 1999
Appointed Date: 19 April 1999

Secretary
WEBSTER, Richard Philip James
Resigned: 10 February 2014
Appointed Date: 26 February 2013

Secretary
WHEELER, Robert Henry
Resigned: 30 April 2003
Appointed Date: 30 September 2002

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 19 April 1999
Appointed Date: 31 March 1999

Director
ALLY, Bibi Rahima
Resigned: 05 November 1999
Appointed Date: 19 April 1999
65 years old

Director
ATTWELL, Simon John
Resigned: 30 September 2002
Appointed Date: 05 November 1999
75 years old

Director
BALDWIN, Gil Talbot
Resigned: 30 October 2013
Appointed Date: 23 May 2011
65 years old

Director
BUCKLEY, James Peter
Resigned: 14 January 2010
Appointed Date: 25 July 2005
62 years old

Director
DAWSON, Michael John
Resigned: 16 November 1999
Appointed Date: 05 November 1999
82 years old

Director
DUFFY, Neil
Resigned: 01 June 2011
Appointed Date: 30 April 2003
59 years old

Director
DYSON, Kevin Frederick
Resigned: 26 February 2013
Appointed Date: 12 January 2010
61 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 19 April 1999
Appointed Date: 31 March 1999

Director
PARKER, Shaun
Resigned: 31 December 2016
Appointed Date: 10 February 2014
64 years old

Director
RICE, William Anthony
Resigned: 29 July 2005
Appointed Date: 05 March 2002
73 years old

Director
STOBART, Paul Lancelot
Resigned: 19 September 2016
Appointed Date: 27 November 2013
68 years old

Director
WEBSTER, Richard Philip James
Resigned: 10 February 2014
Appointed Date: 26 February 2013
60 years old

Director
WHEELER, Robert Henry
Resigned: 30 April 2003
Appointed Date: 30 September 2002
70 years old

Persons With Significant Control

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

BLYTHMORE LIMITED Events

05 Apr 2017
Full accounts made up to 30 September 2016
07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
05 Jan 2017
Termination of appointment of Shaun Parker as a director on 31 December 2016
26 Sep 2016
Termination of appointment of Paul Lancelot Stobart as a director on 19 September 2016
19 Sep 2016
Appointment of Mr Gordon Sutherland as a director on 19 September 2016
...
... and 129 more events
26 Apr 1999
Director resigned
26 Apr 1999
Registered office changed on 26/04/99 from: 3 garden walk london EC2A 3EQ
26 Apr 1999
New secretary appointed
26 Apr 1999
New director appointed
31 Mar 1999
Incorporation

BLYTHMORE LIMITED Charges

18 October 2013
Charge code 0374 4285 0004
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
3 April 2008
Security accession deed
Delivered: 16 April 2008
Status: Satisfied on 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
14 September 2005
Security accession deed
Delivered: 27 September 2005
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland as Security Trustee for Itself and the Other Secured Parties (Thesecurity Agent)
Description: Fixed and floating charges over the undertaking and all…
16 November 1999
Debenture
Delivered: 29 November 1999
Status: Satisfied on 28 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…