MATTHEW C.BLYTHE & SON LIMITED
SHIPSTON ON STOUR

Hellopages » Warwickshire » Stratford-on-Avon » CV36 4NJ

Company number 00900189
Status Active
Incorporation Date 8 March 1967
Company Type Private Limited Company
Address THE GREEN, TREDINGTON, SHIPSTON ON STOUR, WARKS, CV36 4NJ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 21,250 . The most likely internet sites of MATTHEW C.BLYTHE & SON LIMITED are www.matthewcblytheson.co.uk, and www.matthew-c-blythe-son.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifty-eight years and eight months. The distance to to Stratford-upon-Avon Rail Station is 8.1 miles; to Wilmcote Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matthew C Blythe Son Limited is a Private Limited Company. The company registration number is 00900189. Matthew C Blythe Son Limited has been working since 08 March 1967. The present status of the company is Active. The registered address of Matthew C Blythe Son Limited is The Green Tredington Shipston On Stour Warks Cv36 4nj. The company`s financial liabilities are £1372.44k. It is £-72.89k against last year. The cash in hand is £796.18k. It is £-153.11k against last year. And the total assets are £1516.96k, which is £-194.17k against last year. BLYTHE, Christine Barbara is a Secretary of the company. BLYTHE, Andrew Christopher is a Director of the company. BLYTHE, Christopher John is a Director of the company. Director HAWKES, Roy Sidney has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


matthew c.blythe & son Key Finiance

LIABILITIES £1372.44k
-6%
CASH £796.18k
-17%
TOTAL ASSETS £1516.96k
-12%
All Financial Figures

Current Directors


Director
BLYTHE, Andrew Christopher
Appointed Date: 01 October 2008
59 years old

Director

Resigned Directors

Director
HAWKES, Roy Sidney
Resigned: 06 April 1999
85 years old

Persons With Significant Control

Mr Christopher John Blythe
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

MATTHEW C.BLYTHE & SON LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 19 September 2016 with updates
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 21,250

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 21,250

...
... and 63 more events
23 Nov 1988
Return made up to 20/09/88; full list of members

03 Dec 1987
Accounts made up to 31 March 1987

03 Dec 1987
Return made up to 14/10/87; full list of members

16 Jul 1987
Accounts made up to 31 March 1986

16 Jul 1987
Return made up to 18/11/86; full list of members

MATTHEW C.BLYTHE & SON LIMITED Charges

20 February 2003
Deposit agreement to secure own liabilities
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
8 January 1985
Counter indemity and charge on deposit
Delivered: 16 January 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £100,000 standing in or to be credited to a…
24 July 1984
Counter indemnity
Delivered: 2 November 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £100,000 standing in or credited to a designated…
15 July 1976
Charge
Delivered: 22 July 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Anglia buildings society deposit account number…