BLYTHE PARK STUD LIMITED
WOLVERHAMPTON MIDLAND INDUSTRIAL PROPERTIES LIMITED

Hellopages » West Midlands » Walsall » WV13 1QW

Company number 03824320
Status Active
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address C E MARSHALL BUILDING CHURCH STREET, WILLENHALL, WOLVERHAMPTON, WEST MIDLANDS, WV13 1QW
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 seventy-two events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BLYTHE PARK STUD LIMITED are www.blytheparkstud.co.uk, and www.blythe-park-stud.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Bloxwich North Rail Station is 3.1 miles; to Bilbrook Rail Station is 6.3 miles; to Cannock Rail Station is 7.1 miles; to Cradley Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blythe Park Stud Limited is a Private Limited Company. The company registration number is 03824320. Blythe Park Stud Limited has been working since 12 August 1999. The present status of the company is Active. The registered address of Blythe Park Stud Limited is C E Marshall Building Church Street Willenhall Wolverhampton West Midlands Wv13 1qw. . RUSSELL, Robert William is a Director of the company. Secretary RUSSELL, Mark John has been resigned. Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director MUDHAR, Bhupinder Singh has been resigned. Director RUSSELL, Mark John has been resigned. Director RUSSELL, Robert William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
RUSSELL, Robert William
Appointed Date: 06 June 2011
66 years old

Resigned Directors

Secretary
RUSSELL, Mark John
Resigned: 06 June 2011
Appointed Date: 01 September 2000

Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 31 March 2014
Appointed Date: 01 March 2004

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 01 September 2000
Appointed Date: 12 August 1999

Nominee Director
ALLSOPP, Nicholas James
Resigned: 12 August 1999
Appointed Date: 12 August 1999
67 years old

Director
MUDHAR, Bhupinder Singh
Resigned: 01 September 2000
Appointed Date: 12 August 1999
70 years old

Director
RUSSELL, Mark John
Resigned: 06 June 2011
Appointed Date: 05 March 2004
61 years old

Director
RUSSELL, Robert William
Resigned: 10 March 2004
Appointed Date: 31 August 2000
66 years old

Persons With Significant Control

Mr Robert William Russell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BLYTHE PARK STUD LIMITED Events

18 Jan 2017
Confirmation statement made on 12 August 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

06 Mar 2015
Company name changed midland industrial properties LIMITED\certificate issued on 06/03/15
  • RES15 ‐ Change company name resolution on 2015-01-31

...
... and 62 more events
03 Sep 1999
Particulars of mortgage/charge
23 Aug 1999
Registered office changed on 23/08/99 from: millfields house millfields road, wolverhampton west midlands WV4 6JE
23 Aug 1999
Director resigned
23 Aug 1999
New director appointed
12 Aug 1999
Incorporation

BLYTHE PARK STUD LIMITED Charges

17 July 2014
Charge code 0382 4320 0007
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: F/H blythe park stud snarestone road appleby magna…
21 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: Land and building situate at blythe park snarestone road…
25 July 2003
Debenture
Delivered: 29 July 2003
Status: Satisfied on 14 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 July 2003
Legal charge
Delivered: 29 July 2003
Status: Satisfied on 5 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property know as blythe park, snarestone road, appleby…
8 November 2002
Charge
Delivered: 27 November 2002
Status: Satisfied on 17 July 2003
Persons entitled: Private & Commercial Credit Corporation Limited
Description: The full benefit of all sub leases and all moneys now or…
20 January 2000
Mortgage debenture
Delivered: 22 January 2000
Status: Satisfied on 16 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 August 1999
Legal mortgage
Delivered: 3 September 1999
Status: Satisfied on 16 August 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a former babcock transformer premises…