UKBizDB.co.uk

BLYTH STAR ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blyth Star Enterprises Limited. The company was founded 36 years ago and was given the registration number 02152943. The firm's registered office is in BLYTH. You can find them at The Old Chandlery, 30 Ridley Street, Blyth, Northumberland. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:BLYTH STAR ENTERPRISES LIMITED
Company Number:02152943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Old Chandlery, 30 Ridley Street, Blyth, Northumberland, NE24 3AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Church View, Longhorsley, NE65 8UQ

Secretary14 July 2003Active
73 The Wynding, Willow Grange, Bedlington, NE22 6HW

Director18 December 1995Active
4 Church View, Longhorsley, NE65 8UQ

Director-Active
The Old Chandlery, 30 Ridley Street, Blyth, NE24 3AG

Director07 September 2016Active
The Old Chandlery, 30 Ridley Street, Blyth, NE24 3AG

Director28 March 2019Active
2 Butchers Lonnen, Morpeth, NE61 1BT

Secretary01 April 1997Active
4 West Court, Blyth, NE24 5RZ

Secretary-Active
95 Disraeli Street, Blyth, NE24 1JB

Director13 July 1992Active
15 Temple Avenue, Blyth, NE24 5ET

Director25 July 1994Active
28 Bolam Avenue, Blyth, NE24 5BX

Director15 March 1993Active
28 Bolam Avenue, Blyth, NE24 5BX

Director-Active
113 Dykelands Road, Sunderland, SR6 8DX

Director08 March 2004Active
14 Fourteenth Avenue, Blyth, NE24 2QQ

Director08 November 1993Active
21 Glenfield Avenue, Cramlington, NE23 9SZ

Director10 May 1993Active
25 Witton Grove, Snipperley Park, Durham City, DH1 5AB

Director-Active
Frenchfield, Birches Nook, Stocksfield, NE42 7JP

Director-Active
42 Rothbury Avenue, Newcastle Upon Tyne, NE3 3HJ

Director14 February 2000Active
The Old Chandlery, 30 Ridley Street, Blyth, NE24 3AG

Director17 December 2014Active
188 Plessdy Road, Blyth,

Director14 November 1994Active
8 Selkirk Way, Chirton Park, North Shields, NE29 8DD

Director-Active
35 De Mowbray Way, Morpeth, NE61 3RF

Director-Active
The White House, High Hesket, Carlisle, CA4 0HS

Director24 March 2010Active
28 Westbourne Avenue, Newcastle Upon Tyne, NE3 2HN

Director09 June 1997Active
The Old Chandlery, 30 Ridley Street, Blyth, NE24 3AG

Director17 December 2014Active
30 Barnard Close, Bedlington, NE22 6NE

Director11 February 2002Active
The Old Chandlery, 30 Ridley Street, Blyth, NE24 3AG

Director27 January 2010Active
2 Butchers Lonnen, Morpeth, NE61 1BT

Director26 February 1996Active
2 Butchers Lonnen, Morpeth, NE61 1BT

Director-Active
20 Bullers Green, Morpeth, NE61 1DF

Director14 March 2005Active
4 West Court, Blyth, NE24 5RZ

Director10 July 2001Active
4 West Court, Blyth, NE24 5RZ

Director-Active
8 Birtley Close, Gosforth, Newcastle Upon Tyne, NE3 4RL

Director-Active
The Old Chandlery, 30 Ridley Street, Blyth, NE24 3AG

Director17 December 2014Active
The Old Chandlery, 30 Ridley Street, Blyth, NE24 3AG

Director01 April 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-24Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type small.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.