UKBizDB.co.uk

BLYTHE PARK STUD LIMITED

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

This company is commonly known as Blythe Park Stud Limited. The company was founded 24 years ago and was given the registration number 03824320. The firm's registered office is in WOLVERHAMPTON. You can find them at C E Marshall Building Church Street, Willenhall, Wolverhampton, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLYTHE PARK STUD LIMITED
Company Number:03824320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C E Marshall Building Church Street, Willenhall, Wolverhampton, West Midlands, WV13 1QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blythe Park, Snareston Road, Appleby Magna, United Kingdom, DE12 7AJ

Director06 June 2011Active
37, Lawley Gate, Lawley, Telford, United Kingdom, TF4 2NZ

Secretary01 September 2000Active
The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JX

Corporate Secretary01 March 2004Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary12 August 1999Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director12 August 1999Active
4 Hardon Road, Wolverhampton, WV4 6HD

Director12 August 1999Active
37, Lawley Gate, Lawley, Telford, United Kingdom, TF4 2NZ

Director05 March 2004Active
173, Sutton Road, Mile Oak, B78 3PF

Director31 August 2000Active

People with Significant Control

Mr Robert William Russell
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Blythe Park, Snareston Road, Appleby Magna, United Kingdom, DE12 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Persons with significant control

Change to a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-06Change of name

Certificate change of name company.

Download
2015-02-20Change of name

Change of name notice.

Download
2015-02-14Mortgage

Mortgage satisfy charge full.

Download
2015-02-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.