UKBizDB.co.uk

BLYTHIN AND BROWN (INSURANCE BROKERS) LIMITED

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

This company is commonly known as Blythin And Brown (insurance Brokers) Limited. The company was founded 51 years ago and was given the registration number 01073357. The firm's registered office is in LOUGHBOROUGH. You can find them at The Point Granite Way, Mountsorrel, Loughborough, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLYTHIN AND BROWN (INSURANCE BROKERS) LIMITED
Company Number:01073357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1972
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Point Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, Granite Way, Mountsorrel, Loughborough, LE12 7TZ

Director23 June 2006Active
42, Azalea Close, Lutterworth, England, LE17 4FR

Director12 May 2021Active
2 Banff Close, Oakham, LE15 6JJ

Secretary01 August 1999Active
6 Kingfisher Close, Oakham, LE15 6ER

Secretary22 June 2006Active
The Cottage, 10 Broughton Road Cosby, Leicester, LE9 1RB

Secretary-Active
2 Banff Close, Oakham, LE15 6JJ

Director-Active
6 Kingfisher Close, Oakham, LE15 6ER

Director-Active
Orchard House, Anchor Lane Peggs Green, LE67 8HA

Director-Active
130 Hermitage Road, Whitwick, Coalville, LE67 5EG

Director01 January 2000Active
The Cottage, 10 Broughton Road Cosby, Leicester, LE9 1RB

Director-Active

People with Significant Control

The Blythin Lewis Group Limited
Notified on:18 December 2020
Status:Active
Country of residence:England
Address:The Point, Granite Way, Loughborough, England, LE12 7TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Johnathon Alan Blythin
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:The Point, Granite Way, Loughborough, LE12 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mr Richard Owen Blythin
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:6, Kingfisher Close, Oakham, England, LE15 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mr Stephen Patrick Lewis
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:130, Hermitage Road, Coalville, England, LE67 5EG
Nature of control:
  • Significant influence or control

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
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Change person director company with change date.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type small.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination secretary company with name termination date.

Download
2021-02-02Accounts

Accounts with accounts type small.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type small.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-17Officers

Change person director company with change date.

Download
2018-11-15Accounts

Accounts with accounts type small.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.