UKBizDB.co.uk

THE BLYTH DEVELOPMENT TRUST LIMITED

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

This company is commonly known as The Blyth Development Trust Limited. The company was founded 11 years ago and was given the registration number 08224702. The firm's registered office is in BLYTH. You can find them at 16a Regent Street, , Blyth, Northumberland. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:THE BLYTH DEVELOPMENT TRUST LIMITED
Company Number:08224702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 70210 - Public relations and communications activities
  • 93290 - Other amusement and recreation activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:16a Regent Street, Blyth, Northumberland, England, NE24 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Durham Road, Birtley, Chester Le Street, England, DH32QJ

Director13 March 2016Active
58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director22 September 2022Active
Harraton, Terrace, 27 Durham Road Birtley, Chester Le Street, England, DH3 2QG

Secretary10 February 2015Active
16a, Regent Street, Blyth, England, NE24 1LP

Director22 May 2017Active
Brunel Building, 64 Regent Street, Blyth, England, NE24 1LT

Director10 March 2015Active
Community Enterprise Centre, Ridley Street, Blyth, NE24 3AG

Director21 September 2012Active
16a, Regent Street, Blyth, England, NE24 1LP

Director11 August 2015Active
Brunel Building, 64 Regent Street, Blyth, England, NE24 1LT

Director10 March 2015Active
Community Enterprise Centre, Ridley Street, Blyth, NE24 3AG

Director26 September 2013Active
Community Enterprise Centre, Ridley Street, Blyth, Uk, NE24 3AG

Director21 September 2012Active
Brunel Building, 64 Regent Street, Blyth, NE24 1LT

Director21 September 2012Active
Community Enterprise Centre, Ridley Street, Blyth, NE24 3AG

Director21 September 2012Active
Harraton, Terrace, 27 Durham Road Birtley, Chester Le Street, England, DH3 2QG

Director10 March 2015Active
Harraton, Terrace, 27 Durham Road Birtley, Chester Le Street, England, DH3 2QG

Director22 October 2013Active
16a, Regent Street, Blyth, England, NE24 1LP

Director14 July 2017Active
16a, Regent Street, Blyth, England, NE24 1LP

Director14 July 2017Active
16a, Regent Street, Blyth, England, NE24 1LP

Director21 September 2012Active
Community Enterprise Centre, Ridley Street, Blyth, NE24 3AG

Director21 September 2012Active
Community Enterprise Centre, Ridley Street, Blyth, NE24 3AG

Director21 September 2012Active
Community Enterprise Centre, Ridley Street, Blyth, NE24 3AG

Director21 September 2012Active
16a, Regent Street, Blyth, England, NE24 1LP

Director11 August 2015Active
Harraton, Terrace, 27 Durham Road Birtley, Chester Le Street, England, DH3 2QG

Director03 June 2014Active
Community Enterprise Centre, Ridley Street, Blyth, NE24 3AG

Director21 September 2012Active

People with Significant Control

Mr Michael Alfred Nicholson
Notified on:22 September 2022
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:16a, Regent Street, Blyth, England, NE24 1LP
Nature of control:
  • Significant influence or control
Mrs Sandra Hardwick
Notified on:14 July 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:16a, Regent Street, Blyth, England, NE24 1LP
Nature of control:
  • Right to appoint and remove directors
Ms Helen Jane Lockyer
Notified on:14 July 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:16a, Regent Street, Blyth, England, NE24 1LP
Nature of control:
  • Right to appoint and remove directors
Mr Martin Tulip
Notified on:07 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:16a, Regent Street, Blyth, England, NE24 1LP
Nature of control:
  • Right to appoint and remove directors
Mrs Lesley Davie
Notified on:07 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:16a, Regent Street, Blyth, England, NE24 1LP
Nature of control:
  • Right to appoint and remove directors
Mr Michael Alfred Nicholson
Notified on:07 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:16a, Regent Street, Blyth, England, NE24 1LP
Nature of control:
  • Right to appoint and remove directors
Susan Lynn Edmiston
Notified on:07 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Brunel Building, 64 Regent Street, Blyth, United Kingdom, NE24 1LT
Nature of control:
  • Right to appoint and remove directors
Mr Michael Gilfillan
Notified on:07 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:16a, Regent Street, Blyth, England, NE24 1LP
Nature of control:
  • Right to appoint and remove directors

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
2024-01-26Address

Change registered office address company with date old address new address.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-02Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.