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..
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 | : |
|
Registered Address | : | 16a Regent Street, Blyth, Northumberland, England, NE24 1LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Durham Road, Birtley, Chester Le Street, England, DH32QJ | Director | 13 March 2016 | Active |
58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ | Director | 22 September 2022 | Active |
Harraton, Terrace, 27 Durham Road Birtley, Chester Le Street, England, DH3 2QG | Secretary | 10 February 2015 | Active |
16a, Regent Street, Blyth, England, NE24 1LP | Director | 22 May 2017 | Active |
Brunel Building, 64 Regent Street, Blyth, England, NE24 1LT | Director | 10 March 2015 | Active |
Community Enterprise Centre, Ridley Street, Blyth, NE24 3AG | Director | 21 September 2012 | Active |
16a, Regent Street, Blyth, England, NE24 1LP | Director | 11 August 2015 | Active |
Brunel Building, 64 Regent Street, Blyth, England, NE24 1LT | Director | 10 March 2015 | Active |
Community Enterprise Centre, Ridley Street, Blyth, NE24 3AG | Director | 26 September 2013 | Active |
Community Enterprise Centre, Ridley Street, Blyth, Uk, NE24 3AG | Director | 21 September 2012 | Active |
Brunel Building, 64 Regent Street, Blyth, NE24 1LT | Director | 21 September 2012 | Active |
Community Enterprise Centre, Ridley Street, Blyth, NE24 3AG | Director | 21 September 2012 | Active |
Harraton, Terrace, 27 Durham Road Birtley, Chester Le Street, England, DH3 2QG | Director | 10 March 2015 | Active |
Harraton, Terrace, 27 Durham Road Birtley, Chester Le Street, England, DH3 2QG | Director | 22 October 2013 | Active |
16a, Regent Street, Blyth, England, NE24 1LP | Director | 14 July 2017 | Active |
16a, Regent Street, Blyth, England, NE24 1LP | Director | 14 July 2017 | Active |
16a, Regent Street, Blyth, England, NE24 1LP | Director | 21 September 2012 | Active |
Community Enterprise Centre, Ridley Street, Blyth, NE24 3AG | Director | 21 September 2012 | Active |
Community Enterprise Centre, Ridley Street, Blyth, NE24 3AG | Director | 21 September 2012 | Active |
Community Enterprise Centre, Ridley Street, Blyth, NE24 3AG | Director | 21 September 2012 | Active |
16a, Regent Street, Blyth, England, NE24 1LP | Director | 11 August 2015 | Active |
Harraton, Terrace, 27 Durham Road Birtley, Chester Le Street, England, DH3 2QG | Director | 03 June 2014 | Active |
Community Enterprise Centre, Ridley Street, Blyth, NE24 3AG | Director | 21 September 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-10-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.