FERGUSONS BLYTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Accounts for a small company made up to 2024-09-30

View Document

28/02/2528 February 2025 Satisfaction of charge 006408760022 in full

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Accounts for a small company made up to 2021-09-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/01/217 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 30/09/17 AUDITED ABRIDGED

View Document

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

06/02/166 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006408760022

View Document

05/02/165 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

30/01/1530 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006408760021

View Document

13/03/1413 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

31/01/1431 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

14/03/1314 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/02/1214 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

09/02/119 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

15/02/1015 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ISABEL FERGUSON / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK WHITAKER / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WHITAKER / 08/02/2010

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

06/04/096 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM NORTHUMBERLAND BUSINESS PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 7RH ENGLAND

View Document

04/02/094 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0821 August 2008 COMPANY NAME CHANGED FERGUSONS (BLYTH) LIMITED CERTIFICATE ISSUED ON 22/08/08

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM BLYTH RIVERSIDE BUSINESS PARK BLYTH NORTHUMBERLAND NE24 4RD

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/06

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: KITTY BREWSTER TRADING ESTATE BLYTH NE24 4RD

View Document

12/02/0712 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0712 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

03/08/023 August 2002 AUDITOR'S RESIGNATION

View Document

03/08/023 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

12/03/9912 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

01/08/971 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/05/9512 May 1995 NC INC ALREADY ADJUSTED 10/04/95

View Document

12/05/9512 May 1995 £ NC 100000/200000 10/04

View Document

04/05/954 May 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/04/9328 April 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 20/04/91; CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

01/02/911 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9013 August 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/03/909 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/10/894 October 1989 RETURN MADE UP TO 21/05/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8826 September 1988 99950000 15/09/88

View Document

26/09/8826 September 1988 NC INC ALREADY ADJUSTED

View Document

09/08/889 August 1988 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/02/8719 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

23/01/8723 January 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/6418 August 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/08/64

View Document

30/10/5930 October 1959 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company