THE BLYTH DEVELOPMENT TRUST LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Memorandum and Articles of Association

View Document

28/02/2528 February 2025 Notice of Restriction on the Company's Articles

View Document

28/02/2528 February 2025 Resolutions

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/01/2426 January 2024 Registered office address changed from 16a Regent Street Blyth Northumberland NE24 1LP England to 40 Kelso Drive North Shields Tyne & Wear NE29 9NS on 2024-01-26

View Document

25/01/2425 January 2024 Termination of appointment of Martin Tulip as a director on 2024-01-15

View Document

25/01/2425 January 2024 Cessation of Martin Tulip as a person with significant control on 2024-01-15

View Document

21/09/2321 September 2023 Director's details changed for Mr Michael Gilfillan on 2023-09-19

View Document

21/09/2321 September 2023 Director's details changed for Mr Michael Alfred Nicholson on 2023-09-19

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

19/09/2319 September 2023 Notification of Michael Alfred Nicholson as a person with significant control on 2022-09-22

View Document

19/09/2319 September 2023 Appointment of Mr Michael Alfred Nicholson as a director on 2022-09-22

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

05/11/215 November 2021 Director's details changed for Mr Michael Gilfillan on 2021-09-21

View Document

05/11/215 November 2021 Change of details for Mr Michael Gilfillan as a person with significant control on 2021-09-21

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Cessation of Lesley Davie as a person with significant control on 2021-06-25

View Document

28/06/2128 June 2021 Termination of appointment of Lesley Davie as a director on 2021-06-25

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALFRED NICHOLSON / 22/09/2017

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN TULIP / 22/09/2017

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GILFILLAN / 22/09/2017

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LESLEY DAVIE / 22/09/2017

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

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

View Accounts

12/07/1812 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN LOCKYER

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA HARDWICK

View Document

27/03/1827 March 2018 CESSATION OF HELEN JANE LOCKYER AS A PSC

View Document

27/03/1827 March 2018 CESSATION OF SANDRA HARDWICK AS A PSC

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MRS SANDRA HARDWICK

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MISS LESLEY BELL / 22/09/2016

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY BELL / 22/09/2016

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA HARDWICK

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JANE LOCKYER

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MS HELEN JANE LOCKYER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 DIRECTOR APPOINTED MRS HELEN ARMSTRONG

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM PV TECHOLOGY CENTRE ALBERT STREET BLYTH NORTHUMBERLAND NE24 1LZ ENGLAND

View Document

26/06/1726 June 2017 CESSATION OF SUSAN LYNN EDMISTON AS A PSC

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM BRUNEL BUILDING 64 REGENT STREET BLYTH NORTHUMBERLAND NE24 1LT

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN EDMISTON

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR MICHAEL GILFILLAN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LYNN EDMISTON / 04/01/2016

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN BIRKETT

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANN DOBSON

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 21/09/15 NO MEMBER LIST

View Document

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM C/O JFS TORBITT HARRATON TERRACE 27 DURHAM ROAD BIRTLEY CHESTER LE STREET CO DURHAM DH3 2QG ENGLAND

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN FRAKE

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MISS LESLEY BELL

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR MARTIN TULIP

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR JANE FREEMAN

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN FRAKE

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD WALLACE

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DODDS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM COMMUNITY ENTERPRISE CENTRE RIDLEY STREET BLYTH NORTHUMBERLAND NE24 3AG

View Document

25/06/1525 June 2015 COMPANY NAME CHANGED BLYTH TOWN TEAM LTD CERTIFICATE ISSUED ON 25/06/15

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MRS ANN DOBSON

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MRS HELEN BIRKETT

View Document

23/03/1523 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN RONALD FRAKE / 23/03/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RONALD FRAKE / 23/03/2015

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR STEVEN RONALD FRAKE

View Document

20/03/1520 March 2015 SECRETARY APPOINTED MR STEVEN RONALD FRAKE

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN BRADLEY

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR GERALD HARVEY WALLACE

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN BRADLEY

View Document

10/10/1410 October 2014 21/09/14 NO MEMBER LIST

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANN DOBSON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL YEARNSHIRE

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR CALLUM REID

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MISS JANE ELIZABETH FREEMAN

View Document

30/10/1330 October 2013 ALTER MEMORANDUM 22/10/2013

View Document

30/10/1330 October 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/1330 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MRS ANN DOBSON

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN ROBINSON

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR BELINDA FAIRBAIRN

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAWN POWELL

View Document

10/10/1310 October 2013 21/09/13 NO MEMBER LIST

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR BELINDA FAIRBAIRN

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAWN POWELL

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN ROBINSON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/09/1221 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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