Background WavePink WaveYellow Wave

GARNETHILL BLENDERS LTD. (03191575)

GARNETHILL BLENDERS LTD. (03191575) is an active UK company. incorporated on 26 April 1996. with registered office in Chester Le Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GARNETHILL BLENDERS LTD. has been registered for 29 years. Current directors include BARCLAY, Colin Shields.

Company Number
03191575
Status
active
Type
ltd
Incorporated
26 April 1996
Age
29 years
Address
4 Millifield Court, Chester Le Street, DH2 3HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARCLAY, Colin Shields
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARNETHILL BLENDERS LTD.

GARNETHILL BLENDERS LTD. is an active company incorporated on 26 April 1996 with the registered office located in Chester Le Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GARNETHILL BLENDERS LTD. was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03191575

LTD Company

Age

29 Years

Incorporated 26 April 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

BLYTHSWOOD BLENDERS LIMITED
From: 19 December 2020To: 22 January 2021
BLYTHSWOOD HILL LIMITED
From: 26 April 1996To: 19 December 2020
Contact
Address

4 Millifield Court Millfield Close Chester Le Street, DH2 3HZ,

Previous Addresses

39 Moormill Gateshead Tyne and Wear NE11 0YP
From: 15 May 2015To: 13 February 2019
Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN
From: 26 April 1996To: 15 May 2015
Timeline

2 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Owner Exit
May 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BARCLAY, Colin Shields

Active
Peel Park Place, East KilbrideG74 5LW
Born March 1958
Director
Appointed 28 Apr 1996

BLAIR, Alan

Resigned
Murray House, 17 Murray Street, PaisleyPA3 1QG
Secretary
Appointed 28 Apr 1996
Resigned 15 Feb 2016

PURDIE, Caroline

Resigned
Peel Park Place, GlasgowG74 5LW
Secretary
Appointed 15 Feb 2016
Resigned 31 Mar 2025

ST JAMES'S SECRETARIES LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 26 Apr 1996
Resigned 28 Apr 1996

ST JAMES'S DIRECTORS LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee director
Appointed 26 Apr 1996
Resigned 28 Apr 1996

Persons with significant control

2

1 Active
1 Ceased
Seaward Street, GlasgowG41 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2025
Peel Park Place, GlasgowG74 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2017
Ceased 06 May 2025
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Resolution
22 January 2021
RESOLUTIONSResolutions
Resolution
19 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Legacy
4 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 March 2001
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 February 2000
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 January 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 February 1998
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
20 August 1996
88(2)R88(2)R
Legacy
11 July 1996
288288
Legacy
11 July 1996
287Change of Registered Office
Legacy
11 July 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Incorporation Company
26 April 1996
NEWINCIncorporation