Background WavePink WaveYellow Wave

BLYTHMORE LIMITED (03744285)

BLYTHMORE LIMITED (03744285) is an active UK company. incorporated on 31 March 1999. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLYTHMORE LIMITED has been registered for 26 years. Current directors include FURNISS, Jonathan Paul, JONES, Stephen Paul.

Company Number
03744285
Status
active
Type
ltd
Incorporated
31 March 1999
Age
26 years
Address
Whitley Lodge, Doncaster, DN14 0HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FURNISS, Jonathan Paul, JONES, Stephen Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLYTHMORE LIMITED

BLYTHMORE LIMITED is an active company incorporated on 31 March 1999 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLYTHMORE LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03744285

LTD Company

Age

26 Years

Incorporated 31 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Whitley Lodge Whitley Bridge Doncaster, DN14 0HR,

Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
May 11
Director Left
Jun 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Secured
Oct 13
Director Left
Nov 13
Loan Cleared
Dec 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Aug 17
Director Joined
Jan 19
Director Left
Jun 19
Loan Secured
Jun 20
Loan Secured
Aug 20
Director Joined
May 22
Director Left
May 22
Director Left
Sept 22
Director Joined
May 23
Loan Secured
Jun 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

FURNISS, Jonathan Paul

Active
Whitley Bridge, DoncasterDN14 0HR
Secretary
Appointed 04 Sept 2014

FURNISS, Jonathan Paul

Active
Whitley Bridge, DoncasterDN14 0HR
Born November 1969
Director
Appointed 23 May 2023

JONES, Stephen Paul

Active
Whitley Bridge, DoncasterDN14 0HR
Born July 1978
Director
Appointed 28 Jul 2025

ATTWELL, Simon John

Resigned
Appletree House, TollertonYO61 1QX
Secretary
Appointed 05 Nov 1999
Resigned 30 Sept 2002

DUFFY, Neil Anthony

Resigned
Whitley Bridge, DoncasterDN14 0HR
Secretary
Appointed 30 Apr 2003
Resigned 24 May 2011

DYSON, Kevin Frederick

Resigned
Whitley Bridge, DoncasterDN14 0HR
Secretary
Appointed 24 May 2011
Resigned 18 Mar 2013

PARKER, Shaun

Resigned
Whitley Bridge, DoncasterDN14 0HR
Secretary
Appointed 10 Feb 2014
Resigned 04 Sept 2014

ROBINSON, Ronald Anthony

Resigned
18 Salmen Road, LondonE13 0DT
Secretary
Appointed 19 Apr 1999
Resigned 05 Nov 1999

WEBSTER, Richard Philip James

Resigned
Whitley Bridge, DoncasterDN14 0HR
Secretary
Appointed 26 Feb 2013
Resigned 10 Feb 2014

WHEELER, Robert Henry

Resigned
Lane Head, AshwellSG7 5QZ
Secretary
Appointed 30 Sept 2002
Resigned 30 Apr 2003

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 31 Mar 1999
Resigned 19 Apr 1999

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 19 Apr 1999
Resigned 05 Nov 1999

ATTWELL, Simon John

Resigned
Appletree House, TollertonYO61 1QX
Born July 1950
Director
Appointed 05 Nov 1999
Resigned 30 Sept 2002

BALDWIN, Gil Talbot

Resigned
Whitley Bridge, DoncasterDN14 0HR
Born January 1960
Director
Appointed 23 May 2011
Resigned 30 Oct 2013

BUCKLEY, James Peter

Resigned
The Park, North FerriblyHU14 3UL
Born December 1962
Director
Appointed 25 Jul 2005
Resigned 14 Jan 2010

DAWSON, Michael John

Resigned
The Doctors House, YorkYO2 3QS
Born January 1943
Director
Appointed 05 Nov 1999
Resigned 16 Nov 1999

DUFFY, Neil Anthony

Resigned
Whitley Bridge, DoncasterDN14 0HR
Born March 1966
Director
Appointed 30 Apr 2003
Resigned 01 Jun 2011

DYSON, Kevin Frederick

Resigned
Whitley Bridge, DoncasterDN14 0HR
Born July 1964
Director
Appointed 12 Jan 2010
Resigned 26 Feb 2013

PARKER, Shaun

Resigned
Whitley Bridge, DoncasterDN14 0HR
Born February 1961
Director
Appointed 10 Feb 2014
Resigned 31 Dec 2016

PARSONS, Craig

Resigned
Whitley Bridge, DoncasterDN14 0HR
Born June 1970
Director
Appointed 15 Aug 2017
Resigned 17 Jun 2019

PETERS, Emil Edward

Resigned
Whitley Bridge, DoncasterDN14 0HR
Born October 1973
Director
Appointed 16 May 2022
Resigned 08 Jul 2025

RICE, William Anthony

Resigned
Briarfields Cranleigh Chase, CranleighGU6 8SH
Born March 1952
Director
Appointed 05 Mar 2002
Resigned 29 Jul 2005

ROBINSON, John Lee

Resigned
Whitley Bridge, DoncasterDN14 0HR
Born November 1958
Director
Appointed 25 Jan 2019
Resigned 16 Sept 2022

STOBART, Paul Lancelot

Resigned
Doncaster Road, Whitley BridgeDN14 0HR
Born May 1957
Director
Appointed 27 Nov 2013
Resigned 19 Sept 2016

SUTHERLAND, Gordon

Resigned
Whitley Bridge, DoncasterDN14 0HR
Born November 1958
Director
Appointed 19 Sept 2016
Resigned 13 May 2022

WEBSTER, Richard Philip James

Resigned
Whitley Bridge, DoncasterDN14 0HR
Born May 1965
Director
Appointed 26 Feb 2013
Resigned 10 Feb 2014

WELLESLEY, William Valerian

Resigned
Whitley Bridge, DoncasterDN14 0HR
Born October 1966
Director
Appointed 08 Jul 2025
Resigned 23 Oct 2025

WHEELER, Robert Henry

Resigned
Lane Head, AshwellSG7 5QZ
Born January 1955
Director
Appointed 30 Sept 2002
Resigned 30 Apr 2003

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 31 Mar 1999
Resigned 19 Apr 1999

Persons with significant control

1

Doncaster Road, GooleDN14 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Resolution
7 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Resolution
1 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
15 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 December 2013
MR04Satisfaction of Charge
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Resolution
6 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
190190
Legacy
3 March 2009
287Change of Registered Office
Legacy
3 March 2009
353353
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)a155(6)a
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)a155(6)a
Legacy
3 March 2008
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 June 2007
AAAnnual Accounts
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
6 October 2005
MEM/ARTSMEM/ARTS
Resolution
6 October 2005
RESOLUTIONSResolutions
Resolution
6 October 2005
RESOLUTIONSResolutions
Resolution
6 October 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
155(6)b155(6)b
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
155(6)b155(6)b
Legacy
27 September 2005
155(6)a155(6)a
Legacy
27 September 2005
155(6)b155(6)b
Legacy
27 September 2005
155(6)b155(6)b
Legacy
27 September 2005
155(6)a155(6)a
Legacy
27 September 2005
155(6)b155(6)b
Legacy
27 September 2005
155(6)b155(6)b
Legacy
27 September 2005
155(6)a155(6)a
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
10 August 2002
AUDAUD
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
123Notice of Increase in Nominal Capital
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Legacy
2 December 1999
88(2)R88(2)R
Legacy
29 November 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)b155(6)b
Legacy
23 November 1999
155(6)a155(6)a
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Legacy
19 November 1999
123Notice of Increase in Nominal Capital
Legacy
19 November 1999
122122
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
287Change of Registered Office
Legacy
12 November 1999
225Change of Accounting Reference Date
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
287Change of Registered Office
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Incorporation Company
31 March 1999
NEWINCIncorporation