Background WavePink WaveYellow Wave

ROSSINGTON BLYTH LIMITED (07749152)

ROSSINGTON BLYTH LIMITED (07749152) is an active UK company. incorporated on 23 August 2011. with registered office in Retford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROSSINGTON BLYTH LIMITED has been registered for 14 years. Current directors include ROSSINGTON, Davina Janet, ROSSINGTON, Peter Joseph.

Company Number
07749152
Status
active
Type
ltd
Incorporated
23 August 2011
Age
14 years
Address
Sutton House Farm Mattersey Road, Retford, DN22 8PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROSSINGTON, Davina Janet, ROSSINGTON, Peter Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSINGTON BLYTH LIMITED

ROSSINGTON BLYTH LIMITED is an active company incorporated on 23 August 2011 with the registered office located in Retford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROSSINGTON BLYTH LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07749152

LTD Company

Age

14 Years

Incorporated 23 August 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Sutton House Farm Mattersey Road Sutton-Cum-Lound Retford, DN22 8PW,

Previous Addresses

Rockley House Mill Lane Rockley Retford Nottinghamshire DN22 0QP
From: 23 August 2011To: 20 November 2023
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Aug 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ROSSINGTON, Davina Janet

Active
Mattersey Road, RetfordDN22 8PW
Born May 1954
Director
Appointed 23 Aug 2011

ROSSINGTON, Peter Joseph

Active
Mattersey Road, RetfordDN22 8PW
Born October 1949
Director
Appointed 23 Aug 2011

Persons with significant control

2

Mr Peter Joseph Rossington

Active
Mattersey Road, RetfordDN22 8PW
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Davina Janet Rossington

Active
Mattersey Road, RetfordDN22 8PW
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Incorporation Company
23 August 2011
NEWINCIncorporation