Company NameBlyth Theatre Company Limited
Company StatusDissolved
Company Number00028308
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date7 November 2023 (5 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Edward Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(90 years, 3 months after company formation)
Appointment Duration31 years, 8 months (closed 07 November 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Otterburn Avenue
Newcastle Upon Tyne
NE3 4RR
Director NameMrs Jennifer Jane Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(90 years, 3 months after company formation)
Appointment Duration31 years, 8 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Secretary NameSimon Edward Smith
NationalityBritish
StatusClosed
Appointed25 March 1999(97 years, 4 months after company formation)
Appointment Duration24 years, 7 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Otterburn Avenue
Newcastle Upon Tyne
NE3 4RR
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(111 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 07 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(90 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS
Secretary NameMr Aidan Christopher Smith
NationalityBritish
StatusResigned
Appointed04 March 1992(90 years, 3 months after company formation)
Appointment Duration7 years (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS

Location

Registered Address15 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1.1k at £2Delaval Homes LTD
50.02%
Ordinary
1.1k at £2Delaval Homes LTD
49.98%
Non-cumulative Preference

Financials

Year2014
Net Worth£4,523
Cash£7,524
Current Liabilities£61,138

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 June 1983Delivered on: 16 July 1983
Satisfied on: 19 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties for details see doc M155.
Fully Satisfied
3 January 1957Delivered on: 14 January 1957
Persons entitled: Mrs K H Thompson

Classification: Mortgage
Secured details: £2,500.
Particulars: Nos 1 and 3 trotter street and nos 6, 8 and 10 waterloo road, blyth, northumberland.
Outstanding

Filing History

2 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
9 September 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
10 March 2020Notification of a person with significant control statement (2 pages)
4 March 2020Cessation of Jennifer Jane Smith as a person with significant control on 28 February 2020 (1 page)
4 March 2020Cessation of Frederick Edward Smith as a person with significant control on 28 February 2020 (1 page)
4 March 2020Cessation of Aiden Christopher Smith as a person with significant control on 28 February 2020 (1 page)
4 March 2020Cessation of Simon Edward Smith as a person with significant control on 28 February 2020 (1 page)
4 March 2020Cessation of Nigel Michael Davison as a person with significant control on 28 February 2020 (1 page)
26 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
17 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
13 February 2018Director's details changed for Mrs Jennifer Jane Bond on 10 January 2018 (2 pages)
12 February 2018Change of details for Mrs Jennifer Jane Bond as a person with significant control on 10 January 2018 (2 pages)
6 July 2017Notification of Simon Edward Smith as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 July 2017Notification of Jennifer Jane Bond as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Nigel Michael Davison as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Frederick Edward Smith as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Frederick Edward Smith as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Aiden Christopher Smith as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Jennifer Jane Bond as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Aiden Christopher Smith as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Nigel Michael Davison as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 July 2017Notification of Simon Edward Smith as a person with significant control on 30 June 2016 (2 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,522
(7 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,522
(7 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4,522
(7 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4,522
(7 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4,522
(7 pages)
8 July 2014Secretary's details changed for Simon Edward Smith on 6 January 2014 (1 page)
8 July 2014Director's details changed for Simon Edward Smith on 6 January 2014 (2 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4,522
(7 pages)
8 July 2014Secretary's details changed for Simon Edward Smith on 6 January 2014 (1 page)
8 July 2014Director's details changed for Simon Edward Smith on 6 January 2014 (2 pages)
8 July 2014Director's details changed for Jennifer Jane Bond on 3 September 2013 (2 pages)
8 July 2014Director's details changed for Jennifer Jane Bond on 3 September 2013 (2 pages)
8 July 2014Secretary's details changed for Simon Edward Smith on 6 January 2014 (1 page)
8 July 2014Director's details changed for Simon Edward Smith on 6 January 2014 (2 pages)
8 July 2014Director's details changed for Jennifer Jane Bond on 3 September 2013 (2 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 January 2013Appointment of Mr Aidan Christopher Smith as a director (2 pages)
14 January 2013Appointment of Mr Aidan Christopher Smith as a director (2 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Registered office address changed from C/O C/O Stokoe Rodger 15 Babkside the Watermark Gateshead NE11 9SY United Kingdom on 12 July 2011 (1 page)
12 July 2011Registered office address changed from C/O C/O Stokoe Rodger 15 Babkside the Watermark Gateshead NE11 9SY United Kingdom on 12 July 2011 (1 page)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 November 2010Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY United Kingdom on 25 November 2010 (1 page)
24 November 2010Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 24 November 2010 (1 page)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Jennifer Jane Bond on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Jennifer Jane Bond on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Jennifer Jane Bond on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 September 2008Return made up to 30/06/08; full list of members (4 pages)
9 September 2008Return made up to 30/06/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 30/06/07; full list of members (3 pages)
15 August 2007Return made up to 30/06/07; full list of members (3 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 July 2005Return made up to 30/06/05; full list of members (3 pages)
18 July 2005Return made up to 30/06/05; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 July 2004Return made up to 30/06/04; full list of members (7 pages)
21 July 2004Return made up to 30/06/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 August 2003Return made up to 30/06/03; full list of members (7 pages)
12 August 2003Return made up to 30/06/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 August 2002Return made up to 30/06/02; full list of members (7 pages)
9 August 2002Return made up to 30/06/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 July 2001Return made up to 30/06/01; full list of members (6 pages)
8 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 April 2001Registered office changed on 18/04/01 from: 4TH floor sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 April 2001Registered office changed on 18/04/01 from: 4TH floor sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 August 1999Return made up to 30/06/99; no change of members (4 pages)
5 August 1999Return made up to 30/06/99; no change of members (4 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 April 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 October 1998Return made up to 30/06/98; full list of members (7 pages)
1 October 1998Return made up to 30/06/98; full list of members (7 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director's particulars changed (1 page)
27 July 1997Return made up to 30/06/97; full list of members (7 pages)
27 July 1997Return made up to 30/06/97; full list of members (7 pages)
25 April 1997Full accounts made up to 30 June 1996 (10 pages)
25 April 1997Full accounts made up to 30 June 1996 (10 pages)
14 August 1996Return made up to 30/06/96; full list of members (7 pages)
14 August 1996Return made up to 30/06/96; full list of members (7 pages)
7 May 1996Full accounts made up to 30 June 1995 (10 pages)
7 May 1996Full accounts made up to 30 June 1995 (10 pages)
12 October 1995Return made up to 30/06/95; full list of members (16 pages)
12 October 1995Return made up to 30/06/95; full list of members (16 pages)
28 April 1995Full accounts made up to 30 June 1994 (10 pages)
28 April 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)