Company NameBlyth Valley Disabled Forum Ltd
Company StatusActive
Company Number03336710
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 1997(27 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Simpson Crawford
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityScottish
StatusCurrent
Appointed06 December 2000(3 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanley Street
Blyth
Northumberland
NE24 2BU
Director NameMr John Lawrence Clough
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(17 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Stanley Street
Blyth
Northumberland
NE24 2BU
Secretary NameMr John Lawrence Clough
StatusCurrent
Appointed24 September 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address20 Stanley Street
Blyth
Northumberland
NE24 2BU
Director NameMr David Thomas Hopper
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanley Street
Blyth
Northumberland
NE24 2BU
Director NameBelle Nutman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 Fontburn Road
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0BH
Director NameDerek Whiteman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address108 Newsham Road
Blyth
Northumberland
NE24 5QZ
Secretary NameMr Richard John Charles Simmons
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Eric Tolhurst Centre
3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMargaret Maria Kirkup
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 06 December 2000)
RoleRetired
Correspondence Address78 Whitelaw Place
Cramlington
Northumberland
NE23 6HZ
Director NameMr Richard John Charles Simmons
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(1 year, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 24 September 2015)
RoleDisabled Unemployed
Country of ResidenceEngland
Correspondence AddressThe Eric Tolhurst Centre
3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameRalph Young
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 November 2007)
RoleRetired
Correspondence Address11 Twentieth Avenue
Blyth
Northumberland
NE24 2TT
Director NameMr David Thomas Hopper
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Wentworth Grange
The Grove Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NameMr Alan Hall
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Stanley Street
Blyth
Northumberland
NE24 2BU
Director NameMr John Gunn
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanley Street
Blyth
Northumberland
NE24 2BU

Contact

Websiteblythdisabledforum.co.uk
Telephone01670 360927
Telephone regionMorpeth

Location

Registered Address20 Stanley Street
Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Turnover£1,377,069
Net Worth£887,411
Cash£183,760
Current Liabilities£126,009

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

23 April 2001Delivered on: 28 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 April 2001Delivered on: 24 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 20 stanley street blyth northumberland title number ND69274. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

6 October 2020Accounts for a small company made up to 31 March 2020 (20 pages)
31 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
6 March 2020Termination of appointment of John Gunn as a director on 28 February 2020 (1 page)
2 September 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
8 July 2019Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 March 2019Register inspection address has been changed from The Eric Tolhurst Centre 3/13 Quay Road Blyth Northumberland NE24 2AS to 20 Stanley Street Blyth Northumberland NE24 2BU (1 page)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 December 2018Appointment of Mr John Gunn as a director on 19 December 2018 (2 pages)
13 November 2018Termination of appointment of Alan Hall as a director on 31 October 2018 (1 page)
21 August 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
24 April 2018Director's details changed for Mr Alan Hall on 13 April 2018 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 31 March 2017 (19 pages)
1 September 2017Accounts for a small company made up to 31 March 2017 (19 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
3 March 2017Registered office address changed from The Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS to 20 Stanley Street Blyth Northumberland NE24 2BU on 3 March 2017 (1 page)
3 March 2017Registered office address changed from The Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS to 20 Stanley Street Blyth Northumberland NE24 2BU on 3 March 2017 (1 page)
7 November 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
5 May 2016Annual return made up to 20 March 2016 no member list (4 pages)
5 May 2016Annual return made up to 20 March 2016 no member list (4 pages)
24 February 2016Termination of appointment of Richard John Charles Simmons as a secretary on 24 September 2015 (1 page)
24 February 2016Appointment of Mr John Lawrence Clough as a secretary on 24 September 2015 (2 pages)
24 February 2016Appointment of Mr John Lawrence Clough as a secretary on 24 September 2015 (2 pages)
24 February 2016Termination of appointment of Richard John Charles Simmons as a secretary on 24 September 2015 (1 page)
24 February 2016Appointment of Mr David Thomas Hopper as a director on 1 October 2015 (2 pages)
24 February 2016Termination of appointment of Richard John Charles Simmons as a director on 24 September 2015 (1 page)
24 February 2016Termination of appointment of Richard John Charles Simmons as a director on 24 September 2015 (1 page)
24 February 2016Appointment of Mr David Thomas Hopper as a director on 1 October 2015 (2 pages)
28 July 2015Full accounts made up to 31 March 2015 (16 pages)
28 July 2015Full accounts made up to 31 March 2015 (16 pages)
24 March 2015Annual return made up to 20 March 2015 no member list (4 pages)
24 March 2015Annual return made up to 20 March 2015 no member list (4 pages)
23 March 2015Director's details changed for Mr Richard John Charles Simmons on 20 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Simpson Crawford on 20 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Richard John Charles Simmons on 20 March 2015 (2 pages)
23 March 2015Secretary's details changed for Mr Richard John Charles Simmons on 20 March 2015 (1 page)
23 March 2015Secretary's details changed for Mr Richard John Charles Simmons on 20 March 2015 (1 page)
23 March 2015Director's details changed for Mr Simpson Crawford on 20 March 2015 (2 pages)
3 December 2014Appointment of Mr John Lawrence Clough as a director on 19 November 2014 (2 pages)
3 December 2014Appointment of Mr John Lawrence Clough as a director on 19 November 2014 (2 pages)
22 August 2014Full accounts made up to 31 March 2014 (13 pages)
22 August 2014Full accounts made up to 31 March 2014 (13 pages)
31 March 2014Termination of appointment of David Hopper as a director (1 page)
31 March 2014Termination of appointment of David Hopper as a director (1 page)
24 March 2014Annual return made up to 20 March 2014 no member list (7 pages)
24 March 2014Annual return made up to 20 March 2014 no member list (7 pages)
11 January 2014Appointment of Mr Alan Hall as a director (2 pages)
11 January 2014Appointment of Mr Alan Hall as a director (2 pages)
8 August 2013Full accounts made up to 31 March 2013 (13 pages)
8 August 2013Full accounts made up to 31 March 2013 (13 pages)
9 April 2013Annual return made up to 20 March 2013 no member list (6 pages)
9 April 2013Annual return made up to 20 March 2013 no member list (6 pages)
7 September 2012Full accounts made up to 31 March 2012 (13 pages)
7 September 2012Full accounts made up to 31 March 2012 (13 pages)
2 April 2012Annual return made up to 20 March 2012 no member list (6 pages)
2 April 2012Annual return made up to 20 March 2012 no member list (6 pages)
29 June 2011Full accounts made up to 31 March 2011 (13 pages)
29 June 2011Full accounts made up to 31 March 2011 (13 pages)
12 May 2011Annual return made up to 20 March 2011 no member list (6 pages)
12 May 2011Annual return made up to 20 March 2011 no member list (6 pages)
6 September 2010Full accounts made up to 31 March 2010 (13 pages)
6 September 2010Full accounts made up to 31 March 2010 (13 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Director's details changed for David Thomas Hopper on 24 March 2010 (2 pages)
24 March 2010Director's details changed for David Thomas Hopper on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Simpson Crawford on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Richard John Simmons on 20 March 2010 (2 pages)
24 March 2010Director's details changed for Simpson Crawford on 24 March 2010 (2 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Annual return made up to 20 March 2010 no member list (4 pages)
24 March 2010Director's details changed for Richard John Simmons on 20 March 2010 (2 pages)
24 March 2010Annual return made up to 20 March 2010 no member list (4 pages)
24 March 2010Register inspection address has been changed (1 page)
17 August 2009Full accounts made up to 31 March 2009 (13 pages)
17 August 2009Full accounts made up to 31 March 2009 (13 pages)
2 April 2009Annual return made up to 20/03/09 (3 pages)
2 April 2009Annual return made up to 20/03/09 (3 pages)
6 January 2009Full accounts made up to 31 March 2008 (13 pages)
6 January 2009Full accounts made up to 31 March 2008 (13 pages)
29 September 2008Director appointed david hopper (2 pages)
29 September 2008Director appointed david hopper (2 pages)
24 April 2008Annual return made up to 20/03/08
  • 363(288) ‐ Director resigned
(4 pages)
24 April 2008Annual return made up to 20/03/08
  • 363(288) ‐ Director resigned
(4 pages)
27 December 2007Full accounts made up to 31 March 2007 (13 pages)
27 December 2007Full accounts made up to 31 March 2007 (13 pages)
25 May 2007Annual return made up to 20/03/07 (4 pages)
25 May 2007Annual return made up to 20/03/07 (4 pages)
25 July 2006Full accounts made up to 31 March 2006 (13 pages)
25 July 2006Full accounts made up to 31 March 2006 (13 pages)
17 May 2006Annual return made up to 20/03/06 (2 pages)
17 May 2006Annual return made up to 20/03/06 (2 pages)
4 November 2005Full accounts made up to 31 March 2005 (10 pages)
4 November 2005Full accounts made up to 31 March 2005 (10 pages)
13 April 2005Annual return made up to 20/03/05 (4 pages)
13 April 2005Annual return made up to 20/03/05 (4 pages)
16 June 2004Full accounts made up to 31 March 2004 (10 pages)
16 June 2004Full accounts made up to 31 March 2004 (10 pages)
11 March 2004Annual return made up to 20/03/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 2004Annual return made up to 20/03/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 2003Full accounts made up to 31 March 2003 (10 pages)
22 July 2003Full accounts made up to 31 March 2003 (10 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
26 March 2003Annual return made up to 20/03/03 (5 pages)
26 March 2003Annual return made up to 20/03/03 (5 pages)
27 May 2002Full accounts made up to 31 March 2002 (10 pages)
27 May 2002Full accounts made up to 31 March 2002 (10 pages)
25 March 2002Annual return made up to 20/03/02 (4 pages)
25 March 2002Annual return made up to 20/03/02 (4 pages)
6 June 2001Full accounts made up to 31 March 2001 (9 pages)
6 June 2001Full accounts made up to 31 March 2001 (9 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Annual return made up to 20/03/01
  • 363(288) ‐ Director resigned
(4 pages)
13 March 2001Annual return made up to 20/03/01
  • 363(288) ‐ Director resigned
(4 pages)
13 March 2001New director appointed (2 pages)
1 June 2000Full accounts made up to 31 March 2000 (9 pages)
1 June 2000Full accounts made up to 31 March 2000 (9 pages)
16 April 2000Annual return made up to 20/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 2000Annual return made up to 20/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1999Full accounts made up to 31 March 1999 (9 pages)
10 June 1999Full accounts made up to 31 March 1999 (9 pages)
20 April 1999Annual return made up to 20/03/99 (4 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Annual return made up to 20/03/99 (4 pages)
20 April 1999New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Full accounts made up to 31 March 1998 (9 pages)
9 June 1998Full accounts made up to 31 March 1998 (9 pages)
9 June 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Annual return made up to 20/03/98
  • 363(287) ‐ Registered office changed on 16/04/98
  • 363(288) ‐ Director resigned
(4 pages)
16 April 1998Annual return made up to 20/03/98
  • 363(287) ‐ Registered office changed on 16/04/98
  • 363(288) ‐ Director resigned
(4 pages)
16 April 1998New director appointed (2 pages)
20 March 1997Incorporation (22 pages)
20 March 1997Incorporation (22 pages)