Company NameBlyth Tall Ship
Company StatusActive
Company Number07267448
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 May 2010(13 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameProf Richard Walter Birmingham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressPort Training Services
Quay Road
Blyth
Northumberland
NE24 3PA
Director NameMr Alan Stewart Todd
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(same day as company formation)
RoleTechnical And Operations Direc
Country of ResidenceUnited Kingdom
Correspondence AddressPort Training Services
Quay Road
Blyth
Northumberland
NE24 3PA
Secretary NameClive Gray
StatusCurrent
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPort Training Services
Quay Road
Blyth
Northumberland
NE24 3PA
Director NameMs Elaine O'Connor
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPort Training Services
Quay Road
Blyth
Northumberland
NE24 3PA
Director NameMr Anthony Lawrence Quinn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Training Services
Quay Road
Blyth
Northumberland
NE24 3PA
Director NameMr Robert Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Training Services
Quay Road
Blyth
Northumberland
NE24 3PA
Director NameMr Eric John Fletcher
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressPort Training Services
Quay Road
Blyth
Northumberland
NE24 3PA
Director NameMs Susan Angela Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPort Training Services
Quay Road
Blyth
Northumberland
NE24 3PA
Director NameJohn Oates
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort Training Services
Quay Road
Blyth
Northumberland
NE24 3PA
Director NameMr John Anthony Kirsop
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPort Training Services
Quay Road
Blyth
Northumberland
NE24 3PA
Director NameMr Keith Anthony Hunter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Alnside
Whittingham
Northumberland
NE66 4SJ

Contact

Websiteblythtallship.co.uk
Telephone07 667252019
Telephone regionMobile

Location

Registered AddressPort Training Services
Quay Road
Blyth
Northumberland
NE24 3PA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Net Worth£68,041
Cash£99,416
Current Liabilities£39,729

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Charges

3 October 2016Delivered on: 6 October 2016
Persons entitled: Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: Premises at blyth harbour.
Outstanding

Filing History

30 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (22 pages)
22 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 May 2018 (22 pages)
10 December 2018Appointment of Mr Anthony Lawrence Quinn as a director on 7 December 2018 (2 pages)
5 December 2018Notification of a person with significant control statement (2 pages)
5 December 2018Appointment of Ms Elaine O'connor as a director on 5 December 2018 (2 pages)
8 August 2018Registered office address changed from 12 Alnside Whittingham Northumberland NE66 4SJ to Port Training Services Quay Road Blyth Northumberland NE24 3PA on 8 August 2018 (2 pages)
18 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (22 pages)
21 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
23 February 2017Total exemption full accounts made up to 31 May 2016 (22 pages)
23 February 2017Total exemption full accounts made up to 31 May 2016 (22 pages)
6 October 2016Registration of charge 072674480001, created on 3 October 2016 (45 pages)
6 October 2016Registration of charge 072674480001, created on 3 October 2016 (45 pages)
8 August 2016Annual return made up to 27 May 2016 no member list (5 pages)
8 August 2016Annual return made up to 27 May 2016 no member list (5 pages)
4 March 2016Total exemption full accounts made up to 31 May 2015 (20 pages)
4 March 2016Total exemption full accounts made up to 31 May 2015 (20 pages)
9 July 2015Termination of appointment of Keith Anthony Hunter as a director on 31 May 2014 (1 page)
9 July 2015Annual return made up to 27 May 2015 no member list (3 pages)
9 July 2015Annual return made up to 27 May 2015 no member list (3 pages)
9 July 2015Termination of appointment of Keith Anthony Hunter as a director on 31 May 2014 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 July 2014Annual return made up to 27 May 2014 no member list (4 pages)
7 July 2014Annual return made up to 27 May 2014 no member list (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 July 2013Annual return made up to 27 May 2013 no member list (4 pages)
11 July 2013Annual return made up to 27 May 2013 no member list (4 pages)
3 April 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
3 April 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
5 July 2012Annual return made up to 27 May 2012 no member list (4 pages)
5 July 2012Annual return made up to 27 May 2012 no member list (4 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
22 February 2012Appointment of Keith Anthony Hunter as a director (3 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
22 February 2012Appointment of Keith Anthony Hunter as a director (3 pages)
15 June 2011Annual return made up to 27 May 2011 no member list (3 pages)
15 June 2011Annual return made up to 27 May 2011 no member list (3 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2010Statement of company's objects (2 pages)
14 September 2010Memorandum and Articles of Association (22 pages)
14 September 2010Memorandum and Articles of Association (22 pages)
14 September 2010Statement of company's objects (2 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2010Incorporation (40 pages)
27 May 2010Incorporation (40 pages)