Company NameBlyth Investments Llp
Company StatusActive
Company NumberOC355287
CategoryLimited Liability Partnership
Incorporation Date27 May 2010(13 years, 11 months ago)

Directors

LLP Designated Member NameNorthumberland Estates Limited (Corporation)
StatusCurrent
Appointed18 October 2010(4 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressThe Estates Office Alnwick Castle
Alnwick
Northumberland
NE66 1NQ
LLP Designated Member NameNorthumberland Estates Investments Limited (Corporation)
StatusCurrent
Appointed08 November 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address110 Quayside Quayside
Newcastle Upon Tyne
NE1 3DX
LLP Designated Member NameMr Joshua Halpern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrestbury House, 46 Bury New Road
Manchester
M25 0JU
LLP Designated Member NameMr Samuel Halpern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrestbury House, 46 Bury New Road
Manchester
M25 0JU
LLP Designated Member NameLinmere Limited (Corporation)
StatusResigned
Appointed06 October 2010(4 months, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 18 October 2010)
Correspondence Address6th Floor Cardinal House 20 St. Marys Parsonage
Manchester
M3 2LG
LLP Designated Member NameVentgrove Limited (Corporation)
StatusResigned
Appointed06 October 2010(4 months, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 18 October 2010)
Correspondence Address6th Floor Cardinal House 20 St. Marys Parsonage
Manchester
M3 2LG
LLP Designated Member NameHotspur Land Investments 3000 Limited (Corporation)
StatusResigned
Appointed18 October 2010(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2013)
Correspondence AddressThe Estates Office Alnwick Castle
Alnwick
Northumberland
NE66 1NQ
LLP Designated Member NameNorthumberland Estates Ventures Limited (Corporation)
StatusResigned
Appointed26 March 2013(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 November 2019)
Correspondence AddressThe Estates Office Alnwick Castle
Alnwick
Northumberland
NE66 1NQ

Location

Registered AddressQuayside House Suite 2a - Northumberland Estates
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£647,430
Net Worth-£1,485,045
Cash£454,492
Current Liabilities£8,686,864

Accounts

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

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

28 March 2013Delivered on: 11 April 2013
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 7 and 9 bridge street blyth northumberland t/n ND42873 and l/h property being keel row shopping centre blyth t/n ND67361 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 October 2010Delivered on: 29 October 2010
Persons entitled: Hsbc Bank PLC ("the Lender")

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
15 November 2019Appointment of Northumberland Estates Investments Limited as a member on 8 November 2019 (2 pages)
13 November 2019Termination of appointment of Northumberland Estates Ventures Limited as a member on 8 November 2019 (1 page)
8 November 2019Satisfaction of charge 1 in full (1 page)
8 November 2019Satisfaction of charge 2 in full (2 pages)
28 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
8 May 2017Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England to Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England to Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX on 8 May 2017 (1 page)
7 March 2017Registered office address changed from The Estate Office Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 7 March 2017 (1 page)
7 March 2017Registered office address changed from The Estate Office Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 7 March 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (15 pages)
9 January 2017Full accounts made up to 31 March 2016 (15 pages)
6 June 2016Member's details changed for Hotspur Land Investments Limited on 4 January 2016 (1 page)
6 June 2016Annual return made up to 27 May 2016 (3 pages)
6 June 2016Member's details changed for Hotspur Land Investments Limited on 4 January 2016 (1 page)
6 June 2016Annual return made up to 27 May 2016 (3 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
8 June 2015Annual return made up to 27 May 2015 (3 pages)
8 June 2015Annual return made up to 27 May 2015 (3 pages)
8 June 2015Resignation of an auditor (2 pages)
8 June 2015Resignation of an auditor (2 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
20 June 2014Annual return made up to 27 May 2014 (3 pages)
20 June 2014Annual return made up to 27 May 2014 (3 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
13 June 2013Annual return made up to 27 May 2013 (3 pages)
13 June 2013Annual return made up to 27 May 2013 (3 pages)
11 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (22 pages)
11 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (22 pages)
5 April 2013Termination of appointment of Hotspur Land Investments 3000 Limited as a member (2 pages)
5 April 2013Appointment of Hotspur Land Investments Limited as a member (3 pages)
5 April 2013Appointment of Hotspur Land Investments Limited as a member (3 pages)
5 April 2013Termination of appointment of Hotspur Land Investments 3000 Limited as a member (2 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
1 June 2012Annual return made up to 27 May 2012 (3 pages)
1 June 2012Annual return made up to 27 May 2012 (3 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 December 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
14 December 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
8 July 2011Annual return made up to 27 May 2011 (3 pages)
8 July 2011Annual return made up to 27 May 2011 (3 pages)
30 December 2010Registered office address changed from 6Th Floor , Cardinal House 20 St. Marys Parsonage Manchester M3 2LG on 30 December 2010 (2 pages)
30 December 2010Registered office address changed from 6Th Floor , Cardinal House 20 St. Marys Parsonage Manchester M3 2LG on 30 December 2010 (2 pages)
5 November 2010Appointment of Northumberland Estates Limited as a member (3 pages)
5 November 2010Appointment of Hotspur Land Investments 3000 Limited as a member (3 pages)
5 November 2010Termination of appointment of Ventgrove Limited as a member (2 pages)
5 November 2010Termination of appointment of Linmere Limited as a member (2 pages)
5 November 2010Appointment of Northumberland Estates Limited as a member (3 pages)
5 November 2010Appointment of Hotspur Land Investments 3000 Limited as a member (3 pages)
5 November 2010Termination of appointment of Ventgrove Limited as a member (2 pages)
5 November 2010Termination of appointment of Linmere Limited as a member (2 pages)
29 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
29 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
11 October 2010Termination of appointment of Joshua Halpern as a member (2 pages)
11 October 2010Appointment of Ventgrove Limited as a member (3 pages)
11 October 2010Termination of appointment of Joshua Halpern as a member (2 pages)
11 October 2010Termination of appointment of Samuel Halpern as a member (2 pages)
11 October 2010Appointment of Linmere Limited as a member (3 pages)
11 October 2010Termination of appointment of Samuel Halpern as a member (2 pages)
11 October 2010Appointment of Linmere Limited as a member (3 pages)
11 October 2010Appointment of Ventgrove Limited as a member (3 pages)
27 May 2010Incorporation of a limited liability partnership (9 pages)
27 May 2010Incorporation of a limited liability partnership (9 pages)