Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLYTHE PARK STUD LIMITED
Company Information for

BLYTHE PARK STUD LIMITED

C E MARSHALL BUILDING CHURCH STREET, WILLENHALL, WOLVERHAMPTON, WEST MIDLANDS, WV13 1QW,
Company Registration Number
03824320
Private Limited Company
Active

Company Overview

About Blythe Park Stud Ltd
BLYTHE PARK STUD LIMITED was founded on 1999-08-12 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Blythe Park Stud Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLYTHE PARK STUD LIMITED
 
Legal Registered Office
C E MARSHALL BUILDING CHURCH STREET
WILLENHALL
WOLVERHAMPTON
WEST MIDLANDS
WV13 1QW
Other companies in WV13
 
Previous Names
MIDLAND INDUSTRIAL PROPERTIES LIMITED06/03/2015
Filing Information
Company Number 03824320
Company ID Number 03824320
Date formed 1999-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB739454696  
Last Datalog update: 2023-10-08 08:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLYTHE PARK STUD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLYTHE PARK STUD LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM RUSSELL
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Company Secretary 2004-03-01 2014-03-31
MARK JOHN RUSSELL
Company Secretary 2000-09-01 2011-06-06
MARK JOHN RUSSELL
Director 2004-03-05 2011-06-06
ROBERT WILLIAM RUSSELL
Director 2000-08-31 2004-03-10
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominated Secretary 1999-08-12 2000-09-01
BHUPINDER SINGH MUDHAR
Director 1999-08-12 2000-09-01
NICHOLAS JAMES ALLSOPP
Nominated Director 1999-08-12 1999-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM RUSSELL PRISTINE PRECISION LTD Director 2015-01-31 CURRENT 2013-03-19 Liquidation
ROBERT WILLIAM RUSSELL BLYTHE PARK LIMITED Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2015-09-08
ROBERT WILLIAM RUSSELL PRISTINE MANUFACTURING LIMITED Director 2011-12-31 CURRENT 2001-08-07 Dissolved 2013-10-16
ROBERT WILLIAM RUSSELL PRISTINE COMPONENTS LIMITED Director 2011-06-06 CURRENT 2009-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-01-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-03-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2018-09-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-08-30PSC04Change of details for Mr Robert William Russell as a person with significant control on 2018-08-30
2017-10-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-21AR0112/08/15 ANNUAL RETURN FULL LIST
2015-03-06RES15CHANGE OF NAME 31/01/2015
2015-03-06CERTNMCompany name changed midland industrial properties LIMITED\certificate issued on 06/03/15
2015-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0112/08/14 ANNUAL RETURN FULL LIST
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038243200007
2014-04-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MIDLANDS SECRETARIAL MANAGEMENT LIMITED
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0112/08/13 ANNUAL RETURN FULL LIST
2012-10-30AR0112/08/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17AR0112/08/11 ANNUAL RETURN FULL LIST
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM CHURCH STREET WILLENHALL WEST MIDLANDS WV13 1QW UNITED KINGDOM
2011-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 12/08/2011
2011-07-01AP01DIRECTOR APPOINTED MR ROBERT WILLIAM RUSSELL
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY MARK RUSSELL
2010-10-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-08AR0112/08/10 FULL LIST
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN RUSSELL / 08/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN RUSSELL / 08/10/2010
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM CHURCH STREET WILLENHALL WEST MIDLANDS WV13 1QW UNITED KINGDOM
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM BABCOCK TRANSFORMER SITE OXFORD STREET BILSTON WEST MIDLANDS WV14 7DP
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-02-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-10-07288cSECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 30/09/2007
2008-04-25225PREVEXT FROM 30/06/2007 TO 30/12/2007
2007-08-28363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/06
2006-10-31363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-10-04363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 49 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4UZ
2004-10-26363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-29288bDIRECTOR RESIGNED
2003-09-24363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-28363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-19288bSECRETARY RESIGNED
2001-04-19288aNEW SECRETARY APPOINTED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288bDIRECTOR RESIGNED
2000-11-28363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-06-22225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00
2000-01-22395PARTICULARS OF MORTGAGE/CHARGE
1999-09-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLYTHE PARK STUD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLYTHE PARK STUD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-18 Outstanding WEATHERBYS BANK LIMITED
LEGAL CHARGE 2005-02-01 Outstanding WEATHERBYS BANK LIMITED
LEGAL CHARGE 2003-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 2002-11-08 Satisfied PRIVATE & COMMERCIAL CREDIT CORPORATION LIMITED
MORTGAGE DEBENTURE 2000-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 105,274
Creditors Due After One Year 2011-12-31 £ 201,167
Creditors Due Within One Year 2012-12-31 £ 353,694
Creditors Due Within One Year 2011-12-31 £ 541,402
Provisions For Liabilities Charges 2011-12-31 £ 1,308

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLYTHE PARK STUD LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 149,577
Debtors 2011-12-31 £ 381,589
Secured Debts 2012-12-31 £ 129,475
Secured Debts 2011-12-31 £ 272,286
Shareholder Funds 2012-12-31 £ 460,746
Shareholder Funds 2011-12-31 £ 550,774
Tangible Fixed Assets 2012-12-31 £ 770,137
Tangible Fixed Assets 2011-12-31 £ 913,062

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLYTHE PARK STUD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLYTHE PARK STUD LIMITED
Trademarks
We have not found any records of BLYTHE PARK STUD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLYTHE PARK STUD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BLYTHE PARK STUD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLYTHE PARK STUD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLYTHE PARK STUD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLYTHE PARK STUD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.