RCS update : on 07/05/2026
WILLIAM BLYTHE LIMITED
Active
•02628212
Address
Bridge Street Bridge Street Church BB5 4PD Oswaldtwistle
Activity
Manufacture of other inorganic basic chemicals
Incorporation
10/07/1991
Legal information
WILLIAM BLYTHE LIMITED
Number
02628212
Legal form
Private limited company
Legal situation
normal
Activity
WILLIAM BLYTHE LIMITED
Code SIC
20130•Manufacture of other inorganic basic chemicals
Fields of activity
Manufacture of other inorganic basic chemicals
Officers and representatives
WILLIAM BLYTHE LIMITED
47 officers and representatives
Quality: Director
In office since the : 06/07/2021
Nationality: British
Date of birth: 06/1972
Address: Bridge Street, Church BB5 4PD Accrington
Quality: Director
In office since the : 16/03/2017
Nationality: British
Date of birth: 04/1980
Address: William Blythe Limited, Church BB5 4PD Accrington
Quality: Director
In office since the : 18/11/2018
Nationality: British
Date of birth: 11/1964
Address: William Blythe Limited, Church BB5 4PD Accrington
Quality: Director
In office since the : 16/01/2026
Nationality: British
Date of birth: 04/1973
Address: Bridge Street, Bridge Street Church BB5 4PD Oswaldtwistle
Former officers
Quality: Secretary
In office since the : 26/07/2002
Until: 15/03/2023
Nationality: British
Address: Stomps Bacon End CM6 1JW Dunmow
Quality: Secretary
In office since the : 03/04/1995
Until: 23/02/1999
Nationality: British
Address: 22 Westcliffe Great Harwood BB6 7PH Blackburn
Quality: Secretary
In office since the : 16/08/1991
Until: 12/09/1991
Nationality: British
Address: Colonnade Sunbridge Road BD1 2LQ Bradford
Quality: Secretary
In office since the : 23/02/1999
Until: 31/12/2019
Nationality: Irish
Address: William Blythe Limited, Bridge Street Church BB5 4PD Accrington
Quality: Secretary
In office since the : 15/03/2023
Until: 30/05/2025
Address: Synthomer Building, Temple Fields CM20 2BH Harlow
Quality: Secretary
In office since the : 12/09/1991
Until: 03/04/1995
Nationality: British
Address: 6 Whiteacre Lane Barrow BB7 9BJ Clitheroe
SIMCO COMPANY SERVICES LIMITED
Quality: Corporate-nominee-secretary
In office since the : 10/07/1991
Until: 16/08/1991
Address: 41 Park Square LS1 2NS Leeds
Quality: Director
In office since the : 15/10/2020
Until: 15/03/2023
Nationality: British
Date of birth: 07/1974
Address: Bridge Street, Church Oswaldtwistle BB5 4PD Accrington
Quality: Director
In office since the : 20/07/1999
Until: 02/05/2003
Nationality: British
Date of birth: 04/1959
Address: 3 Daisy Bank Cottages Barbers Lane Antrobus CW9 6JT Northwich
Quality: Director
In office since the : 01/01/1996
Until: 23/02/1999
Nationality: British
Date of birth: 02/1948
Address: 22 Westcliffe Great Harwood BB6 7PH Blackburn
Ultimate beneficial owners
WILLIAM BLYTHE LIMITED
Hamsard 3806 Bidco Limited
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: 41 Bedford Square WC1B 3HX London
Filling history
WILLIAM BLYTHE LIMITED
186 documents
Confirmation statement made on 22 August 2025 with updates
Confirmation statement made on 22 August 2025 with updates
26/08/2025
Memorandum and Articles of Association
Memorandum and Articles of Association
06/06/2025
Resolutions
Resolutions
06/06/2025
Registered office address changed from Synthomer Building Temple Fields Harlow Essex CM20 2BH to Bridge Street Bridge Street Church Oswaldtwistle Accrington BB5 4PD on 3 June 2025
Registered office address changed from Synthomer Building Temple Fields Harlow Essex CM20 2BH to Bridge Street Bridge Street Church Oswaldtwistle Accrington BB5 4PD on 3 June 2025
03/06/2025
Cessation of Synthomer Holdings Limited as a person with significant control on 30 May 2025
Cessation of Synthomer Holdings Limited as a person with significant control on 30 May 2025
03/06/2025
Notification of Hamsard 3806 Bidco Limited as a person with significant control on 30 May 2025
Notification of Hamsard 3806 Bidco Limited as a person with significant control on 30 May 2025
03/06/2025
Termination of appointment of Anant Prakash as a secretary on 30 May 2025
Termination of appointment of Anant Prakash as a secretary on 30 May 2025
03/06/2025
Termination of appointment of Pauline Hale as a director on 30 May 2025
Termination of appointment of Pauline Hale as a director on 30 May 2025
03/06/2025
Registration of charge 026282120006, created on 30 May 2025
Registration of charge 026282120006, created on 30 May 2025
02/06/2025
Registration of charge 026282120007, created on 30 May 2025
Registration of charge 026282120007, created on 30 May 2025
02/06/2025
Annual accounts
WILLIAM BLYTHE LIMITED
33 documents
Full accounts made up to 31 December 2024
14/07/2025
Full accounts made up to 31 December 2023
17/09/2024
Full accounts made up to 31 December 2022
17/07/2023
Full accounts made up to 31 December 2021
14/07/2022
Full accounts made up to 31 December 2020
25/09/2021
Full accounts made up to 31 December 2019
06/10/2020
Full accounts made up to 31 December 2018
13/11/2019
Full accounts made up to 31 December 2017
04/10/2018
Full accounts made up to 31 December 2016
05/10/2017
Full accounts made up to 31 December 2015
11/11/2016
Contact informations
WILLIAM BLYTHE LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Bridge Street Bridge Street Church BB5 4PD Oswaldtwistle