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

BLYTHE VALLEY LIMITED

OCTAVIA HOUSE WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8JP,
Company Registration Number
04119342
Private Limited Company
Active

Company Overview

About Blythe Valley Ltd
BLYTHE VALLEY LIMITED was founded on 2000-12-04 and has its registered office in Coventry. The organisation's status is listed as "Active". Blythe Valley Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLYTHE VALLEY LIMITED
 
Legal Registered Office
OCTAVIA HOUSE WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8JP
Other companies in BS23
 
Filing Information
Company Number 04119342
Company ID Number 04119342
Date formed 2000-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 17:52:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLYTHE VALLEY 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.
Companies with same name BLYTHE VALLEY LIMITED
The following companies were found which have the same name as BLYTHE VALLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLYTHE VALLEY INNOVATION CENTRE LIMITED KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6GH Liquidation Company formed on the 2000-03-09
BLYTHE VALLEY SOFTWARE LIMITED 2 Highlands Court Cranmore Avenue Solihull WEST MIDLANDS B90 4LE Active - Proposal to Strike off Company formed on the 2011-10-21
BLYTHE VALLEY HOMES LIMITED 21 GORCOTT LANE SHIRLEY SOLIHULL WEST MIDLANDS B90 1SY Active - Proposal to Strike off Company formed on the 2017-03-21
BLYTHE VALLEY SERVICES LIMITED CARLETON HOUSE, 266-268 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AD Active Company formed on the 2018-03-06
BLYTHE VALLEY SOFTWARE INC California Unknown
BLYTHE VALLEY INNOVATION CENTRE LIMITED Unknown
BLYTHE VALLEY MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2020-08-20
BLYTHE VALLEY (PARCEL S APARTMENTS) RESIDENTS MANAGEMENT COMPANY LIMITED 2 Hills Road Cambridge CAMBRIDGESHIRE CB2 1JP Active Company formed on the 2021-01-14
BLYTHE VALLEY (PARCEL R APARTMENTS) RESIDENTS MANAGEMENT COMPANY LIMITED 111 EDMUNDS STREET BIRMINGHAM WEST MIDLANDS B3 2HJ Active Company formed on the 2022-01-21
BLYTHE VALLEY DENTAL LTD 113 UNION STREET OLDHAM OL1 1RU Active Company formed on the 2023-07-13

Company Officers of BLYTHE VALLEY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDWARD RHODES
Company Secretary 2017-08-31
DOUGLAS JOHN GRAHAM
Director 2016-02-17
JONATHAN EDWARD RHODES
Director 2017-08-31
NICHOLAS TEMPLE-HEALD
Director 2016-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE DARBY
Company Secretary 2012-08-09 2016-02-17
ANDREW EDWARD CHARLES HALL
Director 2000-12-04 2016-02-17
MICHAEL CHRISTOPHER MARTIN
Director 2012-08-09 2016-02-17
GREGG POULTER
Director 2012-08-09 2016-02-17
HAYDI HALL
Director 2012-08-09 2016-02-13
JOHN RAYMOND HALL
Company Secretary 2000-12-04 2012-08-09
JOHN RAYMOND HALL
Director 2000-12-04 2012-08-09
RICHARD JOHN HALL
Director 2000-12-04 2007-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JOHN GRAHAM IDVERDE SCOTLAND LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
DOUGLAS JOHN GRAHAM PFEIFFER LIMITED Director 2016-02-17 CURRENT 2001-03-16 Dissolved 2017-09-12
DOUGLAS JOHN GRAHAM PFEIFFER HOLDINGS LIMITED Director 2016-02-17 CURRENT 2008-10-16 Dissolved 2018-04-17
DOUGLAS JOHN GRAHAM QUADRON SERVICES LIMITED Director 2016-02-17 CURRENT 1993-04-19 Active
DOUGLAS JOHN GRAHAM WESTERN LANDSCAPES LIMITED Director 2010-03-03 CURRENT 1985-08-21 Active
DOUGLAS JOHN GRAHAM BANYARDS LIMITED Director 2008-09-05 CURRENT 2002-12-11 Active
DOUGLAS JOHN GRAHAM INHOCO 4085 LIMITED Director 2008-06-23 CURRENT 2005-01-19 Dissolved 2016-07-19
DOUGLAS JOHN GRAHAM ENGLISH LANDSCAPES LIMITED Director 2008-06-23 CURRENT 1926-10-07 Active
DOUGLAS JOHN GRAHAM ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2008-06-23 CURRENT 1969-01-27 Active
DOUGLAS JOHN GRAHAM ENGLISH WOODLANDS LIMITED Director 2008-06-23 CURRENT 1984-08-15 Active
DOUGLAS JOHN GRAHAM IDVERDE HOLDINGS LIMITED Director 2008-06-23 CURRENT 2008-03-19 Active
DOUGLAS JOHN GRAHAM IDVERDE LIMITED Director 2008-06-23 CURRENT 1998-04-08 Active
DOUGLAS JOHN GRAHAM IDVERDE UK LIMITED Director 2008-06-23 CURRENT 2008-03-19 Active
JONATHAN EDWARD RHODES ENGLISH LANDSCAPES LIMITED Director 2017-08-31 CURRENT 1926-10-07 Active
JONATHAN EDWARD RHODES ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2017-08-31 CURRENT 1969-01-27 Active
JONATHAN EDWARD RHODES ENGLISH WOODLANDS LIMITED Director 2017-08-31 CURRENT 1984-08-15 Active
JONATHAN EDWARD RHODES BANYARDS LIMITED Director 2017-08-31 CURRENT 2002-12-11 Active
JONATHAN EDWARD RHODES IDVERDE HOLDINGS LIMITED Director 2017-08-31 CURRENT 2008-03-19 Active
JONATHAN EDWARD RHODES QUADRON SERVICES LIMITED Director 2017-08-31 CURRENT 1993-04-19 Active
JONATHAN EDWARD RHODES IDVERDE LIMITED Director 2017-08-31 CURRENT 1998-04-08 Active
JONATHAN EDWARD RHODES IDVERDE UK LIMITED Director 2017-08-31 CURRENT 2008-03-19 Active
JONATHAN EDWARD RHODES WESTERN LANDSCAPES LIMITED Director 2017-08-31 CURRENT 1985-08-21 Active
NICHOLAS TEMPLE-HEALD IDVERDE SCOTLAND LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
NICHOLAS TEMPLE-HEALD QUADRON SERVICES LIMITED Director 2016-02-17 CURRENT 1993-04-19 Active
NICHOLAS TEMPLE-HEALD WESTERN LANDSCAPES LIMITED Director 2010-03-03 CURRENT 1985-08-21 Active
NICHOLAS TEMPLE-HEALD INHOCO 4085 LIMITED Director 2009-05-18 CURRENT 2005-01-19 Dissolved 2016-07-19
NICHOLAS TEMPLE-HEALD ENGLISH LANDSCAPES LIMITED Director 2009-05-18 CURRENT 1926-10-07 Active
NICHOLAS TEMPLE-HEALD ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2009-05-18 CURRENT 1969-01-27 Active
NICHOLAS TEMPLE-HEALD ENGLISH WOODLANDS LIMITED Director 2009-05-18 CURRENT 1984-08-15 Active
NICHOLAS TEMPLE-HEALD BANYARDS LIMITED Director 2009-05-18 CURRENT 2002-12-11 Active
NICHOLAS TEMPLE-HEALD IDVERDE HOLDINGS LIMITED Director 2009-05-18 CURRENT 2008-03-19 Active
NICHOLAS TEMPLE-HEALD IDVERDE LIMITED Director 2009-05-18 CURRENT 1998-04-08 Active
NICHOLAS TEMPLE-HEALD IDVERDE UK LIMITED Director 2009-05-18 CURRENT 2008-03-19 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU
2023-01-27Change of details for Quadron Services as a person with significant control on 2016-04-06
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09Change of details for Quadron Services as a person with significant control on 2020-07-31
2023-01-06Change of details for Quadron Services as a person with significant control on 2020-07-31
2022-12-14CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2022-03-02AP01DIRECTOR APPOINTED MR JEAN-NOEL HUGUES ROGER GROLEAU
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-11-01TM02Termination of appointment of Jonathan Edward Rhodes on 2021-07-30
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RHODES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GRAHAM
2021-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE-HEALD
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Landscapes House Rye Hill Office Park, Birmingham Road Allesley Coventry CV5 9AB England
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041193420001
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2017-09-05AP03Appointment of Mr Jonathan Edward Rhodes as company secretary on 2017-08-31
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD CHARLES HALL
2017-02-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR HAYDI HALL
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM The Hub Warne Road Weston-Super-Mare North Somerset BS23 3UU
2016-08-17AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-04-20AP01DIRECTOR APPOINTED MR DOUGLAS JOHN GRAHAM
2016-04-20TM02Termination of appointment of Claire Darby on 2016-02-17
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGG POULTER
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN
2016-04-20AP01DIRECTOR APPOINTED MR NICHOLAS TEMPLE-HEALD
2016-03-08AUDAUDITOR'S RESIGNATION
2016-03-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-03-07RES13Resolutions passed:
  • Senior facilities agreement 17/02/2016
2016-03-02RES01ADOPT ARTICLES 17/02/2016
2016-03-02RES01ADOPT ARTICLES 17/02/2016
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041193420001
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0104/12/15 FULL LIST
2016-01-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-02-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-02-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-01-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2015-01-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0104/12/14 FULL LIST
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0104/12/13 FULL LIST
2014-01-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-01-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-01-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2014-01-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-03-12AR0104/12/12 FULL LIST
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM UNIT 8 HOUNDSFIELD LANE INDUSTRIAL ESTATE HOUNDSFIELD LANE WYTHALL WORCESTERSHIRE B47 5QR ENGLAND
2013-02-26AP01DIRECTOR APPOINTED HAYDI HALL
2013-02-26AP01DIRECTOR APPOINTED MR GREGG POULTER
2013-02-26AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER MARTIN
2013-02-26AP03SECRETARY APPOINTED CLAIRE DARBY
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN HALL
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2013-01-03AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-09SH0103/07/12 STATEMENT OF CAPITAL GBP 100
2011-12-07AR0104/12/11 FULL LIST
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM C/O ANDREW HALL UNIT 8 HOUNDSFIELD LANE HOLLYWOOD BIRMINGHAM B47 5QR UNITED KINGDOM
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-04AR0104/12/10 FULL LIST
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 40 DARK LANE HOLLYWOOD BIRMINGHAM B47 5BT
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23AR0104/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND HALL / 04/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD CHARLES HALL / 04/12/2009
2009-04-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-06-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 222 LONGMORE ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3EU
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-27288bDIRECTOR RESIGNED
2007-03-22363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 04/12/04; NO CHANGE OF MEMBERS
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-24363sRETURN MADE UP TO 04/12/03; NO CHANGE OF MEMBERS
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-25CERTNMCOMPANY NAME CHANGED BLYTHE VALLEY LANDSCAPES LIMITED CERTIFICATE ISSUED ON 25/04/03
2003-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-27363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2000-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266848 Active Licenced property: NECHELLS 195 MOUNT STREET BIRMINGHAM GB B7 5QN. Correspondance address: NECHELLS 195 MOUNT STREET BIRMINGHAM GB B7 5QN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 VALLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-17 Satisfied HSBC FRANCE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 VALLEY LIMITED

Intangible Assets
Patents
We have not found any records of BLYTHE VALLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLYTHE VALLEY LIMITED
Trademarks
We have not found any records of BLYTHE VALLEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLYTHE VALLEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wychavon District Council 2016-8 GBP £3,300 Abbey Park, Pershore - Tree removal / maintenance
Wychavon District Council 2016-7 GBP £2,850 Tree maintenance / removal - Celvestune Way, Droitwich
Wychavon District Council 2016-4 GBP £1,400 Droitwich Leisure Centre tree survey work
Wychavon District Council 2015-11 GBP £2,120 Tree Works at Abbey Park, Pershore
Wychavon District Council 2015-8 GBP £950 Tree maintenance/removal
Wychavon District Council 2015-7 GBP £4,200 Tree maintenance / removal - Abbey Park Pershore
Wychavon District Council 2015-2 GBP £2,100 Tree maintenance / removal - Droitwich Woods, Westwood Road
Birmingham City Council 2015-1 GBP £35,767
Birmingham City Council 2014-12 GBP £58,538
Wychavon District Council 2014-12 GBP £1,000
Birmingham City Council 2014-11 GBP £38,148
Wychavon District Council 2014-11 GBP £1,983
Birmingham City Council 2014-10 GBP £47,201
Wychavon District Council 2014-10 GBP £3,908
Birmingham City Council 2014-9 GBP £51,892
Wychavon District Council 2014-9 GBP £5,807
Birmingham City Council 2014-8 GBP £102,570
Wychavon District Council 2014-8 GBP £3,620
Bromsgrove District Council 2014-7 GBP £500
Birmingham City Council 2014-7 GBP £102,224
Birmingham City Council 2014-6 GBP £45,774
Redditch Borough Council 2014-6 GBP £2,550 Contract Payments
Birmingham City Council 2014-5 GBP £31,883
Birmingham City Council 2014-4 GBP £293,794
Birmingham City Council 2014-3 GBP £131,004
Birmingham City Council 2014-2 GBP £25,279
Birmingham City Council 2014-1 GBP £66,400
Birmingham City Council 2013-12 GBP £34,279
Birmingham City Council 2013-11 GBP £51,378
Redditch Borough Council 2013-10 GBP £550
Birmingham City Council 2013-9 GBP £44,188
Birmingham City Council 2013-8 GBP £30,571
Redditch Borough Council 2013-8 GBP £1,702 Contract Payments
Birmingham City Council 2013-7 GBP £57,403
Redditch Borough Council 2013-7 GBP £1,000 HEDGE/SHRUB WORK
Redditch Borough Council 2013-5 GBP £4,212 Contract Payments
Redditch Borough Council 2013-4 GBP £2,400 Contractors
Redditch Borough Council 2013-2 GBP £475 Contract Payments
Redditch Borough Council 2012-12 GBP £800 Repairs In House Team
Redditch Borough Council 2012-11 GBP £1,050 Contract Payments
Redditch Borough Council 2012-10 GBP £2,723 Contract Payments
Redditch Borough Council 2012-9 GBP £3,579 Contract Payments
Redditch Borough Council 2012-8 GBP £2,725 Contract Payments
Redditch Borough Council 2012-7 GBP £440 Contract Payments
Redditch Borough Council 2012-6 GBP £1,350 Materials
Redditch Borough Council 2012-4 GBP £1,272 Contract Payments
Redditch Borough Council 2012-3 GBP £2,503 Contract Payments
Redditch Borough Council 2012-2 GBP £1,275 Contract Payments
Redditch Borough Council 2012-1 GBP £1,200 Materials
Redditch Borough Council 2011-12 GBP £2,868 Contract Payments
Redditch Borough Council 2011-11 GBP £3,084 Contractors
Redditch Borough Council 2011-9 GBP £1,400 Contract Payments
Redditch Borough Council 2011-7 GBP £3,521 Contract Payments
Redditch Borough Council 2011-6 GBP £3,061 Contract Payments
Redditch Borough Council 2011-5 GBP £1,274 Contract Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLYTHE VALLEY 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 VALLEY 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 VALLEY 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.