Company NameEdwin Blyde & Co,Limited
DirectorsJoanne Trower and Matthew Trower
Company StatusActive
Company Number00231877
CategoryPrivate Limited Company
Incorporation Date10 July 1928(95 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMs Joanne Trower
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(81 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RolePewterware Manufacturer
Country of ResidenceEngland
Correspondence Address23 Bramley Avenue
Sheffield
S13 8TT
Director NameMr Matthew Trower
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(81 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RolePewter Manfacturer
Country of ResidenceEngland
Correspondence Address5 Delves Drive
Sheffield
S12 4AE
Director NameAudrey Nora Pitcher
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(62 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address1 Montrose Court
Hill Turrets Close
Sheffield
South Yorkshire
S11 9RF
Director NameJohn Dennis Trickett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(62 years, 8 months after company formation)
Appointment Duration14 years (resigned 01 April 2005)
RoleCompany Director
Correspondence Address8 Derriman Grove
Sheffield
South Yorkshire
S11 9LE
Director NameMr James Trower
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(62 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodfarm Place
Stannington
Sheffield
S6 5LX
Director NameJohn Trower
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(62 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address7 Medlock Crescent
Handsworth
Sheffield
South Yorkshire
S13 9BD
Director NameMr Derek Stones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(62 years, 8 months after company formation)
Appointment Duration29 years (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast View Rotherham Road
Halfway
Sheffield
South Yorkshire
S20 8GL
Secretary NameAudrey Nora Pitcher
NationalityBritish
StatusResigned
Appointed15 March 1991(62 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address1 Montrose Court
Hill Turrets Close
Sheffield
South Yorkshire
S11 9RF
Secretary NameJohn Dennis Trickett
NationalityBritish
StatusResigned
Appointed01 July 1997(69 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address8 Derriman Grove
Sheffield
South Yorkshire
S11 9LE
Secretary NameMr Derek Stones
NationalityBritish
StatusResigned
Appointed01 April 2005(76 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast View Rotherham Road
Halfway
Sheffield
South Yorkshire
S20 8GL
Director NameMr Shaun David Trower
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(81 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 April 2016)
RolePewter Manufacturer
Country of ResidenceEngland
Correspondence Address3 Pickard Crescent
Sheffield
South Yorkshire
S13 8EY

Contact

Websiteedwinblyde.co.uk
Telephone0114 2443418
Telephone regionSheffield

Location

Registered Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8.8k at £1Matthew Trower
33.34%
Ordinary
8.8k at £1Joanne Trower
33.33%
Ordinary
5.6k at £1Derek Stones
21.07%
Ordinary
3.3k at £1Karen Lesley Stones
12.26%
Ordinary

Financials

Year2014
Net Worth£44,734
Cash£11,186
Current Liabilities£86,086

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

9 February 1990Delivered on: 15 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
29 May 1986Delivered on: 12 June 1986
Satisfied on: 29 March 1990
Persons entitled: Herbert Housley

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £50,000.
Particulars: All the companys all property and assets present and future including uncalled capital, for the time being.
Fully Satisfied

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
31 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 July 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 July 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Derek Stones as a director on 20 March 2020 (1 page)
1 April 2020Cessation of Derek Stones as a person with significant control on 20 March 2020 (1 page)
1 April 2020Termination of appointment of Derek Stones as a secretary on 20 March 2020 (1 page)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 July 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
20 October 2017Change of details for Mr Matthew Trower as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Matthew Trower on 20 October 2017 (2 pages)
20 October 2017Change of details for Mr Matthew Trower as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Matthew Trower on 20 October 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 October 2017Registered office address changed from C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 20 October 2017 (1 page)
20 October 2017Registered office address changed from C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 20 October 2017 (1 page)
20 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
11 April 2016Termination of appointment of Shaun David Trower as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Shaun David Trower as a director on 11 April 2016 (1 page)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 26,500
(7 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 26,500
(7 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 26,500
(8 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 26,500
(8 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 26,500
(8 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 26,500
(8 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Registered office address changed from Little London Rd Sheffield S8 0UH on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Little London Rd Sheffield S8 0UH on 27 April 2012 (1 page)
24 April 2012Director's details changed for Derek Stones on 16 March 2011 (2 pages)
24 April 2012Director's details changed for Derek Stones on 16 March 2011 (2 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Annual return made up to 15 March 2011 (16 pages)
24 March 2011Annual return made up to 15 March 2011 (16 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
26 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
13 April 2010Appointment of Matthew Trower as a director (3 pages)
13 April 2010Termination of appointment of James Trower as a director (2 pages)
13 April 2010Appointment of Matthew Trower as a director (3 pages)
13 April 2010Termination of appointment of James Trower as a director (2 pages)
28 October 2009Appointment of Shaun David Trower as a director (2 pages)
28 October 2009Appointment of Shaun David Trower as a director (2 pages)
18 October 2009Appointment of Joanne Trower as a director (2 pages)
18 October 2009Appointment of Joanne Trower as a director (2 pages)
17 October 2009Termination of appointment of John Trower as a director (1 page)
17 October 2009Termination of appointment of John Trower as a director (1 page)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 April 2009Return made up to 15/03/09; full list of members (10 pages)
21 April 2009Return made up to 15/03/09; full list of members (10 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2008Return made up to 15/03/08; no change of members (7 pages)
3 July 2008Return made up to 15/03/08; no change of members (7 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 August 2007Return made up to 15/03/07; full list of members (7 pages)
13 August 2007Return made up to 15/03/07; full list of members (7 pages)
16 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006New secretary appointed;new director appointed (2 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
5 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 April 2005Return made up to 15/03/05; full list of members (10 pages)
4 April 2005Return made up to 15/03/05; full list of members (10 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 March 2004Return made up to 15/03/04; full list of members (10 pages)
29 March 2004Return made up to 15/03/04; full list of members (10 pages)
28 May 2003Return made up to 15/03/03; full list of members; amend (9 pages)
28 May 2003Return made up to 15/03/03; full list of members; amend (9 pages)
11 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 March 2003Return made up to 15/03/03; full list of members (9 pages)
22 March 2003Return made up to 15/03/03; full list of members (9 pages)
20 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 March 2002Return made up to 15/03/02; full list of members (8 pages)
22 March 2002Return made up to 15/03/02; full list of members (8 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 March 2001Return made up to 15/03/01; full list of members (8 pages)
20 March 2001Return made up to 15/03/01; full list of members (8 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 March 2000Return made up to 15/03/00; full list of members (8 pages)
29 March 2000Return made up to 15/03/00; full list of members (8 pages)
7 April 1999Return made up to 15/03/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
7 April 1999Return made up to 15/03/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 March 1998Return made up to 15/03/98; no change of members (6 pages)
23 March 1998Return made up to 15/03/98; no change of members (6 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 March 1997Return made up to 15/03/97; no change of members (6 pages)
24 March 1997Return made up to 15/03/97; no change of members (6 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 March 1995Return made up to 15/03/95; no change of members (6 pages)
24 March 1995Return made up to 15/03/95; no change of members (6 pages)