Company NameBlink Tyler Limited
DirectorsHenry Augustus Burmeister Iv and Laura Joanne Mullins
Company StatusActive
Company Number06540444
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Previous NamesR P T Holdings Limited and Blink Medical Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameHenry Augustus Burmeister Iv
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2023(15 years, 2 months after company formation)
Appointment Duration11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address247 Station Drive, Suite Ne1
Westwood
Massachusetts
02090
Director NameLaura Joanne Mullins
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(15 years, 2 months after company formation)
Appointment Duration11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlink Medical Ltd Radway Road
Shirley
Solihull
B90 4NS
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed02 July 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameRoger Paul Tyler
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameCharlotte Jane Tyler
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressShennington Farm Banbury Road
Ettington
Stratford Upon Avon
Warwickshire
CV37 7NP
Director NameMr Mark Joseph Fletcher
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2018(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Robert Eugene Earley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2018(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameStephen Blazejewski
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2021(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 17 January 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address6/Suite 310, Campus Drive
Parsippany
Morris County
New Jersey
07054
Director NameMr Thomas Benjamin Testa
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence Address247 Station Drive
Suite Ne1
Westwood
Massachusetts
02090-2397

Contact

Websiteblinkmedical.com
Email address[email protected]
Telephone0121 3868433
Telephone regionBirmingham

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

383 at £0.1Roger Paul Tyler
75.10%
Ordinary A
127 at £0.1Charlotte Jane Tyler
24.90%
Ordinary B

Financials

Year2014
Net Worth£150,369
Current Liabilities£174,631

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Charges

3 July 2008Delivered on: 18 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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 see image for full details.
Outstanding

Filing History

4 January 2021Accounts for a small company made up to 31 December 2019 (7 pages)
4 January 2021Termination of appointment of Mark Joseph Fletcher as a director on 31 December 2020 (1 page)
15 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 May 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
25 July 2018Change of share class name or designation (1 page)
24 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 July 2018Satisfaction of charge 1 in full (1 page)
17 July 2018Cessation of Roger Paul Tyler as a person with significant control on 2 July 2018 (1 page)
17 July 2018Appointment of Mr Robert Earley as a director on 2 July 2018 (2 pages)
17 July 2018Appointment of Mr Mark Joseph Fletcher as a director on 2 July 2018 (2 pages)
17 July 2018Registered office address changed from Radway Road Shirley Solihull West Midlands B90 4NS United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 July 2018 (1 page)
17 July 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 July 2018 (2 pages)
17 July 2018Notification of Katena Products Uk Limited as a person with significant control on 2 July 2018 (2 pages)
16 July 2018Termination of appointment of Charlotte Jane Tyler as a secretary on 2 July 2018 (1 page)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
25 May 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
22 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
30 May 2017Secretary's details changed for Charlotte Jane Tyler on 30 May 2017 (1 page)
30 May 2017Director's details changed for Roger Paul Tyler on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Roger Paul Tyler on 30 May 2017 (2 pages)
30 May 2017Secretary's details changed for Charlotte Jane Tyler on 30 May 2017 (1 page)
25 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
10 May 2017Registered office address changed from 8 Calthorpe Road Birmingham West Midlands B15 1QT to Radway Road Shirley Solihull West Midlands B90 4NS on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 8 Calthorpe Road Birmingham West Midlands B15 1QT to Radway Road Shirley Solihull West Midlands B90 4NS on 10 May 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 51
(5 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 51
(5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 51
(5 pages)
6 September 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 51
(5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
10 May 2013Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom on 10 May 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 July 2012Memorandum and Articles of Association (28 pages)
24 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
18 May 2012Sub-division of shares on 16 March 2012 (5 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 16/03/2012
(2 pages)
18 May 2012Change of share class name or designation (2 pages)
23 April 2012Director's details changed for Roger Paul Tyler on 30 April 2011 (2 pages)
23 April 2012Secretary's details changed for Charlotte Jane Tyler on 30 April 2011 (2 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 February 2012Company name changed blink medical LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Change of name notice (2 pages)
30 June 2011Company name changed r p t holdings LIMITED\certificate issued on 30/06/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
24 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
25 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Roger Paul Tyler on 31 March 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Secretary's details changed for Charlotte Jane Tyler on 31 March 2010 (1 page)
1 March 2010Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 1 March 2010 (1 page)
26 January 2010Statement of capital following an allotment of shares on 3 July 2008
  • GBP 51
(2 pages)
26 January 2010Statement of capital following an allotment of shares on 3 July 2008
  • GBP 51
(2 pages)
26 January 2010Particulars of contract relating to shares (2 pages)
6 May 2009Return made up to 17/04/09; full list of members (3 pages)
6 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 March 2008Incorporation (30 pages)