BLACKROCK YACHTING LIMITED

Register to unlock more data on OkredoRegister

BLACKROCK YACHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06016682

Incorporation date

01/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire SO53 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2006)
dot icon17/03/2026
Registration of charge 060166820037, created on 2026-03-11
dot icon10/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon13/10/2025
Satisfaction of charge 060166820033 in full
dot icon13/10/2025
Satisfaction of charge 060166820036 in full
dot icon13/08/2025
Registration of charge 060166820036, created on 2025-08-12
dot icon12/08/2025
Satisfaction of charge 060166820030 in full
dot icon12/08/2025
Satisfaction of charge 060166820031 in full
dot icon12/08/2025
Satisfaction of charge 060166820032 in full
dot icon07/08/2025
Registration of charge 060166820035, created on 2025-07-31
dot icon23/07/2025
Registration of charge 060166820034, created on 2025-07-21
dot icon10/07/2025
Registration of charge 060166820033, created on 2025-07-08
dot icon29/05/2025
Registration of charge 060166820032, created on 2025-05-23
dot icon27/05/2025
Registration of charge 060166820031, created on 2025-05-22
dot icon22/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Satisfaction of charge 060166820027 in full
dot icon10/02/2025
Satisfaction of charge 060166820026 in full
dot icon10/02/2025
Satisfaction of charge 060166820028 in full
dot icon18/12/2024
Director's details changed for Mr Simon Victor Flowers on 2024-12-12
dot icon17/12/2024
Change of details for Mr Raymond William Flowers as a person with significant control on 2024-12-01
dot icon17/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon21/11/2024
Registration of charge 060166820030, created on 2024-11-18
dot icon06/11/2024
Registration of charge 060166820029, created on 2024-11-04
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/06/2024
Registration of charge 060166820028, created on 2024-06-21
dot icon15/04/2024
Registration of charge 060166820027, created on 2024-04-12
dot icon12/04/2024
Registration of charge 060166820026, created on 2024-04-10
dot icon28/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon19/12/2023
Satisfaction of charge 060166820024 in full
dot icon13/11/2023
Satisfaction of charge 060166820025 in full
dot icon11/10/2023
Registration of charge 060166820025, created on 2023-10-09
dot icon30/08/2023
Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU to Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR on 2023-08-30
dot icon30/08/2023
Director's details changed for Mr Raymond William Flowers on 2023-08-23
dot icon30/08/2023
Director's details changed for Mr Simon Victor Flowers on 2023-08-23
dot icon30/08/2023
Satisfaction of charge 060166820023 in part
dot icon30/08/2023
Satisfaction of charge 060166820023 in full
dot icon03/08/2023
Registration of charge 060166820024, created on 2023-08-02
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Registration of charge 060166820023, created on 2023-01-13
dot icon16/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon28/09/2022
Satisfaction of charge 060166820022 in full
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Director's details changed for Mr Raymond William Flowers on 2022-03-28
dot icon28/03/2022
Change of details for Mr Raymond William Flowers as a person with significant control on 2022-03-28
dot icon17/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon06/12/2021
All of the property or undertaking has been released from charge 060166820022
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon14/12/2020
Registration of charge 060166820022, created on 2020-12-07
dot icon01/12/2020
Cancellation of shares. Statement of capital on 2020-10-30
dot icon01/12/2020
Purchase of own shares.
dot icon21/10/2020
Satisfaction of charge 060166820019 in full
dot icon21/10/2020
Satisfaction of charge 060166820016 in full
dot icon21/10/2020
Satisfaction of charge 060166820020 in full
dot icon21/10/2020
Satisfaction of charge 060166820009 in full
dot icon21/10/2020
Satisfaction of charge 060166820011 in full
dot icon21/10/2020
Satisfaction of charge 060166820017 in full
dot icon21/10/2020
Satisfaction of charge 060166820012 in full
dot icon21/10/2020
Satisfaction of charge 060166820014 in full
dot icon21/10/2020
Satisfaction of charge 060166820015 in full
dot icon21/10/2020
Satisfaction of charge 060166820018 in full
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Registration of charge 060166820021, created on 2020-06-30
dot icon07/04/2020
Registration of charge 060166820020, created on 2020-04-07
dot icon31/03/2020
Registration of charge 060166820019, created on 2020-03-26
dot icon09/03/2020
Registration of charge 060166820018, created on 2020-02-24
dot icon27/02/2020
Registration of charge 060166820017, created on 2020-02-25
dot icon27/02/2020
Registration of charge 060166820016, created on 2020-02-21
dot icon09/01/2020
Satisfaction of charge 060166820007 in full
dot icon09/01/2020
Satisfaction of charge 060166820005 in full
dot icon09/01/2020
Satisfaction of charge 060166820002 in full
dot icon09/01/2020
Satisfaction of charge 060166820003 in full
dot icon09/01/2020
Satisfaction of charge 060166820001 in full
dot icon09/01/2020
Satisfaction of charge 060166820004 in full
dot icon09/01/2020
Satisfaction of charge 060166820006 in full
dot icon09/01/2020
Satisfaction of charge 060166820008 in full
dot icon09/01/2020
Satisfaction of charge 060166820010 in full
dot icon09/01/2020
Satisfaction of charge 060166820013 in full
dot icon20/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon18/11/2019
Registration of charge 060166820015, created on 2019-11-14
dot icon17/07/2019
Director's details changed for Mr Raymond William Flowers on 2019-07-17
dot icon15/05/2019
Registration of charge 060166820014, created on 2019-05-10
dot icon10/05/2019
Registration of charge 060166820013, created on 2019-04-26
dot icon01/05/2019
Registration of charge 060166820012, created on 2019-04-25
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Registration of charge 060166820011, created on 2019-03-04
dot icon06/03/2019
Change of details for Mr Raymond William Flowers as a person with significant control on 2018-04-06
dot icon25/02/2019
Registration of charge 060166820010, created on 2019-02-18
dot icon04/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon02/11/2018
Registration of charge 060166820009, created on 2018-10-25
dot icon25/09/2018
Registration of charge 060166820007, created on 2018-09-11
dot icon25/09/2018
Registration of charge 060166820008, created on 2018-09-19
dot icon18/09/2018
Registration of charge 060166820006, created on 2018-09-10
dot icon09/08/2018
Registration of charge 060166820005, created on 2018-08-07
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Registration of charge 060166820004, created on 2018-03-28
dot icon09/01/2018
Registration of charge 060166820003, created on 2018-01-05
dot icon14/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon14/12/2017
Change of details for Mr Raymond William as a person with significant control on 2017-12-14
dot icon22/09/2017
Registration of charge 060166820002, created on 2017-09-07
dot icon15/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2016
Registration of charge 060166820001, created on 2016-04-25
dot icon19/02/2016
Appointment of Mr Simon Victor Flowers as a director on 2016-01-01
dot icon11/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Termination of appointment of Robert Anthony Weaden as a director on 2015-02-17
dot icon04/02/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon08/08/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Appointment of Mr Raymond William Flowers as a director
dot icon23/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon09/01/2012
Registered office address changed from Unit 4 Mill Farm Barcombe Mills Lewes East Sussex BN8 5BP England on 2012-01-09
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/12/2009
Director's details changed for Robert Anthony Weaden on 2009-12-02
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 01/12/08; full list of members
dot icon09/01/2009
Certificate of change of name
dot icon31/12/2008
Director's change of particulars / robert weeden / 31/12/2008
dot icon31/12/2008
Appointment terminated secretary kim randall
dot icon31/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/12/2008
Registered office changed on 30/12/2008 from one bell lane lewes east sussex BN7 1JU
dot icon02/01/2008
Return made up to 01/12/07; full list of members
dot icon03/09/2007
Registered office changed on 03/09/07 from: 78 high street lewes east sussex BN7 1XF
dot icon20/12/2006
Resolutions
dot icon20/12/2006
New secretary appointed
dot icon05/12/2006
Secretary resigned
dot icon01/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
509.54K
-
0.00
1.05M
-
2022
6
570.89K
-
0.00
747.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flowers, Raymond William
Director
01/01/2012 - Present
8
Flowers, Simon Victor
Director
01/01/2016 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKROCK YACHTING LIMITED

BLACKROCK YACHTING LIMITED is an(a) Active company incorporated on 01/12/2006 with the registered office located at Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire SO53 2DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKROCK YACHTING LIMITED?

toggle

BLACKROCK YACHTING LIMITED is currently Active. It was registered on 01/12/2006 .

Where is BLACKROCK YACHTING LIMITED located?

toggle

BLACKROCK YACHTING LIMITED is registered at Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire SO53 2DR.

What does BLACKROCK YACHTING LIMITED do?

toggle

BLACKROCK YACHTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACKROCK YACHTING LIMITED?

toggle

The latest filing was on 17/03/2026: Registration of charge 060166820037, created on 2026-03-11.