BLACKWATER AGGREGATES LIMITED

Register to unlock more data on OkredoRegister

BLACKWATER AGGREGATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02722867

Incorporation date

15/06/1992

Size

Dormant

Contacts

Registered address

Registered address

Court Of Noke, Pembridge, Leominster, Herefordshire HR6 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1992)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon18/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/06/2023
Change of details for Cemex Uk Operations Limited as a person with significant control on 2022-10-31
dot icon22/06/2023
Director's details changed for Mr Stephen Redwood on 2022-10-31
dot icon19/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon12/04/2021
Accounts for a dormant company made up to 2019-12-31
dot icon12/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/11/2020
Termination of appointment of Kevin Michael Hayman as a director on 2020-04-20
dot icon15/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon15/11/2020
Appointment of Mr Stephen Redwood as a director on 2020-04-20
dot icon09/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon28/10/2019
Micro company accounts made up to 2018-12-31
dot icon27/11/2018
Micro company accounts made up to 2017-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon25/07/2018
Confirmation statement made on 2018-06-15 with updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/06/2017
Notification of Gent Fairhead Aggregates Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Cemex Uk Operations Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Gent Fairhead Aggregates Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Cemex Uk Operations Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon11/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/08/2016
Termination of appointment of Paul George Rosie as a director on 2016-07-20
dot icon01/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon01/07/2016
Appointment of Kevin Michael Hayman as a director on 2016-04-01
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon13/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon15/04/2013
Director's details changed for Richard Ronald Long on 2012-08-01
dot icon15/04/2013
Secretary's details changed for Richard Ronald Long on 2012-08-01
dot icon30/01/2013
Termination of appointment of John Keighley as a director
dot icon30/01/2013
Appointment of Mr Paul George Rosie as a director
dot icon19/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon17/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon24/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon09/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/12/2009
Director's details changed for John Stuart Keighley on 2009-10-01
dot icon18/06/2009
Return made up to 15/06/09; full list of members
dot icon08/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/03/2009
Director appointed john stuart keighley
dot icon26/03/2009
Appointment terminated director lex russell
dot icon23/12/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/07/2008
Return made up to 15/06/08; full list of members
dot icon10/01/2008
Director resigned
dot icon10/01/2008
New director appointed
dot icon06/08/2007
Return made up to 15/06/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/03/2007
Secretary's particulars changed;director's particulars changed
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/08/2006
Return made up to 15/06/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 15/06/05; full list of members
dot icon09/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 15/06/04; full list of members
dot icon13/08/2003
Director's particulars changed
dot icon10/07/2003
Return made up to 15/06/03; full list of members
dot icon09/07/2003
Director resigned
dot icon09/07/2003
New director appointed
dot icon03/06/2003
Director resigned
dot icon21/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/04/2003
Registered office changed on 25/04/03 from: red house colchester road halstead essex CO9 2DZ
dot icon09/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/06/2002
Return made up to 15/06/02; full list of members
dot icon20/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/06/2001
Return made up to 15/06/01; full list of members
dot icon20/01/2001
New director appointed
dot icon20/01/2001
Director resigned
dot icon11/12/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/06/2000
Return made up to 15/06/00; full list of members
dot icon07/09/1999
New director appointed
dot icon02/08/1999
Return made up to 15/06/99; full list of members
dot icon29/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon17/07/1998
Return made up to 15/06/98; no change of members
dot icon26/06/1997
New director appointed
dot icon20/06/1997
Return made up to 15/06/97; no change of members
dot icon03/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon13/03/1997
Secretary's particulars changed;director's particulars changed
dot icon02/02/1997
Return made up to 15/06/96; full list of members
dot icon29/03/1996
Accounts for a dormant company made up to 1994-12-31
dot icon11/08/1995
Return made up to 15/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon11/07/1994
Accounts for a dormant company made up to 1992-12-31
dot icon28/06/1994
Return made up to 15/06/94; no change of members
dot icon01/02/1994
Resolutions
dot icon23/08/1993
Return made up to 15/06/93; full list of members
dot icon23/09/1992
Accounting reference date notified as 31/12
dot icon17/09/1992
Director resigned;new director appointed
dot icon17/09/1992
Registered office changed on 17/09/92 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon17/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/08/1992
Certificate of change of name
dot icon14/08/1992
Certificate of change of name
dot icon15/06/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
2
-
-
0.00
-
-
2021
2
-
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel, Robert Henry, Mr
Director
20/07/1999 - 30/12/2000
25
Mr Richard Ronald Long
Director
25/08/1992 - Present
8
Redwood, Stephen
Director
20/04/2020 - Present
2

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 BLACKWATER AGGREGATES LIMITED

BLACKWATER AGGREGATES LIMITED is an(a) Active company incorporated on 15/06/1992 with the registered office located at Court Of Noke, Pembridge, Leominster, Herefordshire HR6 9HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWATER AGGREGATES LIMITED?

toggle

BLACKWATER AGGREGATES LIMITED is currently Active. It was registered on 15/06/1992 .

Where is BLACKWATER AGGREGATES LIMITED located?

toggle

BLACKWATER AGGREGATES LIMITED is registered at Court Of Noke, Pembridge, Leominster, Herefordshire HR6 9HW.

What does BLACKWATER AGGREGATES LIMITED do?

toggle

BLACKWATER AGGREGATES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does BLACKWATER AGGREGATES LIMITED have?

toggle

BLACKWATER AGGREGATES LIMITED had 2 employees in 2021.

What is the latest filing for BLACKWATER AGGREGATES LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.