BLACKWATER FOOD PROVISION LIMITED

Register to unlock more data on OkredoRegister

BLACKWATER FOOD PROVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06806493

Incorporation date

30/01/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham NG2 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2009)
dot icon15/01/2026
Termination of appointment of Simon David Yorke as a director on 2025-12-22
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon05/01/2026
Audit exemption subsidiary accounts made up to 2025-03-29
dot icon08/11/2025
Termination of appointment of Jonathan Paul Stedman Archer as a director on 2025-11-06
dot icon17/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Memorandum and Articles of Association
dot icon24/09/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon15/09/2024
Termination of appointment of Stella Tayo Coudjoe as a secretary on 2024-09-02
dot icon12/09/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon10/09/2024
Appointment of Mr Thomas David Riley as a director on 2024-09-02
dot icon10/09/2024
Registered office address changed from 44-54 Stewarts Road London SW8 4DF to Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham NG2 1LU on 2024-09-10
dot icon10/09/2024
Appointment of Mr Nicholas Peter Field as a director on 2024-09-02
dot icon20/06/2024
Accounts for a small company made up to 2023-09-30
dot icon13/06/2024
Cessation of Simon David Yorke as a person with significant control on 2016-04-06
dot icon13/06/2024
Notification of Bfp 2015 Limited as a person with significant control on 2016-04-06
dot icon07/09/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon15/06/2023
Accounts for a small company made up to 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-09-30
dot icon29/09/2021
Accounts for a small company made up to 2020-09-30
dot icon15/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon22/03/2021
Accounts for a small company made up to 2019-09-30
dot icon01/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon21/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon09/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon09/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon04/09/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon17/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon18/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon24/06/2016
Appointment of Stella Tayo Coudjoe as a secretary on 2016-04-01
dot icon14/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon08/12/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon08/12/2015
Director's details changed for Simon Yorks on 2009-10-01
dot icon26/10/2015
Statement by Directors
dot icon26/10/2015
Solvency Statement dated 19/08/15
dot icon26/10/2015
Resolutions
dot icon19/08/2015
Resolutions
dot icon19/08/2015
Purchase of own shares.
dot icon25/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon16/06/2015
Termination of appointment of Daniel Philip Walter Bingham as a secretary on 2015-06-01
dot icon16/06/2015
Termination of appointment of Andrew Sylvain Bernhardt as a director on 2015-05-29
dot icon16/06/2015
Termination of appointment of Brynjar Thor Hreinsson as a director on 2015-05-29
dot icon16/06/2015
Cancellation of shares. Statement of capital on 2015-05-29
dot icon29/04/2015
Satisfaction of charge 1 in full
dot icon14/04/2015
Statement by Directors
dot icon14/04/2015
Statement of capital on 2015-04-14
dot icon14/04/2015
Solvency Statement dated 13/04/15
dot icon14/04/2015
Resolutions
dot icon13/04/2015
Registration of charge 068064930002, created on 2015-04-07
dot icon23/12/2014
Annual return made up to 2014-08-07 no member list
dot icon09/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon15/04/2014
Registered office address changed from First Floor 48 Dover Street London W1S 4FF on 2014-04-15
dot icon13/03/2014
Registered office address changed from First Floor 73 Brook Street London W1K 4HX on 2014-03-13
dot icon09/12/2013
Secretary's details changed
dot icon09/12/2013
Termination of appointment of John Terras as a director
dot icon15/08/2013
Annual return made up to 2013-08-07
dot icon13/08/2013
Secretary's details changed for Daniel Philip Walter Bingham on 2013-08-01
dot icon13/08/2013
Director's details changed for Brynjar Thor Hreinsson on 2013-08-01
dot icon14/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon23/01/2013
Statement of capital on 2013-01-17
dot icon30/08/2012
Director's details changed for Andrew Bernhardt on 2012-08-22
dot icon07/08/2012
Termination of appointment of Stephen Yorke as a director
dot icon06/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Gordons Nominee Directors Limited as a director
dot icon18/07/2012
Termination of appointment of Gordons Nominee Secretaries Limited as a secretary
dot icon10/07/2012
Registered office address changed from Berkeley Square House Third Floor Berkeley Square London W1J 6BU on 2012-07-10
dot icon10/07/2012
Resolutions
dot icon19/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon18/05/2011
Director's details changed for Andrew Bernhardt on 2011-05-12
dot icon18/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon17/05/2011
Director's details changed for Brynjar Thor Hreinsson on 2011-05-12
dot icon22/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon12/11/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon21/10/2010
Resolutions
dot icon29/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon03/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon02/03/2010
Registered office address changed from , 22 Great James Street, London, WC1N 3ES on 2010-03-02
dot icon15/10/2009
Previous accounting period shortened from 2010-01-31 to 2009-09-30
dot icon07/07/2009
Ad 24/04/09\gbp si [email protected]=998\gbp si 8700000@1=8700000\gbp ic 2/8701000\
dot icon07/07/2009
Nc inc already adjusted 24/04/09
dot icon07/07/2009
Resolutions
dot icon07/07/2009
Secretary appointed daniel philip walter bingham
dot icon07/07/2009
Director appointed brynjar thor hreinsson
dot icon07/07/2009
Director appointed john tennent terras
dot icon07/07/2009
Director appointed andrew bernhardt
dot icon09/06/2009
Director appointed simon yorks
dot icon09/06/2009
Director appointed nicholas graeme martin
dot icon09/06/2009
Director appointed jonathan paul stedman archer
dot icon12/05/2009
S-div
dot icon30/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.50M
-
0.00
-
-
2022
0
4.50M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Archer, Jonathan Paul Stedman
Director
24/04/2009 - 06/11/2025
7
Yorke, Simon David
Director
24/04/2009 - 22/12/2025
18
Martin, Nicholas Graeme
Director
24/04/2009 - Present
11
Coudjoe, Stella Tayo
Secretary
01/04/2016 - 02/09/2024
-
Field, Nicholas Peter
Director
02/09/2024 - Present
36

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKWATER FOOD PROVISION LIMITED

BLACKWATER FOOD PROVISION LIMITED is an(a) Active company incorporated on 30/01/2009 with the registered office located at Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham NG2 1LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWATER FOOD PROVISION LIMITED?

toggle

BLACKWATER FOOD PROVISION LIMITED is currently Active. It was registered on 30/01/2009 .

Where is BLACKWATER FOOD PROVISION LIMITED located?

toggle

BLACKWATER FOOD PROVISION LIMITED is registered at Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham NG2 1LU.

What does BLACKWATER FOOD PROVISION LIMITED do?

toggle

BLACKWATER FOOD PROVISION LIMITED operates in the Wholesale of dairy products eggs and edible oils and fats (46.33 - SIC 2007) sector.

What is the latest filing for BLACKWATER FOOD PROVISION LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Simon David Yorke as a director on 2025-12-22.