BLACKWATER PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

BLACKWATER PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09418279

Incorporation date

03/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Westside One, London Road, Apsley, Hertfordshire HP3 9TDCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2015)
dot icon16/02/2026
Registered office address changed from Meelin House Unit 2 Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ United Kingdom to 2nd Floor Westside One London Road Apsley Hertfordshire HP3 9TD on 2026-02-16
dot icon13/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
Termination of appointment of Thomas Augustine Ferncombe as a director on 2025-04-03
dot icon22/04/2025
Termination of appointment of Steven Richard Williams as a director on 2025-04-17
dot icon05/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Director's details changed for Mr Paul Denis Mcmahon on 2023-02-16
dot icon15/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon24/01/2023
Termination of appointment of Ken George Biss as a director on 2023-01-23
dot icon24/01/2023
Termination of appointment of Jonathan Mark Dodd as a director on 2023-01-23
dot icon24/01/2023
Appointment of Mr Michael Andrew Tarr as a director on 2023-01-23
dot icon24/01/2023
Appointment of Mr Steven Richard Williams as a director on 2023-01-23
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon15/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Termination of appointment of Jeremy Browne as a director on 2021-03-25
dot icon12/05/2021
Appointment of Mr Ken George Biss as a director on 2021-03-25
dot icon01/04/2021
Confirmation statement made on 2021-02-03 with updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon25/02/2020
Director's details changed for Mr Paul Denis Mcmahon on 2020-02-25
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Director's details changed for Mr Jeffrey Paul Birtwhistle on 2019-10-07
dot icon29/10/2019
Director's details changed for Mr Paul Denis Mcmahon on 2019-10-07
dot icon29/10/2019
Director's details changed for Mr Matthew Simon Guest on 2019-10-07
dot icon29/10/2019
Director's details changed for Mr Thomas Augustine Ferncombe on 2019-10-07
dot icon29/10/2019
Director's details changed for Mr Michael John Ferncombe on 2019-10-07
dot icon29/10/2019
Director's details changed for Mr Jonathan Mark Dodd on 2019-10-07
dot icon29/10/2019
Director's details changed for Mr Jeremy Browne on 2019-10-07
dot icon01/03/2019
Confirmation statement made on 2019-02-03 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon23/02/2018
Notification of Cappagh Contractors Construction (London) Limited as a person with significant control on 2016-04-06
dot icon23/02/2018
Notification of J.Browne Construction Company Limited as a person with significant control on 2016-04-06
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Appointment of Mr Jeffrey Paul Birtwhistle as a director on 2017-05-10
dot icon12/05/2017
Termination of appointment of Lawrence James Summers as a director on 2017-05-10
dot icon22/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon21/02/2017
Director's details changed for Mr Jonathan Mark Dodd on 2017-02-20
dot icon21/02/2017
Director's details changed for Mr Jeremy Browne on 2017-02-20
dot icon20/02/2017
Director's details changed for Mr Lawrence James Summers on 2017-02-20
dot icon20/02/2017
Director's details changed for Mr Paul Denis Mcmahon on 2017-02-20
dot icon20/02/2017
Director's details changed for Mr Matthew Simon Guest on 2017-02-20
dot icon20/02/2017
Director's details changed for Mr Thomas Augustine Ferncombe on 2017-02-20
dot icon20/02/2017
Director's details changed for Mr Michael John Ferncombe on 2017-02-20
dot icon20/02/2017
Director's details changed for Mr Jonathan Mark Dodd on 2017-02-20
dot icon20/02/2017
Director's details changed for Mr Jeremy Browne on 2017-02-20
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Jeremy Browne on 2015-08-20
dot icon18/05/2015
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon03/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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)
2021
7
120.19K
-
0.00
628.97K
-
2022
7
345.36K
-
0.00
149.00K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Steven Richard
Director
23/01/2023 - 17/04/2025
1
Guest, Matthew Simon
Director
03/02/2015 - Present
4
Tarr, Michael Andrew
Director
23/01/2023 - Present
13
Mcmahon, Paul Denis
Director
03/02/2015 - Present
17
Ferncombe, Michael John
Director
03/02/2015 - Present
36

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLACKWATER PLANT HIRE LIMITED

BLACKWATER PLANT HIRE LIMITED is an(a) Active company incorporated on 03/02/2015 with the registered office located at 2nd Floor Westside One, London Road, Apsley, Hertfordshire HP3 9TD. There are currently 5 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 BLACKWATER PLANT HIRE LIMITED?

toggle

BLACKWATER PLANT HIRE LIMITED is currently Active. It was registered on 03/02/2015 .

Where is BLACKWATER PLANT HIRE LIMITED located?

toggle

BLACKWATER PLANT HIRE LIMITED is registered at 2nd Floor Westside One, London Road, Apsley, Hertfordshire HP3 9TD.

What does BLACKWATER PLANT HIRE LIMITED do?

toggle

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

What is the latest filing for BLACKWATER PLANT HIRE LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from Meelin House Unit 2 Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ United Kingdom to 2nd Floor Westside One London Road Apsley Hertfordshire HP3 9TD on 2026-02-16.