BLACKWATER SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BLACKWATER SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04305346

Incorporation date

16/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent ME14 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2001)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon09/05/2023
Registered office address changed from 3rd Floor, Vyman House 104 College Road Harrow HA1 1BQ England to 2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 2023-05-09
dot icon20/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/01/2023
Confirmation statement made on 2022-11-13 with no updates
dot icon21/02/2022
Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 3rd Floor, Vyman House 104 College Road Harrow HA1 1BQ on 2022-02-21
dot icon13/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Appointment of Simon Mark Collins as a secretary on 2021-06-30
dot icon19/07/2021
Director's details changed for Simon Mark Collins on 2021-06-30
dot icon19/07/2021
Termination of appointment of Vivian Emmy Taylor as a director on 2021-06-30
dot icon19/07/2021
Termination of appointment of Vivian Emmy Taylor as a secretary on 2021-06-30
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon05/09/2019
Secretary's details changed for Vivian Emmy Taylor on 2019-09-03
dot icon05/09/2019
Director's details changed for Vivian Emmy Taylor on 2019-09-03
dot icon05/09/2019
Director's details changed for Mr Allan Raymond Taylor on 2019-09-03
dot icon14/03/2019
Change of details for Newcroft Investments Limited as a person with significant control on 2019-03-14
dot icon14/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-14
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon24/08/2018
Registration of charge 043053460033, created on 2018-08-24
dot icon17/07/2018
Satisfaction of charge 043053460027 in full
dot icon17/07/2018
Satisfaction of charge 043053460028 in full
dot icon17/07/2018
Satisfaction of charge 043053460024 in full
dot icon17/07/2018
Satisfaction of charge 043053460026 in full
dot icon17/07/2018
Satisfaction of charge 043053460023 in full
dot icon17/07/2018
Registration of charge 043053460031, created on 2018-07-09
dot icon17/07/2018
Registration of charge 043053460032, created on 2018-07-09
dot icon05/07/2018
Registration of charge 043053460030, created on 2018-07-05
dot icon26/06/2018
Registration of charge 043053460029, created on 2018-06-26
dot icon07/06/2018
Satisfaction of charge 043053460025 in full
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon11/05/2017
Registration of charge 043053460028, created on 2017-05-04
dot icon11/04/2017
Registration of charge 043053460027, created on 2017-04-07
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Registration of charge 043053460026, created on 2016-12-01
dot icon29/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon01/12/2015
Director's details changed for Simon Mark Collins on 2015-11-13
dot icon19/09/2015
Satisfaction of charge 22 in full
dot icon02/09/2015
Satisfaction of charge 20 in full
dot icon02/09/2015
Satisfaction of charge 18 in full
dot icon02/09/2015
Satisfaction of charge 19 in full
dot icon02/09/2015
Registration of charge 043053460023, created on 2015-08-25
dot icon02/09/2015
Satisfaction of charge 21 in full
dot icon02/09/2015
Registration of charge 043053460024, created on 2015-08-25
dot icon02/09/2015
Registration of charge 043053460025, created on 2015-08-25
dot icon10/08/2015
Satisfaction of charge 16 in full
dot icon16/04/2015
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-16
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon03/01/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mr Allan Raymond Taylor on 2012-11-13
dot icon31/12/2012
Accounts for a small company made up to 2012-03-31
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/08/2012
Particulars of a mortgage or charge / charge no: 22
dot icon06/08/2012
Particulars of a mortgage or charge / charge no: 18
dot icon06/08/2012
Particulars of a mortgage or charge / charge no: 19
dot icon06/08/2012
Particulars of a mortgage or charge / charge no: 20
dot icon06/08/2012
Particulars of a mortgage or charge / charge no: 21
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/05/2012
Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2012-05-08
dot icon03/04/2012
Auditor's resignation
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon07/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon15/11/2010
Accounts for a small company made up to 2010-03-31
dot icon16/06/2010
Appointment of Simon Collins as a director
dot icon04/06/2010
Appointment of Vivian Emmy Taylor as a secretary
dot icon04/06/2010
Appointment of Vivian Emmy Taylor as a director
dot icon04/06/2010
Termination of appointment of Allan Taylor as a secretary
dot icon04/06/2010
Accounts for a small company made up to 2009-03-31
dot icon19/04/2010
Termination of appointment of Steven Sharp as a director
dot icon30/03/2010
Accounts for a small company made up to 2008-03-31
dot icon19/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon04/12/2008
Return made up to 13/11/08; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-03-31
dot icon14/11/2007
Return made up to 16/10/07; full list of members
dot icon14/11/2006
Accounts for a small company made up to 2006-03-31
dot icon06/11/2006
Return made up to 16/10/06; full list of members
dot icon11/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Registered office changed on 28/02/06 from: 32 queen anne street london W1G 8HD
dot icon26/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2005
Return made up to 16/10/05; full list of members
dot icon18/08/2005
Particulars of mortgage/charge
dot icon18/08/2005
Particulars of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/10/2004
Return made up to 16/10/04; full list of members
dot icon14/09/2004
Particulars of mortgage/charge
dot icon13/09/2004
Declaration of satisfaction of mortgage/charge
dot icon13/09/2004
Declaration of satisfaction of mortgage/charge
dot icon04/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Declaration of satisfaction of mortgage/charge
dot icon03/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/11/2003
Return made up to 16/10/03; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/12/2002
Return made up to 16/10/02; full list of members
dot icon22/11/2002
Particulars of property mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon17/09/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon05/11/2001
Registered office changed on 05/11/01 from: 32 queen anne street london W1G 8HD
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New secretary appointed
dot icon05/11/2001
New director appointed
dot icon25/10/2001
Secretary resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Registered office changed on 25/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon16/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

1
2023
change arrow icon-50.79 % *

* during past year

Cash in Bank

£12,134.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
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
3
2.36M
-
0.00
21.77K
-
2022
3
2.49M
-
0.00
24.66K
-
2023
1
2.33M
-
0.00
12.13K
-
2023
1
2.33M
-
0.00
12.13K
-

Employees

2023

Employees

1 Descended-67 % *

Net Assets(GBP)

2.33M £Descended-6.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.13K £Descended-50.79 % *

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
Taylor, Allan Raymond
Director
16/10/2001 - Present
25
Collins, Simon Mark
Director
01/06/2010 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACKWATER SECURITIES LIMITED

BLACKWATER SECURITIES LIMITED is an(a) Active company incorporated on 16/10/2001 with the registered office located at 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent ME14 5SF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWATER SECURITIES LIMITED?

toggle

BLACKWATER SECURITIES LIMITED is currently Active. It was registered on 16/10/2001 .

Where is BLACKWATER SECURITIES LIMITED located?

toggle

BLACKWATER SECURITIES LIMITED is registered at 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent ME14 5SF.

What does BLACKWATER SECURITIES LIMITED do?

toggle

BLACKWATER SECURITIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLACKWATER SECURITIES LIMITED have?

toggle

BLACKWATER SECURITIES LIMITED had 1 employees in 2023.

What is the latest filing for BLACKWATER SECURITIES LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.