BLACKWATER WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLACKWATER WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08293846

Incorporation date

14/11/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex CM3 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2012)
dot icon18/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon27/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon18/10/2022
Director's details changed for Mrs Samantha June Mawdsley on 2022-10-18
dot icon18/10/2022
Change of details for Danbury Bwm Limited as a person with significant control on 2022-10-18
dot icon07/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon28/08/2021
Memorandum and Articles of Association
dot icon28/08/2021
Resolutions
dot icon28/08/2021
Memorandum and Articles of Association
dot icon28/08/2021
Change of share class name or designation
dot icon28/08/2021
Particulars of variation of rights attached to shares
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon13/08/2021
Director's details changed for Mrs Samantha June Mawdsley on 2021-05-01
dot icon13/08/2021
Appointment of Mr Gregory Stephen Mawdsley as a secretary on 2021-05-20
dot icon09/03/2021
Particulars of variation of rights attached to shares
dot icon19/02/2021
Notification of Danbury Bwm Limited as a person with significant control on 2021-02-12
dot icon19/02/2021
Cessation of Brightside Wealth Management Limited as a person with significant control on 2021-02-12
dot icon12/02/2021
Resolutions
dot icon12/02/2021
Memorandum and Articles of Association
dot icon12/02/2021
Change of share class name or designation
dot icon12/02/2021
Termination of appointment of Kevin Kent as a director on 2021-01-29
dot icon12/02/2021
Particulars of variation of rights attached to shares
dot icon11/02/2021
Notification of Brightside Wealth Management Limited as a person with significant control on 2021-01-29
dot icon11/02/2021
Cessation of Samantha June Mawdsley as a person with significant control on 2021-01-29
dot icon11/02/2021
Cessation of Kevin Kent as a person with significant control on 2021-01-29
dot icon09/02/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon23/12/2020
Registered office address changed from 64 Maldon Road Danbury Chelmsford Essex CM3 4QL England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 2020-12-23
dot icon16/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon28/08/2020
Change of details for Mr Kevin Kent as a person with significant control on 2020-07-26
dot icon27/08/2020
Change of details for Mrs Samantha June Mawdsley as a person with significant control on 2020-07-26
dot icon27/08/2020
Director's details changed for Mr Kevin Kent on 2020-07-27
dot icon27/08/2020
Director's details changed for Mr Kevin Kent on 2020-08-27
dot icon27/08/2020
Change of details for Mr Kevin Kent as a person with significant control on 2020-07-27
dot icon27/08/2020
Change of details for Mrs Samantha June Mawdsley as a person with significant control on 2020-07-26
dot icon27/08/2020
Director's details changed for Mrs Samantha June Mawdsley on 2020-08-27
dot icon27/08/2020
Director's details changed for Mrs Samantha June Mawdsley on 2020-07-26
dot icon14/07/2020
Second filing of Confirmation Statement dated 2019-08-01
dot icon15/11/2019
Change of share class name or designation
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
01/08/19 Statement of Capital gbp 200
dot icon18/02/2019
Satisfaction of charge 082938460001 in full
dot icon21/08/2018
Appointment of Mr Kevin Kent as a director on 2018-07-01
dot icon06/08/2018
Notification of Kevin Kent as a person with significant control on 2018-07-01
dot icon06/08/2018
Change of details for Mrs Samantha June Mawdsley as a person with significant control on 2018-07-01
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-07-01
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-07-01
dot icon25/06/2018
Registered office address changed from 59 Maldon Road Danbury Chelmsford Essex CM3 4QL to 64 Maldon Road Danbury Chelmsford Essex CM3 4QL on 2018-06-25
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon25/04/2018
Micro company accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon05/07/2017
Micro company accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Registration of charge 082938460001, created on 2016-05-19
dot icon11/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mrs Samantha June Mawdsley on 2013-11-18
dot icon04/12/2013
Director's details changed for Mrs Samantha June Mawdsley on 2013-11-18
dot icon04/12/2013
Registered office address changed from 49 Hoynors Danbury Chelmsford Essex CM3 4RL England on 2013-12-04
dot icon19/11/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon14/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-36.67 % *

* during past year

Cash in Bank

£136,465.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
5
51.40K
-
0.00
215.48K
-
2022
5
46.98K
-
0.00
136.47K
-
2022
5
46.98K
-
0.00
136.47K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

46.98K £Descended-8.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

136.47K £Descended-36.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mawdsley, Samantha June
Director
14/11/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 WEALTH MANAGEMENT LIMITED

BLACKWATER WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 14/11/2012 with the registered office located at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex CM3 5NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWATER WEALTH MANAGEMENT LIMITED?

toggle

BLACKWATER WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 14/11/2012 .

Where is BLACKWATER WEALTH MANAGEMENT LIMITED located?

toggle

BLACKWATER WEALTH MANAGEMENT LIMITED is registered at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex CM3 5NG.

What does BLACKWATER WEALTH MANAGEMENT LIMITED do?

toggle

BLACKWATER WEALTH MANAGEMENT LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does BLACKWATER WEALTH MANAGEMENT LIMITED have?

toggle

BLACKWATER WEALTH MANAGEMENT LIMITED had 5 employees in 2022.

What is the latest filing for BLACKWATER WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 18/08/2025: Unaudited abridged accounts made up to 2024-12-31.