BLACKWELL SAILING

Register to unlock more data on OkredoRegister

BLACKWELL SAILING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05235483

Incorporation date

20/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Blackwell Sailing Cockshot Wood, Glebe Road, Bowness On Windermere, Cumbria LA23 3HECopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2004)
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon01/10/2025
Termination of appointment of Joyce Manning as a director on 2025-09-18
dot icon19/11/2024
Micro company accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon27/09/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon01/12/2022
Appointment of Miss Lindsey Cooper as a director on 2022-11-28
dot icon26/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon13/09/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Notification of Jonathan Paul Cormack as a person with significant control on 2022-02-28
dot icon08/03/2022
Termination of appointment of David Christopher Hall as a secretary on 2022-02-28
dot icon08/03/2022
Appointment of Mr Jonathan Paul Cormack as a secretary on 2022-02-28
dot icon08/03/2022
Cessation of David Christopher Hall as a person with significant control on 2022-02-28
dot icon29/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Appointment of Mr James Edward Currin as a director on 2021-01-13
dot icon13/01/2021
Termination of appointment of David Henry Nuttall as a director on 2020-12-31
dot icon21/10/2020
Micro company accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon03/06/2020
Appointment of Dr David John Riddell as a director on 2020-05-27
dot icon03/06/2020
Director's details changed for Joyce Manning on 2020-01-21
dot icon26/02/2020
Termination of appointment of Barbara Janet Crompton as a director on 2020-02-19
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon27/09/2019
Termination of appointment of Martyn Wayne Leaver as a director on 2019-09-26
dot icon27/09/2019
Appointment of Ms Sally Johnson as a director on 2018-11-06
dot icon26/09/2019
Termination of appointment of Stephen Albert Riley as a director on 2018-11-06
dot icon19/10/2018
Micro company accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon24/09/2018
Termination of appointment of Lynda Margaret Gooch as a director on 2017-04-01
dot icon19/10/2017
Appointment of Mr David Henry Nuttall as a director on 2017-09-27
dot icon19/10/2017
Cessation of Lynda Margaret Gooch as a person with significant control on 2017-09-27
dot icon11/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-03-31
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-20 no member list
dot icon29/09/2015
Secretary's details changed for Mr David Christopher Hall on 2014-11-21
dot icon23/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-20 no member list
dot icon11/06/2014
Appointment of Mrs Christine Gibson as a director
dot icon11/06/2014
Termination of appointment of Walter Wilkinson as a director
dot icon08/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-09-20 no member list
dot icon25/09/2012
Annual return made up to 2012-09-20 no member list
dot icon25/09/2012
Termination of appointment of Sonia Taylor as a director
dot icon25/09/2012
Director's details changed for Mr Martyn Wayne Leaver on 2012-09-25
dot icon12/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/03/2012
Statement of company's objects
dot icon12/03/2012
Resolutions
dot icon21/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-20 no member list
dot icon07/10/2011
Director's details changed for Mr Martyn Wayne Leaver on 2011-09-01
dot icon30/09/2010
Annual return made up to 2010-09-20 no member list
dot icon29/09/2010
Director's details changed for Mr Martyn Wayne Leaver on 2010-09-20
dot icon29/09/2010
Director's details changed for Sonia Elizabeth Taylor on 2010-09-20
dot icon29/09/2010
Director's details changed for Geoffrey Alan Pardoe on 2010-09-20
dot icon29/09/2010
Director's details changed for Stephen Albert Riley on 2010-09-20
dot icon29/09/2010
Director's details changed for Barbara Janet Crompton on 2010-09-20
dot icon29/09/2010
Director's details changed for Lynda Margaret Gooch on 2010-09-20
dot icon14/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/05/2010
Appointment of Mr Martyn Wayne Leaver as a director
dot icon29/09/2009
Annual return made up to 20/09/09
dot icon29/09/2009
Registered office changed on 29/09/2009 from postal buildings ash street bowness on windermere cumbria LA23 3EB
dot icon29/09/2009
Location of debenture register
dot icon29/09/2009
Location of register of members
dot icon29/09/2009
Secretary's change of particulars / david hall / 14/09/2009
dot icon03/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/04/2009
Appointment terminated director maria woods
dot icon22/04/2009
Director appointed stephen albert riley
dot icon08/01/2009
Annual return made up to 20/09/08
dot icon08/01/2009
Director's change of particulars / maria woods / 15/03/2008
dot icon02/09/2008
Full accounts made up to 2008-03-31
dot icon01/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/10/2007
Annual return made up to 20/09/07
dot icon09/12/2006
New director appointed
dot icon04/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/10/2006
Annual return made up to 20/09/06
dot icon16/10/2006
Director resigned
dot icon26/10/2005
Annual return made up to 20/09/05
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/09/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon31/03/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
Registered office changed on 09/11/04 from: new stable cottage holehird windermere cumbria LA23 1NR
dot icon07/10/2004
Secretary resigned;director resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Registered office changed on 07/10/04 from: suite 18 folkestone enterprise centre shearway business park shearway road folkestone kent CT19 4RH
dot icon20/09/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
117.89K
-
76.42K
56.62K
-
2022
3
127.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pardoe, Geoffrey Alan
Director
27/09/2004 - Present
-
Currin, James Edward
Director
13/01/2021 - Present
1
Cooper, Lindsey
Director
28/11/2022 - Present
-
Manning, Joyce
Director
14/09/2005 - 18/09/2025
1
Johnson, Sally
Director
06/11/2018 - Present
1

Persons with Significant Control

4
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 BLACKWELL SAILING

BLACKWELL SAILING is an(a) Active company incorporated on 20/09/2004 with the registered office located at Blackwell Sailing Cockshot Wood, Glebe Road, Bowness On Windermere, Cumbria LA23 3HE. There are currently 6 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 BLACKWELL SAILING?

toggle

BLACKWELL SAILING is currently Active. It was registered on 20/09/2004 .

Where is BLACKWELL SAILING located?

toggle

BLACKWELL SAILING is registered at Blackwell Sailing Cockshot Wood, Glebe Road, Bowness On Windermere, Cumbria LA23 3HE.

What does BLACKWELL SAILING do?

toggle

BLACKWELL SAILING operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BLACKWELL SAILING?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-03-31.