BLAKWATER LIMITED

Register to unlock more data on OkredoRegister

BLAKWATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04869894

Incorporation date

18/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westdale, Mill Hill Lane, March PE15 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2003)
dot icon23/09/2025
Total exemption full accounts made up to 2025-08-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon20/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon25/03/2024
Registered office address changed from Belmont House 20 King Street Thetford Norfolk IP24 2AP to Westdale Mill Hill Lane March PE15 9QB on 2024-03-25
dot icon19/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon26/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon29/05/2023
Change of details for Ms Sue Pennells as a person with significant control on 2023-05-26
dot icon29/05/2023
Director's details changed for Ms Sue Pennells on 2023-05-26
dot icon29/05/2023
Director's details changed for Damian Paul Blakemore on 2023-05-26
dot icon29/05/2023
Change of details for Damian Paul Blakemore as a person with significant control on 2023-05-26
dot icon29/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon03/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon31/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon22/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon18/07/2020
Change of details for Damian Paul Blakemore as a person with significant control on 2020-07-17
dot icon18/07/2020
Change of details for Ms Sue Pennells as a person with significant control on 2020-07-17
dot icon18/07/2020
Director's details changed for Ms Sue Pennells on 2020-07-17
dot icon18/07/2020
Director's details changed for Damian Paul Blakemore on 2020-07-17
dot icon24/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon29/04/2019
Director's details changed for Ms Sue Pennells on 2019-04-26
dot icon26/04/2019
Change of details for Ms Sue Pennells as a person with significant control on 2019-04-26
dot icon26/04/2019
Change of details for Mr Damian Blakemore as a person with significant control on 2019-04-26
dot icon26/04/2019
Director's details changed for Damian Paul Blakemore on 2019-04-26
dot icon22/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon02/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon20/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon10/01/2017
Secretary's details changed for Ms Sue Pennells on 2017-01-10
dot icon10/01/2017
Director's details changed for Damian Paul Blakemore on 2017-01-10
dot icon10/01/2017
Director's details changed for Ms Sue Pennells on 2017-01-10
dot icon12/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon21/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon06/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon17/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon11/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon28/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon05/09/2011
Director's details changed for Sue Pennells on 2011-08-18
dot icon05/09/2011
Director's details changed for Damian Paul Blakemore on 2011-08-18
dot icon06/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/09/2010
Registered office address changed from 37 Warren Street London W1T 6AD on 2010-09-09
dot icon02/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon11/09/2009
Return made up to 18/08/09; full list of members
dot icon02/07/2009
Director and secretary's change of particulars / sue pennells / 19/06/2009
dot icon26/06/2009
Director's change of particulars / damian blakemore / 19/06/2009
dot icon26/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/05/2009
Ad 20/08/08\gbp si 1@1=1\gbp ic 999/1000\
dot icon05/05/2009
Ad 21/04/09\gbp si 998@1=998\gbp ic 1/999\
dot icon05/05/2009
Resolutions
dot icon19/08/2008
Return made up to 18/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/06/2008
Registered office changed on 03/06/2008 from c/o lovewell blake, the gables old market street thetford norfolk IP24 2EN
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Secretary resigned
dot icon12/11/2007
New director appointed
dot icon09/11/2007
New secretary appointed
dot icon09/11/2007
New director appointed
dot icon04/09/2007
Return made up to 18/08/07; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/09/2006
Return made up to 18/08/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/11/2005
Director resigned
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon20/09/2005
Return made up to 18/08/05; full list of members
dot icon24/06/2005
New secretary appointed
dot icon24/06/2005
Secretary resigned
dot icon04/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/09/2004
Return made up to 18/08/04; full list of members
dot icon05/09/2003
New director appointed
dot icon05/09/2003
New secretary appointed
dot icon05/09/2003
Director resigned
dot icon05/09/2003
Secretary resigned
dot icon18/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.91K
-
0.00
3.25K
-
2022
1
47.79K
-
0.00
27.37K
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sue Pennells
Director
01/10/2007 - Present
2
Blakemore, Damian Paul
Director
01/10/2007 - Present
-
Pennells, Sue
Secretary
01/10/2007 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLAKWATER LIMITED

BLAKWATER LIMITED is an(a) Active company incorporated on 18/08/2003 with the registered office located at Westdale, Mill Hill Lane, March PE15 9QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKWATER LIMITED?

toggle

BLAKWATER LIMITED is currently Active. It was registered on 18/08/2003 .

Where is BLAKWATER LIMITED located?

toggle

BLAKWATER LIMITED is registered at Westdale, Mill Hill Lane, March PE15 9QB.

What does BLAKWATER LIMITED do?

toggle

BLAKWATER LIMITED operates in the Portrait photographic activities (74.20/1 - SIC 2007) sector.

How many employees does BLAKWATER LIMITED have?

toggle

BLAKWATER LIMITED had 2 employees in 2023.

What is the latest filing for BLAKWATER LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2025-08-31.