BLAYHALL MARINE LIMITED

Register to unlock more data on OkredoRegister

BLAYHALL MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09314913

Incorporation date

17/11/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Gladstone House Hithercroft Road, Wallingford, Oxfordshire OX10 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2014)
dot icon15/01/2026
Appointment of Ms Thomasina Kimberley Ward as a director on 2026-01-15
dot icon07/01/2026
Appointment of Mr Edward Adshead-Grant as a director on 2026-01-01
dot icon22/12/2025
Termination of appointment of Thomas James Withers as a director on 2025-12-22
dot icon13/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon31/07/2025
Termination of appointment of Darrell Peter Boxall as a director on 2025-07-31
dot icon18/07/2025
Appointment of Mr Richard Clancy as a director on 2025-07-18
dot icon21/05/2025
Director's details changed for Mr Martin John Goodwin on 2025-05-21
dot icon19/03/2025
Director's details changed for Mr Martin John Goodwin on 2025-03-19
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon19/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/07/2023
Termination of appointment of Darren Pick as a director on 2023-07-04
dot icon04/07/2023
Appointment of Mr Tom Withers as a director on 2023-07-04
dot icon07/02/2023
Director's details changed for Mr Darrell Peter Boxall on 2023-02-07
dot icon23/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon15/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon15/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/05/2022
Appointment of Mr Martin Goodwin as a secretary on 2022-04-29
dot icon29/04/2022
Appointment of Mr Martin Goodwin as a director on 2022-04-29
dot icon29/04/2022
Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29
dot icon29/04/2022
Termination of appointment of Jemma Belghoul as a secretary on 2022-04-29
dot icon11/02/2022
Compulsory strike-off action has been discontinued
dot icon10/02/2022
Confirmation statement made on 2021-11-17 with no updates
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/08/2021
Appointment of Mrs Jemma Belghoul as a secretary on 2021-08-11
dot icon12/08/2021
Termination of appointment of Cheryl Karen Riggott as a secretary on 2021-08-11
dot icon21/05/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon30/04/2021
Registered office address changed from Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull United Kingdom to Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT on 2021-04-30
dot icon10/02/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon17/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon17/08/2020
Appointment of Mrs Cheryl Karen Riggott as a secretary on 2020-08-14
dot icon17/08/2020
Termination of appointment of Jemma Belghoul as a secretary on 2020-08-14
dot icon19/06/2020
Termination of appointment of Kevin James Morgan as a director on 2020-06-17
dot icon19/06/2020
Appointment of Mr Darren Pick as a director on 2020-06-17
dot icon03/01/2020
Termination of appointment of Louise Orme as a secretary on 2019-12-31
dot icon03/01/2020
Appointment of Mrs Jemma Belghoul as a secretary on 2020-01-01
dot icon17/12/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2018
Notification of Jonas Computing (Uk) Limited as a person with significant control on 2018-01-12
dot icon26/01/2018
Cessation of Bernard Skalla as a person with significant control on 2018-01-12
dot icon26/01/2018
Cessation of Judith Naomi Blechner as a person with significant control on 2018-01-12
dot icon16/01/2018
Registered office address changed from Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull B91 3DA United Kingdom to Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull on 2018-01-16
dot icon16/01/2018
Appointment of Mr Scott Ryan Saklad as a director on 2018-01-12
dot icon16/01/2018
Appointment of Mr Darrell Peter Boxall as a director on 2018-01-12
dot icon15/01/2018
Registered office address changed from Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG to Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull B91 3DA on 2018-01-15
dot icon15/01/2018
Appointment of Ms Louise Orme as a secretary on 2018-01-12
dot icon15/01/2018
Appointment of Mr Kevin Morgan as a director on 2018-01-12
dot icon15/01/2018
Termination of appointment of Bernard Skalla as a director on 2018-01-12
dot icon15/01/2018
Termination of appointment of Dylan James David Evans as a director on 2018-01-12
dot icon15/01/2018
Termination of appointment of Peter Robinson as a director on 2018-01-12
dot icon15/01/2018
Termination of appointment of Ronald Paul Blechner as a director on 2018-01-12
dot icon15/01/2018
Termination of appointment of Judith Naomi Blechner as a director on 2018-01-12
dot icon15/01/2018
Termination of appointment of Dylan James David Evans as a secretary on 2018-01-12
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon19/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon01/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon19/06/2015
Memorandum and Articles of Association
dot icon20/05/2015
Resolutions
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-01-22
dot icon18/02/2015
Appointment of Mr Ronald Paul Blechner as a director on 2015-02-05
dot icon18/02/2015
Appointment of Mr Peter Robinson as a director on 2015-02-05
dot icon18/02/2015
Appointment of Mr Dylan James David Evans as a secretary on 2015-02-05
dot icon18/02/2015
Appointment of Mr Dylan James David Evans as a director on 2015-02-05
dot icon31/01/2015
Sub-division of shares on 2015-01-22
dot icon31/01/2015
Resolutions
dot icon16/12/2014
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon17/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Dylan James David
Director
05/02/2015 - 12/01/2018
18
Belghoul, Jemma
Secretary
11/08/2021 - 29/04/2022
-
Orme, Louise
Secretary
12/01/2018 - 31/12/2019
-
Riggott, Cheryl Karen
Secretary
14/08/2020 - 11/08/2021
-
Goodwin, Martin
Secretary
29/04/2022 - Present
-

Persons with Significant Control

3
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 BLAYHALL MARINE LIMITED

BLAYHALL MARINE LIMITED is an(a) Active company incorporated on 17/11/2014 with the registered office located at Gladstone House Hithercroft Road, Wallingford, Oxfordshire OX10 9BT. 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 BLAYHALL MARINE LIMITED?

toggle

BLAYHALL MARINE LIMITED is currently Active. It was registered on 17/11/2014 .

Where is BLAYHALL MARINE LIMITED located?

toggle

BLAYHALL MARINE LIMITED is registered at Gladstone House Hithercroft Road, Wallingford, Oxfordshire OX10 9BT.

What does BLAYHALL MARINE LIMITED do?

toggle

BLAYHALL MARINE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLAYHALL MARINE LIMITED?

toggle

The latest filing was on 15/01/2026: Appointment of Ms Thomasina Kimberley Ward as a director on 2026-01-15.