BLUE WATER MARINA LIMITED

Register to unlock more data on OkredoRegister

BLUE WATER MARINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01482536

Incorporation date

03/03/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fair View Field Lane, Hensall, Goole, North Humberside DN14 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon29/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon09/07/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon25/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/07/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon07/07/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon23/11/2021
Notification of Sarah Joanne Higgins as a person with significant control on 2021-11-23
dot icon23/11/2021
Appointment of Miss Sarah Joanne Higgins as a director on 2021-11-23
dot icon23/11/2021
Termination of appointment of Diane Higgins as a director on 2021-11-23
dot icon23/11/2021
Termination of appointment of Kevin Barry Higgins as a director on 2021-11-23
dot icon07/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon08/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/06/2016
Director's details changed for Mr Kevin Higgins on 2016-06-01
dot icon11/06/2016
Director's details changed for Mrs Diane Higgins on 2016-06-01
dot icon11/06/2016
Secretary's details changed for Mr Kevin Higgins on 2016-06-01
dot icon11/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon11/06/2016
Registered office address changed from Ashmore House Station Road, Hensall Goole North Humberside DN14 0QT to Fair View Field Lane Hensall Goole North Humberside DN14 0RB on 2016-06-11
dot icon29/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon17/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon27/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon23/06/2010
Director's details changed for Diane Higgins on 2010-06-04
dot icon23/06/2010
Director's details changed for Kevin Higgins on 2010-06-04
dot icon23/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/06/2009
Return made up to 04/06/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/06/2009
Ad 01/06/09-01/06/09\gbp si 899@1=899\gbp ic 100/999\
dot icon14/08/2008
Return made up to 04/06/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/06/2007
Return made up to 04/06/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/06/2006
Return made up to 04/06/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/05/2006
New director appointed
dot icon21/04/2006
Director resigned
dot icon21/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/06/2005
Return made up to 04/06/05; full list of members
dot icon14/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon09/06/2004
Return made up to 04/06/04; full list of members
dot icon12/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon27/06/2003
Return made up to 04/06/03; full list of members
dot icon13/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon12/06/2002
Return made up to 04/06/02; full list of members
dot icon17/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon21/06/2001
Return made up to 04/06/01; full list of members
dot icon16/05/2001
Particulars of mortgage/charge
dot icon15/05/2001
Particulars of mortgage/charge
dot icon03/10/2000
Accounts for a small company made up to 1999-11-30
dot icon13/06/2000
Return made up to 04/06/00; full list of members
dot icon24/08/1999
Director's particulars changed
dot icon23/07/1999
New director appointed
dot icon23/07/1999
New director appointed
dot icon23/07/1999
Return made up to 04/06/99; full list of members
dot icon12/07/1999
Registered office changed on 12/07/99 from: 45 mile end avenue hatfield nr. Doncaster south yorkshire DN7 6AL
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Director resigned
dot icon02/06/1999
Accounts for a small company made up to 1998-11-30
dot icon28/09/1998
Accounts for a small company made up to 1997-11-30
dot icon30/07/1998
Return made up to 04/06/98; no change of members
dot icon06/08/1997
Accounts for a small company made up to 1996-11-30
dot icon28/07/1997
Return made up to 04/06/97; no change of members
dot icon09/07/1996
Return made up to 04/06/96; full list of members
dot icon10/05/1996
Accounts for a small company made up to 1995-11-30
dot icon23/06/1995
Return made up to 04/06/95; no change of members
dot icon09/06/1995
Accounts for a small company made up to 1994-11-30
dot icon03/08/1994
Accounts for a small company made up to 1993-11-30
dot icon11/07/1994
Return made up to 04/06/94; no change of members
dot icon23/08/1993
Accounts for a small company made up to 1992-11-30
dot icon16/06/1993
Return made up to 04/06/93; full list of members
dot icon29/06/1992
Full accounts made up to 1991-11-30
dot icon19/06/1992
Return made up to 04/06/92; no change of members
dot icon15/06/1991
Full accounts made up to 1990-11-30
dot icon15/06/1991
Return made up to 04/06/91; no change of members
dot icon03/04/1990
Full accounts made up to 1989-11-30
dot icon03/04/1990
Return made up to 29/03/90; full list of members
dot icon12/04/1989
Full accounts made up to 1988-11-30
dot icon12/04/1989
Return made up to 02/04/89; full list of members
dot icon25/03/1988
Full accounts made up to 1987-11-30
dot icon25/03/1988
Return made up to 15/03/88; full list of members
dot icon20/03/1987
Full accounts made up to 1986-11-30
dot icon20/03/1987
Return made up to 19/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-4.47 % *

* during past year

Cash in Bank

£132,738.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
125.31K
-
0.00
138.95K
-
2022
3
123.20K
-
0.00
132.74K
-
2022
3
123.20K
-
0.00
132.74K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

123.20K £Descended-1.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.74K £Descended-4.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Barry Higgins
Director
28/05/1999 - 23/11/2021
-
Miss Sarah Joanne Higgins
Director
23/11/2021 - Present
-
Agar, Stan
Director
28/05/1999 - 24/02/2006
-
Higgins, Diane
Director
24/02/2006 - 23/11/2021
-
Higgins, Kevin
Secretary
28/05/1999 - 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+
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 BLUE WATER MARINA LIMITED

BLUE WATER MARINA LIMITED is an(a) Active company incorporated on 03/03/1980 with the registered office located at Fair View Field Lane, Hensall, Goole, North Humberside DN14 0RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE WATER MARINA LIMITED?

toggle

BLUE WATER MARINA LIMITED is currently Active. It was registered on 03/03/1980 .

Where is BLUE WATER MARINA LIMITED located?

toggle

BLUE WATER MARINA LIMITED is registered at Fair View Field Lane, Hensall, Goole, North Humberside DN14 0RB.

What does BLUE WATER MARINA LIMITED do?

toggle

BLUE WATER MARINA LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BLUE WATER MARINA LIMITED have?

toggle

BLUE WATER MARINA LIMITED had 3 employees in 2022.

What is the latest filing for BLUE WATER MARINA LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-11-30.