UKBizDB.co.uk

BLACKWATER AGGREGATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackwater Aggregates Limited. The company was founded 31 years ago and was given the registration number 02722867. The firm's registered office is in LEOMINSTER. You can find them at Court Of Noke, Pembridge, Leominster, Herefordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BLACKWATER AGGREGATES LIMITED
Company Number:02722867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Court Of Noke, Pembridge, Leominster, Herefordshire, HR6 9HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dyke Road Cottage, Stanegate Newborough, Hexham, United Kingdom, NE47 5BE

Secretary25 August 1992Active
Dyke Road Cottage, Stanegate Newborough, Hexham, United Kingdom, NE47 5BE

Director25 August 1992Active
Cemex House, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director20 April 2020Active
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS

Nominee Secretary15 June 1992Active
Harcourt House, Eardington, Bridgnorth, WV16 5LS

Director01 June 1997Active
Waterside The Green, Holyport, Maidenhead, SL6 2JT

Director25 August 1992Active
20, Cave Close, Rugby, United Kingdom, CV22 7GL

Director01 April 2016Active
9 Crosslands, Congleton, CW12 3UA

Director30 December 2000Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director01 February 2009Active
Kingsclere, Aston Road, Chipping Campden, GL55 6HR

Director01 March 2003Active
Cemex House, Coldharbour Lane, Thorpe, Egham, United Kingdom, TW20 8TD

Director27 November 2012Active
12, Rue De Bohars, Tarporley, CW6 9HF

Director30 November 2007Active
Highlands The Spinney, Bassett, Southampton, SO16 7FW

Director20 July 1999Active
Barrington House 56-67 Gresham Street, London, EC2V 7BB

Corporate Nominee Director15 June 1992Active

People with Significant Control

Cemex Uk Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Rmc House, Coldharbour Lane, Egham, United Kingdom, TW20 8TD
Nature of control:
  • Voting rights 25 to 50 percent
Gent Fairhead Aggregates Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Court Of Noke, Pembridge, Leominster, United Kingdom, HR6 9HW
Nature of control:
  • Voting rights 25 to 50 percent
Gent Fairhead Aggregates Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Court Of Noke, Pembridge, Leominster, United Kingdom, HR6 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Cemex Uk Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cemex House, Binley Business Park, Coventry, England, CV3 2TY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-06-22Officers

Change person director company with change date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-11-15Officers

Termination director company with name termination date.

Download
2020-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-15Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type dormant.

Download
2016-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.