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.
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 | : |
|
Registered Address | : | Court Of Noke, Pembridge, Leominster, Herefordshire, HR6 9HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dyke Road Cottage, Stanegate Newborough, Hexham, United Kingdom, NE47 5BE | Secretary | 25 August 1992 | Active |
Dyke Road Cottage, Stanegate Newborough, Hexham, United Kingdom, NE47 5BE | Director | 25 August 1992 | Active |
Cemex House, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 20 April 2020 | Active |
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS | Nominee Secretary | 15 June 1992 | Active |
Harcourt House, Eardington, Bridgnorth, WV16 5LS | Director | 01 June 1997 | Active |
Waterside The Green, Holyport, Maidenhead, SL6 2JT | Director | 25 August 1992 | Active |
20, Cave Close, Rugby, United Kingdom, CV22 7GL | Director | 01 April 2016 | Active |
9 Crosslands, Congleton, CW12 3UA | Director | 30 December 2000 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 01 February 2009 | Active |
Kingsclere, Aston Road, Chipping Campden, GL55 6HR | Director | 01 March 2003 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, United Kingdom, TW20 8TD | Director | 27 November 2012 | Active |
12, Rue De Bohars, Tarporley, CW6 9HF | Director | 30 November 2007 | Active |
Highlands The Spinney, Bassett, Southampton, SO16 7FW | Director | 20 July 1999 | Active |
Barrington House 56-67 Gresham Street, London, EC2V 7BB | Corporate Nominee Director | 15 June 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-22 | Officers | Change person director company with change date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-15 | Officers | Termination director company with name termination date. | Download |
2020-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-15 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.