Woodrolfe Road
Tollesbury
Essex
CM9 8SE
Secretary Name | Mr Hayden Charles Vincent Ferriby |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Cutter House Woodrolfe Road Tollesbury Essex CM9 8SE |
Director Name | Mr Hayden Charles Vincent Ferriby |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cutter House Woodrolfe Road Tollesbury Essex CM9 8SE |
Website | blackwaterfuels.co.uk |
---|---|
Telephone | 01621 868868 |
Telephone region | Maldon |
Registered Address | Cutter House Woodrolfe Road Tollesbury Essex CM9 8SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tollesbury |
Ward | Tollesbury |
Built Up Area | Tollesbury |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Darren Mark Anthony Ferriby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £548,813 |
Cash | £624,028 |
Current Liabilities | £431,993 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 1 day from now) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
---|---|
5 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
13 June 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 January 2017 | Secretary's details changed for Mr Hayden Charles Vincent Ferriby on 18 January 2017 (1 page) |
18 January 2017 | Director's details changed for Darren Mark Anthony Ferriby on 18 January 2017 (2 pages) |
18 January 2017 | Secretary's details changed for Mr Hayden Charles Vincent Ferriby on 18 January 2017 (1 page) |
18 January 2017 | Director's details changed for Mr Hayden Charles Vincent Ferriby on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Hayden Charles Vincent Ferriby on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Darren Mark Anthony Ferriby on 18 January 2017 (2 pages) |
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 December 2015 | Director's details changed for Mr Hayden Charles Vincent Ferriby on 8 December 2015 (2 pages) |
16 December 2015 | Secretary's details changed for Mr Hayden Charles Vincent Ferriby on 8 December 2015 (1 page) |
16 December 2015 | Director's details changed for Mr Hayden Charles Vincent Ferriby on 8 December 2015 (2 pages) |
16 December 2015 | Secretary's details changed for Mr Hayden Charles Vincent Ferriby on 8 December 2015 (1 page) |
14 October 2015 | Appointment of Hayden Charles Vincent Ferriby as a director on 7 October 2015 (2 pages) |
14 October 2015 | Appointment of Hayden Charles Vincent Ferriby as a director on 7 October 2015 (2 pages) |
14 October 2015 | Appointment of Hayden Charles Vincent Ferriby as a director on 7 October 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Darren Mark Anthony Ferriby on 17 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Mr Hayden Charles Vincent Ferriby on 17 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Mr Hayden Charles Vincent Ferriby on 17 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Darren Mark Anthony Ferriby on 17 March 2011 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 December 2008 | Return made up to 21/04/08; full list of members (3 pages) |
10 December 2008 | Return made up to 21/04/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 June 2007 | Location of register of members (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: cutter house, woodrolfe road tollesbury essex CM9 8SE (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: cutter house, woodrolfe road tollesbury essex CM9 8SE (1 page) |
17 June 2007 | Location of register of members (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: the channels 80 west street tollesbury essex CM9 8RJ (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: the channels 80 west street tollesbury essex CM9 8RJ (1 page) |
12 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
12 June 2007 | Location of debenture register (1 page) |
12 June 2007 | Location of debenture register (1 page) |
12 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 December 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
4 December 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
12 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
21 April 2005 | Incorporation (11 pages) |
21 April 2005 | Incorporation (11 pages) |