Company NameBlackwater Fuels Limited
DirectorsDarren Mark Anthony Ferriby and Hayden Charles Vincent Ferriby
Company StatusActive
Company Number05431954
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameDarren Mark Anthony Ferriby
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutter House
Woodrolfe Road
Tollesbury
Essex
CM9 8SE
Secretary NameMr Hayden Charles Vincent Ferriby
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCutter House
Woodrolfe Road
Tollesbury
Essex
CM9 8SE
Director NameMr Hayden Charles Vincent Ferriby
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutter House
Woodrolfe Road
Tollesbury
Essex
CM9 8SE

Contact

Websiteblackwaterfuels.co.uk
Telephone01621 868868
Telephone regionMaldon

Location

Registered AddressCutter House
Woodrolfe Road
Tollesbury
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Darren Mark Anthony Ferriby
100.00%
Ordinary

Financials

Year2014
Net Worth£548,813
Cash£624,028
Current Liabilities£431,993

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Filing History

31 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
5 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
23 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
13 June 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
31 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 January 2017Secretary's details changed for Mr Hayden Charles Vincent Ferriby on 18 January 2017 (1 page)
18 January 2017Director's details changed for Darren Mark Anthony Ferriby on 18 January 2017 (2 pages)
18 January 2017Secretary's details changed for Mr Hayden Charles Vincent Ferriby on 18 January 2017 (1 page)
18 January 2017Director's details changed for Mr Hayden Charles Vincent Ferriby on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Hayden Charles Vincent Ferriby on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Darren Mark Anthony Ferriby on 18 January 2017 (2 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(5 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 December 2015Director's details changed for Mr Hayden Charles Vincent Ferriby on 8 December 2015 (2 pages)
16 December 2015Secretary's details changed for Mr Hayden Charles Vincent Ferriby on 8 December 2015 (1 page)
16 December 2015Director's details changed for Mr Hayden Charles Vincent Ferriby on 8 December 2015 (2 pages)
16 December 2015Secretary's details changed for Mr Hayden Charles Vincent Ferriby on 8 December 2015 (1 page)
14 October 2015Appointment of Hayden Charles Vincent Ferriby as a director on 7 October 2015 (2 pages)
14 October 2015Appointment of Hayden Charles Vincent Ferriby as a director on 7 October 2015 (2 pages)
14 October 2015Appointment of Hayden Charles Vincent Ferriby as a director on 7 October 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Darren Mark Anthony Ferriby on 17 March 2011 (2 pages)
21 March 2011Secretary's details changed for Mr Hayden Charles Vincent Ferriby on 17 March 2011 (2 pages)
21 March 2011Secretary's details changed for Mr Hayden Charles Vincent Ferriby on 17 March 2011 (2 pages)
21 March 2011Director's details changed for Darren Mark Anthony Ferriby on 17 March 2011 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 December 2008Return made up to 21/04/08; full list of members (3 pages)
10 December 2008Return made up to 21/04/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 June 2007Location of register of members (1 page)
17 June 2007Registered office changed on 17/06/07 from: cutter house, woodrolfe road tollesbury essex CM9 8SE (1 page)
17 June 2007Registered office changed on 17/06/07 from: cutter house, woodrolfe road tollesbury essex CM9 8SE (1 page)
17 June 2007Location of register of members (1 page)
12 June 2007Registered office changed on 12/06/07 from: the channels 80 west street tollesbury essex CM9 8RJ (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Registered office changed on 12/06/07 from: the channels 80 west street tollesbury essex CM9 8RJ (1 page)
12 June 2007Return made up to 21/04/07; full list of members (2 pages)
12 June 2007Location of debenture register (1 page)
12 June 2007Location of debenture register (1 page)
12 June 2007Return made up to 21/04/07; full list of members (2 pages)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 December 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
4 December 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
12 May 2006Return made up to 21/04/06; full list of members (2 pages)
12 May 2006Return made up to 21/04/06; full list of members (2 pages)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
21 April 2005Incorporation (11 pages)
21 April 2005Incorporation (11 pages)