Company NameBlackwater Fishing Limited
DirectorsJanet Anne Mole and Trevor Ernest Mole
Company StatusActive
Company Number07187281
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameJanet Anne Mole
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Mersea Avenue
West Mersea
Colchester
Essex
CO5 8JL
Director NameMr Trevor Ernest Mole
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(same day as company formation)
RoleFisherman
Country of ResidenceEngland
Correspondence Address16 Mersea Avenue
West Mersea
Colchester
Essex
CO5 8JL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address15 High Street
West Mersea
Colchester
CO5 8QA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea
Address Matches9 other UK companies use this postal address

Shareholders

55 at £1T. Mole
55.00%
Ordinary
45 at £1J. Mole
45.00%
Ordinary

Financials

Year2014
Net Worth£34,180
Cash£77,778
Current Liabilities£48,054

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
25 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
29 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
28 November 2018Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to 15 High Street West Mersea Colchester CO5 8QA on 28 November 2018 (1 page)
17 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
17 April 2018Notification of Trevor Ernest Mole as a person with significant control on 12 March 2018 (2 pages)
7 March 2018Total exemption full accounts made up to 30 March 2017 (6 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 18 July 2016 (1 page)
18 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 18 July 2016 (1 page)
28 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Registered office address changed from C/O C/O Whittle & Partners Llp Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O C/O Whittle & Partners Llp Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 20 May 2015 (1 page)
22 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Statement of capital following an allotment of shares on 13 April 2010
  • GBP 100
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 13 April 2010
  • GBP 100
(4 pages)
5 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
24 March 2010Appointment of Trevor Ernest Mole as a director (3 pages)
24 March 2010Appointment of Trevor Ernest Mole as a director (3 pages)
24 March 2010Appointment of Janet Anne Mole as a director (3 pages)
24 March 2010Appointment of Janet Anne Mole as a director (3 pages)
19 March 2010Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE United Kingdom on 19 March 2010 (1 page)
19 March 2010Termination of appointment of Andrew Davis as a director (1 page)
19 March 2010Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE United Kingdom on 19 March 2010 (1 page)
19 March 2010Termination of appointment of Andrew Davis as a director (1 page)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)