Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKWATER SERVICES LIMITED
Company Information for

BLACKWATER SERVICES LIMITED

2 TOLHERST COURT, TURKEY MILL BUSINESS PARK, ASHFORD ROAD, MAIDSTONE, KENT, ME14 5SF,
Company Registration Number
03528426
Private Limited Company
Active

Company Overview

About Blackwater Services Ltd
BLACKWATER SERVICES LIMITED was founded on 1998-03-17 and has its registered office in Maidstone. The organisation's status is listed as "Active". Blackwater Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLACKWATER SERVICES LIMITED
 
Legal Registered Office
2 TOLHERST COURT, TURKEY MILL BUSINESS PARK
ASHFORD ROAD
MAIDSTONE
KENT
ME14 5SF
Other companies in HA9
 
Filing Information
Company Number 03528426
Company ID Number 03528426
Date formed 1998-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 19:06:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKWATER SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLACKWATER SERVICES LIMITED
The following companies were found which have the same name as BLACKWATER SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKWATER SERVICES, LLC 1048 TEXAN TRAIL GRAPEVINE Texas 76051 Dissolved Company formed on the 2011-01-10
BLACKWATER SERVICES PTY. LTD. Active Company formed on the 1976-12-10
BLACKWATER SERVICES, LLC 749 CRANDON BLVD. KEY BISCAYNE FL 33149 Active Company formed on the 2013-04-10
Blackwater Services LLC 1309 Coffeen Avenue STE 1200 Sheridan Wyoming 82801 Active Company formed on the 2019-08-09
Blackwater Services LLC 201 East 5th St. STE 1200 Sheridan Wyoming 82801 Active Company formed on the 2019-08-09
BLACKWATER SERVICES CORP 47-13 58TH STREET 2 FLR Queens WOODSIDE NY 11377 Active Company formed on the 2021-03-02
BLACKWATER SERVICES GROUP LTD 39 Cambridge Way Haverhill CB9 9HN active Company formed on the 2024-04-17

Company Officers of BLACKWATER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
VIVIAN EMMY TAYLOR
Company Secretary 2010-06-01
SIMON MARK COLLINS
Director 2010-06-01
ALLAN RAYMOND TAYLOR
Director 1998-08-01
VIVIAN EMMY TAYLOR
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PAUL SHARP
Company Secretary 2001-08-05 2010-04-12
STEVEN PAUL SHARP
Director 1998-04-08 2010-04-12
ALLAN RAYMOND TAYLOR
Company Secretary 1999-03-18 2006-01-02
SARAH ELIZABETH ANNE NORMAN
Company Secretary 1998-04-08 1999-03-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-03-17 1998-04-08
COMPANY DIRECTORS LIMITED
Nominated Director 1998-03-17 1998-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK COLLINS CLEEVE DEVELOPMENTS LIMITED Director 2013-08-13 CURRENT 2013-07-26 Dissolved 2018-05-15
SIMON MARK COLLINS MOUNTREACH PROPERTIES LIMITED Director 2010-06-01 CURRENT 1993-11-02 Active
SIMON MARK COLLINS NORTHERN MARKET WORLD LIMITED Director 2010-06-01 CURRENT 1995-01-13 Active - Proposal to Strike off
SIMON MARK COLLINS CALSHAW PROPERTIES LIMITED Director 2010-06-01 CURRENT 2001-06-01 Active
SIMON MARK COLLINS WILDVIEW LIMITED Director 2010-06-01 CURRENT 1999-11-10 Active
SIMON MARK COLLINS BLACKWATER SECURITIES LIMITED Director 2010-06-01 CURRENT 2001-10-16 Active
SIMON MARK COLLINS NEWCROFT INVESTMENTS LIMITED Director 2010-06-01 CURRENT 2009-11-27 Active
ALLAN RAYMOND TAYLOR PATHWAY SECURITIES LTD Director 2018-06-15 CURRENT 2018-06-15 Active
ALLAN RAYMOND TAYLOR CLEEVE DEVELOPMENTS LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2018-05-15
ALLAN RAYMOND TAYLOR NEWCROFT INVESTMENTS LIMITED Director 2009-12-21 CURRENT 2009-11-27 Active
ALLAN RAYMOND TAYLOR DICEORT LIMITED Director 2006-06-29 CURRENT 1983-03-16 Active - Proposal to Strike off
ALLAN RAYMOND TAYLOR CENTRAL & NORTHERN ESTATES LIMITED Director 2005-05-10 CURRENT 2005-03-02 Active - Proposal to Strike off
ALLAN RAYMOND TAYLOR VITAPOINT PROPERTIES (2004) LIMITED Director 2004-12-17 CURRENT 2004-01-13 Active
ALLAN RAYMOND TAYLOR FIRMTAKE LIMITED Director 2003-04-24 CURRENT 2003-03-25 Active
ALLAN RAYMOND TAYLOR VITAPOINT PROPERTIES LIMITED Director 2002-12-03 CURRENT 2002-12-03 Liquidation
ALLAN RAYMOND TAYLOR BLACKWATER ESTATES LIMITED Director 2002-02-05 CURRENT 2002-01-25 Active
ALLAN RAYMOND TAYLOR CALSHAW PROPERTIES LIMITED Director 2001-10-24 CURRENT 2001-06-01 Active
ALLAN RAYMOND TAYLOR BLACKWATER SECURITIES LIMITED Director 2001-10-16 CURRENT 2001-10-16 Active
ALLAN RAYMOND TAYLOR WILDVIEW LIMITED Director 1999-11-10 CURRENT 1999-11-10 Active
ALLAN RAYMOND TAYLOR NORTHERN MARKET WORLD LIMITED Director 1995-01-13 CURRENT 1995-01-13 Active - Proposal to Strike off
ALLAN RAYMOND TAYLOR MOUNTREACH PROPERTIES LIMITED Director 1993-11-30 CURRENT 1993-11-02 Active
VIVIAN EMMY TAYLOR MOUNTREACH PROPERTIES LIMITED Director 2010-06-01 CURRENT 1993-11-02 Active
VIVIAN EMMY TAYLOR NORTHERN MARKET WORLD LIMITED Director 2010-06-01 CURRENT 1995-01-13 Active - Proposal to Strike off
VIVIAN EMMY TAYLOR CALSHAW PROPERTIES LIMITED Director 2010-06-01 CURRENT 2001-06-01 Active
VIVIAN EMMY TAYLOR WILDVIEW LIMITED Director 2010-06-01 CURRENT 1999-11-10 Active
VIVIAN EMMY TAYLOR BLACKWATER SECURITIES LIMITED Director 2010-06-01 CURRENT 2001-10-16 Active
VIVIAN EMMY TAYLOR NEWCROFT INVESTMENTS LIMITED Director 2010-06-01 CURRENT 2009-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035284260046
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CH01Director's details changed for Simon Mark Collins on 2021-06-30
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-03-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CH03SECRETARY'S DETAILS CHNAGED FOR VIVIAN EMMY TAYLOR on 2019-09-03
2019-09-05CH01Director's details changed for Mr Allan Raymond Taylor on 2019-09-03
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-03-14PSC05Change of details for Newcroft Investments Limited as a person with significant control on 2019-03-14
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035284260047
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035284260046
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035284260045
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035284260041
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035284260042
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035284260043
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035284260044
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035284260043
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-06AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035284260041
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035284260042
2015-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0117/03/15 FULL LIST
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK COLLINS / 17/03/2015
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0117/03/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-03AR0117/03/13 FULL LIST
2012-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-08-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-08-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-08-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2012-08-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-08-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2012-08-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2012-08-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-08-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2012-08-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2012-04-12AR0117/03/12 FULL LIST
2012-04-03AUDAUDITOR'S RESIGNATION
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-04AR0117/03/11 FULL LIST
2010-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-16AP01DIRECTOR APPOINTED SIMON COLLINS
2010-06-04AP01DIRECTOR APPOINTED VIVIAN EMMY TAYLOR
2010-06-04AP03SECRETARY APPOINTED VIVIAN EMMY TAYLOR
2010-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY STEVEN SHARP
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHARP
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2010-03-26AR0117/03/10 FULL LIST
2009-04-01363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-04-10363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-04-18363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD
2006-01-30288bSECRETARY RESIGNED
2006-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLACKWATER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACKWATER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 44
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-06 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2012-08-06 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2012-08-06 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2012-08-06 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2012-08-06 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2012-08-06 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2012-08-06 Outstanding HSBC PRIVATE BANK (UK) LIMITED
RENT ASSIGNMENT 2006-07-11 Outstanding WEST BROMWICH COMMERCIAL LIMITED (THE LENDER)
LEGAL CHARGE 2006-06-30 Satisfied WEST BROMWICH COMMERCIAL LIMITED (THE LENDER)
LEGAL CHARGE 2006-06-30 Satisfied WEST BROMWICH COMMERCIAL LIMITED (THE LENDER)
LEGAL CHARGE 2006-06-30 Satisfied WEST BROMWICH COMMERCIAL LIMITED (THE LENDER)
LEGAL CHARGE 2006-06-30 Satisfied WEST BROMWICH COMMERCIAL LIMITED (THE LENDER)
LEGAL CHARGE 2006-06-30 Satisfied WEST BROMWICH COMMERCIAL LIMITED (THE LENDER)
RENT ASSIGNMENT 2006-06-30 Satisfied WEST BROMWICH COMMERCIAL LIMITED (THE LENDER)
RENT ASSIGNMENT 2006-06-30 Satisfied WEST BROMWICH COMMERCIAL LIMITED (THE LENDER)
RENT ASSIGNMENT 2006-06-30 Satisfied WEST BROMWICH COMMERCIAL LIMITED (THE LENDER)
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2004-08-27 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2004-08-27 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2004-08-27 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2003-04-02 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2002-08-23 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
DEED OF RENTAL ASSIGNMENT 2001-09-20 Satisfied BRISTOL & WEST PLC
MORTGAGE 2001-09-20 Satisfied BRISTOL & WEST PLC
LEGAL MORTGAGE 2001-05-25 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2001-05-25 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2001-05-25 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL CHARGE 2000-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2000-11-07 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2000-11-07 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2000-11-07 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2000-11-07 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2000-11-07 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 1999-08-02 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-05-27 Satisfied SAMUEL MONTAGU & CO.
LEGAL MORTGAGE 1999-05-27 Satisfied SAMUEL MONTAGU & CO.LIMITED
DEBENTURE 1999-05-27 Satisfied SAMUEL MONTAGU & CO
LEGAL CHARGE 1998-07-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKWATER SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BLACKWATER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKWATER SERVICES LIMITED
Trademarks
We have not found any records of BLACKWATER SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BMS PROGRESS LLP 2011-02-01 Outstanding
RENT DEPOSIT DEED OLI ENTERPRISE LTD 2011-12-01 Outstanding

We have found 2 mortgage charges which are owed to BLACKWATER SERVICES LIMITED

Income
Government Income
We have not found government income sources for BLACKWATER SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BLACKWATER SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLACKWATER SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKWATER SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKWATER SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.