Active
Company Information for BLAYHALL MARINE LIMITED
GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9BT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BLAYHALL MARINE LIMITED | |
Legal Registered Office | |
GLADSTONE HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9BT | |
Company Number | 09314913 | |
---|---|---|
Company ID Number | 09314913 | |
Date formed | 2014-11-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 20:19:55 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE ORME |
||
DARRELL PETER BOXALL |
||
KEVIN MORGAN |
||
SCOTT RYAN SAKLAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DYLAN JAMES DAVID EVANS |
Company Secretary | ||
JUDITH NAOMI BLECHNER |
Director | ||
RONALD PAUL BLECHNER |
Director | ||
DYLAN JAMES DAVID EVANS |
Director | ||
PETER ROBINSON |
Director | ||
BERNARD SKALLA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAVENSTAR MMS LIMITED | Director | 2018-01-12 | CURRENT | 2014-11-05 | Active | |
JONAS METALS SOFTWARE LIMITED | Director | 2016-10-01 | CURRENT | 1991-09-24 | Active | |
METALOGIC HOLDINGS LIMITED | Director | 2015-12-18 | CURRENT | 2007-07-31 | Active | |
HAVENSTAR SOFTWARE SOLUTIONS LIMITED | Director | 2018-01-12 | CURRENT | 2013-06-14 | Active | |
HAVENSTAR MMS LIMITED | Director | 2018-01-12 | CURRENT | 2014-11-05 | Active | |
GROUPMOVE LTD | Director | 2018-05-01 | CURRENT | 2012-06-29 | In Administration/Administrative Receiver | |
HAVENSTAR SOFTWARE SOLUTIONS LIMITED | Director | 2018-01-12 | CURRENT | 2013-06-14 | Active | |
HAVENSTAR MMS LIMITED | Director | 2018-01-12 | CURRENT | 2014-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/11/24, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN PICK | ||
DIRECTOR APPOINTED MR TOM WITHERS | ||
Director's details changed for Mr Darrell Peter Boxall on 2023-02-07 | ||
CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Appointment of Mr Martin Goodwin as company secretary on 2022-04-29 | ||
AP03 | Appointment of Mr Martin Goodwin as company secretary on 2022-04-29 | |
AP03 | Appointment of Mr Martin Goodwin as company secretary on 2022-04-29 | |
Termination of appointment of Jemma Belghoul on 2022-04-29 | ||
APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD | ||
DIRECTOR APPOINTED MR MARTIN GOODWIN | ||
AP01 | DIRECTOR APPOINTED MR MARTIN GOODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD | |
TM02 | Termination of appointment of Jemma Belghoul on 2022-04-29 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP03 | Appointment of Mrs Jemma Belghoul as company secretary on 2021-08-11 | |
TM02 | Termination of appointment of Cheryl Karen Riggott on 2021-08-11 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/21 FROM Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
TM02 | Termination of appointment of Jemma Belghoul on 2020-08-14 | |
AP03 | Appointment of Mrs Cheryl Karen Riggott as company secretary on 2020-08-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MORGAN | |
AP01 | DIRECTOR APPOINTED MR DARREN PICK | |
TM02 | Termination of appointment of Louise Orme on 2019-12-31 | |
AP03 | Appointment of Mrs Jemma Belghoul as company secretary on 2020-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Jonas Computing (Uk) Limited as a person with significant control on 2018-01-12 | |
PSC07 | CESSATION OF BERNARD SKALLA AS A PSC | |
PSC07 | CESSATION OF JUDITH NAOMI BLECHNER AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/18 FROM Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull B91 3DA United Kingdom | |
AP01 | DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD | |
AP01 | DIRECTOR APPOINTED MR DARRELL PETER BOXALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/18 FROM Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG | |
AP03 | Appointment of Ms Louise Orme as company secretary on 2018-01-12 | |
AP01 | DIRECTOR APPOINTED MR KEVIN MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD SKALLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DYLAN EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD BLECHNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH BLECHNER | |
TM02 | Termination of appointment of Dylan James David Evans on 2018-01-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 20 | |
SH01 | 22/01/15 STATEMENT OF CAPITAL GBP 20 | |
AP01 | DIRECTOR APPOINTED MR RONALD PAUL BLECHNER | |
AP01 | DIRECTOR APPOINTED MR PETER ROBINSON | |
AP03 | SECRETARY APPOINTED MR DYLAN JAMES DAVID EVANS | |
AP01 | DIRECTOR APPOINTED MR DYLAN JAMES DAVID EVANS | |
SH02 | SUB-DIVISION 22/01/15 | |
RES13 | SUBDIVISON 22/01/2015 | |
AA01 | CURREXT FROM 30/11/2015 TO 31/12/2015 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BLAYHALL MARINE LIMITED are:
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. |