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

BLAYHALL MARINE LIMITED

GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9BT,
Company Registration Number
09314913
Private Limited Company
Active

Company Overview

About Blayhall Marine Ltd
BLAYHALL MARINE LIMITED was founded on 2014-11-17 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Blayhall Marine Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BLAYHALL MARINE LIMITED
 
Legal Registered Office
GLADSTONE HOUSE HITHERCROFT ROAD
WALLINGFORD
OXFORDSHIRE
OX10 9BT
 
Filing Information
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
Primary Source:Companies House
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.

Company Officers of BLAYHALL MARINE LIMITED

Current Directors
Officer Role Date Appointed
LOUISE ORME
Company Secretary 2018-01-12
DARRELL PETER BOXALL
Director 2018-01-12
KEVIN MORGAN
Director 2018-01-12
SCOTT RYAN SAKLAD
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
DYLAN JAMES DAVID EVANS
Company Secretary 2015-02-05 2018-01-12
JUDITH NAOMI BLECHNER
Director 2014-11-17 2018-01-12
RONALD PAUL BLECHNER
Director 2015-02-05 2018-01-12
DYLAN JAMES DAVID EVANS
Director 2015-02-05 2018-01-12
PETER ROBINSON
Director 2015-02-05 2018-01-12
BERNARD SKALLA
Director 2014-11-17 2018-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRELL PETER BOXALL HAVENSTAR MMS LIMITED Director 2018-01-12 CURRENT 2014-11-05 Active
DARRELL PETER BOXALL JONAS METALS SOFTWARE LIMITED Director 2016-10-01 CURRENT 1991-09-24 Active
DARRELL PETER BOXALL METALOGIC HOLDINGS LIMITED Director 2015-12-18 CURRENT 2007-07-31 Active
KEVIN MORGAN HAVENSTAR SOFTWARE SOLUTIONS LIMITED Director 2018-01-12 CURRENT 2013-06-14 Active
KEVIN MORGAN HAVENSTAR MMS LIMITED Director 2018-01-12 CURRENT 2014-11-05 Active
SCOTT RYAN SAKLAD GROUPMOVE LTD Director 2018-05-01 CURRENT 2012-06-29 In Administration/Administrative Receiver
SCOTT RYAN SAKLAD HAVENSTAR SOFTWARE SOLUTIONS LIMITED Director 2018-01-12 CURRENT 2013-06-14 Active
SCOTT RYAN SAKLAD HAVENSTAR MMS LIMITED Director 2018-01-12 CURRENT 2014-11-05 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
2024-11-11CONFIRMATION STATEMENT MADE ON 11/11/24, WITH UPDATES
2024-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-15Audit exemption subsidiary accounts made up to 2023-12-31
2023-11-27CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-04APPOINTMENT TERMINATED, DIRECTOR DARREN PICK
2023-07-04DIRECTOR APPOINTED MR TOM WITHERS
2023-02-07Director's details changed for Mr Darrell Peter Boxall on 2023-02-07
2022-12-23CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-03Appointment of Mr Martin Goodwin as company secretary on 2022-04-29
2022-05-03AP03Appointment of Mr Martin Goodwin as company secretary on 2022-04-29
2022-05-03AP03Appointment of Mr Martin Goodwin as company secretary on 2022-04-29
2022-04-29Termination of appointment of Jemma Belghoul on 2022-04-29
2022-04-29APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-04-29DIRECTOR APPOINTED MR MARTIN GOODWIN
2022-04-29AP01DIRECTOR APPOINTED MR MARTIN GOODWIN
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-04-29TM02Termination of appointment of Jemma Belghoul on 2022-04-29
2022-02-11Compulsory strike-off action has been discontinued
2022-02-11DISS40Compulsory strike-off action has been discontinued
2022-02-10CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-12AP03Appointment of Mrs Jemma Belghoul as company secretary on 2021-08-11
2021-08-12TM02Termination of appointment of Cheryl Karen Riggott on 2021-08-11
2021-05-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull United Kingdom
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-12-17AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-08-17TM02Termination of appointment of Jemma Belghoul on 2020-08-14
2020-08-17AP03Appointment of Mrs Cheryl Karen Riggott as company secretary on 2020-08-14
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MORGAN
2020-06-19AP01DIRECTOR APPOINTED MR DARREN PICK
2020-01-03TM02Termination of appointment of Louise Orme on 2019-12-31
2020-01-03AP03Appointment of Mrs Jemma Belghoul as company secretary on 2020-01-01
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26PSC02Notification of Jonas Computing (Uk) Limited as a person with significant control on 2018-01-12
2018-01-26PSC07CESSATION OF BERNARD SKALLA AS A PSC
2018-01-26PSC07CESSATION OF JUDITH NAOMI BLECHNER AS A PSC
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull B91 3DA United Kingdom
2018-01-16AP01DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD
2018-01-16AP01DIRECTOR APPOINTED MR DARRELL PETER BOXALL
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG
2018-01-15AP03Appointment of Ms Louise Orme as company secretary on 2018-01-12
2018-01-15AP01DIRECTOR APPOINTED MR KEVIN MORGAN
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SKALLA
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN EVANS
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BLECHNER
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BLECHNER
2018-01-15TM02Termination of appointment of Dylan James David Evans on 2018-01-12
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-06-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 20
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-06-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 20
2015-11-23AR0117/11/15 ANNUAL RETURN FULL LIST
2015-06-19MEM/ARTSARTICLES OF ASSOCIATION
2015-05-20RES12Resolution of varying share rights or name
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 20
2015-03-18SH0122/01/15 STATEMENT OF CAPITAL GBP 20
2015-02-18AP01DIRECTOR APPOINTED MR RONALD PAUL BLECHNER
2015-02-18AP01DIRECTOR APPOINTED MR PETER ROBINSON
2015-02-18AP03SECRETARY APPOINTED MR DYLAN JAMES DAVID EVANS
2015-02-18AP01DIRECTOR APPOINTED MR DYLAN JAMES DAVID EVANS
2015-01-31SH02SUB-DIVISION 22/01/15
2015-01-31RES13SUBDIVISON 22/01/2015
2014-12-16AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-11-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BLAYHALL MARINE 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 BLAYHALL MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLAYHALL MARINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  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

Intangible Assets
Patents
We have not found any records of BLAYHALL MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAYHALL MARINE LIMITED
Trademarks
We have not found any records of BLAYHALL MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAYHALL MARINE 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 (62012 - Business and domestic software development) as BLAYHALL MARINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLAYHALL MARINE 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 BLAYHALL MARINE 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 BLAYHALL MARINE 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.