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

BLACKWATER SECURITIES LIMITED

2 TOLHERST COURT, TURKEY MILL BUSINESS PARK, ASHFORD ROAD, MAIDSTONE, KENT, ME14 5SF,
Company Registration Number
04305346
Private Limited Company
Active

Company Overview

About Blackwater Securities Ltd
BLACKWATER SECURITIES LIMITED was founded on 2001-10-16 and has its registered office in Maidstone. The organisation's status is listed as "Active". Blackwater Securities 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 SECURITIES 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 04305346
Company ID Number 04305346
Date formed 2001-10-16
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 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801996809  
Last Datalog update: 2024-01-09 18:06:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKWATER SECURITIES 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 SECURITIES LIMITED
The following companies were found which have the same name as BLACKWATER SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKWATER SECURITIES EUROPE & UK LTD BLACK WATERS 232759 YORK HOUSE GREEN LANE WEST PRESTON LANCASHIRE PR3 1NJ Active - Proposal to Strike off Company formed on the 2020-09-01

Company Officers of BLACKWATER SECURITIES 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 2001-10-16
VIVIAN EMMY TAYLOR
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN RAYMOND TAYLOR
Company Secretary 2001-10-16 2010-06-01
STEVEN PAUL SHARP
Director 2001-10-16 2010-04-12
QA REGISTRARS LIMITED
Nominated Secretary 2001-10-16 2001-10-16
QA NOMINEES LIMITED
Nominated Director 2001-10-16 2001-10-16

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 BLACKWATER SERVICES LIMITED Director 2010-06-01 CURRENT 1998-03-17 Active
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 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 WILDVIEW LIMITED Director 1999-11-10 CURRENT 1999-11-10 Active
ALLAN RAYMOND TAYLOR BLACKWATER SERVICES LIMITED Director 1998-08-01 CURRENT 1998-03-17 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 BLACKWATER SERVICES LIMITED Director 2010-06-01 CURRENT 1998-03-17 Active
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 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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-02-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
2021-12-13CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20AP03Appointment of Simon Mark Collins as company secretary on 2021-06-30
2021-07-19CH01Director's details changed for Simon Mark Collins on 2021-06-30
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN EMMY TAYLOR
2021-07-19TM02Termination of appointment of Vivian Emmy Taylor on 2021-06-30
2021-03-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
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
2019-03-14PSC05Change 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
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043053460033
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043053460032
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043053460031
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043053460023
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043053460024
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043053460026
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043053460027
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043053460028
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043053460030
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043053460029
2018-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043053460025
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-05-12ANNOTATIONOther
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043053460028
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043053460027
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09ANNOTATIONOther
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043053460026
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0113/11/15 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Simon Mark Collins on 2015-11-13
2015-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043053460024
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043053460025
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043053460023
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-26AR0113/11/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-06AR0113/11/13 FULL LIST
2013-01-03AR0113/11/12 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN RAYMOND TAYLOR / 13/11/2012
2012-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2012-04-03AUDAUDITOR'S RESIGNATION
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-30AR0113/11/11 FULL LIST
2010-12-07AR0113/11/10 FULL LIST
2010-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-16AP01DIRECTOR APPOINTED SIMON COLLINS
2010-06-04AP03SECRETARY APPOINTED VIVIAN EMMY TAYLOR
2010-06-04AP01DIRECTOR APPOINTED VIVIAN EMMY TAYLOR
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY ALLAN TAYLOR
2010-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHARP
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-11-19AR0113/11/09 FULL LIST
2009-05-19GAZ1FIRST GAZETTE
2008-12-04363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-14363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2006-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-06363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
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
2006-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-10363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-08-18395PARTICULARS OF MORTGAGE/CHARGE
2005-08-18395PARTICULARS OF MORTGAGE/CHARGE
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to BLACKWATER SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against BLACKWATER SECURITIES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION DEPUTY MASTER COUSINS 2016-05-16 to 2016-05-16 Blackwater Securities Ltd v West Bromwich Commercial Ltd
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-04 Outstanding SANTANDER UK PLC
2017-04-07 Outstanding SANTANDER UK PLC
2016-12-01 Outstanding SANTANDER UK PLC
2015-08-25 Outstanding SANTANDER UK PLC
2015-08-25 Outstanding SANTANDER UK PLC
2015-08-25 Outstanding SANTANDER UK PLC
DEBENTURE 2012-08-06 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2012-08-06 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2012-08-06 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2012-08-06 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2012-08-06 Satisfied HSBC PRIVATE BANK (UK) LIMITED
RENT ASSIGNMENT 2006-07-11 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)
FLOATING CHARGE 2006-06-30 Satisfied WEST BROMWICH COMMERCIAL LIMITED (THE LENDER)
LEGAL MORTGAGE 2006-01-24 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2005-08-15 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2005-08-15 Satisfied HSBC PRIVATE BANK (UK) LIMITED
FLOATING CHARGE 2005-06-21 Satisfied WEST BROMWICH COMMERCIAL LIMITED
LEGAL CHARGE 2005-06-21 Satisfied WEST BROMWICH COMMERCIAL LIMITED
RENT ASSIGNMENT 2005-06-21 Satisfied WEST BROMWICH COMMERCIAL LIMITED
DEBENTURE 2004-08-27 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2004-08-27 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
FLOATING CHARGE 2002-11-04 Satisfied BRISTOL & WEST PLC
MORTGAGE DEED 2001-09-20 Satisfied BRISTOL & WEST 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 SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of BLACKWATER SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKWATER SECURITIES LIMITED
Trademarks
We have not found any records of BLACKWATER SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKWATER SECURITIES 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 (41100 - Development of building projects) as BLACKWATER SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for BLACKWATER SECURITIES LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council OFFICES AND PREMISES 1ST FL SUITE 11 TRINITY HOUSE 1 TRINITY STREET COLCHESTER CO1 1JN GBP £2,6622014-11-30
Colchester Borough Council OFFICES AND PREMISES 1ST FL SUITE 5 TRINITY HOUSE 1 TRINITY STREET COLCHESTER CO1 1JN GBP £2,1122014-10-03
Colchester Borough Council OFFICES AND PREMISES 2ND FL SUITE 1 TRINITY HOUSE 1 TRINITY STREET COLCHESTER CO1 1JN GBP £2,0712011-07-01
Colchester Borough Council OFFICES AND PREMISES 1ST FL SUITE 3 TRINITY HOUSE 1 TRINITY STREET COLCHESTER CO1 1JN GBP £1,6522009-04-01
Colchester Borough Council OFFICES AND PREMISES 2ND FL SUITE 4 TRINITY HOUSE 1 TRINITY STREET COLCHESTER CO1 1JN GBP £02011-06-23
Colchester Borough Council OFFICES AND PREMISES 1ST FL SUITE 1/2 TRINITY HOUSE 1 TRINITY STREET COLCHESTER CO1 1JN GBP £02013-09-27

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLACKWATER SECURITIES LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKWATER SECURITIES 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 SECURITIES 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.