Company NameBlackwater Marina Ltd
DirectorIan Raydon Wilson
Company StatusActive
Company Number04166746
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 1 month ago)
Previous NameTourpage Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ian Raydon Wilson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Secretary NameMrs Jane Anne Wilson
NationalityBritish
StatusCurrent
Appointed01 June 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteblackwatermarina.co.uk

Location

Registered AddressSuffolk House
George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ian Wilson
50.00%
Ordinary
1 at £1Mrs J.a. Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£124,704
Cash£148,930
Current Liabilities£42,636

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

5 January 2012Delivered on: 13 January 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re blackwater marina LTD business premium account account number 93584089.
Outstanding
2 June 2008Delivered on: 10 June 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 August 2005Delivered on: 17 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H moorings at blackwater, essex.
Outstanding
12 July 2005Delivered on: 27 July 2005
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a blackwater marina, maylandsea, essex t/no EX476069.
Outstanding
12 July 2005Delivered on: 27 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a blackwater marina, maylandsea, essex t/no EX476069.
Outstanding
4 January 2002Delivered on: 8 January 2002
Satisfied on: 28 April 2008
Persons entitled: Channel Hotels & Properties (UK) Limited

Classification: Legal charge
Secured details: £650,000 due or to become due from the company to the chargee.
Particulars: Freehold property k/a blackwater marina maylandsea in the county of essex t/n EX476069.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 March 2018Secretary's details changed for Mrs Jane Anne Wilson on 23 February 2018 (1 page)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
8 March 2018Change of details for Mr Ian Raydon Wilson as a person with significant control on 23 February 2018 (2 pages)
8 March 2018Director's details changed for Mr Ian Raydon Wilson on 23 February 2018 (2 pages)
8 March 2018Change of details for Mrs Jane Anne Wilson as a person with significant control on 23 February 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 March 2011Registered office address changed from Simpson Wreford Ltd 3Rd Floor Suffolk House George Street Croydon CR0 0YN on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Simpson Wreford Ltd 3Rd Floor Suffolk House George Street Croydon CR0 0YN on 2 March 2011 (1 page)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
2 March 2011Registered office address changed from Simpson Wreford Ltd 3Rd Floor Suffolk House George Street Croydon CR0 0YN on 2 March 2011 (1 page)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
21 May 2008Return made up to 23/02/08; full list of members (3 pages)
21 May 2008Return made up to 23/02/08; full list of members (3 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 23/02/06; full list of members (6 pages)
28 March 2006Return made up to 23/02/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 May 2005Return made up to 23/02/05; full list of members (2 pages)
27 May 2005Return made up to 23/02/05; full list of members (2 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
15 March 2004Return made up to 23/02/04; full list of members (6 pages)
15 March 2004Return made up to 23/02/04; full list of members (6 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
17 February 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(6 pages)
17 February 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(6 pages)
23 December 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 December 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 May 2002Return made up to 23/02/02; full list of members (6 pages)
13 May 2002Return made up to 23/02/02; full list of members (6 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
18 June 2001Memorandum and Articles of Association (9 pages)
18 June 2001Memorandum and Articles of Association (9 pages)
14 June 2001Registered office changed on 14/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 June 2001Registered office changed on 14/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
11 June 2001Company name changed tourpage LIMITED\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed tourpage LIMITED\certificate issued on 11/06/01 (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
23 February 2001Incorporation (13 pages)
23 February 2001Incorporation (13 pages)