Company NameBlue Water Freight Limited
DirectorRussell Collins
Company StatusActive
Company Number08450560
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years ago)
Previous NameRDC Freight Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Director

Director NameMr Russell Collins
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Contact

Websitewww.wbbaxter.co.uk
Telephone020 85545500
Telephone regionLondon

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Unisystems Freight (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,686
Cash£76,312
Current Liabilities£145,847

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End29 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Charges

9 August 2018Delivered on: 15 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 April 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 August 2018Registration of charge 084505600001, created on 9 August 2018 (61 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
19 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
25 April 2013Company name changed rdc freight LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Company name changed rdc freight LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)