Blackwater Food Provision Limited LONDON


Founded in 2009, Blackwater Food Provision, classified under reg no. 06806493 is an active company. Currently registered at 44-54 Stewarts Road SW8 4DF, London the company has been in the business for 15 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Simon Y., Jonathan A. and Nicholas M.. In addition one secretary - Stella C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Daniel B. who worked with the the company until 1 June 2015.

Blackwater Food Provision Limited Address / Contact

Office Address 44-54 Stewarts Road
Town London
Post code SW8 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06806493
Date of Incorporation Fri, 30th Jan 2009
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Stella C.

Position: Secretary

Appointed: 01 April 2016

Simon Y.

Position: Director

Appointed: 24 April 2009

Jonathan A.

Position: Director

Appointed: 24 April 2009

Nicholas M.

Position: Director

Appointed: 24 April 2009

Andrew B.

Position: Director

Appointed: 24 April 2009

Resigned: 29 May 2015

Brynjar H.

Position: Director

Appointed: 24 April 2009

Resigned: 29 May 2015

John T.

Position: Director

Appointed: 24 April 2009

Resigned: 28 November 2013

Daniel B.

Position: Secretary

Appointed: 24 April 2009

Resigned: 01 June 2015

Stephen Y.

Position: Director

Appointed: 30 January 2009

Resigned: 31 July 2012

Gordons Nominee Directors Limited

Position: Corporate Director

Appointed: 30 January 2009

Resigned: 31 December 2011

Gordons Nominee Secretaries Limited

Position: Corporate Secretary

Appointed: 30 January 2009

Resigned: 31 December 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Simon Y. The abovementioned PSC and has 25-50% shares.

Simon Y.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Net Assets Liabilities4 553 5534 498 5724 498 5724 498 572
Other
Amounts Owed To Group Undertakings Participating Interests1 891 0201 891 0201 891 0201 891 020
Creditors2 014 9912 014 9912 014 9912 014 991
Investments6 513 5636 513 5636 513 5636 513 563
Investments Fixed Assets6 513 5636 513 5636 513 5636 513 563
Investments In Group Undertakings6 513 5636 513 5636 513 5636 513 563
Net Current Assets Liabilities-2 014 991-2 014 991-2 014 991-2 014 991
Other Creditors123 971123 971123 971123 971
Provisions For Liabilities Balance Sheet Subtotal-54 981   
Total Assets Less Current Liabilities4 498 5724 498 5724 498 5724 498 572

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a small company made up to September 30, 2022
filed on: 15th, June 2023
Free Download (7 pages)

Company search

Advertisements