Background WavePink WaveYellow Wave

COMPANY OF PROPRIETORS OF THE CHELMER AND BLACKWATER NAVIGATION LIMITED (00130459)

COMPANY OF PROPRIETORS OF THE CHELMER AND BLACKWATER NAVIGATION LIMITED (00130459) is an active UK company. incorporated on 1 August 1913. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COMPANY OF PROPRIETORS OF THE CHELMER AND BLACKWATER NAVIGATION LIMITED has been registered for 112 years. Current directors include EDWARDS, Neil Bruce, JACOBS, Christopher Peter, MARRIAGE, Sampson Peter and 2 others.

Company Number
00130459
Status
active
Type
ltd
Incorporated
1 August 1913
Age
112 years
Address
The Navigation Office Paper Mill Lock, Chelmsford, CM3 4BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWARDS, Neil Bruce, JACOBS, Christopher Peter, MARRIAGE, Sampson Peter, MARRIAGE, William Francis, PORTER, Richard Seymour
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPANY OF PROPRIETORS OF THE CHELMER AND BLACKWATER NAVIGATION LIMITED

COMPANY OF PROPRIETORS OF THE CHELMER AND BLACKWATER NAVIGATION LIMITED is an active company incorporated on 1 August 1913 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COMPANY OF PROPRIETORS OF THE CHELMER AND BLACKWATER NAVIGATION LIMITED was registered 112 years ago.(SIC: 68209)

Status

active

Active since 112 years ago

Company No

00130459

LTD Company

Age

112 Years

Incorporated 1 August 1913

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

The Navigation Office Paper Mill Lock North Hill, Little Baddow Chelmsford, CM3 4BS,

Previous Addresses

Island House Moor Road Chesham HP5 1WA United Kingdom
From: 3 January 2019To: 29 March 2023
The Hollies 2 Cambridge Road Colchester Essex CO3 3NS
From: 1 August 1913To: 3 January 2019
Timeline

7 key events • 1913 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jan 19
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

EDWARDS, Neil Bruce

Active
Paper Mill Lock, ChelmsfordCM3 4BS
Secretary
Appointed 21 Dec 2018

EDWARDS, Neil Bruce

Active
Paper Mill Lock, ChelmsfordCM3 4BS
Born July 1959
Director
Appointed 21 Dec 2018

JACOBS, Christopher Peter

Active
Rewsalls Farm, ColchesterCO5 8SX
Born July 1967
Director
Appointed 06 Dec 2005

MARRIAGE, Sampson Peter

Active
Broomfield Mill, ChelmsfordCM1 7BQ
Born October 1947
Director
Appointed 18 Dec 2003

MARRIAGE, William Francis

Active
Windmill Pasture, ChelmsfordCM1 7TG
Born March 1961
Director
Appointed 09 Apr 1998

PORTER, Richard Seymour

Active
22, St. Peters Road, ColchesterCO5 8LJ
Born July 1960
Director
Appointed 18 Dec 2003

MARRIAGE, William Francis

Resigned
18 Longshots Close, ChelmsfordCM1 7DX
Secretary
Appointed 04 Aug 2003
Resigned 20 Feb 2004

MOODEY, Keith George Frederick

Resigned
St Marys New House Avenue, WickfordSS12 0JY
Secretary
Appointed 01 Aug 1998
Resigned 04 Aug 2003

MORRIS, Christopher Neil

Resigned
The Lock House, ChelmsfordCM3 4BS
Secretary
Appointed 20 Feb 2004
Resigned 07 Dec 2004

PORTER, Richard Seymour

Resigned
The Hollies 2 Cambridge Road, ColchesterCO3 3NS
Secretary
Appointed 25 Jan 2005
Resigned 21 Dec 2018

SPALL, William John

Resigned
1 The Ryle, ChelmsfordCM1 3JQ
Secretary
Appointed N/A
Resigned 31 Jul 1998

CRAMPHORN, Anthony Michael St John

Resigned
10 Bradford Street, BraintreeCM7 6AS
Born February 1943
Director
Appointed N/A
Resigned 18 Dec 2003

MARRIAGE, David John

Resigned
Great Green Farmhouse, DunstableLU6 2BQ
Born September 1941
Director
Appointed 18 Dec 2003
Resigned 08 Jul 2006

MARRIAGE, Henry Perry

Resigned
Golden Wells, ChelmsfordCM1 4SQ
Born September 1924
Director
Appointed N/A
Resigned 26 Sept 2002

MARRIAGE, Simon Henry

Resigned
Bedfords Farm, ChelmsfordCM1 4SQ
Born February 1956
Director
Appointed N/A
Resigned 18 Dec 2003

PERCY, Richard Charles St John

Resigned
Sandhills Farm, WethersfieldCM7 4AG
Born June 1947
Director
Appointed 26 Jun 2003
Resigned 18 Dec 2003

PORTER, Richard Seymour

Resigned
The Hollies 2 Cambridge Road, ColchesterCO3 3NS
Born July 1960
Director
Appointed N/A
Resigned 07 Aug 2001

SPALL, William John

Resigned
1 The Ryle, ChelmsfordCM1 3JQ
Born September 1933
Director
Appointed N/A
Resigned 26 Sept 2002

TURNER, Hugh Robert Pearson

Resigned
Croft End Cottage, BuresCO8 5JN
Born April 1947
Director
Appointed 18 Dec 2003
Resigned 31 Dec 2004
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Gazette Filings Brought Up To Date
9 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2011
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
19 January 2011
1.31.3
Liquidation Voluntary Arrangement Completion
19 January 2011
1.41.4
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 December 2009
1.31.3
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
6 January 2009
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
17 December 2008
1.31.3
Legacy
9 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2008
AAAnnual Accounts
Legacy
21 January 2008
287Change of Registered Office
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 January 2008
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 November 2007
1.31.3
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
288bResignation of Director or Secretary
Liquidation Administration Discharge Of Administration Order
1 February 2007
2.192.19
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 January 2007
1.31.3
Legacy
20 June 2006
288aAppointment of Director or Secretary
Liquidation Administration Variation Of Administration Order
13 March 2006
2.202.20
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
16 January 2006
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
17 November 2005
1.31.3
Liquidation Administration Administrators Abstracts Of Receipts And Payments
10 October 2005
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
24 March 2005
2.152.15
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
10 December 2004
1.31.3
Legacy
26 October 2004
288cChange of Particulars
Liquidation Administration Administrators Abstracts Of Receipts And Payments
12 October 2004
2.152.15
Legacy
1 June 2004
288cChange of Particulars
Liquidation Administration Administrators Abstracts Of Receipts And Payments
27 April 2004
2.152.15
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Miscellaneous
20 February 2004
MISCMISC
Liquidation Administration Proposals
15 December 2003
2.212.21
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
24 November 2003
1.11.1
Liquidation Administration Meeting Of Creditors
24 November 2003
2.232.23
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
287Change of Registered Office
Liquidation Administration Order
2 September 2003
2.72.7
Liquidation Administration Notice Of Administration Order
2 September 2003
2.62.6
Legacy
25 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
16 July 2003
AUDAUD
Legacy
9 July 2003
225Change of Accounting Reference Date
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
14 June 2000
395Particulars of Mortgage or Charge
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
10 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
7 May 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Resolution
16 June 1992
RESOLUTIONSResolutions
Legacy
16 June 1992
123Notice of Increase in Nominal Capital
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full
29 May 1990
AAAnnual Accounts
Legacy
29 May 1990
363363
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Legacy
19 May 1988
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1987
AAAnnual Accounts
Legacy
18 April 1987
363363
Legacy
18 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 May 1986
363363
Accounts With Accounts Type Full
19 April 1986
AAAnnual Accounts
Incorporation Company
1 August 1913
NEWINCIncorporation
Miscellaneous
1 August 1913
MISCMISC