Background WavePink WaveYellow Wave

BLACKDEN MOORINGS LIMITED (04244043)

BLACKDEN MOORINGS LIMITED (04244043) is an active UK company. incorporated on 29 June 2001. with registered office in Rochester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BLACKDEN MOORINGS LIMITED has been registered for 24 years. Current directors include HUGHES, Martin Roger, SIMMANCE, Colin Frederick William, WEEKES, Andrew John Clark and 1 others.

Company Number
04244043
Status
active
Type
ltd
Incorporated
29 June 2001
Age
24 years
Address
7 Beaufort House Beaufort Court, Rochester, ME2 4FB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUGHES, Martin Roger, SIMMANCE, Colin Frederick William, WEEKES, Andrew John Clark, WRIGHT, Joseph John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKDEN MOORINGS LIMITED

BLACKDEN MOORINGS LIMITED is an active company incorporated on 29 June 2001 with the registered office located in Rochester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BLACKDEN MOORINGS LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04244043

LTD Company

Age

24 Years

Incorporated 29 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester, ME2 4FB,

Previous Addresses

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN
From: 10 June 2014To: 27 March 2023
23 Star Hill Rochester Kent ME1 1XF
From: 29 June 2001To: 10 June 2014
Timeline

9 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Nov 11
Director Joined
Feb 12
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WEEKES, Andrew John Clark

Active
The Quay, SittingbourneME9 9HR
Secretary
Appointed 29 Jun 2001

HUGHES, Martin Roger

Active
Conyer Quay, SittingbourneME9 9HR
Born March 1945
Director
Appointed 16 Jan 2012

SIMMANCE, Colin Frederick William

Active
70 The Quay, SittingbourneME9 9HR
Born March 1942
Director
Appointed 05 Sept 2001

WEEKES, Andrew John Clark

Active
The Quay, SittingbourneME9 9HR
Born July 1947
Director
Appointed 05 Sept 2001

WRIGHT, Joseph John

Active
66 The Quay, SittingbourneME9 9HR
Born September 1960
Director
Appointed 05 Sept 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 29 Jun 2001
Resigned 29 Jun 2001

AUSTON, Paul William

Resigned
Foxenden Manor, NewnhamME9 0NE
Born November 1953
Director
Appointed 29 Jun 2001
Resigned 05 Sept 2001

HUGHES, Kathleen

Resigned
Arcadia, SittingbourneME9 9HR
Born September 1947
Director
Appointed 05 Sept 2001
Resigned 23 Oct 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 29 Jun 2001
Resigned 29 Jun 2001

Persons with significant control

4

Mr Joseph John Wright

Active
Conyer, SittingbourneME9 9HR
Born September 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Martin Roger Hughes

Active
Conyer Quay, SittingbourneME9 9HR
Born March 1945

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Andrew John Clark Weekes

Active
Conyer, SittingbourneME9 9HR
Born July 1947

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Colin Frederick William Simmance

Active
Conyer, SittingbourneME9 9HR
Born March 1942

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
19 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2002
AAAnnual Accounts
Legacy
16 May 2002
287Change of Registered Office
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2001
88(2)R88(2)R
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
225Change of Accounting Reference Date
Legacy
20 September 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Legacy
12 September 2001
287Change of Registered Office
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Resolution
12 September 2001
RESOLUTIONSResolutions
Incorporation Company
29 June 2001
NEWINCIncorporation