Background WavePink WaveYellow Wave

BLACKWATER PLANT HIRE LIMITED (09418279)

BLACKWATER PLANT HIRE LIMITED (09418279) is an active UK company. incorporated on 3 February 2015. with registered office in Apsley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLACKWATER PLANT HIRE LIMITED has been registered for 11 years. Current directors include BIRTWHISTLE, Jeffrey Paul, FERNCOMBE, Michael John, GUEST, Matthew Simon and 2 others.

Company Number
09418279
Status
active
Type
ltd
Incorporated
3 February 2015
Age
11 years
Address
2nd Floor Westside One, Apsley, HP3 9TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIRTWHISTLE, Jeffrey Paul, FERNCOMBE, Michael John, GUEST, Matthew Simon, MCMAHON, Paul Denis, TARR, Michael Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKWATER PLANT HIRE LIMITED

BLACKWATER PLANT HIRE LIMITED is an active company incorporated on 3 February 2015 with the registered office located in Apsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLACKWATER PLANT HIRE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09418279

LTD Company

Age

11 Years

Incorporated 3 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

2nd Floor Westside One London Road Apsley, HP3 9TD,

Previous Addresses

Meelin House Unit 2 Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ United Kingdom
From: 3 February 2015To: 16 February 2026
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
May 17
Director Left
May 17
Director Left
May 21
Director Joined
May 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Apr 25
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BIRTWHISTLE, Jeffrey Paul

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1963
Director
Appointed 10 May 2017

FERNCOMBE, Michael John

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born September 1967
Director
Appointed 03 Feb 2015

GUEST, Matthew Simon

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born February 1972
Director
Appointed 03 Feb 2015

MCMAHON, Paul Denis

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born July 1966
Director
Appointed 03 Feb 2015

TARR, Michael Andrew

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born June 1971
Director
Appointed 23 Jan 2023

BISS, Ken George

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1956
Director
Appointed 25 Mar 2021
Resigned 23 Jan 2023

BROWNE, Jeremy

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born December 1971
Director
Appointed 03 Feb 2015
Resigned 25 Mar 2021

DODD, Jonathan Mark

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born January 1973
Director
Appointed 03 Feb 2015
Resigned 23 Jan 2023

FERNCOMBE, Thomas Augustine

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born August 1942
Director
Appointed 03 Feb 2015
Resigned 03 Apr 2025

SUMMERS, Lawrence James

Resigned
Broad Street, Newport PagnellMK16 0JN
Born May 1969
Director
Appointed 03 Feb 2015
Resigned 10 May 2017

WILLIAMS, Steven Richard

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1981
Director
Appointed 23 Jan 2023
Resigned 17 Apr 2025

Persons with significant control

2

Waterside Way, WimbledonSW17 0HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Unit 2 Pavilion Business Centre, EnfieldEN3 7FJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2015
NEWINCIncorporation