Background WavePink WaveYellow Wave

BLUEWATER LANCASTER PRODUCTION (UK) LIMITED (10649779)

BLUEWATER LANCASTER PRODUCTION (UK) LIMITED (10649779) is an active UK company. incorporated on 3 March 2017. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). BLUEWATER LANCASTER PRODUCTION (UK) LIMITED has been registered for 9 years. Current directors include VAN DE KORPUT, Adriaan Petrus, VAN DER LAAN, Arie Adrianus.

Company Number
10649779
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
VAN DE KORPUT, Adriaan Petrus, VAN DER LAAN, Arie Adrianus
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEWATER LANCASTER PRODUCTION (UK) LIMITED

BLUEWATER LANCASTER PRODUCTION (UK) LIMITED is an active company incorporated on 3 March 2017 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). BLUEWATER LANCASTER PRODUCTION (UK) LIMITED was registered 9 years ago.(SIC: 09100)

Status

active

Active since 9 years ago

Company No

10649779

LTD Company

Age

9 Years

Incorporated 3 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

15 Appold Street London EC2A 2HB
From: 3 March 2017To: 11 November 2025
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

VAN DE KORPUT, Adriaan Petrus

Active
Taurusavenue, Hoofddorp2132LS
Born March 1958
Director
Appointed 03 Mar 2017

VAN DER LAAN, Arie Adrianus

Active
Taurusavenue, Hoofddorp2132LS
Born August 1966
Director
Appointed 12 Jan 2018

FROWEIN, Werner Karel

Resigned
Taurusavenue, Hoofddorp2132 LS
Born July 1969
Director
Appointed 03 Mar 2017
Resigned 12 Jan 2018

Persons with significant control

1

Badentoy Crescent, AberdeenAB12 4YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
24 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2018
AAAnnual Accounts
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Incorporation Company
3 March 2017
NEWINCIncorporation