Background WavePink WaveYellow Wave

BLAKE HENDERSON (WATERY LANE) LIMITED (10765217)

BLAKE HENDERSON (WATERY LANE) LIMITED (10765217) is an active UK company. incorporated on 11 May 2017. with registered office in Kettering. The company operates in the Construction sector, engaged in development of building projects. BLAKE HENDERSON (WATERY LANE) LIMITED has been registered for 8 years. Current directors include SETO, Lai Heng, STOBBS, Jonathan, WALKER, Trevor Iain.

Company Number
10765217
Status
active
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
10 Brooklands Court, Kettering, NN15 6FD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SETO, Lai Heng, STOBBS, Jonathan, WALKER, Trevor Iain
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKE HENDERSON (WATERY LANE) LIMITED

BLAKE HENDERSON (WATERY LANE) LIMITED is an active company incorporated on 11 May 2017 with the registered office located in Kettering. The company operates in the Construction sector, specifically engaged in development of building projects. BLAKE HENDERSON (WATERY LANE) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10765217

LTD Company

Age

8 Years

Incorporated 11 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 20 September 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

WICKEN HOMES (LITTLEPORT) LIMITED
From: 11 May 2017To: 2 November 2017
Contact
Address

10 Brooklands Court Kettering Venture Park Kettering, NN15 6FD,

Previous Addresses

Milton House 33a Milton Road Hampton Middlesex TW12 2LL England
From: 13 October 2020To: 13 October 2020
5 Tower Court Irchester Road Wollaston Northants NN29 7PJ United Kingdom
From: 11 May 2017To: 13 October 2020
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Jun 19
Loan Secured
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Sept 21
Loan Secured
Aug 23
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Jul 25
Director Joined
Sept 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SETO, Lai Heng

Active
Brooklands Court, KetteringNN15 6FD
Born August 1970
Director
Appointed 28 Sept 2020

STOBBS, Jonathan

Active
Brooklands Court, KetteringNN15 6FD
Born February 1979
Director
Appointed 01 Sept 2025

WALKER, Trevor Iain

Active
33a Milton Road, HamptonTW12 2LL
Born July 1962
Director
Appointed 01 Apr 2019

GIRARDI, Lloyd

Resigned
Irchester Road, NorthantsNN29 7PJ
Secretary
Appointed 11 May 2017
Resigned 01 Oct 2024

BURGESS, Martin

Resigned
Irchester Road, NorthantsNN29 7PJ
Born November 1973
Director
Appointed 11 May 2017
Resigned 01 Nov 2017

COOKE, Andrew Simon

Resigned
Irchester Road, NorthantsNN29 7PJ
Born December 1976
Director
Appointed 11 May 2017
Resigned 01 Oct 2024

GIRARDI, Lloyd Ross

Resigned
Irchester Road, NorthantsNN29 7PJ
Born July 1986
Director
Appointed 11 May 2017
Resigned 28 Sept 2020

SHELDON, Paul Richard

Resigned
Brooklands Court, KetteringNN15 6FD
Born April 1979
Director
Appointed 01 Nov 2018
Resigned 25 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Milton Road, HamptonTW12 2LL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2020
Irchester Road, WollastonNN29 7PJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2019
Ceased 15 Jul 2024
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 March 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
16 August 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
16 August 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
15 November 2020
AAAnnual Accounts
Memorandum Articles
28 October 2020
MAMA
Resolution
28 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Resolution
2 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2017
NEWINCIncorporation