UKBizDB.co.uk

BLACKMORE VALE MILK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackmore Vale Milk Limited. The company was founded 21 years ago and was given the registration number 04486180. The firm's registered office is in DORSET. You can find them at Bv Milk, Wincombe Lane, Shaftesbury, Dorset, . This company's SIC code is 10511 - Liquid milk and cream production.

Company Information

Name:BLACKMORE VALE MILK LIMITED
Company Number:04486180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10511 - Liquid milk and cream production

Office Address & Contact

Registered Address:Bv Milk, Wincombe Lane, Shaftesbury, Dorset, SP7 8QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hurdles Farm, Fontmell Magna, Shaftesbury, England, SP7 0JP

Secretary01 November 2021Active
Hurdles Farm, Fontmell Magna, Shaftesbury, SP7 0JP

Director15 July 2002Active
Bv Milk, Wincombe Lane, Shaftesbury, Dorset, SP7 8QD

Secretary26 June 2016Active
Sunnyholme, Lovington, Castle Cary, BA7 7PT

Secretary15 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 July 2002Active
Avalono, South Street, Sherborne, DT9 3LZ

Director06 April 2007Active
Bv Milk, Wincombe Lane, Shaftesbury, Dorset, SP7 8QD

Director26 November 2019Active
Bv Milk, Wincombe Lane, Shaftesbury, Dorset, SP7 8QD

Director26 November 2019Active
Bv Milk, Wincombe Lane, Shaftesbury, Dorset, SP7 8QD

Director22 September 2020Active
1 Manor Cottage, Silver Street, Minety, Malmesbury, SN16 9QU

Director15 July 2002Active
Sunnyholme, Lovington, Castle Cary, BA7 7PT

Director15 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 July 2002Active

People with Significant Control

Castlewood Services One Limited
Notified on:15 February 2024
Status:Active
Country of residence:England
Address:Pacific House, Dyke Road, Brighton, England, BN1 3TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Renaissance Trust Corporation Limited
Notified on:15 February 2024
Status:Active
Country of residence:England
Address:Pacific House, Dyke Road, Brighton, England, BN1 3TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Blackmore Vale Farm Cream Ltd
Notified on:15 July 2016
Status:Active
Country of residence:England
Address:Blackmore Vale Farm, Wincombe Lane, Shaftesbury, England, SP7 8QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-20Accounts

Legacy.

Download
2024-02-20Other

Legacy.

Download
2024-02-20Other

Legacy.

Download
2024-02-19Mortgage

Mortgage satisfy charge full.

Download
2024-02-18Change of name

Certificate change of name company.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Address

Change registered office address company with date old address new address.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Appoint person secretary company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination secretary company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-08-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.