UKBizDB.co.uk

BLACKMORE VALE RDA

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

This company is commonly known as Blackmore Vale Rda. The company was founded 14 years ago and was given the registration number 07258463. The firm's registered office is in TEMPLECOMBE. You can find them at Cherrington Farm Cottage, North Cheriton, Templecombe, Somerset. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BLACKMORE VALE RDA
Company Number:07258463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Cherrington Farm Cottage, North Cheriton, Templecombe, Somerset, BA8 0AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherrington Farm Cottage, North Cheriton, Templecombe, BA8 0AP

Secretary19 May 2010Active
2, Pankerds Road, Milborne Port, Templecombe, DT9 5BX

Director19 May 2010Active
22 Clover Mead, Clovermead, Yetminster, Sherborne, England, DT9 6LR

Director13 November 2018Active
Cherrington Farm Cottage, North Cheriton, Templecombe, England, BA8 0AP

Director30 November 2010Active
Charters Stables, Cucklington, Wincanton, BA9 9PT

Director19 May 2010Active
Church Cottage, Mudford, Yeovil, England, BA21 5TJ

Director15 January 2020Active
19 Cale Way, Mudford, Yeovil, England, BA9 9BS

Director01 November 2023Active
Cherrington Farm Cottage, North Cheriton, Templecombe, England, BA8 0AP

Director01 April 2015Active
Cherrington Farm Cottage, North Cheriton, Templecombe, BA8 0AP

Director19 May 2010Active
Bayford Lodge, Bayford, Wincanton, United Kingdom, BA9 9NJ

Secretary01 September 2010Active
Bayford Lodge, Bayford, Wincanton, BA9 9NJ

Director19 May 2010Active
Cannings Court, Pulham, Dorchester, DT2 7EA

Director19 May 2010Active
Little Orchard, Folly Drive, Ditcheat, Shepton Mallet, England, BA4 6QH

Director01 April 2015Active
Upton House, Glanvilles Wootton, Sherborne, DT9 5QF

Director19 May 2010Active
Cherrington Farm Cottage, North Cheriton, Templecombe, England, BA8 0AP

Director30 November 2010Active
1 North Street, North Street, Castle Cary, England, BA7 7AU

Director18 January 2017Active
Docklow House, South Cheriton, Templecombe, BA8 0BG

Director19 May 2010Active
Tom Thumb Farm, Buckhorn Weston, Nr Gillingham, SP8 5HL

Director19 May 2010Active
Rodmore Farm, Kings Stag, Sturminster Newton, DT10 2BE

Director19 May 2010Active
19, Cale Way, Wincanton, England, BA9 9BS

Director26 May 2021Active
Clinger Farm, Cucklington, Wincanton, England, BA9 9QQ

Director01 April 2015Active

People with Significant Control

Mrs Teresa Anne Woodhouse
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Cherrington Farm Cottage, North Cheriton, Templecombe, BA8 0AP
Nature of control:
  • Significant influence or control
Mrs Penelope Copeland
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Honeybrook Barn, Rimpton, Yeovil, England, BA22 8AB
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-19Confirmation statement

Confirmation statement with no updates.

Download
2024-05-19Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-05Officers

Appoint person director company with name date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-14Officers

Termination director company with name termination date.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.