BLACKMORE LIMITED
Overview
| Company Name | BLACKMORE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03260753 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLACKMORE LIMITED?
- Manufacture of paper stationery (17230) / Manufacturing
- Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing
- Printing of newspapers (18110) / Manufacturing
- Printing n.e.c. (18129) / Manufacturing
Where is BLACKMORE LIMITED located?
| Registered Office Address | Longmead Industrial Estate Shaftesbury SP7 8PX Dorset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLACKMORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 5852 LIMITED | Oct 09, 1996 | Oct 09, 1996 |
What are the latest accounts for BLACKMORE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BLACKMORE LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2025 |
| Overdue | No |
What are the latest filings for BLACKMORE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 14 pages | AA | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Jun 30, 2024 | 23 pages | AA | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 22 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||
Confirmation statement made on Jan 10, 2023 with updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 15, 2022 with updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 13 pages | AA | ||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 13 pages | AA | ||
Confirmation statement made on Oct 09, 2020 with updates | 4 pages | CS01 | ||
Registration of charge 032607530007, created on Apr 17, 2020 | 41 pages | MR01 | ||
Termination of appointment of Peter Ronald Smith as a director on Mar 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stuart Ambrose Morris as a director on Mar 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stuart Ambrose Morris as a secretary on Mar 10, 2020 | 1 pages | TM02 | ||
Notification of Nas Group Limited as a person with significant control on Mar 10, 2020 | 4 pages | PSC02 | ||
Cessation of T.H.Brickell & Son Limited as a person with significant control on Mar 10, 2020 | 3 pages | PSC07 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Jun 30, 2019 | 15 pages | AA | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Satisfaction of charge 032607530006 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 09, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 13 pages | AA | ||
Who are the officers of BLACKMORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Nigel John | Director | Glebe Gardens Motcombe SP7 9QQ Shaftesbury 3 Dorset | United Kingdom | British | 134217640002 | |||||
| ROBBINS, Andrew John | Director | Longmead Industrial Estate Shaftesbury SP7 8PX Dorset | United Kingdom | English | 122754850003 | |||||
| WEST, Simon | Director | Longmead Industrial Estate Shaftesbury SP7 8PX Dorset | United Kingdom | British | 91818630005 | |||||
| MORRIS, Stuart Ambrose | Secretary | 17 Wesley Road BH21 2PG Wimborne Dorset | English | 2416320003 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AVISS, Aubrey Richard | Director | 10 Gower Road Little Shilling SP7 8RU Shaftesbury | England | British | 58006430003 | |||||
| BLAND, David | Director | Wonston Hazelbury Bryan DT10 2EE Sturminster Newton Barton House Dorset United Kingdom | United Kingdom | English | 164855170001 | |||||
| BRICKELL, Christopher Norman | Director | Northmoor House Purns Mill Lane Colesbrook SP8 4HH Gillingham Dorset | United Kingdom | British | 8993560002 | |||||
| BRICKELL, Julian Philip | Director | 13 Tollgate Park SP7 9LB Shaftesbury Dorset | British | 50272290002 | ||||||
| DAVIS, Donald Conway | Director | Austen Wood Austenwood Common SL9 8NL Gerrards Cross Buckinghamshire | United Kingdom | British | 4588730001 | |||||
| JONES, Nicholas John | Director | 21 Highlands Road SP10 2PX Andover Hampshire | British | 52533100001 | ||||||
| KEELING, Graham Christopher | Director | Elm House Shaftesbury Road SP3 6DF East Knoyle Wiltshire | England | British | 52533160001 | |||||
| KENNEDY, Malcolm John Hanchard | Director | Milestones 137 High Street DT11 9DW Spetisbury Dorset | British | 52532940001 | ||||||
| MORRIS, Stuart Ambrose | Director | 17 Wesley Road BH21 2PG Wimborne Dorset | England | English | 2416320003 | |||||
| PROSSER, Susan Anne | Director | Glamaig Bittles Green Motcombe SP7 9NX Shaftesbury Dorset | England | British | 6976780001 | |||||
| PRYDE, George Hogg Selkirk | Director | 51a Queen Street EH2 3NS Edinburgh Midlothian | Scotland | British | 68287430001 | |||||
| SMITH, Peter Ronald | Director | Cowlgaze Semley SP7 9AP Shaftesbury Dorset | England | English | 52533260001 | |||||
| WARD, Garry | Director | Brickwall House Queen Street Sible CO9 3RH Hedingham Essex | England | British | 59460020002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BLACKMORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nas Group Limited | Mar 10, 2020 | Longmead Industrial Estate SP7 8PX Shaftesbury C/O Blackmore Limited Dorset | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| T.H.Brickell & Son Limited | Oct 09, 2016 | Longmead SP7 8PX Shaftesbury Longmead England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0