BLACKDOWN HILLS BUSINESS ASSOCIATION

Register to unlock more data on OkredoRegister

BLACKDOWN HILLS BUSINESS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04633915

Incorporation date

10/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Ash House, Cook Way, Bindon Road, Taunton, Somerset TA2 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2003)
dot icon16/04/2026
Termination of appointment of Rebecca Bond as a director on 2025-12-31
dot icon16/04/2026
Termination of appointment of Duncan Aitken Gray as a director on 2025-12-31
dot icon16/04/2026
Termination of appointment of Heather Alice Stallard as a director on 2025-12-31
dot icon10/04/2026
Termination of appointment of Emma Mary Elwell Finch as a director on 2025-12-31
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon05/04/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon14/04/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon19/04/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon01/04/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2021-01-10 with updates
dot icon11/02/2020
Confirmation statement made on 2020-01-10 with updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2019
Termination of appointment of David Charles Ball as a director on 2019-11-20
dot icon17/03/2019
Confirmation statement made on 2019-01-10 with updates
dot icon21/09/2018
Termination of appointment of Sarah Jane Machin as a director on 2018-09-18
dot icon21/09/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Appointment of Rebecca Bond as a director on 2017-10-18
dot icon21/03/2018
Confirmation statement made on 2018-01-10 with updates
dot icon21/03/2018
Appointment of Emma Mary Elwell Finch as a director on 2017-10-18
dot icon21/03/2018
Termination of appointment of Donna Suzanne Lucking as a director on 2017-10-18
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Compulsory strike-off action has been discontinued
dot icon10/04/2017
Confirmation statement made on 2017-01-10 with updates
dot icon10/04/2017
Termination of appointment of John Michael Carr as a director on 2016-10-18
dot icon10/04/2017
Termination of appointment of Andrew Lovering as a director on 2016-10-18
dot icon10/04/2017
Appointment of Mr Duncan Aitken Gray as a director on 2016-10-18
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-01-10 no member list
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Termination of appointment of Robert Simon Parker as a director on 2015-09-15
dot icon30/03/2015
Annual return made up to 2015-01-10 no member list
dot icon03/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-01-10 no member list
dot icon28/03/2014
Termination of appointment of Claude Caple as a director
dot icon28/03/2014
Termination of appointment of Wendy Caple as a director
dot icon25/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-01-10 no member list
dot icon12/03/2013
Appointment of Mrs Sarah Jane Machin as a director
dot icon12/03/2013
Appointment of Mr Robert Simon Parker as a director
dot icon12/03/2013
Appointment of Mrs Donna Suzanne Lucking as a director
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-01-10 no member list
dot icon20/03/2012
Termination of appointment of John Birch as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2011-01-10 no member list
dot icon14/01/2011
Registered office address changed from 11 the Crescent Taunton Somerset TA1 4EA on 2011-01-14
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2010-01-10 no member list
dot icon18/01/2010
Director's details changed for Mr Andrew Lovering on 2010-01-10
dot icon18/01/2010
Director's details changed for Heather Alice Stallard on 2010-01-10
dot icon18/01/2010
Director's details changed for Mr Philip Adrian Stallard on 2010-01-10
dot icon18/01/2010
Director's details changed for Wendy Margaret Caple on 2010-01-10
dot icon18/01/2010
Director's details changed for Claude Caple on 2010-01-10
dot icon18/01/2010
Director's details changed for John Birch on 2010-01-10
dot icon18/01/2010
Director's details changed for David Charles Ball on 2010-01-10
dot icon18/01/2010
Director's details changed for Richard Stephen Whitley on 2010-01-10
dot icon18/01/2010
Director's details changed for Mr John Michael Carr on 2010-01-10
dot icon06/04/2009
Annual return made up to 10/01/09
dot icon06/04/2009
Appointment terminated director stuart williams
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/01/2008
Annual return made up to 10/01/08
dot icon10/04/2007
New director appointed
dot icon08/03/2007
Annual return made up to 10/01/07
dot icon07/03/2007
Director resigned
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/06/2006
Annual return made up to 10/01/06
dot icon01/06/2006
New director appointed
dot icon18/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon22/03/2005
Annual return made up to 10/01/05
dot icon15/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/01/2004
Annual return made up to 10/01/04
dot icon12/09/2003
Director resigned
dot icon10/06/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New secretary appointed;new director appointed
dot icon23/03/2003
Director resigned
dot icon23/03/2003
Registered office changed on 23/03/03 from: 16 churchill way cardiff CF10 2DX
dot icon23/03/2003
Secretary resigned
dot icon12/03/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon10/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
994.00
-
0.00
-
-
2022
0
994.00
-
0.00
-
-
2023
0
993.00
-
0.00
-
-
2023
0
993.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

993.00 £Descended-0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stallard, Heather Alice
Director
10/01/2003 - 31/12/2025
5
Finch, Emma Mary Elwell
Director
18/10/2017 - 31/12/2025
-
Whitley, Richard Stephen
Director
10/01/2003 - Present
-
Gray, Duncan Aitken
Director
18/10/2016 - 31/12/2025
1
Bond, Rebecca
Director
18/10/2017 - 31/12/2025
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKDOWN HILLS BUSINESS ASSOCIATION

BLACKDOWN HILLS BUSINESS ASSOCIATION is an(a) Active company incorporated on 10/01/2003 with the registered office located at Ash House, Cook Way, Bindon Road, Taunton, Somerset TA2 6BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKDOWN HILLS BUSINESS ASSOCIATION?

toggle

BLACKDOWN HILLS BUSINESS ASSOCIATION is currently Active. It was registered on 10/01/2003 .

Where is BLACKDOWN HILLS BUSINESS ASSOCIATION located?

toggle

BLACKDOWN HILLS BUSINESS ASSOCIATION is registered at Ash House, Cook Way, Bindon Road, Taunton, Somerset TA2 6BJ.

What does BLACKDOWN HILLS BUSINESS ASSOCIATION do?

toggle

BLACKDOWN HILLS BUSINESS ASSOCIATION operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BLACKDOWN HILLS BUSINESS ASSOCIATION?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Rebecca Bond as a director on 2025-12-31.