BLACKMORE VALE FARM CREAM LIMITED

Register to unlock more data on OkredoRegister

BLACKMORE VALE FARM CREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00614228

Incorporation date

04/11/1958

Size

Full

Contacts

Registered address

Registered address

Wincombe Lane, Shaftesbury, Dorset SP7 8QDCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1958)
dot icon20/03/2026
Registration of charge 006142280018, created on 2026-03-16
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon10/11/2025
Registration of charge 006142280017, created on 2025-11-07
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon04/03/2024
Change of share class name or designation
dot icon04/03/2024
Resolutions
dot icon03/03/2024
Resolutions
dot icon03/03/2024
Memorandum and Articles of Association
dot icon28/02/2024
Cessation of Castlewood Services One Limited as a person with significant control on 2024-02-15
dot icon28/02/2024
Cessation of Renaissance Trust Corporation Limited as a person with significant control on 2024-02-15
dot icon28/02/2024
Notification of First Milk Limited as a person with significant control on 2024-02-15
dot icon28/02/2024
Appointment of Mr Greg Stewart Iain Jardine as a director on 2024-02-15
dot icon28/02/2024
Termination of appointment of Heledd Sian Highnam as a secretary on 2024-02-15
dot icon28/02/2024
Termination of appointment of Henry Cowan as a director on 2024-02-15
dot icon28/02/2024
Termination of appointment of Josh Clive Heydon as a director on 2024-02-15
dot icon28/02/2024
Termination of appointment of James William Highnam as a director on 2024-02-15
dot icon28/02/2024
Appointment of Ms Shelagh Mccone Hancock as a director on 2024-02-15
dot icon28/02/2024
Appointment of Mr Angus Waugh as a secretary on 2024-02-15
dot icon28/02/2024
Termination of appointment of Andrew Robert Wallwork as a director on 2024-02-15
dot icon26/02/2024
Registration of charge 006142280016, created on 2024-02-15
dot icon20/02/2024
Registration of charge 006142280015, created on 2024-02-15
dot icon19/02/2024
Satisfaction of charge 10 in full
dot icon19/02/2024
Satisfaction of charge 006142280011 in full
dot icon19/02/2024
Satisfaction of charge 006142280012 in full
dot icon19/02/2024
Satisfaction of charge 006142280013 in full
dot icon19/02/2024
Satisfaction of charge 006142280014 in full
dot icon15/02/2024
Group of companies' accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon06/12/2023
Change of details for Renaissance Trust Corporation Limited as a person with significant control on 2016-11-29
dot icon05/12/2023
Change of details for Castlewood Services One Limited as a person with significant control on 2016-04-06
dot icon04/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon08/11/2022
Change of details for Castlewood Trust and Company Limited as a person with significant control on 2022-10-26
dot icon06/06/2022
Appointment of Mr Andrew Robert Wallwork as a director on 2022-04-19
dot icon12/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon12/01/2022
Termination of appointment of Vaughan Heard as a director on 2021-11-01
dot icon24/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon31/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon06/10/2020
Notification of Castlewood Services One Limited as a person with significant control on 2016-04-06
dot icon06/10/2020
Change of details for Castlewood Trust and Company Limited as a person with significant control on 2020-10-06
dot icon05/05/2020
Appointment of Mr Josh Clive Heydon as a director on 2020-05-01
dot icon22/01/2020
Change of details for Castlewood Trust and Company Limited as a person with significant control on 2019-11-15
dot icon16/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon27/11/2019
Director's details changed for Mr Vaughan Heard on 2019-11-26
dot icon16/09/2019
Termination of appointment of Jonathan Geddes as a director on 2019-08-02
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon01/10/2018
Appointment of Mr Jonathan Geddes as a director on 2018-10-01
dot icon07/08/2018
Termination of appointment of Wojciech Tadeusz Gorzen as a director on 2018-07-30
dot icon02/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon27/07/2016
Appointment of Mr Vaughan Heard as a director on 2016-07-26
dot icon29/06/2016
Termination of appointment of Diane Randle as a director on 2016-05-19
dot icon02/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon27/04/2015
Termination of appointment of Alan John Mcinnes as a director on 2015-03-31
dot icon24/03/2015
Satisfaction of charge 6 in full
dot icon24/03/2015
Satisfaction of charge 9 in full
dot icon24/03/2015
All of the property or undertaking has been released from charge 6
dot icon05/02/2015
Registration of charge 006142280014, created on 2015-01-22
dot icon12/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon22/12/2014
Satisfaction of charge 7 in full
dot icon22/12/2014
All of the property or undertaking has been released from charge 6
dot icon22/12/2014
Satisfaction of charge 8 in full
dot icon11/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon21/11/2014
Registration of charge 006142280013, created on 2014-11-21
dot icon07/11/2014
Registration of charge 006142280012, created on 2014-11-07
dot icon15/10/2014
Registration of charge 006142280011, created on 2014-10-15
dot icon06/10/2014
Appointment of Mr Henry Cowan as a director on 2014-10-01
dot icon14/04/2014
Appointment of Mr Wojciech Tadeusz Gorzen as a director
dot icon21/01/2014
Termination of appointment of Nicola Cartwright as a director
dot icon05/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon05/12/2012
Change of share class name or designation
dot icon05/12/2012
Resolutions
dot icon04/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 10
dot icon03/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon07/03/2011
Termination of appointment of Diane Randle as a secretary
dot icon07/03/2011
Appointment of Mrs Heledd Sian Highnam as a secretary
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon03/02/2010
Accounts made up to 2009-03-31
dot icon27/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon17/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon17/12/2009
Director's details changed for James William Highnam on 2009-12-17
dot icon17/12/2009
Director's details changed for Diane Randle on 2009-12-17
dot icon17/12/2009
Director's details changed for Nicola Jane Cartwright on 2009-12-17
dot icon17/12/2009
Director's details changed for Alan John Mcinnes on 2009-12-17
dot icon16/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon06/11/2009
Director's details changed for Diane Randle on 2009-10-12
dot icon06/11/2009
Director's details changed for Alan John Mcinnes on 2009-10-12
dot icon06/11/2009
Director's details changed for James William Highnam on 2009-10-12
dot icon06/11/2009
Director's details changed for Nicola Jane Cartwright on 2009-10-12
dot icon12/12/2008
Accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 29/11/08; full list of members
dot icon15/04/2008
Auditor's resignation
dot icon01/02/2008
Accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 29/11/07; full list of members
dot icon09/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon12/12/2006
Return made up to 29/11/06; full list of members
dot icon04/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon29/12/2005
Return made up to 29/11/05; full list of members
dot icon27/04/2005
New director appointed
dot icon04/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon08/12/2004
Return made up to 29/11/04; full list of members
dot icon17/09/2004
Particulars of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon18/02/2004
Return made up to 29/11/03; full list of members
dot icon30/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon03/10/2003
Particulars of mortgage/charge
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon27/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon06/01/2003
Return made up to 29/11/02; full list of members
dot icon27/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon10/12/2001
Return made up to 29/11/01; full list of members
dot icon06/09/2001
New secretary appointed
dot icon06/09/2001
Secretary resigned;director resigned
dot icon06/09/2001
Director resigned
dot icon02/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon14/12/2000
Return made up to 29/11/00; full list of members
dot icon15/08/2000
New director appointed
dot icon28/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon10/12/1999
Return made up to 29/11/99; no change of members
dot icon07/12/1998
Return made up to 29/11/98; change of members
dot icon09/11/1998
Director's particulars changed
dot icon01/07/1998
Accounts for a medium company made up to 1998-03-31
dot icon05/12/1997
Return made up to 29/11/97; full list of members
dot icon14/07/1997
Accounts made up to 1997-03-31
dot icon05/07/1997
Accounts made up to 1996-03-31
dot icon25/03/1997
Return made up to 29/11/96; full list of members
dot icon05/03/1997
New director appointed
dot icon05/02/1997
Particulars of mortgage/charge
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon04/07/1996
Auditor's resignation
dot icon29/03/1996
New director appointed
dot icon07/12/1995
Return made up to 29/11/95; no change of members
dot icon02/11/1995
Accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 29/11/94; no change of members
dot icon23/11/1994
Resolutions
dot icon12/10/1994
Accounts for a small company made up to 1994-03-31
dot icon31/08/1994
Particulars of mortgage/charge
dot icon18/08/1994
Director resigned
dot icon18/08/1994
Director resigned
dot icon09/12/1993
Return made up to 29/11/93; full list of members
dot icon06/10/1993
Accounts made up to 1993-03-31
dot icon31/03/1993
Declaration of satisfaction of mortgage/charge
dot icon06/01/1993
Accounts made up to 1992-03-31
dot icon24/11/1992
Return made up to 29/11/92; no change of members
dot icon29/04/1992
Particulars of mortgage/charge
dot icon19/12/1991
Accounts made up to 1991-03-31
dot icon19/12/1991
Return made up to 29/11/91; no change of members
dot icon19/12/1990
Accounts made up to 1990-03-31
dot icon19/12/1990
Return made up to 29/11/90; full list of members
dot icon07/02/1990
Return made up to 28/12/89; full list of members
dot icon07/02/1990
Accounts made up to 1989-03-31
dot icon30/01/1989
Accounts made up to 1988-03-31
dot icon30/01/1989
Return made up to 09/12/88; full list of members
dot icon15/12/1987
Accounts made up to 1987-03-31
dot icon15/12/1987
Return made up to 24/11/87; full list of members
dot icon04/08/1987
Registered office changed on 04/08/87 from: 77A cheap st sherborne dorset
dot icon28/01/1987
Accounts made up to 1986-03-31
dot icon28/01/1987
Return made up to 31/12/86; full list of members
dot icon04/11/1958
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Henry
Director
01/10/2014 - 15/02/2024
7
Heydon, Josh Clive
Director
01/05/2020 - 15/02/2024
3
Highnam, James William
Director
01/02/1996 - 15/02/2024
6
Jardine, Greg Stewart Iain
Director
15/02/2024 - Present
7
Geddes, Jonathan George Moray
Director
01/10/2018 - 02/08/2019
4

Persons with Significant Control

5
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 BLACKMORE VALE FARM CREAM LIMITED

BLACKMORE VALE FARM CREAM LIMITED is an(a) Active company incorporated on 04/11/1958 with the registered office located at Wincombe Lane, Shaftesbury, Dorset SP7 8QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKMORE VALE FARM CREAM LIMITED?

toggle

BLACKMORE VALE FARM CREAM LIMITED is currently Active. It was registered on 04/11/1958 .

Where is BLACKMORE VALE FARM CREAM LIMITED located?

toggle

BLACKMORE VALE FARM CREAM LIMITED is registered at Wincombe Lane, Shaftesbury, Dorset SP7 8QD.

What does BLACKMORE VALE FARM CREAM LIMITED do?

toggle

BLACKMORE VALE FARM CREAM LIMITED operates in the Liquid milk and cream production (10.51/1 - SIC 2007) sector.

What is the latest filing for BLACKMORE VALE FARM CREAM LIMITED?

toggle

The latest filing was on 20/03/2026: Registration of charge 006142280018, created on 2026-03-16.