BLACKMORE VALE RDA

Register to unlock more data on OkredoRegister

BLACKMORE VALE RDA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07258463

Incorporation date

19/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cherrington Farm Cottage, North Cheriton, Templecombe, Somerset BA8 0APCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2010)
dot icon31/01/2026
Notification of Mark John Michael Woodhouse as a person with significant control on 2025-03-07
dot icon10/01/2026
Cessation of Penelope Copeland as a person with significant control on 2025-03-31
dot icon10/01/2026
Termination of appointment of Anna Elizabeth Hales as a director on 2025-10-17
dot icon10/01/2026
Appointment of Mr John David Chilvers as a director on 2025-11-12
dot icon10/01/2026
Termination of appointment of Sally Liddon as a director on 2025-11-28
dot icon20/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Appointment of Mrs Victoria Margaret Standing as a director on 2025-05-15
dot icon02/06/2025
Termination of appointment of Penelope Copeland as a director on 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/05/2024
Appointment of Mrs Anna Elizabeth Hales as a director on 2024-05-14
dot icon19/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon22/03/2024
Termination of appointment of Anna Elizabeth Hales as a director on 2024-03-21
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Appointment of Mrs Gemma Louise Pullen as a director on 2023-11-01
dot icon14/11/2023
Director's details changed for Mrs Sally Liddon on 2023-11-07
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Termination of appointment of Gemma Louise Pullen as a director on 2022-08-20
dot icon02/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/06/2021
Appointment of Mrs Gemma Louise Pullen as a director on 2021-05-26
dot icon24/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon14/03/2021
Termination of appointment of Catherine Margaret Georgina Finlay as a director on 2021-02-16
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon27/01/2020
Appointment of Mrs Sally Liddon as a director on 2020-01-15
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon10/04/2019
Termination of appointment of Caroline Victoria Sutton as a director on 2019-03-28
dot icon26/11/2018
Appointment of Miss Delerie Ann Chambers as a director on 2018-11-13
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon21/05/2018
Termination of appointment of Fiona Mary Helen Harvie-Clark as a director on 2018-05-14
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon28/01/2017
Appointment of Mrs Anna Elizabeth Hales as a director on 2017-01-18
dot icon28/01/2017
Termination of appointment of Julie Derham as a director on 2017-01-04
dot icon12/12/2016
Micro company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-19 no member list
dot icon02/04/2016
Certificate of change of name
dot icon02/04/2016
Miscellaneous
dot icon02/04/2016
Change of name notice
dot icon11/12/2015
Micro company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-19 no member list
dot icon27/04/2015
Appointment of Mr Mark John Michael Woodhouse as a director on 2015-04-01
dot icon27/04/2015
Appointment of Mrs Caroline Victoria Sutton as a director on 2015-04-01
dot icon13/04/2015
Registered office address changed from Tom Thumb Farm Buckhorn Weston Nr Gillingham Dorset SP8 5HL to Cherrington Farm Cottage North Cheriton Templecombe Somerset BA8 0AP on 2015-04-13
dot icon13/04/2015
Appointment of Mrs Julie Derham as a director on 2015-04-01
dot icon13/04/2015
Termination of appointment of Jacqueline Elizabeth Hooker as a director on 2014-03-30
dot icon13/04/2015
Termination of appointment of Jo Neville-Rolfe as a director on 2014-09-09
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-05-19 no member list
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Amended accounts made up to 2012-03-31
dot icon17/06/2013
Annual return made up to 2013-05-19 no member list
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-19 no member list
dot icon01/06/2012
Termination of appointment of Primrose Dennison as a director
dot icon13/03/2012
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon20/02/2012
Registered office address changed from Bayford Lodge Bayford Wincanton Somerset BA9 9NJ United Kingdom on 2012-02-20
dot icon19/02/2012
Termination of appointment of Anne Bullock as a director
dot icon19/02/2012
Termination of appointment of Anne Bullock as a secretary
dot icon13/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-05-19 no member list
dot icon20/06/2011
Registered office address changed from Cherrington Farm Cottage North Cheriton Templecombe Somerset BA8 0AP on 2011-06-20
dot icon20/06/2011
Appointment of Mrs Penelope Copeland as a director
dot icon20/06/2011
Termination of appointment of Eileen Elce as a director
dot icon20/06/2011
Appointment of Mrs Catherine Margaret Georgina Finlay as a director
dot icon17/06/2011
Appointment of Mrs Anne Barclay Bullock as a secretary
dot icon19/05/2010
Incorporation

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
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pullen, Gemma Louise
Director
01/11/2023 - Present
-
Copeland, Penelope
Director
30/11/2010 - 31/03/2025
-
Woodhouse, Teresa Anne
Director
19/05/2010 - Present
2
Woodhouse, Mark John Michael
Director
01/04/2015 - Present
7
Chilvers, John David
Director
12/11/2025 - Present
4

Persons with Significant Control

4
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 RDA

BLACKMORE VALE RDA is an(a) Active company incorporated on 19/05/2010 with the registered office located at Cherrington Farm Cottage, North Cheriton, Templecombe, Somerset BA8 0AP. There are currently 8 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 RDA?

toggle

BLACKMORE VALE RDA is currently Active. It was registered on 19/05/2010 .

Where is BLACKMORE VALE RDA located?

toggle

BLACKMORE VALE RDA is registered at Cherrington Farm Cottage, North Cheriton, Templecombe, Somerset BA8 0AP.

What does BLACKMORE VALE RDA do?

toggle

BLACKMORE VALE RDA operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BLACKMORE VALE RDA?

toggle

The latest filing was on 31/01/2026: Notification of Mark John Michael Woodhouse as a person with significant control on 2025-03-07.