BLACKSMITHS (ST. MARY BOURNE) LIMITED

Register to unlock more data on OkredoRegister

BLACKSMITHS (ST. MARY BOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07434526

Incorporation date

09/11/2010

Size

Dormant

Contacts

Registered address

Registered address

2 Blacksmiths, St. Mary Bourne, Andover SP11 6RECopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2010)
dot icon02/01/2026
Accounts for a dormant company made up to 2025-11-30
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon22/10/2025
Registered office address changed from 1 Blacksmiths St. Mary Bourne Andover Hampshire SP11 6RE to 2 Blacksmiths St. Mary Bourne Andover SP11 6RE on 2025-10-22
dot icon08/12/2024
Accounts for a dormant company made up to 2024-11-30
dot icon17/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-11-30
dot icon11/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon03/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon03/12/2022
Accounts for a dormant company made up to 2022-11-30
dot icon09/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon09/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon07/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon08/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon19/03/2019
First Gazette notice for voluntary strike-off
dot icon15/03/2019
Withdraw the company strike off application
dot icon06/03/2019
Application to strike the company off the register
dot icon14/01/2019
Termination of appointment of Gilbert Gib Thomas Hancock as a secretary on 2018-12-24
dot icon14/01/2019
Confirmation statement made on 2018-11-07 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-11-30
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon04/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-06 no member list
dot icon24/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/11/2014
Annual return made up to 2014-11-06 no member list
dot icon04/09/2014
Registered office address changed from 2 West Mills Newbury Berkshire RG14 5HG to 1 Blacksmiths St. Mary Bourne Andover Hampshire SP11 6RE on 2014-09-04
dot icon04/09/2014
Termination of appointment of Sarah Arman Porter as a director on 2014-07-07
dot icon04/09/2014
Termination of appointment of Howard Charles Porter as a director on 2014-07-07
dot icon13/08/2014
Appointment of Lorna Elizabeth Hancock as a director on 2014-05-22
dot icon13/08/2014
Appointment of David John Scrase as a director on 2014-05-22
dot icon13/08/2014
Appointment of Jane Caroline Cook as a director on 2014-05-22
dot icon13/08/2014
Appointment of Oliver Richard Cumberlege as a director on 2014-05-22
dot icon13/08/2014
Appointment of Stephen Neil Bartram as a director on 2014-05-22
dot icon13/08/2014
Appointment of Gilbert Gib Thomas Hancock as a secretary on 2014-05-22
dot icon10/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/12/2013
Annual return made up to 2013-11-09 no member list
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-09 no member list
dot icon19/11/2012
Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 2012-11-19
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-09 no member list
dot icon09/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Howard Charles
Director
09/11/2010 - 07/07/2014
5
Porter, Sarah Arman
Director
09/11/2010 - 07/07/2014
2
Cumberlege, Oliver Richard
Director
22/05/2014 - Present
1
Bartram, Stephen Neil
Director
22/05/2014 - Present
-
Cook, Jane Caroline
Director
22/05/2014 - Present
-

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 BLACKSMITHS (ST. MARY BOURNE) LIMITED

BLACKSMITHS (ST. MARY BOURNE) LIMITED is an(a) Active company incorporated on 09/11/2010 with the registered office located at 2 Blacksmiths, St. Mary Bourne, Andover SP11 6RE. There are currently 5 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 BLACKSMITHS (ST. MARY BOURNE) LIMITED?

toggle

BLACKSMITHS (ST. MARY BOURNE) LIMITED is currently Active. It was registered on 09/11/2010 .

Where is BLACKSMITHS (ST. MARY BOURNE) LIMITED located?

toggle

BLACKSMITHS (ST. MARY BOURNE) LIMITED is registered at 2 Blacksmiths, St. Mary Bourne, Andover SP11 6RE.

What does BLACKSMITHS (ST. MARY BOURNE) LIMITED do?

toggle

BLACKSMITHS (ST. MARY BOURNE) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLACKSMITHS (ST. MARY BOURNE) LIMITED?

toggle

The latest filing was on 02/01/2026: Accounts for a dormant company made up to 2025-11-30.