BLACKWATER VALLEY COUNTRYSIDE TRUST

Register to unlock more data on OkredoRegister

BLACKWATER VALLEY COUNTRYSIDE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04898996

Incorporation date

15/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Ash Lock Cottage, Government Road, Aldershot, Hampshire GU11 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2003)
dot icon30/12/2025
Micro company accounts made up to 2025-09-30
dot icon19/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon19/06/2025
Micro company accounts made up to 2024-09-30
dot icon19/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon04/06/2024
Micro company accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/06/2023
Appointment of Mr Paul Andrew Bryanhill as a director on 2023-06-06
dot icon21/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon17/08/2022
Termination of appointment of Jamie Richard Morgan as a director on 2022-08-08
dot icon17/08/2022
Termination of appointment of Abhilash Bose as a director on 2022-08-08
dot icon16/06/2022
Micro company accounts made up to 2021-09-30
dot icon11/02/2022
Termination of appointment of Mary Elizabeth Ferriss as a director on 2022-02-11
dot icon10/11/2021
Termination of appointment of Shelagh Heasley as a director on 2021-11-09
dot icon16/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon18/05/2021
Appointment of Mr Jamie Richard Morgan as a director on 2021-05-11
dot icon09/12/2020
Termination of appointment of Simon Philip Weeks as a director on 2020-11-27
dot icon21/09/2020
Director's details changed for Abhilash Bose on 2020-09-21
dot icon18/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon16/09/2020
Appointment of Abhilash Bose as a director on 2020-07-14
dot icon23/06/2020
Termination of appointment of Colin Richard Wilson as a director on 2020-06-11
dot icon15/05/2020
Micro company accounts made up to 2019-09-30
dot icon21/01/2020
Appointment of Mr Simon Philip Weeks as a director on 2020-01-14
dot icon22/10/2019
Termination of appointment of Sara Kinnell as a director on 2019-10-11
dot icon17/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon20/05/2019
Micro company accounts made up to 2018-09-30
dot icon07/05/2019
Appointment of Mrs Shelagh Heasley as a director on 2019-04-01
dot icon18/04/2019
Termination of appointment of Alan Charles Rolfe as a director on 2019-03-31
dot icon21/12/2018
Appointment of Sara Kinnell as a director on 2018-12-11
dot icon17/12/2018
Termination of appointment of Jane Biscombe as a director on 2018-12-11
dot icon10/10/2018
Termination of appointment of Peter Collins as a director on 2018-09-30
dot icon20/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon16/04/2018
Termination of appointment of David John Murr as a director on 2018-04-10
dot icon20/03/2018
Micro company accounts made up to 2017-09-30
dot icon15/03/2018
Termination of appointment of Catherine Morton as a director on 2018-03-13
dot icon23/02/2018
Termination of appointment of Michael Charles Swaddling as a director on 2018-02-20
dot icon18/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon11/08/2017
Appointment of Ms Mary Elizabeth Ferriss as a director on 2017-08-08
dot icon17/07/2017
Director's details changed for Mrs Catherine Morton on 2017-06-13
dot icon17/07/2017
Appointment of Mrs Catherine Morton as a director on 2017-06-13
dot icon17/07/2017
Termination of appointment of Kenneth Bigrave as a director on 2017-06-13
dot icon19/05/2017
Appointment of Mrs Jane Biscombe as a director on 2017-05-09
dot icon16/05/2017
Micro company accounts made up to 2016-09-30
dot icon24/04/2017
Termination of appointment of Susan Doreen Cload as a director on 2017-02-15
dot icon24/04/2017
Termination of appointment of Maria Elena Francesca Guida as a director on 2017-04-18
dot icon09/03/2017
Appointment of Mr Peter Collins as a director on 2017-01-17
dot icon19/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon19/09/2016
Register inspection address has been changed from 81 Pinehill Road Crowthorne Berkshire RG45 7JP England to Ash Lock Government Road Aldershot GU11 2PS
dot icon19/09/2016
Register(s) moved to registered office address Ash Lock Cottage Government Road Aldershot Hampshire GU11 2PS
dot icon11/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/01/2016
Appointment of Mrs Maria Elena Francesca Guida as a director on 2016-01-12
dot icon13/01/2016
Termination of appointment of John David Richard Coupland as a director on 2015-11-17
dot icon24/09/2015
Annual return made up to 2015-09-15 no member list
dot icon14/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/02/2015
Appointment of Mr Alan Charles Rolfe as a director on 2015-02-17
dot icon25/02/2015
Termination of appointment of Peter David Bolt as a director on 2015-01-13
dot icon16/09/2014
Annual return made up to 2014-09-15 no member list
dot icon04/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/05/2014
Appointment of Mr Peter David Bolt as a director
dot icon08/05/2014
Termination of appointment of David Pilkington as a director
dot icon21/01/2014
Appointment of Mr Christopher Smith as a director
dot icon23/09/2013
Annual return made up to 2013-09-15 no member list
dot icon03/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/12/2012
Termination of appointment of Chris Bean as a director
dot icon27/09/2012
Annual return made up to 2012-09-15 no member list
dot icon24/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/01/2012
Appointment of Kenneth Bigrave as a director
dot icon30/11/2011
Appointment of Susan Doreen Cload as a director
dot icon25/11/2011
Termination of appointment of Janice Chapman as a director
dot icon21/09/2011
Annual return made up to 2011-09-15 no member list
dot icon02/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/12/2010
Register inspection address has been changed from 105 Fernhill Road Cove Farnborough Hants GU14 9DS England
dot icon21/09/2010
Annual return made up to 2010-09-15 no member list
dot icon20/09/2010
Register(s) moved to registered inspection location
dot icon20/09/2010
Register inspection address has been changed
dot icon17/09/2010
Director's details changed for Mr Chris Bean on 2010-09-15
dot icon17/09/2010
Director's details changed for Janice Marguerite Chapman on 2010-09-15
dot icon17/09/2010
Termination of appointment of Derek Wiseman as a director
dot icon17/09/2010
Director's details changed for Mr Michael Charles Swaddling on 2010-09-15
dot icon17/09/2010
Termination of appointment of Ian White as a director
dot icon17/09/2010
Director's details changed for Colin Richard Wilson on 2010-09-15
dot icon17/09/2010
Termination of appointment of Nigel Baines as a director
dot icon17/09/2010
Director's details changed for John David Richard Coupland on 2010-09-15
dot icon17/09/2010
Director's details changed for Alan Joseph Carruthers Taylor on 2010-09-15
dot icon17/09/2010
Director's details changed for Bernard John Baverstock on 2010-09-15
dot icon17/09/2010
Director's details changed for Mr David John Murr on 2010-09-15
dot icon17/09/2010
Director's details changed for David Middlemore Pilkington on 2010-09-15
dot icon15/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/09/2009
Annual return made up to 15/09/09
dot icon20/08/2009
Director appointed mr michael charles swaddling
dot icon14/05/2009
Director appointed mr derek neville wiseman
dot icon30/01/2009
Director appointed mr david john murr
dot icon11/12/2008
Director appointed mr chris bean
dot icon28/11/2008
Location of register of members (non legible)
dot icon28/11/2008
Location of register of members
dot icon28/11/2008
Appointment terminated director ronald gulliver
dot icon28/11/2008
Appointment terminated director keith boulnois
dot icon21/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Annual return made up to 15/09/08
dot icon17/09/2008
Appointment terminated director mark gorman
dot icon28/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon20/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon25/09/2007
Annual return made up to 15/09/07
dot icon09/01/2007
New director appointed
dot icon29/12/2006
New director appointed
dot icon20/11/2006
Location of register of members
dot icon17/11/2006
Resolutions
dot icon17/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon06/11/2006
Director resigned
dot icon06/11/2006
Director resigned
dot icon06/11/2006
Director resigned
dot icon29/09/2006
Annual return made up to 15/09/06
dot icon10/05/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon01/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon26/10/2005
Annual return made up to 15/09/05
dot icon27/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/10/2004
New director appointed
dot icon29/09/2004
Annual return made up to 15/09/04
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon15/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.95K
-
0.00
-
-
2022
0
27.19K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Christopher
Director
19/11/2013 - Present
8
Bryanhill, Paul Andrew
Director
06/06/2023 - Present
1
Taylor, Alan Joseph Carruthers
Director
05/12/2006 - Present
-
Baverstock, Bernard John
Director
15/01/2008 - 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 BLACKWATER VALLEY COUNTRYSIDE TRUST

BLACKWATER VALLEY COUNTRYSIDE TRUST is an(a) Active company incorporated on 15/09/2003 with the registered office located at Ash Lock Cottage, Government Road, Aldershot, Hampshire GU11 2PS. There are currently 4 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 BLACKWATER VALLEY COUNTRYSIDE TRUST?

toggle

BLACKWATER VALLEY COUNTRYSIDE TRUST is currently Active. It was registered on 15/09/2003 .

Where is BLACKWATER VALLEY COUNTRYSIDE TRUST located?

toggle

BLACKWATER VALLEY COUNTRYSIDE TRUST is registered at Ash Lock Cottage, Government Road, Aldershot, Hampshire GU11 2PS.

What does BLACKWATER VALLEY COUNTRYSIDE TRUST do?

toggle

BLACKWATER VALLEY COUNTRYSIDE TRUST operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for BLACKWATER VALLEY COUNTRYSIDE TRUST?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-09-30.