BLACKMORE LIMITED - DORSET


Company Profile Company Filings

Overview

BLACKMORE LIMITED is a Private Limited Company from DORSET and has the status: Active.
BLACKMORE LIMITED was incorporated 27 years ago on 09/10/1996 and has the registered number: 03260753. The accounts status is FULL and accounts are next due on 31/03/2025.

BLACKMORE LIMITED - DORSET

This company is listed in the following categories:
17230 - Manufacture of paper stationery
17290 - Manufacture of other articles of paper and paperboard n.e.c.
18110 - Printing of newspapers
18129 - Printing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

LONGMEAD INDUSTRIAL ESTATE
DORSET
SP7 8PX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/01/2024 24/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON WEST Nov 1971 British Director 2003-07-01 CURRENT
NIGEL JOHN HUNT Feb 1972 British Director 2008-10-01 CURRENT
ANDREW JOHN ROBBINS Mar 1979 English Director 2011-11-10 CURRENT
MR STUART AMBROSE MORRIS Jun 1962 English Secretary 1996-10-16 UNTIL 2020-03-10 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1996-10-09 UNTIL 1996-10-16 RESIGNED
GRAHAM CHRISTOPHER KEELING Feb 1958 British Director 1997-04-21 UNTIL 1998-10-31 RESIGNED
MR GARRY WARD Jul 1961 British Director 2008-08-15 UNTIL 2009-01-22 RESIGNED
MR PETER RONALD SMITH Jun 1957 English Director 1997-04-21 UNTIL 2020-03-10 RESIGNED
MALCOLM JOHN HANCHARD KENNEDY Mar 1944 British Director 1997-04-21 UNTIL 2000-02-11 RESIGNED
MR STUART AMBROSE MORRIS Jun 1962 English Director 1997-04-21 UNTIL 2020-03-10 RESIGNED
MRS SUSAN ANNE PROSSER Jan 1963 British Director 1997-04-21 UNTIL 2001-04-01 RESIGNED
MR GEORGE HOGG SELKIRK PRYDE Aug 1950 British Director 2008-08-15 UNTIL 2009-01-22 RESIGNED
DONALD CONWAY DAVIS Mar 1932 British Director 1996-10-16 UNTIL 2008-08-15 RESIGNED
NICHOLAS JOHN JONES Feb 1955 British Director 1997-04-21 UNTIL 2002-05-10 RESIGNED
JULIAN BRICKELL Apr 1954 British Director 1996-10-16 UNTIL 1998-12-22 RESIGNED
MR CHRISTOPHER NORMAN BRICKELL Jul 1946 British Director 1996-10-16 UNTIL 2008-08-15 RESIGNED
DAVID BLAND Mar 1955 English Director 2011-11-10 UNTIL 2019-02-11 RESIGNED
MR AUBREY RICHARD AVISS Oct 1968 British Director 1999-06-25 UNTIL 2009-08-24 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1996-10-09 UNTIL 1996-10-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nas Group Limited 2020-03-10 Shaftesbury   Dorset Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
T.H.Brickell & Son Limited 2016-10-09 - 2020-03-10 Shaftesbury   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
T.H.BRICKELL & SON,LIMITED WHITELEY, FAREHAM Dissolved... GROUP 18129 - Printing n.e.c.
DORSET CHAMBER OF COMMERCE AND INDUSTRY POOLE ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
DORSET ENTERPRISE AGENCY LIMITED POOLE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
YAPP BROTHERS LIMITED WILTSHIRE Active SMALL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
BM2 PLC Dissolved... ACCOUNTS TYPE NOT AVA 2222 - Printing not elsewhere classified
LAMPORT GILBERT LIMITED DORSET Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
IOM COMMUNICATIONS LIMITED LONDON ENGLAND Active SMALL 99999 - Dormant Company
CAMPAIGN FOR LEARNING LONDON Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
GICODA LIMITED SURREY Active MICRO ENTITY 02400 - Support services to forestry
WINTERFIELD LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 18129 - Printing n.e.c.
BRICKELL HOLDINGS LIMITED FAREHAM Dissolved... GROUP 18129 - Printing n.e.c.
BREATHE-PRINT LIMITED SHAFTESBURY Dissolved... 18129 - Printing n.e.c.
NORTH DORSET RUGBY FOOTBALL CLUB LIMITED GILLINGHAM Active MICRO ENTITY 93120 - Activities of sport clubs
MONSTER MEDIA MANAGEMENT LIMITED BOURNEMOUTH ... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
PROSSER BUILDING SERVICES LIMITED TAUNTON ... TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
COBALT REAL ESTATE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
SOUTHERN ACADEMY TRUST SHAFTESBURY ENGLAND Dissolved... FULL 85590 - Other education n.e.c.
UK PACKAGING SOLUTIONS LTD BOLTON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
PALOMINE HOLDINGS LTD TAUNTON ... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Blackmore Limited - Accounts to registrar (filleted) - small 22.3 2023-02-18 30-06-2022 £688,252 Cash £1,196,101 equity
Blackmore Limited - Accounts to registrar (filleted) - small 18.2 2022-01-22 30-06-2021 £404,264 Cash £945,460 equity
Blackmore Limited - Accounts to registrar (filleted) - small 18.2 2021-06-30 30-06-2020 £40,731 Cash £896,389 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAMPORT GILBERT LIMITED DORSET Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
NAS GROUP LIMITED SHAFTESBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.