Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.A. BLACKMORE LIMITED
Company Information for

S.A. BLACKMORE LIMITED

CARRSIDE, HATFIELD, DONCASTER, SOUTH YORKSHIRE., DN7 6AZ,
Company Registration Number
00512339
Private Limited Company
Active

Company Overview

About S.a. Blackmore Ltd
S.A. BLACKMORE LIMITED was founded on 1952-10-15 and has its registered office in Doncaster. The organisation's status is listed as "Active". S.a. Blackmore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S.A. BLACKMORE LIMITED
 
Legal Registered Office
CARRSIDE
HATFIELD
DONCASTER
SOUTH YORKSHIRE.
DN7 6AZ
Other companies in DN7
 
Filing Information
Company Number 00512339
Company ID Number 00512339
Date formed 1952-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 07:44:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.A. BLACKMORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.A. BLACKMORE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ELDRED
Company Secretary 2000-03-02
KATHLEEN JANE ELDRED
Director 2002-12-01
MARTIN ELDRED
Director 1992-02-28
TOM GEORGE ELDRED
Director 2013-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE VIVIAN ELDRED
Director 1992-02-28 2017-12-28
RICHARD ELDRED
Company Secretary 1992-02-28 2000-03-02
RICHARD ELDRED
Director 1992-11-11 2000-03-02
GLADYS MARJORIE ELDRED
Director 1992-02-28 1991-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ELDRED BOOKER HART LIMITED Company Secretary 2003-07-28 CURRENT 1964-02-14 Active
MARTIN ELDRED ELDRED TRANSPORT LIMITED Company Secretary 2000-03-02 CURRENT 1997-07-03 Active
MARTIN ELDRED JAMES RUANE & SONS (YORKS) HOLDINGS LIMITED Company Secretary 2000-03-02 CURRENT 1938-05-16 Active
MARTIN ELDRED JAMES RUANE & SONS (SEEDS) LIMITED Company Secretary 2000-03-02 CURRENT 1962-08-08 Active
MARTIN ELDRED JAMES RUANE LIMITED Company Secretary 1997-08-20 CURRENT 1997-08-20 Active
KATHLEEN JANE ELDRED WALLUM FARMS (NORTH) LIMITED Director 2008-02-25 CURRENT 2008-02-25 Active
KATHLEEN JANE ELDRED JAMES RUANE & SONS (YORKS) HOLDINGS LIMITED Director 2002-12-01 CURRENT 1938-05-16 Active
KATHLEEN JANE ELDRED JAMES RUANE & SONS (SEEDS) LIMITED Director 2002-12-01 CURRENT 1962-08-08 Active
KATHLEEN JANE ELDRED JAMES RUANE LIMITED Director 2002-12-01 CURRENT 1997-08-20 Active
KATHLEEN JANE ELDRED WALLUM FARMS LIMITED Director 1991-05-01 CURRENT 1952-03-15 Active
MARTIN ELDRED JAMES RUANE LIMITED Director 1997-08-20 CURRENT 1997-08-20 Active
MARTIN ELDRED ELDRED TRANSPORT LIMITED Director 1997-07-03 CURRENT 1997-07-03 Active
MARTIN ELDRED BOOKER HART LIMITED Director 1993-01-31 CURRENT 1964-02-14 Active
MARTIN ELDRED JAMES RUANE & SONS (YORKS) HOLDINGS LIMITED Director 1993-01-31 CURRENT 1938-05-16 Active
MARTIN ELDRED JAMES RUANE & SONS (SEEDS) LIMITED Director 1993-01-31 CURRENT 1962-08-08 Active
MARTIN ELDRED ELDRED (1982) HOLDINGS LIMITED Director 1991-07-25 CURRENT 1982-05-20 Active
MARTIN ELDRED ELDRED (1982) LIMITED Director 1991-07-25 CURRENT 1986-05-12 Active
MARTIN ELDRED ELDRED FINANCIAL SERVICES LIMITED Director 1991-02-28 CURRENT 1961-10-20 Active
TOM GEORGE ELDRED ELDRED (1982) HOLDINGS LIMITED Director 2013-08-09 CURRENT 1982-05-20 Active
TOM GEORGE ELDRED ELDRED (1982) LIMITED Director 2013-08-09 CURRENT 1986-05-12 Active
TOM GEORGE ELDRED JAMES RUANE & SONS (YORKS) HOLDINGS LIMITED Director 2013-08-09 CURRENT 1938-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-1631/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-16AA31/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-08CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-12-19AA31/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02Change of details for Eldred (1982) Holdings Limited as a person with significant control on 2016-04-06
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-02PSC05Change of details for Eldred (1982) Holdings Limited as a person with significant control on 2016-04-06
2022-12-07AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-10AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-01-06AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-17AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CH01Director's details changed for Tom George Eldred on 2013-10-18
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-18PSC07CESSATION OF LAURENCE VIVIAN ELDRED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE VIVIAN ELDRED
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 3000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 3000
2016-03-29AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 3000
2015-03-16AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN ELDRED on 2015-02-27
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN JANE ELDRED / 27/02/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM GEORGE ELDRED / 27/02/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ELDRED / 27/02/2015
2015-02-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 3000
2014-03-24AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN JANE ELDRED / 30/01/2014
2014-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN ELDRED on 2014-01-30
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ELDRED / 30/01/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE VIVIAN ELDRED / 30/01/2014
2014-01-20AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AP01DIRECTOR APPOINTED TOM GEORGE ELDRED
2013-03-12AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-03-26AR0128/02/12 FULL LIST
2012-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-03-21AR0128/02/11 FULL LIST
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-03-12AR0128/02/10 FULL LIST
2010-03-11AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-27225PREVEXT FROM 30/04/2009 TO 31/07/2009
2009-03-19363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-27363sRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-19363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-28363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-11363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-07363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-09288aNEW DIRECTOR APPOINTED
2002-03-08363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-20363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-22288aNEW SECRETARY APPOINTED
2000-03-13363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-09363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-06363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-03-04363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-03-29363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-03-03363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1995-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-04363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1994-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-12-06SRES01ALTER MEM AND ARTS 10/11/93
1993-07-09288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-09363sRETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS
1993-03-09288DIRECTOR RESIGNED
1993-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-01-04287REGISTERED OFFICE CHANGED ON 04/01/93 FROM: 171/173 HIGH ST. EPPING ESSEX. CM16 4BL
1992-12-08288NEW DIRECTOR APPOINTED
1992-03-25363(288)SECRETARY'S PARTICULARS CHANGED
1992-03-25363sRETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to S.A. BLACKMORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.A. BLACKMORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1958-03-07 Outstanding
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-04-30
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.A. BLACKMORE LIMITED

Intangible Assets
Patents
We have not found any records of S.A. BLACKMORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.A. BLACKMORE LIMITED
Trademarks
We have not found any records of S.A. BLACKMORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.A. BLACKMORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as S.A. BLACKMORE LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where S.A. BLACKMORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.A. BLACKMORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.A. BLACKMORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.