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

BLACKMORE VALE LEISURE LTD

C/O AZETS LULWORTH CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TL,
Company Registration Number
06450356
Private Limited Company
Active

Company Overview

About Blackmore Vale Leisure Ltd
BLACKMORE VALE LEISURE LTD was founded on 2007-12-11 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Blackmore Vale Leisure Ltd is a Private Limited Company registered in ENGLAND 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
BLACKMORE VALE LEISURE LTD
 
Legal Registered Office
C/O AZETS LULWORTH CLOSE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3TL
Other companies in SP7
 
Previous Names
KENMADE LTD28/01/2008
Filing Information
Company Number 06450356
Company ID Number 06450356
Date formed 2007-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 16/11/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB501867259  
Last Datalog update: 2024-01-05 05:15:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKMORE VALE LEISURE LTD
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 BLACKMORE VALE LEISURE LTD

Current Directors
Officer Role Date Appointed
DAWN ANGELA HOPKINS
Company Secretary 2008-01-08
JOAN ELIZABETH FARROW
Director 2008-01-08
DAWN ANGELA HOPKINS
Director 2008-01-08
PAUL ANTHONY HOPKINS
Director 2008-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-12-11 2008-01-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-12-11 2008-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN ELIZABETH FARROW BLACKMORE VALE FILLING STATION LTD Director 2002-06-21 CURRENT 2002-06-20 Active
JOAN ELIZABETH FARROW BLACKMORE VALE TYRE & EXHAUST LTD Director 2002-05-22 CURRENT 2002-05-21 Active
DAWN ANGELA HOPKINS VINTAGE DREAMS CARAVAN HIRE LTD Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2018-06-12

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
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-10-24Current accounting period extended from 16/11/23 TO 31/12/23
2023-08-0716/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30Previous accounting period shortened from 31/12/22 TO 16/11/22
2023-03-03REGISTRATION OF A CHARGE / CHARGE CODE 064503560002
2023-01-27CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064503560001
2022-11-18Change of details for Horton Commercials Limited as a person with significant control on 2022-11-16
2022-11-18PSC05Change of details for Horton Commercials Limited as a person with significant control on 2022-11-16
2022-11-17APPOINTMENT TERMINATED, DIRECTOR DAWN ANGELA HOPKINS
2022-11-17APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY HOPKINS
2022-11-17DIRECTOR APPOINTED DAVID JOHN WOLFENDEN
2022-11-17Appointment of Jane Marie Wolfenden as company secretary on 2022-11-16
2022-11-17Termination of appointment of Dawn Angela Hopkins on 2022-11-16
2022-11-17CESSATION OF DAWN ANGELA HOPKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-17CESSATION OF PAUL ANTHONY HOPKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-17Notification of Horton Commercials Limited as a person with significant control on 2022-11-16
2022-11-17Current accounting period shortened from 31/01/23 TO 31/12/22
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM Blackmore Vale Leisure Sherborne Causeway Shaftesbury Dorset SP7 9PX United Kingdom
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM Blackmore Vale Leisure Sherborne Causeway Shaftesbury Dorset SP7 9PX United Kingdom
2022-11-17AA01Current accounting period shortened from 31/01/23 TO 31/12/22
2022-11-17PSC02Notification of Horton Commercials Limited as a person with significant control on 2022-11-16
2022-11-17PSC07CESSATION OF DAWN ANGELA HOPKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-17TM02Termination of appointment of Dawn Angela Hopkins on 2022-11-16
2022-11-17AP03Appointment of Jane Marie Wolfenden as company secretary on 2022-11-16
2022-11-17AP01DIRECTOR APPOINTED DAVID JOHN WOLFENDEN
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAWN ANGELA HOPKINS
2022-06-16AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-10-22AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-11-20AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ELIZABETH FARROW
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-08-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 102
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-10-25AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 102
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM Sherborne Causeway Shaftesbury Dorset SP7 9PX United Kingdom
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Blackmore Vale Filling Station Sherbourne Causeway Shaftsbury SP7 9PX
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 102
2015-12-31AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 102
2014-12-30AR0111/12/14 ANNUAL RETURN FULL LIST
2014-10-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 102
2013-12-16AR0111/12/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0111/12/12 ANNUAL RETURN FULL LIST
2012-10-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0111/12/11 ANNUAL RETURN FULL LIST
2011-10-14AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0111/12/10 ANNUAL RETURN FULL LIST
2010-10-26AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-21SH0129/01/10 STATEMENT OF CAPITAL GBP 102
2010-02-23AR0111/12/09 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANGELA HOPKINS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HOPKINS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELIZABETH FARROW / 22/02/2010
2009-09-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-23225PREVEXT FROM 31/12/2008 TO 31/01/2009
2009-03-2388(2)AD 12/12/08 GBP SI 5@1=5 GBP IC 7/12
2009-01-2288(2)CAPITALS NOT ROLLED UP
2009-01-2288(2)CAPITALS NOT ROLLED UP
2009-01-2288(2)CAPITALS NOT ROLLED UP
2009-01-2288(2)CAPITALS NOT ROLLED UP
2009-01-2288(2)CAPITALS NOT ROLLED UP
2009-01-2288(2)CAPITALS NOT ROLLED UP
2009-01-20RES04GBP NC 300/400 15/12/2007
2009-01-20123NC INC ALREADY ADJUSTED 15/12/07
2009-01-20123NC INC ALREADY ADJUSTED 15/12/07
2009-01-20RES04GBP NC 200/300 15/12/2007
2009-01-20123NC INC ALREADY ADJUSTED 15/12/07
2009-01-20RES04GBP NC 100/200 15/12/2007
2008-12-15363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-05-06288aDIRECTOR AND SECRETARY APPOINTED DAWN ANGELA HOPKINS
2008-05-06288aDIRECTOR APPOINTED PAUL ANTONY HOPKINS
2008-05-06288aDIRECTOR APPOINTED JOAN ELIZABETH FARROW
2008-01-28CERTNMCOMPANY NAME CHANGED KENMADE LTD CERTIFICATE ISSUED ON 28/01/08
2008-01-08288bSECRETARY RESIGNED
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2008-01-08288bDIRECTOR RESIGNED
2007-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to BLACKMORE VALE LEISURE LTD 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 BLACKMORE VALE LEISURE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BLACKMORE VALE LEISURE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-01-31 £ 85,568
Creditors Due Within One Year 2012-01-31 £ 101,070

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BLACKMORE VALE LEISURE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 106,743
Cash Bank In Hand 2012-01-31 £ 154,136
Current Assets 2013-01-31 £ 440,812
Current Assets 2012-01-31 £ 482,929
Debtors 2013-01-31 £ 39,641
Debtors 2012-01-31 £ 37,931
Shareholder Funds 2013-01-31 £ 423,960
Shareholder Funds 2012-01-31 £ 429,610
Stocks Inventory 2013-01-31 £ 294,428
Stocks Inventory 2012-01-31 £ 290,862
Tangible Fixed Assets 2013-01-31 £ 68,716
Tangible Fixed Assets 2012-01-31 £ 47,751

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKMORE VALE LEISURE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKMORE VALE LEISURE LTD
Trademarks
We have not found any records of BLACKMORE VALE LEISURE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKMORE VALE LEISURE LTD. 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 (46180 - Agents specialized in the sale of other particular products) as BLACKMORE VALE LEISURE LTD are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where BLACKMORE VALE LEISURE LTD 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 BLACKMORE VALE LEISURE LTD 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 BLACKMORE VALE LEISURE LTD 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.