BLACKMORE LIMITED
DORSET

Hellopages » Dorset » North Dorset » SP7 8PX

Company number 03260753
Status Active
Incorporation Date 9 October 1996
Company Type Private Limited Company
Address LONGMEAD INDUSTRIAL ESTATE, SHAFTESBURY, DORSET, SP7 8PX
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers, 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 9 October 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of BLACKMORE LIMITED are www.blackmore.co.uk, and www.blackmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Blackmore Limited is a Private Limited Company. The company registration number is 03260753. Blackmore Limited has been working since 09 October 1996. The present status of the company is Active. The registered address of Blackmore Limited is Longmead Industrial Estate Shaftesbury Dorset Sp7 8px. . MORRIS, Stuart Ambrose is a Secretary of the company. BLAND, David is a Director of the company. HUNT, Nigel John is a Director of the company. MORRIS, Stuart Ambrose is a Director of the company. ROBBINS, Andrew John is a Director of the company. SMITH, Peter Ronald is a Director of the company. WEST, Simon is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AVISS, Aubrey Richard has been resigned. Director BRICKELL, Christopher Norman has been resigned. Director BRICKELL, Julian Philip has been resigned. Director DAVIS, Donald Conway has been resigned. Director JONES, Nicholas John has been resigned. Director KEELING, Graham Christopher has been resigned. Director KENNEDY, Malcolm John Hanchard has been resigned. Director PROSSER, Susan Anne has been resigned. Director PRYDE, George Hogg Selkirk has been resigned. Director WARD, Garry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
MORRIS, Stuart Ambrose
Appointed Date: 16 October 1996

Director
BLAND, David
Appointed Date: 10 November 2011
70 years old

Director
HUNT, Nigel John
Appointed Date: 01 October 2008
53 years old

Director
MORRIS, Stuart Ambrose
Appointed Date: 21 April 1997
63 years old

Director
ROBBINS, Andrew John
Appointed Date: 10 November 2011
46 years old

Director
SMITH, Peter Ronald
Appointed Date: 21 April 1997
68 years old

Director
WEST, Simon
Appointed Date: 01 July 2003
53 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 October 1996
Appointed Date: 09 October 1996

Director
AVISS, Aubrey Richard
Resigned: 24 August 2009
Appointed Date: 25 June 1999
56 years old

Director
BRICKELL, Christopher Norman
Resigned: 15 August 2008
Appointed Date: 16 October 1996
79 years old

Director
BRICKELL, Julian Philip
Resigned: 22 December 1998
Appointed Date: 16 October 1996
71 years old

Director
DAVIS, Donald Conway
Resigned: 15 August 2008
Appointed Date: 16 October 1996
93 years old

Director
JONES, Nicholas John
Resigned: 10 May 2002
Appointed Date: 21 April 1997
70 years old

Director
KEELING, Graham Christopher
Resigned: 31 October 1998
Appointed Date: 21 April 1997
67 years old

Director
KENNEDY, Malcolm John Hanchard
Resigned: 11 February 2000
Appointed Date: 21 April 1997
81 years old

Director
PROSSER, Susan Anne
Resigned: 01 April 2001
Appointed Date: 21 April 1997
62 years old

Director
PRYDE, George Hogg Selkirk
Resigned: 22 January 2009
Appointed Date: 15 August 2008
75 years old

Director
WARD, Garry
Resigned: 22 January 2009
Appointed Date: 15 August 2008
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 October 1996
Appointed Date: 09 October 1996

Persons With Significant Control

T.H.Brickell & Son Limited
Notified on: 9 October 2016
Nature of control: Ownership of shares – 75% or more

BLACKMORE LIMITED Events

09 Feb 2017
Full accounts made up to 30 June 2016
21 Oct 2016
Confirmation statement made on 9 October 2016 with updates
27 Nov 2015
Full accounts made up to 30 June 2015
23 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 684,000

23 Oct 2015
Director's details changed for Simon West on 21 September 2015
...
... and 95 more events
15 Nov 1996
New secretary appointed
15 Nov 1996
New director appointed
28 Oct 1996
Company name changed speed 5852 LIMITED\certificate issued on 29/10/96
23 Oct 1996
Registered office changed on 23/10/96 from: classic house 174-180 old street london EC1V 9BP
09 Oct 1996
Incorporation

BLACKMORE LIMITED Charges

18 March 2010
Legal charge
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: L/H land known as blackmore longmead shaftesbury dorset t/n…
21 November 2008
Charge over plant and machinery
Delivered: 22 November 2008
Status: Satisfied on 10 January 2012
Persons entitled: Print Finance PLC
Description: 2004 heildelberg speedmaster cd-74-5-l-c five colour…
30 January 2003
All assets debenture deed
Delivered: 3 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 August 1997
Fixed charge
Delivered: 14 August 1997
Status: Satisfied on 27 May 2008
Persons entitled: Royscot Trust PLC Royscot Commercial Leasing LTD Royscot Industrial Leasing LTD Royscot Leasing LTD Royscot Spa Leasing LTD
Description: 1 x type 102ZP heidelberg speedmaster 72CM x 102CM…
30 June 1997
Debenture deed
Delivered: 5 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…