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