About

Registered Number: 05152479
Date of Incorporation: 14/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: C/O Thomas Westcott, Timberly South Street, Axminster, Devon, EX13 5AD

 

Founded in 2004, The Blackmore & Sparkford Vale Company Ltd are based in Axminster, it's status at Companies House is "Active". There are 51 directors listed for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Emma Jane 30 April 2018 - 1
BIRD, Arabella Venetia Jane 30 April 2018 - 1
BLISS, Megan Rose 01 May 2016 - 1
BLISS, Ryan Arthur Kenneth Ashby 01 May 2016 - 1
CRANG, Andrew 01 May 2012 - 1
DE PELET, Patrick Hugh Peter 14 June 2004 - 1
DE PELET, Richard Grosvenor 14 June 2004 - 1
FELTON, Lucy 30 April 2018 - 1
FELTON, Michael John 14 June 2004 - 1
FRY, Richard Alan 01 July 2015 - 1
FULLER, Sophie 30 April 2018 - 1
HINKS, Caroline Vanessa 22 April 2013 - 1
JONES, Rosemary Scarlett 01 May 2008 - 1
MAYO, Anthony Charles 14 June 2004 - 1
MAYO, Charlotte Elizabeth 30 April 2018 - 1
MURRAY, Jane Amanda 01 May 2008 - 1
OLIFENT, Sarah Jane 01 May 2015 - 1
RAWLINS, Lavinia May 27 October 2015 - 1
RAYMOND, Colin James 14 June 2004 - 1
RIALL, Thomas Richard Phineas 01 May 2016 - 1
SPRAKE, Sarah Jayne 14 June 2004 - 1
STRETTON, John Kingsley 14 June 2004 - 1
TIZZARD, Colin Leslie 14 June 2004 - 1
TIZZARD, Joel Colin Leslie 30 April 2018 - 1
TUFFIN, Mark Robert 30 April 2018 - 1
VICKERY, Edward Robert 14 June 2004 - 1
WHITE, Peter Francis 01 May 2012 - 1
BARBER, Emma Jane 01 May 2008 30 April 2016 1
DUNBAR, Rodney Thomas 01 March 2006 01 May 2008 1
FARTHING, Justin John 14 June 2004 01 October 2015 1
GALPIN, Guy Peter 14 June 2004 01 May 2012 1
HARDY, Richard Charles Chandos 14 June 2004 10 November 2017 1
HARRIS, Alisdair Jonothan Matthw 01 May 2008 30 April 2010 1
MOGER, Arabella, Lady 01 May 2008 30 April 2015 1
MOGER, Jeremy Michael Derwent, Lt Col 25 July 2007 21 April 2011 1
NEW, Kelvin Philip 24 August 2010 30 April 2018 1
NUTTALL, Rupert Ellis 14 June 2004 30 April 2016 1
ORTTEWELL, Sophia Nancy 01 May 2015 30 April 2016 1
PAUL, Stephen Dennis 01 May 2010 01 May 2012 1
RAWLINS, John Peter 14 June 2004 30 April 2006 1
RAWLINS, Lavinia May 14 June 2004 01 May 2008 1
SIMPSON, Giles Martin 01 May 2012 30 April 2015 1
STICKLAND, Henrietta Susan 14 June 2004 01 March 2006 1
SUNNUCKS, John Lloyd 14 June 2004 25 July 2007 1
TILLARD, Sarah-Jane Clare 01 May 2008 30 April 2014 1
TIZZARD, Emma Sarah 01 May 2014 30 April 2016 1
TUFFIN, Andrew John 01 May 2016 30 April 2018 1
WATSON, Charles Bannatyne 14 June 2004 30 April 2006 1
WINSLADE, Patricia Josephine 14 June 2004 05 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BLISS, Megan 30 April 2018 - 1
MATHEWS, Victoria Josephine 01 May 2006 30 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 04 July 2019
CH01 - Change of particulars for director 04 July 2019
AA - Annual Accounts 04 December 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
CS01 - N/A 18 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
AP03 - Appointment of secretary 13 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
AA - Annual Accounts 27 November 2017
PSC08 - N/A 07 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 24 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 08 December 2015
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 07 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 11 July 2014
AP01 - Appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 13 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 30 June 2011
CH01 - Change of particulars for director 30 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
AA - Annual Accounts 10 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
353 - Register of members 22 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 01 July 2005
225 - Change of Accounting Reference Date 26 April 2005
RESOLUTIONS - N/A 31 January 2005
MEM/ARTS - N/A 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
353a - Register of members in non-legible form 13 August 2004
353 - Register of members 13 August 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.