Blackmore Limited DORSET


Blackmore started in year 1996 as Private Limited Company with registration number 03260753. The Blackmore company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Dorset at Longmead Industrial Estate. Postal code: SP7 8PX. Since 29th October 1996 Blackmore Limited is no longer carrying the name Speed 5852.

The firm has 3 directors, namely Andrew R., Nigel H. and Simon W.. Of them, Simon W. has been with the company the longest, being appointed on 1 July 2003 and Andrew R. has been with the company for the least time - from 10 November 2011. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stuart M. who worked with the the firm until 10 March 2020.

Blackmore Limited Address / Contact

Office Address Longmead Industrial Estate
Office Address2 Shaftesbury
Town Dorset
Post code SP7 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03260753
Date of Incorporation Wed, 9th Oct 1996
Industry Printing of newspapers
Industry Printing n.e.c.
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Andrew R.

Position: Director

Appointed: 10 November 2011

Nigel H.

Position: Director

Appointed: 01 October 2008

Simon W.

Position: Director

Appointed: 01 July 2003

David B.

Position: Director

Appointed: 10 November 2011

Resigned: 11 February 2019

George P.

Position: Director

Appointed: 15 August 2008

Resigned: 22 January 2009

Garry W.

Position: Director

Appointed: 15 August 2008

Resigned: 22 January 2009

Aubrey A.

Position: Director

Appointed: 25 June 1999

Resigned: 24 August 2009

Malcolm K.

Position: Director

Appointed: 21 April 1997

Resigned: 11 February 2000

Stuart M.

Position: Director

Appointed: 21 April 1997

Resigned: 10 March 2020

Peter S.

Position: Director

Appointed: 21 April 1997

Resigned: 10 March 2020

Susan P.

Position: Director

Appointed: 21 April 1997

Resigned: 01 April 2001

Nicholas J.

Position: Director

Appointed: 21 April 1997

Resigned: 10 May 2002

Graham K.

Position: Director

Appointed: 21 April 1997

Resigned: 31 October 1998

Stuart M.

Position: Secretary

Appointed: 16 October 1996

Resigned: 10 March 2020

Christopher B.

Position: Director

Appointed: 16 October 1996

Resigned: 15 August 2008

Donald D.

Position: Director

Appointed: 16 October 1996

Resigned: 15 August 2008

Julian B.

Position: Director

Appointed: 16 October 1996

Resigned: 22 December 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 October 1996

Resigned: 16 October 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1996

Resigned: 16 October 1996

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Nas Group Limited from Shaftesbury. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is T.h.brickell & Son Limited that put Shaftesbury, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Nas Group Limited

C/O Blackmore Limited Longmead Industrial Estate, Shaftesbury, Dorset, SP7 8PX

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered Wales
Place registered Cardiff
Registration number 12414746
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

T.H.Brickell & Son Limited

Longmead Longmead, Shaftesbury, SP7 8PX, England

Legal authority Uk Companies Acts
Legal form Limited Liability Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 366134
Notified on 9 October 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares

Company previous names

Speed 5852 October 29, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand138 65740 731404 264688 252
Current Assets1 752 074861 8331 826 1172 019 891
Debtors1 336 278620 4121 240 8161 033 551
Net Assets Liabilities1 249 380896 389945 4601 196 101
Other Debtors2 8303 15412 519115 724
Property Plant Equipment1 980 6631 838 2153 035 8984 108 438
Total Inventories277 139200 690181 037298 088
Other
Accrued Liabilities163 876169 57768 154105 846
Accumulated Amortisation Impairment Intangible Assets 175 8851 335 400 
Accumulated Depreciation Impairment Property Plant Equipment3 255 0193 474 2883 076 1762 768 420
Additional Provisions Increase From New Provisions Recognised -15 198317 984203 782
Amounts Owed By Group Undertakings2 42810 000  
Amounts Owed To Group Undertakings   300 000
Average Number Employees During Period75706360
Bank Borrowings 83 581131 300155 948
Bank Borrowings Overdrafts 415 919569 238409 451
Corporation Tax Recoverable 31 77431 774 
Creditors942 3661 343 9421 415 2861 720 660
Disposals Decrease In Depreciation Impairment Property Plant Equipment  572 000677 527
Disposals Property Plant Equipment  882 0001 263 710
Dividends Paid  26 000444 500
Finance Lease Liabilities Present Value Total942 366928 023217 609573 726
Finance Lease Payments Owing Minimum Gross1 082 8131 021 523304 537658 339
Fixed Assets3 765 6633 447 3303 485 4984 108 438
Future Finance Charges On Finance Leases238 173101 10786 92884 613
Future Minimum Lease Payments Under Non-cancellable Operating Leases138 063161 623158 728237 765
Increase Decrease Due To Transfers Into Or Out Intangible Assets 1 335 400  
Increase Decrease In Property Plant Equipment 46 24729 900 
Increase From Amortisation Charge For Year Intangible Assets 175 8851 159 515 
Increase From Depreciation Charge For Year Property Plant Equipment 219 269173 888369 771
Intangible Assets 1 159 515  
Intangible Assets Gross Cost 1 335 4001 335 400 
Investments Fixed Assets1 785 000449 600449 600 
Investments In Group Undertakings1 785 000449 600449 600 
Merchandise116 572136 780109 297150 204
Net Current Assets Liabilities-1 299 882-948 162-547 931-411 074
Number Shares Issued Fully Paid 648 000648 000648 000
Other Creditors25 8808 45110 9329 130
Other Taxation Social Security Payable50 516159 636102 03739 005
Par Value Share 111
Prepayments169 638158 100139 659128 184
Profit Loss -352 99175 0711 144 741
Property Plant Equipment Gross Cost5 235 6825 312 5036 112 0746 876 858
Provisions274 035258 837576 821780 603
Provisions For Liabilities Balance Sheet Subtotal274 035258 837576 821780 603
Recoverable Value-added Tax36 10910 430399 86415 624
Total Additions Including From Business Combinations Property Plant Equipment 76 8211 681 5712 028 494
Total Assets Less Current Liabilities2 465 7812 499 1682 937 5673 697 364
Trade Creditors Trade Payables1 668 072904 3651 615 2521 247 310
Trade Debtors Trade Receivables1 125 273406 954657 000774 019
Work In Progress160 56763 91071 740147 884

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2023
filed on: 19th, December 2023
Free Download (22 pages)

Company search

Advertisements