Blackmore & Sparkford Vale Trading Limited AXMINSTER


Blackmore & Sparkford Vale Trading started in year 2014 as Private Limited Company with registration number 09056121. The Blackmore & Sparkford Vale Trading company has been functioning successfully for ten years now and its status is active. The firm's office is based in Axminster at Timberly. Postal code: EX13 5AD. Since 2020/05/19 Blackmore & Sparkford Vale Trading Limited is no longer carrying the name Blackmore & Sparkford Vale Fallen Stock Scheme.

Currently there are 4 directors in the the firm, namely Ryan B., Simon F. and Anthony M. and others. In addition one secretary - Henrietta P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blackmore & Sparkford Vale Trading Limited Address / Contact

Office Address Timberly
Office Address2 South Street
Town Axminster
Post code EX13 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09056121
Date of Incorporation Tue, 27th May 2014
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Henrietta P.

Position: Secretary

Appointed: 01 May 2023

Ryan B.

Position: Director

Appointed: 30 April 2021

Simon F.

Position: Director

Appointed: 30 April 2021

Anthony M.

Position: Director

Appointed: 01 May 2020

Thomas R.

Position: Director

Appointed: 01 May 2020

Rose W.

Position: Secretary

Appointed: 30 April 2021

Resigned: 01 May 2023

Megan B.

Position: Secretary

Appointed: 01 May 2020

Resigned: 30 April 2021

Victoria M.

Position: Secretary

Appointed: 27 May 2014

Resigned: 01 May 2020

Lavinia D.

Position: Secretary

Appointed: 27 May 2014

Resigned: 27 May 2014

Victoria M.

Position: Director

Appointed: 27 May 2014

Resigned: 01 May 2020

Michael F.

Position: Director

Appointed: 27 May 2014

Resigned: 30 April 2021

Patrick D.

Position: Director

Appointed: 27 May 2014

Resigned: 30 April 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is The Blackmore & Sparkford Vale Company Limited from Axminster, United Kingdom. The abovementioned PSC is classified as "a limited", 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 Blackmore & Sparkford Vale Company Limited

Timberly South Street, Axminster, Devon, EX13 5AD, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Uk
Registration number 05152479
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Blackmore & Sparkford Vale Fallen Stock Scheme May 19, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand12 6642 04111 84114 8854 9168 340
Current Assets14 30911 66733 79140 10624 22721 152
Debtors1 6459 62621 95025 22119 31112 812
Net Assets Liabilities-45 838-50 178-46 749-36 693-59 729-152 893
Other Debtors445175463 361740
Property Plant Equipment31 95651 67340 58537 91846 13952 915
Other
Accrued Liabilities Deferred Income2 6001 0303 6301 3201 4252 035
Accumulated Depreciation Impairment Property Plant Equipment15 80227 75141 08952 28164 49785 191
Administrative Expenses 68 50974 878   
Average Number Employees During Period111122
Cost Sales 34 88819 359   
Creditors67 684106 657119 914114 717130 095226 960
Depreciation Expense Property Plant Equipment 11 94913 338   
Depreciation Rate Used For Property Plant Equipment 2525252525
Fixed Assets31 95651 67340 58537 91846 13952 915
Gross Profit Loss 58 35872 603   
Increase From Depreciation Charge For Year Property Plant Equipment 11 94913 33811 19212 21620 694
Interest Paid To Related Parties 450900   
Interest Payable Similar Charges Finance Costs 1 4391 545   
Net Current Assets Liabilities-53 375-87 740-86 124-36 305-105 868-205 808
Operating Profit Loss -2 9014 975   
Other Creditors24 4196 8611 210   
Other Operating Income Format1 7 2507 250   
Profit Loss -4 3403 430   
Profit Loss On Ordinary Activities Before Tax -4 3403 430   
Property Plant Equipment Gross Cost47 75879 42481 67490 199110 636138 106
Total Additions Including From Business Combinations Property Plant Equipment   8 52520 43727 470
Total Assets Less Current Liabilities-21 419-36 067-45 538-36 693-59 729-152 893
Trade Creditors Trade Payables4 1003 7283 5931 750 6 480
Trade Debtors Trade Receivables1 2009 45121 48763 52818 95012 072
Turnover Revenue 93 24691 962   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 9th, October 2023
Free Download (9 pages)

Company search

Advertisements