Blackmore Vale Farm Cream Limited DORSET


Blackmore Vale Farm Cream started in year 1958 as Private Limited Company with registration number 00614228. The Blackmore Vale Farm Cream company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Dorset at Wincombe Lane. Postal code: SP7 8QD.

Currently there are 4 directors in the the company, namely Andrew W., Josh H. and Henry C. and others. In addition one secretary - Heledd H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Diane R. who worked with the the company until 1 March 2011.

This company operates within the SP7 8QD postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0141298 . It is located at Wincombe Lane, Shaftesbury with a total of 14 carsand 7 trailers. It has two locations in the UK.

Blackmore Vale Farm Cream Limited Address / Contact

Office Address Wincombe Lane
Office Address2 Shaftesbury
Town Dorset
Post code SP7 8QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00614228
Date of Incorporation Tue, 4th Nov 1958
Industry Liquid milk and cream production
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Andrew W.

Position: Director

Appointed: 19 April 2022

Josh H.

Position: Director

Appointed: 01 May 2020

Henry C.

Position: Director

Appointed: 01 October 2014

Heledd H.

Position: Secretary

Appointed: 01 March 2011

James H.

Position: Director

Appointed: 01 February 1996

Jonathan G.

Position: Director

Appointed: 01 October 2018

Resigned: 02 August 2019

Vaughan H.

Position: Director

Appointed: 26 July 2016

Resigned: 01 November 2021

Wojciech G.

Position: Director

Appointed: 06 April 2014

Resigned: 30 July 2018

Nicola C.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2013

Diane R.

Position: Secretary

Appointed: 07 September 2001

Resigned: 01 March 2011

Alan M.

Position: Director

Appointed: 12 July 2000

Resigned: 31 March 2015

Diane R.

Position: Director

Appointed: 20 February 1997

Resigned: 19 May 2016

William H.

Position: Director

Appointed: 29 November 1991

Resigned: 12 August 1994

Audrey H.

Position: Director

Appointed: 29 November 1991

Resigned: 12 August 1994

Christopher H.

Position: Director

Appointed: 29 November 1991

Resigned: 07 September 2001

Monica H.

Position: Director

Appointed: 29 November 1991

Resigned: 07 September 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is First Milk Limited from Glasgow, Scotland. This PSC is categorised as "a registered society", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Castlewood Services One Limited that put Brighton, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Renaissance Trust Corporation Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

First Milk Limited

1 George Square, Glasgow, G2 1AL, Scotland

Legal authority The Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society
Notified on 15 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Castlewood Services One Limited

Renaissance Trust Pacific House Dyke Road, Brighton, BN1 3TE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 04240498
Notified on 6 April 2016
Ceased on 15 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Renaissance Trust Corporation Limited

Pacific House 126 Dyke Road, 70 Gracechurch Street, Brighton, BN1 3TE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registered In England At Companies House
Registration number 4240495
Notified on 29 November 2016
Ceased on 15 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Wincombe Lane
City Shaftesbury
Post code SP7 8QD
Vehicles 8
Trailers 4
Peter Green Haulage Ltd
Address Leighton Lane Industrial Estate , Evercreech
City Shepton Mallet
Post code BA4 6LQ
Vehicles 6
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 15th, February 2024
Free Download (42 pages)

Company search

Advertisements