ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Blackmore & Sparkford Vale Company Limited

The Blackmore & Sparkford Vale Company Limited is an active company incorporated on 14 June 2004 with the registered office located in Sherborne, Dorset. The Blackmore & Sparkford Vale Company Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05152479
Private limited by guarantee without share capital
Age
21 years
Incorporated 14 June 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (6 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
The Old Pump House
Oborne Road
Sherborne
Dorset
DT9 3RX
United Kingdom
Address changed on 8 Aug 2024 (1 year 4 months ago)
Previous address was C/O Westcotts Timberly South Street Axminster Devon EX13 5AD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
20
Shareholders
-
Controllers (PSC)
1
Director • Mother • British • Lives in UK • Born in Jun 1974
Director • Farmer • British • Lives in UK • Born in Apr 1976
Director • Yard Manager • British • Lives in UK • Born in Jan 1969
Director • Farmer/Wife • British • Lives in UK • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
High Post Grain Silos Limited
Michael John Felton is a mutual person.
Active
Blackmore & Sparkford Vale Trading Limited
Richard Alan Fry and Thomas Richard Phineas Riall are mutual people.
Active
Egypt Farm Limited
Peter Robin Fitzgerald is a mutual person.
Active
Martin Grain Company Limited
Michael John Felton is a mutual person.
Active
Echoman Property Management Company Limited
Peter Robin Fitzgerald is a mutual person.
Active
Locketts Farm Limited
Michael John Felton is a mutual person.
Active
The Pony Racing Authority Limited
Michael John Felton is a mutual person.
Active
Datojem Limited
Rosemary Scarlett Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£977.31K
Increased by £107.4K (+12%)
Total Liabilities
-£28.13K
Increased by £2.34K (+9%)
Net Assets
£949.19K
Increased by £105.05K (+12%)
Debt Ratio (%)
3%
Decreased by 0.09% (-3%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 19 Nov 2025
Confirmation Submitted
6 Months Ago on 20 Jun 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 5 Dec 2024
Mr Thomas Richard Phineas Riall Details Changed
1 Year 4 Months Ago on 8 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 8 Aug 2024
Mrs Arabella Venetia Jane Bird Details Changed
1 Year 4 Months Ago on 8 Aug 2024
Mrs Lucy Felton Details Changed
1 Year 4 Months Ago on 8 Aug 2024
Michael John Felton Details Changed
1 Year 4 Months Ago on 8 Aug 2024
Mr Peter Robin and Mrs Sarah Pauline Fitzgerald Details Changed
1 Year 4 Months Ago on 8 Aug 2024
Mrs Sophie Fuller Details Changed
1 Year 4 Months Ago on 8 Aug 2024
Get Credit Report
Discover The Blackmore & Sparkford Vale Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 April 2025
Submitted on 19 Nov 2025
Confirmation statement made on 14 June 2025 with updates
Submitted on 20 Jun 2025
Micro company accounts made up to 30 April 2024
Submitted on 5 Dec 2024
Resolutions
Submitted on 30 Sep 2024
Memorandum and Articles of Association
Submitted on 27 Sep 2024
Director's details changed for Mr Thomas Richard Phineas Riall on 8 August 2024
Submitted on 9 Aug 2024
Director's details changed for Mrs Charlotte Elizabeth Mayo on 8 August 2024
Submitted on 8 Aug 2024
Director's details changed for Jane Amanda Murray on 8 August 2024
Submitted on 8 Aug 2024
Director's details changed for Mr Ryan Arthur Kenneth Ashby Bliss on 8 August 2024
Submitted on 8 Aug 2024
Director's details changed for Sarah Jayne Sprake on 8 August 2024
Submitted on 8 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year