ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blackmore & Sparkford Vale Trading Limited

Blackmore & Sparkford Vale Trading Limited is an active company incorporated on 27 May 2014 with the registered office located in Sherborne, Dorset. Blackmore & Sparkford Vale Trading Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09056121
Private limited company
Age
11 years
Incorporated 27 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 May 2025 (3 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
The Old Pump House
Oborne Road
Sherborne
Dorset
DT9 3RX
United Kingdom
Address changed on 8 Aug 2024 (1 year 1 month ago)
Previous address was Timberly South Street Axminster Devon EX13 5AD
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Apr 1960
Director • Farmer • British • Lives in UK • Born in Feb 1968
Director • Leadership Advisory Consultant • British • Lives in England • Born in Jun 1963
Director • Assistant Manager • British • Lives in UK • Born in Jan 1983
Director • Land Owner • British • Lives in UK • Born in Jun 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Blackmore & Sparkford Vale Company Limited
Simon Guthrie Fenton, Richard Alan Fry, and 1 more are mutual people.
Active
Spencer Stuart & Associates Limited
Simon Guthrie Fenton is a mutual person.
Active
Meyler Campbell Limited
Simon Guthrie Fenton is a mutual person.
Active
One Grenville Place (Management) Limited
Simon Guthrie Fenton is a mutual person.
Active
Meyler Campbell Holdings Limited
Simon Guthrie Fenton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £8.34K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£52.02K
Decreased by £22.05K (-30%)
Total Liabilities
-£263.59K
Increased by £36.63K (+16%)
Net Assets
-£211.57K
Decreased by £58.68K (+38%)
Debt Ratio (%)
507%
Increased by 200.31% (+65%)
Latest Activity
Confirmation Submitted
3 Months Ago on 30 May 2025
Micro Accounts Submitted
9 Months Ago on 10 Dec 2024
Mr Thomas Richard Phineas Riall Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 8 Aug 2024
The Blackmore & Sparkford Vale Company Limited (PSC) Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Anthony Charles Mayo Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Mr Richard Alan Fry Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Mr Ryan Bliss Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Ms Henrietta Susan Paul Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Mr Richard Alan Fry Details Changed
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover Blackmore & Sparkford Vale Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 May 2025 with updates
Submitted on 30 May 2025
Micro company accounts made up to 30 April 2024
Submitted on 10 Dec 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 Mr Richard Alan Fry on 8 August 2024
Submitted on 8 Aug 2024
Registered office address changed from Timberly South Street Axminster Devon EX13 5AD to The Old Pump House Oborne Road Sherborne Dorset DT9 3RX on 8 August 2024
Submitted on 8 Aug 2024
Secretary's details changed for Ms Henrietta Susan Paul on 8 August 2024
Submitted on 8 Aug 2024
Director's details changed for Anthony Charles Mayo on 8 August 2024
Submitted on 8 Aug 2024
Change of details for The Blackmore & Sparkford Vale Company Limited as a person with significant control on 8 August 2024
Submitted on 8 Aug 2024
Director's details changed for Mr Ryan Bliss on 8 August 2024
Submitted on 8 Aug 2024
Director's details changed for Mr Richard Alan Fry on 30 April 2024
Submitted on 17 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year