Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED
Company Information for

THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED

C/O WESTCOTTS TIMBERLY, SOUTH STREET, AXMINSTER, DEVON, EX13 5AD,
Company Registration Number
05152479
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Blackmore & Sparkford Vale Company Ltd
THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED was founded on 2004-06-14 and has its registered office in Axminster. The organisation's status is listed as "Active". The Blackmore & Sparkford Vale Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED
 
Legal Registered Office
C/O WESTCOTTS TIMBERLY
SOUTH STREET
AXMINSTER
DEVON
EX13 5AD
Other companies in EX13
 
Filing Information
Company Number 05152479
Company ID Number 05152479
Date formed 2004-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:00:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MEGAN BLISS
Company Secretary 2018-04-30
EMMA JANE BARBER
Director 2018-04-30
ARABELLA VENETIA JANE BIRD
Director 2018-04-30
RYAN ARTHUR KENNETH ASHBY BLISS
Director 2016-05-01
MEGAN ROSE CORP
Director 2016-05-01
ANDREW CRANG
Director 2012-05-01
PATRICK HUGH PETER DE PELET
Director 2004-06-14
RICHARD GROSVENOR DE PELET
Director 2004-06-14
LUCY FELTON
Director 2018-04-30
MICHAEL JOHN FELTON
Director 2004-06-14
PETER ROBIN FITZGERALD
Director 2004-06-14
RICHARD ALAN FRY
Director 2015-07-01
SOPHIE FULLER
Director 2018-04-30
CAROLINE VANESSA HINKS
Director 2013-04-22
ROSEMARY SCARLETT JONES
Director 2008-05-01
VICTORIA JOSEPHINE MATHEWS
Director 2004-06-14
ANTHONY CHARLES MAYO
Director 2004-06-14
CHARLOTTE ELIZABETH MAYO
Director 2018-04-30
JANE AMANDA MURRAY
Director 2008-05-01
SARAH JANE OLIFENT
Director 2015-05-01
LAVINIA MAY RAWLINS
Director 2015-10-27
COLIN JAMES RAYMOND
Director 2004-06-14
THOMAS RICHARD PHINEAS RIALL
Director 2016-05-01
SARAH JAYNE SPRAKE
Director 2004-06-14
JOHN KINGSLEY STRETTON
Director 2004-06-14
COLIN LESLIE TIZZARD
Director 2004-06-14
JOEL COLIN LESLIE TIZZARD
Director 2018-04-30
MARK ROBERT TUFFIN
Director 2018-04-30
EDWARD ROBERT VICKERY
Director 2004-06-14
PETER FRANCIS WHITE
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA JOSEPHINE MATHEWS
Company Secretary 2006-05-01 2018-04-30
EMMA JANE BARBER
Director 2008-05-01 2016-04-30
PAUL KELSON BARBER
Director 2004-06-14 2013-04-22
RODNEY THOMAS DUNBAR
Director 2006-03-01 2008-05-01
BELINDA SUSAN REVELL WATSON
Company Secretary 2004-06-14 2006-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CRANG C J CRANG AND SON LTD Director 2014-07-30 CURRENT 2014-07-30 Active
MICHAEL JOHN FELTON THE PONY RACING AUTHORITY LIMITED Director 2007-02-22 CURRENT 2007-02-22 Active
PETER ROBIN FITZGERALD ECHOMAN PROPERTY MANAGEMENT COMPANY LIMITED Director 1992-08-15 CURRENT 1990-08-15 Active
PETER ROBIN FITZGERALD EGYPT FARM LIMITED Director 1991-11-10 CURRENT 1964-04-16 Active
ROSEMARY SCARLETT JONES GOING AWAY LTD Director 2013-09-12 CURRENT 2013-09-12 Active
ROSEMARY SCARLETT JONES DATOJEM LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
COLIN LESLIE TIZZARD VENN FARM RACING LIMITED Director 2006-06-19 CURRENT 2006-06-19 Active
COLIN LESLIE TIZZARD VENN FARM PARTNERSHIP LIMITED Director 2006-06-19 CURRENT 2006-06-19 Active
PETER FRANCIS WHITE SAM'S KITCHEN (FROME) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Liquidation
PETER FRANCIS WHITE CARY CONSTRUCTION (SOMERTON) LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
PETER FRANCIS WHITE BATTERSEA PARK STUDIOS LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2018-02-06
PETER FRANCIS WHITE PIJAM LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
PETER FRANCIS WHITE CJP CHARTER LIMITED Director 1999-10-21 CURRENT 1999-08-05 Dissolved 2016-02-16
PETER FRANCIS WHITE CHARTER LAND AND ESTATES LIMITED Director 1999-01-22 CURRENT 1999-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30APPOINTMENT TERMINATED, DIRECTOR SARAH JANE OLIFENT
2024-01-28SECRETARY'S DETAILS CHNAGED FOR MS HENRIETTA SUSAN STICKLAND on 2024-01-26
2023-10-0930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13Director's details changed for Ms Victoria Heal on 2023-09-13
2023-07-04CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2022-12-2130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM C/O Thomas Westcott Timberly South Street Axminster Devon EX13 5AD
2022-09-08APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES RAYMOND
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES RAYMOND
2022-08-22DIRECTOR APPOINTED MS ROSE WEBB-CARTER
2022-08-22AP01DIRECTOR APPOINTED MS ROSE WEBB-CARTER
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-01-0430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23DIRECTOR APPOINTED MR SIMON GUTHRIE FENTON
2021-12-23APPOINTMENT TERMINATED, DIRECTOR JOHN KINGSLEY STRETTON
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KINGSLEY STRETTON
2021-12-23AP01DIRECTOR APPOINTED MR SIMON GUTHRIE FENTON
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROSVENOR DE PELET
2021-06-15AP01DIRECTOR APPOINTED MR ANDREW OSBORNE
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN FRY
2021-06-08AP03Appointment of Ms Rose Webb-Carter as company secretary on 2021-04-30
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN ROSE BLISS
2021-06-08TM02Termination of appointment of Megan Bliss on 2021-04-30
2020-09-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-01-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-07-04CH01Director's details changed for Mrs Megan Rose Corp on 2019-07-04
2018-12-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18AP01DIRECTOR APPOINTED EMMA JANE BARBER
2018-06-18AP01DIRECTOR APPOINTED MRS ARABELLA VENETIA JANE BIRD
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-18AP01DIRECTOR APPOINTED MR MARK ROBERT TUFFIN
2018-06-18AP01DIRECTOR APPOINTED MR JOEL COLIN LESLIE TIZZARD
2018-06-18AP01DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH MAYO
2018-06-18AP01DIRECTOR APPOINTED MRS SOPHIE FULLER
2018-06-18AP01DIRECTOR APPOINTED MRS LUCY FELTON
2018-06-13AP03Appointment of Mrs Megan Bliss as company secretary on 2018-04-30
2018-06-13TM02Termination of appointment of Victoria Josephine Mathews on 2018-04-30
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN NEW
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TUFFIN
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WINSLADE
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDY
2017-11-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07PSC08Notification of a person with significant control statement
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-24AP01DIRECTOR APPOINTED MR THOMAS RICHARD PHINEAS RIALL
2016-06-22AP01DIRECTOR APPOINTED MRS MEGAN ROSE CORP
2016-06-20AP01DIRECTOR APPOINTED MR ANDREW JOHN TUFFIN
2016-06-20AP01DIRECTOR APPOINTED MR RYAN ARTHUR KENNETH ASHBY BLISS
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BARBER
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT NUTTALL
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TIZZARD
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIA ORTTEWELL
2016-04-15AP01DIRECTOR APPOINTED MRS LAVINIA MAY RAWLINS
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN FARTHING
2015-12-08AA30/04/15 TOTAL EXEMPTION SMALL
2015-07-31AP01DIRECTOR APPOINTED MR RICHARD ALAN FRY
2015-07-07AR0114/06/15 NO MEMBER LIST
2015-07-06AP01DIRECTOR APPOINTED MRS SOPHIA NANCY ORTTEWELL
2015-07-06AP01DIRECTOR APPOINTED MRS SARAH JANE OLIFENT
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GILES SIMPSON
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ARABELLA MOGER
2015-05-20TM01TERMINATE DIR APPOINTMENT
2014-12-10AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-11AR0114/06/14 NO MEMBER LIST
2014-07-11AP01DIRECTOR APPOINTED MRS EMMA SARAH TIZZARD
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE TILLARD
2013-12-17AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-25AR0114/06/13 NO MEMBER LIST
2013-06-25AP01DIRECTOR APPOINTED MRS CAROLINE VANESSA HINKS
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARBER
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MANT
2012-11-27AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-13AR0114/06/12 NO MEMBER LIST
2012-07-09AP01DIRECTOR APPOINTED MR GILES MARTIN SIMPSON
2012-07-09AP01DIRECTOR APPOINTED MR PETER FRANCIS WHITE
2012-07-09AP01DIRECTOR APPOINTED MR ANDREW CRANG
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY GALPIN
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL
2012-01-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-01AR0114/06/11 NO MEMBER LIST
2011-07-01AP01DIRECTOR APPOINTED MR KELVIN PHILIP NEW
2011-07-01AP01DIRECTOR APPOINTED MR JULIAN DAVID MANT
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MOGER
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY SCARLETT JONES / 14/06/2011
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-22AR0114/06/10 NO MEMBER LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LT COL JEREMY MICHAEL DERWENT MOGER / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOSEPHINE WINSLADE / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT VICKERY / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESLIE TIZZARD / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH-JANE CLARE TILLARD / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KINGSLEY STRETTON / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE SPRAKE / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES RAYMOND / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENNIS PAUL / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ELLIS NUTTALL / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE AMANDA MURRAY / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ARABELLA MOGER / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES MAYO / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JOSEPHINE MATHEWS / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY SCARLETT JONES / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES CHANDOS HARDY / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PETER GALPIN / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBIN FITZGERALD / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FELTON / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN FARTHING / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GROSVENOR DE PELET / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HUGH PETER DE PELET / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KELSON BARBER / 14/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE BARBER / 14/06/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JOSEPHINE MATHEWS / 14/06/2010
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISDAIR HARRIS
2010-06-07AP01DIRECTOR APPOINTED STEPHEN DENNIS PAUL
2009-09-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-25363aANNUAL RETURN MADE UP TO 14/06/09
2009-06-24288aDIRECTOR APPOINTED ALISDAIR JONOTHAN MATTHW HARRIS
2009-06-24288aDIRECTOR APPOINTED SARAH-JANE CLARE TILLARD
2008-10-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-07288aDIRECTOR APPOINTED EMMA JANE BARBER
2008-10-07288aDIRECTOR APPOINTED ROSEMARY SCARLETT JONES
2008-10-07288aDIRECTOR APPOINTED LADY ARABELLA MOGER
2008-10-07288aDIRECTOR APPOINTED JANE AMANDA MURRAY
2008-07-16363aANNUAL RETURN MADE UP TO 14/06/08
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED
Trademarks
We have not found any records of THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.