Background WavePink WaveYellow Wave

BLACKMORE VALE FARM CREAM LIMITED (00614228)

BLACKMORE VALE FARM CREAM LIMITED (00614228) is an active UK company. incorporated on 4 November 1958. with registered office in Dorset. The company operates in the Manufacturing sector, engaged in unknown sic code (10511). BLACKMORE VALE FARM CREAM LIMITED has been registered for 67 years. Current directors include JARDINE, Greg Stewart Iain, MCCONE HANCOCK, Shelagh.

Company Number
00614228
Status
active
Type
ltd
Incorporated
4 November 1958
Age
67 years
Address
Wincombe Lane, Dorset, SP7 8QD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10511)
Directors
JARDINE, Greg Stewart Iain, MCCONE HANCOCK, Shelagh
SIC Codes
10511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKMORE VALE FARM CREAM LIMITED

BLACKMORE VALE FARM CREAM LIMITED is an active company incorporated on 4 November 1958 with the registered office located in Dorset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10511). BLACKMORE VALE FARM CREAM LIMITED was registered 67 years ago.(SIC: 10511)

Status

active

Active since 67 years ago

Company No

00614228

LTD Company

Age

67 Years

Incorporated 4 November 1958

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Wincombe Lane Shaftesbury Dorset, SP7 8QD,

Timeline

37 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Apr 15
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 19
Director Joined
May 20
Director Left
Jan 22
Director Joined
Jun 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
Nov 25
Loan Secured
Mar 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WAUGH, Angus

Active
Wincombe Lane, DorsetSP7 8QD
Secretary
Appointed 15 Feb 2024

JARDINE, Greg Stewart Iain

Active
Wincombe Lane, DorsetSP7 8QD
Born March 1976
Director
Appointed 15 Feb 2024

MCCONE HANCOCK, Shelagh

Active
Wincombe Lane, DorsetSP7 8QD
Born April 1967
Director
Appointed 15 Feb 2024

HIGHNAM, Heledd Sian

Resigned
Wincombe Lane, DorsetSP7 8QD
Secretary
Appointed 01 Mar 2011
Resigned 15 Feb 2024

HIGHNAM, Monica Valerie

Resigned
Old Rectory Farm, GillinghamSP8 5HA
Secretary
Appointed N/A
Resigned 07 Sept 2001

RANDLE, Diane

Resigned
Sunnyholme, Castle CaryBA7 7PT
Secretary
Appointed 07 Sept 2001
Resigned 01 Mar 2011

CARTWRIGHT, Nicola Jane

Resigned
Wincombe Lane, ShaftesburySP7 8QD
Born November 1966
Director
Appointed 01 Apr 2005
Resigned 31 Dec 2013

COWAN, Henry

Resigned
Wincombe Lane, DorsetSP7 8QD
Born September 1960
Director
Appointed 01 Oct 2014
Resigned 15 Feb 2024

GEDDES, Jonathan George Moray

Resigned
Wincombe Lane, DorsetSP7 8QD
Born December 1971
Director
Appointed 01 Oct 2018
Resigned 02 Aug 2019

GORZEN, Wojciech Tadeusz

Resigned
Wincombe Lane, DorsetSP7 8QD
Born February 1978
Director
Appointed 06 Apr 2014
Resigned 30 Jul 2018

HEARD, Vaughan

Resigned
Wincombe Lane, DorsetSP7 8QD
Born May 1971
Director
Appointed 26 Jul 2016
Resigned 01 Nov 2021

HEYDON, Josh Clive

Resigned
Wincombe Lane, DorsetSP7 8QD
Born November 1971
Director
Appointed 01 May 2020
Resigned 15 Feb 2024

HIGHNAM, Audrey Mary

Resigned
Godwins Orchard, GillinghamSP8 5EW
Born August 1907
Director
Appointed N/A
Resigned 12 Aug 1994

HIGHNAM, Christopher William

Resigned
Old Rectory Farm, GillinghamSP8 5HA
Born September 1941
Director
Appointed N/A
Resigned 07 Sept 2001

HIGHNAM, James William

Resigned
Wincombe Lane, ShaftesburySP7 8QD
Born March 1965
Director
Appointed 01 Feb 1996
Resigned 15 Feb 2024

HIGHNAM, Monica Valerie

Resigned
Old Rectory Farm, GillinghamSP8 5HA
Born December 1941
Director
Appointed N/A
Resigned 07 Sept 2001

HIGHNAM, William John

Resigned
Godwins Orchard, GillinghamSP8 5EW
Born May 1912
Director
Appointed N/A
Resigned 12 Aug 1994

MCINNES, Alan John

Resigned
Wincombe Lane, ShaftesburySP7 8QD
Born April 1953
Director
Appointed 12 Jul 2000
Resigned 31 Mar 2015

RANDLE, Diane

Resigned
Wincombe Lane, ShaftesburySP7 8QD
Born November 1955
Director
Appointed 20 Feb 1997
Resigned 19 May 2016

WALLWORK, Andrew Robert

Resigned
Wincombe Lane, ShaftesburySP7 8QD
Born December 1966
Director
Appointed 19 Apr 2022
Resigned 15 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

First Milk Limited

Active
George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2024
126 Dyke Road, BrightonBN1 3TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2016
Ceased 15 Feb 2024
Dyke Road, BrightonBN1 3TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Feb 2024
Fundings
Financials
Latest Activities

Filing History

176

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Resolution
4 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 March 2024
MAMA
Resolution
3 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
24 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
24 March 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 December 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
5 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Legacy
28 March 2012
MG01MG01
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Made Up Date
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
16 November 2009
MG01MG01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Made Up Date
12 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Auditors Resignation Company
15 April 2008
AUDAUD
Accounts With Made Up Date
1 February 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
9 February 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
4 January 2006
AAAnnual Accounts
Legacy
29 December 2005
363aAnnual Return
Legacy
27 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 January 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 December 2003
AAAnnual Accounts
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
403aParticulars of Charge Subject to s859A
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 January 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 February 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 January 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
9 November 1998
288cChange of Particulars
Accounts With Accounts Type Medium
1 July 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 July 1997
AAAnnual Accounts
Accounts With Made Up Date
5 July 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
395Particulars of Mortgage or Charge
Legacy
22 January 1997
403aParticulars of Charge Subject to s859A
Legacy
22 January 1997
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
4 July 1996
AUDAUD
Legacy
29 March 1996
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Resolution
23 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
31 August 1994
395Particulars of Mortgage or Charge
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 1993
AAAnnual Accounts
Legacy
31 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
6 January 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
29 April 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
19 December 1991
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Accounts With Made Up Date
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363363
Legacy
7 February 1990
363363
Accounts With Made Up Date
7 February 1990
AAAnnual Accounts
Accounts With Made Up Date
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Made Up Date
15 December 1987
AAAnnual Accounts
Legacy
15 December 1987
363363
Legacy
4 August 1987
287Change of Registered Office
Accounts With Made Up Date
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
4 November 1958
MISCMISC