Background WavePink WaveYellow Wave

BLACK MOUNTAINS SMOKERY LIMITED (03128086)

BLACK MOUNTAINS SMOKERY LIMITED (03128086) is an active UK company. incorporated on 20 November 1995. with registered office in Usk. The company operates in the Manufacturing sector, engaged in unknown sic code (10120) and 3 other business activities. BLACK MOUNTAINS SMOKERY LIMITED has been registered for 30 years. Current directors include ANDERSON, Martin Hume Caldicot, ANDERSON, Simon Hume Bevan, CARTHEW, Joanna Rachel and 2 others.

Company Number
03128086
Status
active
Type
ltd
Incorporated
20 November 1995
Age
30 years
Address
Longhouse Farm Penrhos, Usk, NP15 2DE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10120)
Directors
ANDERSON, Martin Hume Caldicot, ANDERSON, Simon Hume Bevan, CARTHEW, Joanna Rachel, CARTHEW, Jonathan Peter, WATKINS, Hannah Marie
SIC Codes
10120, 10200, 47220, 47230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK MOUNTAINS SMOKERY LIMITED

BLACK MOUNTAINS SMOKERY LIMITED is an active company incorporated on 20 November 1995 with the registered office located in Usk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10120) and 3 other business activities. BLACK MOUNTAINS SMOKERY LIMITED was registered 30 years ago.(SIC: 10120, 10200, 47220, 47230)

Status

active

Active since 30 years ago

Company No

03128086

LTD Company

Age

30 Years

Incorporated 20 November 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Longhouse Farm Penrhos Raglan Usk, NP15 2DE,

Previous Addresses

Penyrheol Llanbedr Crickhowell Powys NP8 1TA
From: 20 November 1995To: 3 February 2026
Timeline

6 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Jan 26
Director Joined
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ANDERSON, Martin Hume Caldicott

Active
Penrhos, UskNP15 2DE
Secretary
Appointed 03 Feb 2026

ANDERSON, Martin Hume Caldicot

Active
Penrhos, UskNP15 2DE
Born March 1954
Director
Appointed 02 Feb 2026

ANDERSON, Simon Hume Bevan

Active
Penrhos, RaglanNP15 2DE
Born February 1982
Director
Appointed 21 Jan 2026

CARTHEW, Joanna Rachel

Active
Penyrheol, CrickhowellNP8 1TA
Born January 1962
Director
Appointed 20 Nov 1995

CARTHEW, Jonathan Peter

Active
Penyrheol, CrickhowellNP8 1TA
Born June 1961
Director
Appointed 20 Nov 1995

WATKINS, Hannah Marie

Active
Newton St. Margarets, HerefordHR2 0QR
Born July 1984
Director
Appointed 03 Feb 2026

CARTHEW, Joanna Rachel

Resigned
Penyrheol, CrickhowellNP8 1TA
Secretary
Appointed 20 Nov 1995
Resigned 03 Feb 2026

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 20 Nov 1995
Resigned 20 Nov 1995

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 20 Nov 1995
Resigned 20 Nov 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Hume Bevan Anderson

Active
Penrhos, UskNP15 2DE
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026

Mr Jonathan Peter Carthew

Ceased
Llanbedr, CrickhowellNP8 1TA
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2026
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2025
AR01AR01
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
16 July 1997
AAMDAAMD
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
88(2)R88(2)R
Legacy
6 December 1995
224224
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
287Change of Registered Office
Incorporation Company
20 November 1995
NEWINCIncorporation