Background WavePink WaveYellow Wave

BLACKMORE VALE RDA (07258463)

BLACKMORE VALE RDA (07258463) is an active UK company. incorporated on 19 May 2010. with registered office in Templecombe. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BLACKMORE VALE RDA has been registered for 15 years. Current directors include BROCK, Dawn, CHAMBERS, Delerie Ann, CHILVERS, John David and 5 others.

Company Number
07258463
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 May 2010
Age
15 years
Address
Cherrington Farm Cottage, Templecombe, BA8 0AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BROCK, Dawn, CHAMBERS, Delerie Ann, CHILVERS, John David, FARQUHARSON, Edith Mary Grahame, PULLEN, Gemma Louise, STANDING, Victoria Margaret, WOODHOUSE, Mark John Michael, WOODHOUSE, Teresa Anne
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKMORE VALE RDA

BLACKMORE VALE RDA is an active company incorporated on 19 May 2010 with the registered office located in Templecombe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BLACKMORE VALE RDA was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07258463

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 19 May 2010

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 20 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

HENSTRIDGE RDA
From: 19 May 2010To: 2 April 2016
Contact
Address

Cherrington Farm Cottage North Cheriton Templecombe, BA8 0AP,

Previous Addresses

Tom Thumb Farm Buckhorn Weston Nr Gillingham Dorset SP8 5HL
From: 20 February 2012To: 13 April 2015
Bayford Lodge Bayford Wincanton Somerset BA9 9NJ United Kingdom
From: 20 June 2011To: 20 February 2012
Cherrington Farm Cottage North Cheriton Templecombe Somerset BA8 0AP
From: 19 May 2010To: 20 June 2011
Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Feb 12
Director Left
May 12
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Nov 23
Director Left
Mar 24
Director Joined
May 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

WOODHOUSE, Teresa Anne

Active
North Cheriton, TemplecombeBA8 0AP
Secretary
Appointed 19 May 2010

BROCK, Dawn

Active
Pankerds Road, TemplecombeDT9 5BX
Born April 1965
Director
Appointed 19 May 2010

CHAMBERS, Delerie Ann

Active
Clovermead, SherborneDT9 6LR
Born June 1953
Director
Appointed 13 Nov 2018

CHILVERS, John David

Active
Shave Lane, Sturminster NewtonDT10 1JA
Born December 1961
Director
Appointed 12 Nov 2025

FARQUHARSON, Edith Mary Grahame

Active
Cucklington, WincantonBA9 9PT
Born July 1946
Director
Appointed 19 May 2010

PULLEN, Gemma Louise

Active
Mudford, YeovilBA9 9BS
Born January 1991
Director
Appointed 01 Nov 2023

STANDING, Victoria Margaret

Active
Lower Zeals, WarminsterBA12 6LG
Born January 1969
Director
Appointed 15 May 2025

WOODHOUSE, Mark John Michael

Active
North Cheriton, TemplecombeBA8 0AP
Born September 1955
Director
Appointed 01 Apr 2015

WOODHOUSE, Teresa Anne

Active
North Cheriton, TemplecombeBA8 0AP
Born May 1954
Director
Appointed 19 May 2010

BULLOCK, Anne Barclay

Resigned
Bayford, WincantonBA9 9NJ
Secretary
Appointed 01 Sept 2010
Resigned 16 Feb 2012

BULLOCK, Anne Barclay

Resigned
Bayford, WincantonBA9 9NJ
Born May 1953
Director
Appointed 19 May 2010
Resigned 16 Feb 2012

COPELAND, Penelope

Resigned
North Cheriton, TemplecombeBA8 0AP
Born July 1945
Director
Appointed 30 Nov 2010
Resigned 31 Mar 2025

DENNISON, Primrose Mary Randall

Resigned
Pulham, DorchesterDT2 7EA
Born May 1936
Director
Appointed 19 May 2010
Resigned 14 Nov 2011

DERHAM, Julie

Resigned
Folly Drive, Shepton MalletBA4 6QH
Born September 1963
Director
Appointed 01 Apr 2015
Resigned 04 Jan 2017

ELCE, Eileen

Resigned
Glanvilles Wootton, SherborneDT9 5QF
Born September 1940
Director
Appointed 19 May 2010
Resigned 30 Nov 2010

FINLAY, Catherine Margaret Georgina

Resigned
North Cheriton, TemplecombeBA8 0AP
Born March 1948
Director
Appointed 30 Nov 2010
Resigned 16 Feb 2021

HALES, Anna Elizabeth

Resigned
1 North Street, Castle CaryBA7 7AU
Born December 1949
Director
Appointed 14 May 2024
Resigned 17 Oct 2025

HALES, Anna Elizabeth

Resigned
North Street, Castle CaryBA7 7AU
Born December 1949
Director
Appointed 18 Jan 2017
Resigned 21 Mar 2024

HARVIE-CLARK, Fiona Mary Helen

Resigned
South Cheriton, TemplecombeBA8 0BG
Born June 1960
Director
Appointed 19 May 2010
Resigned 14 May 2018

HOOKER, Jacqueline Elizabeth

Resigned
Buckhorn Weston, Nr GillinghamSP8 5HL
Born March 1950
Director
Appointed 19 May 2010
Resigned 30 Mar 2014

LIDDON, Sally

Resigned
Mudford, YeovilBA21 5TJ
Born September 1950
Director
Appointed 15 Jan 2020
Resigned 28 Nov 2025

NEVILLE-ROLFE, Jo

Resigned
Kings Stag, Sturminster NewtonDT10 2BE
Born March 1941
Director
Appointed 19 May 2010
Resigned 09 Sept 2014

PULLEN, Gemma Louise

Resigned
Cale Way, WincantonBA9 9BS
Born January 1991
Director
Appointed 26 May 2021
Resigned 20 Aug 2022

SUTTON, Caroline Victoria

Resigned
Cucklington, WincantonBA9 9QQ
Born April 1965
Director
Appointed 01 Apr 2015
Resigned 28 Mar 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Mark John Michael Woodhouse

Active
North Cheriton, TemplecombeBA8 0AP
Born September 1955

Nature of Control

Significant influence or control as trust
Notified 07 Mar 2025

Mrs Penelope Copeland

Ceased
Rimpton, YeovilBA22 8AB
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mrs Teresa Anne Woodhouse

Active
North Cheriton, TemplecombeBA8 0AP
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Notification Of A Person With Significant Control
31 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Certificate Change Of Name Company
2 April 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 April 2016
MISCMISC
Change Of Name Notice
2 April 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
22 October 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 February 2012
TM01Termination of Director
Termination Secretary Company With Name
19 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Incorporation Company
19 May 2010
NEWINCIncorporation