UKBizDB.co.uk

BLANDFORD BLOODSTOCK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blandford Bloodstock Limited. The company was founded 22 years ago and was given the registration number 04227860. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Hawthorne House, Barrow, Bury St. Edmunds, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:BLANDFORD BLOODSTOCK LIMITED
Company Number:04227860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Hawthorne House, Barrow, Bury St. Edmunds, England, IP29 5EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, The Street, Lidgate, Newmarket, England, CB8 9PP

Director08 February 2004Active
Manor Barn The Street, Dalham, Newmarket, CB8 8TF

Secretary01 August 2001Active
Green End Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TN

Secretary04 June 2001Active
Pratts Green Farmhouse, Kirtling, Newmarket, CB8 9HH

Director01 August 2001Active
Manor Barn The Street, Dalham, Newmarket, CB8 8TF

Director01 August 2001Active
Green End Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TN

Director04 June 2001Active
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU

Director04 June 2001Active

People with Significant Control

Ms Sophie Brown
Notified on:31 March 2020
Status:Active
Date of birth:October 1982
Nationality:English
Country of residence:England
Address:The Old Rectory, The Street, Newmarket, England, CB8 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Thomas Alexander Goff
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Manor Barn, The Street, Newmarket, England, CB8 8TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Guy Whitney Brown
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:English
Country of residence:England
Address:The Old Rectory, The Street, Newmarket, England, CB8 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination secretary company with name termination date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-24Capital

Capital cancellation shares.

Download
2020-09-23Capital

Capital return purchase own shares.

Download
2020-06-24Address

Change registered office address company with date old address new address.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.