Warning: file_put_contents(c/7ed85f45942d09a695e7aa89e4ced7f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dalwhinnie Bloodstock Ltd, CH41 4DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DALWHINNIE BLOODSTOCK LTD

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

This company is commonly known as Dalwhinnie Bloodstock Ltd. The company was founded 10 years ago and was given the registration number 08857018. The firm's registered office is in BIRKENHEAD. You can find them at 28-30 Grange Road West, , Birkenhead, Merseyside. This company's SIC code is 93191 - Activities of racehorse owners.

Company Information

Name:DALWHINNIE BLOODSTOCK LTD
Company Number:08857018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93191 - Activities of racehorse owners

Office Address & Contact

Registered Address:28-30 Grange Road West, Birkenhead, Merseyside, CH41 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Homestead, Homestead Road, Disley, Stockport, United Kingdom, SK12 2JP

Director22 January 2014Active
Karinga, The Nurseries, Marchamley, Shrewsbury, United Kingdom, SY4 5LA

Director22 January 2014Active
The Granary, Thingwall Road, Wirral, United Kingdom, CH61 3UA

Director22 January 2014Active

People with Significant Control

Mr Richard Michael Kent
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:28-30, Grange Road West, Birkenhead, CH41 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Landrum
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:28-30, Grange Road West, Birkenhead, CH41 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Wynne Johnson
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Unit B, Thornsett Trading Estate, High Peak, England, SK22 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Address

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

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Change account reference date company previous extended.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.