UKBizDB.co.uk

GALLAGHER BLOODSTOCK LIMITED

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

This company is commonly known as Gallagher Bloodstock Limited. The company was founded 35 years ago and was given the registration number 02269764. The firm's registered office is in MAIDSTONE. You can find them at Leitrim House Little Preston, Aylesford, Maidstone, Kent. This company's SIC code is 01430 - Raising of horses and other equines.

Company Information

Name:GALLAGHER BLOODSTOCK LIMITED
Company Number:02269764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01430 - Raising of horses and other equines

Office Address & Contact

Registered Address:Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Secretary11 October 2019Active
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS

Director-Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Director11 October 2019Active
6 Burlington Close, Orpington, BR6 8PP

Secretary07 December 2006Active
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS

Secretary11 June 2008Active
Hermitage Farm, Hermitage Lane, Barming Maidstone, ME16 9NC

Secretary-Active
42 Garner Drive, East Malling, ME19 6NF

Secretary15 September 1995Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Secretary01 January 2019Active
12 Chamberlain Avenue, Maidstone, ME16 8NR

Secretary31 January 2006Active
Leitrim House, Coldharbour Lane, Aylesford, England, ME20 7NS

Director01 November 2009Active
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS

Director-Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Director01 October 2018Active
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS

Director01 July 2023Active

People with Significant Control

Mr Patrick Gallagher
Notified on:01 October 2017
Status:Active
Date of birth:April 1949
Nationality:Irish
Country of residence:England
Address:Leitrim House, Little Preston, Aylesford, England, ME20 7NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Gallagher Aggregates Ltd
Notified on:25 June 2017
Status:Active
Country of residence:England
Address:Leitrim House, Litte Preston, Aylesford, England, ME20 7NS
Nature of control:
  • Ownership of shares 75 to 100 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
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Address

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

Download
2019-10-24Officers

Appoint person secretary company with name date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Officers

Appoint person secretary company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Termination secretary company with name termination date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.