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.
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 | : |
|
Registered Address | : | Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS | Secretary | 11 October 2019 | Active |
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS | Director | - | Active |
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS | Director | 11 October 2019 | Active |
6 Burlington Close, Orpington, BR6 8PP | Secretary | 07 December 2006 | Active |
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS | Secretary | 11 June 2008 | Active |
Hermitage Farm, Hermitage Lane, Barming Maidstone, ME16 9NC | Secretary | - | Active |
42 Garner Drive, East Malling, ME19 6NF | Secretary | 15 September 1995 | Active |
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS | Secretary | 01 January 2019 | Active |
12 Chamberlain Avenue, Maidstone, ME16 8NR | Secretary | 31 January 2006 | Active |
Leitrim House, Coldharbour Lane, Aylesford, England, ME20 7NS | Director | 01 November 2009 | Active |
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS | Director | - | Active |
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS | Director | 01 October 2018 | Active |
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS | Director | 01 July 2023 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Officers | Appoint person secretary company with name date. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Officers | Termination secretary company with name termination date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Officers | Appoint person secretary company with name date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Termination secretary company with name termination date. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.