Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALLAGHER BLOODSTOCK LIMITED
Company Information for

GALLAGHER BLOODSTOCK LIMITED

LEITRIM HOUSE LITTLE PRESTON, AYLESFORD, MAIDSTONE, KENT, ME20 7NS,
Company Registration Number
02269764
Private Limited Company
Active

Company Overview

About Gallagher Bloodstock Ltd
GALLAGHER BLOODSTOCK LIMITED was founded on 1988-06-21 and has its registered office in Maidstone. The organisation's status is listed as "Active". Gallagher Bloodstock Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GALLAGHER BLOODSTOCK LIMITED
 
Legal Registered Office
LEITRIM HOUSE LITTLE PRESTON
AYLESFORD
MAIDSTONE
KENT
ME20 7NS
Other companies in WC1X
 
Previous Names
GALLAGHER EQUINE LIMITED17/05/2017
Filing Information
Company Number 02269764
Company ID Number 02269764
Date formed 1988-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB683676681  
Last Datalog update: 2024-12-05 15:33:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLAGHER BLOODSTOCK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GALLAGHER BLOODSTOCK LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JOHN CORKERY
Company Secretary 2008-06-11
THOMAS JOHN CORKERY
Director 2009-11-01
PATRICK GALLAGHER
Director 1991-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARY BRIDGET GALLAGHER
Director 1991-06-21 2016-09-02
JAMES BELLINGHAM
Company Secretary 2006-12-07 2008-06-11
DAVID KENNETH WELLER
Company Secretary 2006-01-31 2006-12-07
CHRISTOPHER RICHARD HUBBARD
Company Secretary 1995-09-15 2006-01-31
MARY BRIDGET GALLAGHER
Company Secretary 1991-06-21 1995-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JOHN CORKERY GALLAGHER LAND LIMITED Company Secretary 2008-11-07 CURRENT 2006-11-27 Active
THOMAS JOHN CORKERY GALLAGHER PLANT LIMITED Company Secretary 2008-11-07 CURRENT 1973-08-14 Active
THOMAS JOHN CORKERY GALLAGHER CONTRACTORS LIMITED Company Secretary 2008-11-07 CURRENT 2001-04-27 Active
THOMAS JOHN CORKERY GALLAGHER RESOURCES LIMITED Company Secretary 2008-11-07 CURRENT 2008-02-12 Active
THOMAS JOHN CORKERY LEITRIM LIMITED Company Secretary 2008-11-07 CURRENT 1992-09-10 Active
THOMAS JOHN CORKERY GALLAGHER PROPERTIES LIMITED Company Secretary 2008-11-07 CURRENT 1986-12-11 Active
THOMAS JOHN CORKERY GALLAGHER AGGREGATES LIMITED Company Secretary 2008-06-11 CURRENT 1988-03-17 Active
THOMAS JOHN CORKERY GALLAGHER CONCRETE LIMITED Company Secretary 2008-06-11 CURRENT 1999-05-13 Active
THOMAS JOHN CORKERY GALLAGHER MATERIALS LIMITED Company Secretary 2008-06-11 CURRENT 2002-05-01 Active
THOMAS JOHN CORKERY GALLAGHER LAND LIMITED Director 2009-11-01 CURRENT 2006-11-27 Active
THOMAS JOHN CORKERY GALLAGHER PLANT LIMITED Director 2009-11-01 CURRENT 1973-08-14 Active
THOMAS JOHN CORKERY GALLAGHER AGGREGATES LIMITED Director 2009-11-01 CURRENT 1988-03-17 Active
THOMAS JOHN CORKERY GALLAGHER GROUP LIMITED Director 2009-11-01 CURRENT 1988-09-20 Active
THOMAS JOHN CORKERY GALLAGHER CONCRETE LIMITED Director 2009-11-01 CURRENT 1999-05-13 Active
THOMAS JOHN CORKERY GALLAGHER CONTRACTORS LIMITED Director 2009-11-01 CURRENT 2001-04-27 Active
THOMAS JOHN CORKERY GALLAGHER RESOURCES LIMITED Director 2009-11-01 CURRENT 2008-02-12 Active
THOMAS JOHN CORKERY LEITRIM LIMITED Director 2009-11-01 CURRENT 1992-09-10 Active
THOMAS JOHN CORKERY GALLAGHER LIMITED Director 2009-11-01 CURRENT 1999-06-29 Active
THOMAS JOHN CORKERY GALLAGHER MATERIALS LIMITED Director 2009-11-01 CURRENT 2002-05-01 Active
THOMAS JOHN CORKERY GALLAGHER PROPERTIES LIMITED Director 2009-11-01 CURRENT 1986-12-11 Active
THOMAS JOHN CORKERY GALLAGHER HOLDINGS (KENT) LIMITED Director 2009-11-01 CURRENT 2003-02-07 Active
PATRICK GALLAGHER GALLAGHER RESOURCES LIMITED Director 2008-02-13 CURRENT 2008-02-12 Active
PATRICK GALLAGHER GALLAGHER LIMITED Director 2007-11-28 CURRENT 1999-06-29 Active
PATRICK GALLAGHER GALLAGHER LAND LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
PATRICK GALLAGHER GALLAGHER HOLDINGS (KENT) LIMITED Director 2003-02-07 CURRENT 2003-02-07 Active
PATRICK GALLAGHER GALLAGHER MATERIALS LIMITED Director 2002-05-01 CURRENT 2002-05-01 Active
PATRICK GALLAGHER GALLAGHER CONTRACTORS LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
PATRICK GALLAGHER GALLAGHER CONCRETE LIMITED Director 1999-05-13 CURRENT 1999-05-13 Active
PATRICK GALLAGHER LEITRIM LIMITED Director 1993-07-27 CURRENT 1992-09-10 Active
PATRICK GALLAGHER GALLAGHER GROUP LIMITED Director 1991-12-20 CURRENT 1988-09-20 Active
PATRICK GALLAGHER GALLAGHER PROPERTIES LIMITED Director 1991-09-20 CURRENT 1986-12-11 Active
PATRICK GALLAGHER GALLAGHER PLANT LIMITED Director 1991-06-20 CURRENT 1973-08-14 Active
PATRICK GALLAGHER GALLAGHER AGGREGATES LIMITED Director 1991-06-20 CURRENT 1988-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-12CONFIRMATION STATEMENT MADE ON 16/10/24, WITH UPDATES
2024-09-3030/09/24 STATEMENT OF CAPITAL GBP 740145
2024-06-26CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES
2024-06-2530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13APPOINTMENT TERMINATED, DIRECTOR LANCE EARL TAYLOR
2023-07-07CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-07-06DIRECTOR APPOINTED MR LANCE EARL TAYLOR
2023-05-3130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-05-12AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-04-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-06-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM 171-173 Gray's Inn Road London WC1X 8UE
2019-10-24AP03Appointment of Mr Ian Lea Perkins as company secretary on 2019-10-11
2019-10-24AP01DIRECTOR APPOINTED MR IAN LEA PERKINS
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE ROSSITER
2019-10-24TM02Termination of appointment of Catherine Jane Rossiter on 2019-09-30
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14AP03Appointment of Ms Catherine Jane Rossiter as company secretary on 2019-01-01
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN CORKERY
2019-01-14TM02Termination of appointment of Thomas John Corkery on 2018-12-31
2018-10-12AP01DIRECTOR APPOINTED MS CATHERINE JANE ROSSITER
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK GALLAGHER
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-06-27PSC07CESSATION OF GALLAGHER AGGREGATES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-03PSC02Notification of Gallagher Aggregates Ltd as a person with significant control on 2017-06-25
2017-05-17RES15CHANGE OF COMPANY NAME 17/05/17
2017-05-17CERTNMCOMPANY NAME CHANGED GALLAGHER EQUINE LIMITED CERTIFICATE ISSUED ON 17/05/17
2017-02-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY BRIDGET GALLAGHER
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0125/06/15 ANNUAL RETURN FULL LIST
2015-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0125/06/14 ANNUAL RETURN FULL LIST
2014-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-07-08AR0125/06/13 ANNUAL RETURN FULL LIST
2013-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-07-04AR0125/06/12 ANNUAL RETURN FULL LIST
2012-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-07-22AR0125/06/11 FULL LIST
2011-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-07AR0125/06/10 FULL LIST
2010-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN CORKERY / 13/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GALLAGHER / 13/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY BRIDGET GALLAGHER / 13/01/2010
2010-01-13AP01DIRECTOR APPOINTED MR THOMAS JOHN CORKERY
2009-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP
2009-07-02363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-10363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-04288aSECRETARY APPOINTED THOMAS JOHN CORKERY
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY JAMES BELLINGHAM
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-30363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-07-27288cSECRETARY'S PARTICULARS CHANGED
2006-12-18288aNEW SECRETARY APPOINTED
2006-12-18288bSECRETARY RESIGNED
2006-08-30363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-07288bSECRETARY RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-20363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-05363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-05363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-08363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/01
2001-07-04363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-03363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-18287REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 60 DOUGHTY STREET LONDON WC1N 2LS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-02363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-06-2088(2)RAD 01/10/97--------- £ SI 98@1
1998-10-27363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1998-10-27225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98
1998-10-27363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-23363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1997-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-22SRES01ALTER MEM AND ARTS 01/04/95
1997-02-26CERTNMCOMPANY NAME CHANGED GALLAGHER HOMES KENT LIMITED CERTIFICATE ISSUED ON 27/02/97
1996-07-28363sRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1996-01-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-10-03ELRESS386 DISP APP AUDS 25/01/95
1995-10-03ELRESS252 DISP LAYING ACC 25/01/95
1995-10-03ELRESS366A DISP HOLDING AGM 25/01/95
1995-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-08-29363sRETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS
1995-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01430 - Raising of horses and other equines




Licences & Regulatory approval
We could not find any licences issued to GALLAGHER BLOODSTOCK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GALLAGHER BLOODSTOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GALLAGHER BLOODSTOCK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.569
MortgagesNumMortOutstanding0.348
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.228

This shows the max and average number of mortgages for companies with the same SIC code of 01430 - Raising of horses and other equines

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALLAGHER BLOODSTOCK LIMITED

Intangible Assets
Patents
We have not found any records of GALLAGHER BLOODSTOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALLAGHER BLOODSTOCK LIMITED
Trademarks
We have not found any records of GALLAGHER BLOODSTOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLAGHER BLOODSTOCK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01430 - Raising of horses and other equines) as GALLAGHER BLOODSTOCK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GALLAGHER BLOODSTOCK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLAGHER BLOODSTOCK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALLAGHER BLOODSTOCK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.