Company Information for PEDEN BLOODSTOCK LIMITED
DOGTAILS COTTAGE, BOROUGH COURT ROAD, HARTLEY WINTNEY HOOK, HAMPSHIRE, RG27 8JA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PEDEN BLOODSTOCK LIMITED | |
Legal Registered Office | |
DOGTAILS COTTAGE BOROUGH COURT ROAD HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8JA Other companies in RG27 | |
Company Number | 02997013 | |
---|---|---|
Company ID Number | 02997013 | |
Date formed | 1994-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB641722161 |
Last Datalog update: | 2025-01-05 13:04:33 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PEDEN BLOODSTOCK GMBH LIMITED | WESTMORLAND HOUSE 8 LEEMING LANE LEEMING BAR NORTHALLERTON NORTH YORKSHIRE DL7 9RS | Active | Company formed on the 2016-01-08 |
Officer | Role | Date Appointed |
---|---|---|
HENRY WILLIAM BULLEN |
||
MARTIN HAMILTON ATOCK |
||
HENRY WILLIAM BULLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL FITZHERBERT SYMES BULLEN |
Director | ||
MARK HENRY DENMAN BARLOW |
Director | ||
JAMES GUY ALEXANDER LUCK |
Director | ||
LUTZ ROBERT GUNTER MEYERDING |
Director | ||
KATRINA LOUISE REYNOLDS |
Company Secretary | ||
JOACHIM ARL |
Director | ||
ROBERT JOHN PALMER |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMILTON ATOCK | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 80000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BULLEN | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BARLOW | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LUCK | |
AR01 | 01/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GUY ALEXANDER LUCK / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FITZHERBERT SYMES BULLEN / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM BULLEN / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY DENMAN BARLOW / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HAMILTON ATOCK / 17/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
RES13 | SHARE TRANSFER 10/09/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/01 FROM: DAVID GREENHOUGH & CO ROSE COTTAGE FROXFIELD PETERSFIELD HAMPSHIRE GU32 1EG | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/96 FROM: THE COURTHOUSE KINETON WARWICKSHIRE CV35 0JR | |
288 | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.54 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 51210 - Freight air transport
Creditors Due After One Year | 2012-01-01 | £ 437,683 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 PEDEN BLOODSTOCK LIMITED
Called Up Share Capital | 2012-01-01 | £ 80,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 379,660 |
Current Assets | 2012-01-01 | £ 610,692 |
Debtors | 2012-01-01 | £ 231,032 |
Fixed Assets | 2012-01-01 | £ 26,615 |
Shareholder Funds | 2012-01-01 | £ 199,624 |
Tangible Fixed Assets | 2012-01-01 | £ 4,954 |
Debtors and other cash assets
PEDEN BLOODSTOCK LIMITED owns 1 domain names.
peden.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Public Works and Government Services Canada | |
|
Freight and Cargo Services |
Public Works and Government Services Canada | |
|
Freight and Cargo Services |
Public Works and Government Services Canada | |
|
Freight and Cargo Services |
Public Works and Government Services Canada | |
|
Freight and Cargo Services |
Public Works and Government Services Canada | |
|
Freight and Cargo Services |
Public Works and Government Services Canada | |
|
Freight and Cargo Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 01012100 | Pure-bred breeding horses | ||
![]() | 01012100 | Pure-bred breeding horses | ||
![]() | 01012100 | Pure-bred breeding horses | ||
![]() | 01012990 | Live horses (excl. for slaughter, pure-bred for breeding) | ||
![]() | 01012100 | Pure-bred breeding horses | ||
![]() | 01012990 | Live horses (excl. for slaughter, pure-bred for breeding) | ||
![]() | 23099096 | Preparations of a kind used in animal feeding, containing no starch, glucose, glucose syrup, maltodextrine, maltodextrine syrup nor milk products (excl. dog or cat food put up for retail sale, fish or marine mammal solubles, residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, beet-pulp with added molasses, and premixes) | ||
![]() | 10 | |||
![]() | 01 | |||
![]() | 01011010 | |||
![]() | 01011010 | |||
![]() | 01019019 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |