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

BLANDFORD BLOODSTOCK LIMITED

THE OLD RECTORY THE STREET, LIDGATE, NEWMARKET, SUFFOLK, CB8 9PP,
Company Registration Number
04227860
Private Limited Company
Active

Company Overview

About Blandford Bloodstock Ltd
BLANDFORD BLOODSTOCK LIMITED was founded on 2001-06-04 and has its registered office in Newmarket. The organisation's status is listed as "Active". Blandford Bloodstock Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLANDFORD BLOODSTOCK LIMITED
 
Legal Registered Office
THE OLD RECTORY THE STREET
LIDGATE
NEWMARKET
SUFFOLK
CB8 9PP
Other companies in CB8
 
Telephone01638666661
 
Filing Information
Company Number 04227860
Company ID Number 04227860
Date formed 2001-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB775737872  
Last Datalog update: 2024-01-09 11:50:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLANDFORD 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 BLANDFORD BLOODSTOCK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT THOMAS ALEXANDER GOFF
Company Secretary 2001-08-01
RICHARD GUY WHITNEY BROWN
Director 2004-02-08
ROBERT THOMAS ALEXANDER GOFF
Director 2001-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSLIN RICHARD COLLINS
Director 2001-08-01 2004-02-08
DAVID JOHN MEDCALF
Company Secretary 2001-06-04 2001-08-01
DAVID JOHN MEDCALF
Director 2001-06-04 2001-08-01
NEIL RODERICK WALMSLEY
Director 2001-06-04 2001-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GUY WHITNEY BROWN IMPACT BLOODSTOCK LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
RICHARD GUY WHITNEY BROWN THURSO LIMITED Director 2005-06-30 CURRENT 2005-05-18 Active
ROBERT THOMAS ALEXANDER GOFF NATIONAL STUD LIMITED Director 2013-01-01 CURRENT 2007-10-29 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
2024-01-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE BROWN
2024-01-02Change of details for Mr Richard Guy Whitney Brown as a person with significant control on 2016-04-06
2024-01-02Change of details for Ms Sophie Brown as a person with significant control on 2020-03-31
2023-06-16CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Hawthorne House Barrow Bury St. Edmunds IP29 5EZ England
2022-09-05Director's details changed for Mr Richard Guy Whitney Brown on 2022-09-05
2022-09-05Change of details for Mr Richard Guy Whitney Brown as a person with significant control on 2022-09-05
2022-09-05PSC04Change of details for Mr Richard Guy Whitney Brown as a person with significant control on 2022-09-05
2022-09-05CH01Director's details changed for Mr Richard Guy Whitney Brown on 2022-09-05
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Hawthorne House Barrow Bury St. Edmunds IP29 5EZ England
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS ALEXANDER GOFF
2021-06-23TM02Termination of appointment of Robert Thomas Alexander Goff on 2020-03-31
2021-06-08PSC07CESSATION OF ROBERT THOMAS ALEXANDER GOFF AS A PERSON OF SIGNIFICANT CONTROL
2020-11-24SH06Cancellation of shares. Statement of capital on 2020-04-01 GBP 50
2020-09-23SH03Purchase of own shares
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM 6a Rous Road Newmarket Suffolk CB8 8DL
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM 6a Rous Road Newmarket Suffolk CB8 8DL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-30SH0126/04/18 STATEMENT OF CAPITAL GBP 200
2018-05-30SH0105/06/17 STATEMENT OF CAPITAL GBP 150
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0104/06/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0104/06/15 ANNUAL RETURN FULL LIST
2015-04-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-06-04
2015-04-13ANNOTATIONClarification
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0104/06/14 FULL LIST
2014-06-05AR0104/06/14 FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0104/06/13 ANNUAL RETURN FULL LIST
2013-02-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0104/06/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0104/06/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-07AR0104/06/10 ANNUAL RETURN FULL LIST
2010-06-07CH01Director's details changed for Mr Richard Guy Whitney Brown on 2010-04-03
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-11363aReturn made up to 04/06/09; full list of members
2009-06-11288cDirector's change of particulars / richard brown / 01/04/2009
2009-01-06AA31/03/08 TOTAL EXEMPTION FULL
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-04363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-24MEM/ARTSARTICLES OF ASSOCIATION
2005-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-09363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18288bDIRECTOR RESIGNED
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-31363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS; AMEND
2003-08-1588(2)RAD 10/04/03--------- £ SI 98@1
2003-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-05-30225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2003-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 80 GUILDHALL STREET, BURY ST. EDMUNDS, SUFFOLK IP33 1QB
2003-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-20363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-11-06288aNEW DIRECTOR APPOINTED
2001-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-30288bDIRECTOR RESIGNED
2001-08-06CERTNMCOMPANY NAME CHANGED GAG140 LIMITED CERTIFICATE ISSUED ON 06/08/01
2001-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLANDFORD 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 BLANDFORD BLOODSTOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-16 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,342,026
Creditors Due Within One Year 2011-04-01 £ 1,240,181

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BLANDFORD BLOODSTOCK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Called Up Share Capital 2011-04-01 £ 100
Cash Bank In Hand 2011-04-01 £ 106,705
Current Assets 2012-04-01 £ 1,474,517
Current Assets 2011-04-01 £ 1,347,670
Debtors 2012-04-01 £ 1,474,517
Debtors 2011-04-01 £ 1,240,965
Fixed Assets 2012-04-01 £ 7,566
Fixed Assets 2011-04-01 £ 15,666
Shareholder Funds 2012-04-01 £ 140,057
Shareholder Funds 2011-04-01 £ 123,155
Tangible Fixed Assets 2011-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLANDFORD BLOODSTOCK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BLANDFORD BLOODSTOCK LIMITED owns 1 domain names.

blandfordbloodstock.co.uk  

Trademarks
We have not found any records of BLANDFORD BLOODSTOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLANDFORD 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 (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as BLANDFORD BLOODSTOCK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLANDFORD 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.
Import/Export of Goods
Goods imported/exported by BLANDFORD BLOODSTOCK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0101012100Pure-bred breeding horses
2013-10-0101012100Pure-bred breeding horses

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLANDFORD 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 BLANDFORD 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.