Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > STONETHORN STUD FARMS LIMITED
Company Information for

STONETHORN STUD FARMS LIMITED

GROUND FLOOR, 1 CROMAC QUAY, BELFAST, BT7 2JD,
Company Registration Number
NI004714
Private Limited Company
Active

Company Overview

About Stonethorn Stud Farms Ltd
STONETHORN STUD FARMS LIMITED was founded on 1960-10-26 and has its registered office in Belfast. The organisation's status is listed as "Active". Stonethorn Stud Farms Limited is a Private Limited Company registered in 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
STONETHORN STUD FARMS LIMITED
 
Legal Registered Office
GROUND FLOOR
1 CROMAC QUAY
BELFAST
BT7 2JD
Other companies in BT7
 
Filing Information
Company Number NI004714
Company ID Number NI004714
Date formed 1960-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB497137607  
Last Datalog update: 2025-02-11 05:17:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONETHORN STUD FARMS 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 STONETHORN STUD FARMS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK FRANCIS BRADY
Company Secretary 2013-07-23
FRANCIS GERALD JENNINGS
Director 2000-02-04
JOHN RICHARD GERALD JENNINGS
Director 2013-08-14
PHILIPPA MARY JENNINGS
Director 2013-08-14
THOMAS FRANCIS GERALD JENNINGS
Director 2013-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JAMES JENNINGS
Director 2000-02-04 2013-08-14
ROY WILSON BOOTH
Company Secretary 2000-02-04 2013-07-23
GERALD WILLIAM JENNINGS
Director 2000-02-04 2004-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS GERALD JENNINGS CROMAC SQUARE LIMITED Director 2015-06-18 CURRENT 2015-04-07 Active
FRANCIS GERALD JENNINGS CROMAC QUAY LIMITED Director 2013-10-18 CURRENT 2013-07-03 Active
FRANCIS GERALD JENNINGS GLENMAYNE LIMITED Director 2013-05-14 CURRENT 2013-04-12 Active
FRANCIS GERALD JENNINGS ACTIVE ASSET MANAGEMENT LIMITED Director 2013-01-14 CURRENT 2012-05-23 Dissolved 2013-12-20
FRANCIS GERALD JENNINGS CAULDHILL LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
FRANCIS GERALD JENNINGS FAUGHILL LIMITED Director 2011-09-28 CURRENT 2011-06-22 Liquidation
FRANCIS GERALD JENNINGS VARO ESTATES LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2014-03-14
FRANCIS GERALD JENNINGS MCCAW, STEVENSON & ORR LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2014-03-14
FRANCIS GERALD JENNINGS INCHBERVIS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
FRANCIS GERALD JENNINGS STONETHORN HOMES LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
FRANCIS GERALD JENNINGS CUSP LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2014-03-14
FRANCIS GERALD JENNINGS BALLYCROCHAN FINANCE LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2017-05-30
FRANCIS GERALD JENNINGS BALLYGILBERT TRADING LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
FRANCIS GERALD JENNINGS DESTORM LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2017-02-07
FRANCIS GERALD JENNINGS ROTARY GROUP LIMITED Director 2008-07-21 CURRENT 2008-06-11 Dissolved 2013-10-25
FRANCIS GERALD JENNINGS KENDAL CAR PARK LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-02-21
FRANCIS GERALD JENNINGS KENDAL RIVERSIDE LIMITED Director 2004-08-31 CURRENT 2004-05-27 Dissolved 2016-10-15
FRANCIS GERALD JENNINGS GERNEL PROPERTY SERVICES LIMITED Director 2004-02-13 CURRENT 1989-05-26 Dissolved 2014-05-02
FRANCIS GERALD JENNINGS BISHOPSGATE SHOPPING CENTRES LIMITED Director 2004-02-13 CURRENT 1997-02-25 Active - Proposal to Strike off
FRANCIS GERALD JENNINGS VALTO (NUMBER 3) LIMITED Director 2003-09-05 CURRENT 2003-07-24 Dissolved 2014-05-02
FRANCIS GERALD JENNINGS HEATON FLOORS, LIMITED Director 2000-07-27 CURRENT 1950-05-24 Dissolved 2013-10-25
FRANCIS GERALD JENNINGS VALTO (NUMBER 2) LIMITED Director 2000-04-26 CURRENT 1889-02-21 Dissolved 2014-05-02
FRANCIS GERALD JENNINGS BALLYROGAN HOLDINGS LIMITED Director 2000-03-11 CURRENT 1967-04-18 Dissolved 2015-01-21
FRANCIS GERALD JENNINGS IAN GAWLEY LIMITED Director 2000-02-04 CURRENT 1971-02-19 Dissolved 2014-05-02
FRANCIS GERALD JENNINGS H.F. TRADING COMPANY LIMITED Director 1995-08-29 CURRENT 1995-08-29 Dissolved 2013-10-25
FRANCIS GERALD JENNINGS JASRY LIMITED Director 1990-06-14 CURRENT 1990-06-14 Dissolved 2013-10-25
FRANCIS GERALD JENNINGS TURNUS LIMITED Director 1988-04-13 CURRENT 1988-04-13 Dissolved 2016-06-04
FRANCIS GERALD JENNINGS VALTO (NUMBER 1) LIMITED Director 1982-06-17 CURRENT 1982-06-17 Dissolved 2014-05-02
FRANCIS GERALD JENNINGS VALTO LIMITED Director 1976-12-20 CURRENT 1976-12-20 Liquidation
FRANCIS GERALD JENNINGS ROTARY TECHNICAL SERVICES LIMITED Director 1970-08-13 CURRENT 1970-08-13 Dissolved 2013-10-25
JOHN RICHARD GERALD JENNINGS GLENMAYNE GROUP LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
JOHN RICHARD GERALD JENNINGS MOYNE SHELF COMPANY (NO. 365) LIMITED Director 2018-04-05 CURRENT 2018-04-05 Liquidation
JOHN RICHARD GERALD JENNINGS CROMAC SQUARE LIMITED Director 2015-06-18 CURRENT 2015-04-07 Active
JOHN RICHARD GERALD JENNINGS CAULDHILL LIMITED Director 2014-11-24 CURRENT 2012-12-18 Active
JOHN RICHARD GERALD JENNINGS CROMAC QUAY LIMITED Director 2013-10-18 CURRENT 2013-07-03 Active
JOHN RICHARD GERALD JENNINGS BALLYCROCHAN FINANCE LIMITED Director 2013-08-14 CURRENT 2011-06-01 Dissolved 2017-05-30
JOHN RICHARD GERALD JENNINGS STONETHORN HOMES LIMITED Director 2013-08-14 CURRENT 2011-06-28 Active
JOHN RICHARD GERALD JENNINGS BALLYGILBERT TRADING LIMITED Director 2013-08-14 CURRENT 2011-05-23 Active
JOHN RICHARD GERALD JENNINGS INCHBERVIS LIMITED Director 2013-07-01 CURRENT 2011-06-28 Active
JOHN RICHARD GERALD JENNINGS GLENMAYNE LIMITED Director 2013-05-14 CURRENT 2013-04-12 Active
JOHN RICHARD GERALD JENNINGS FAUGHILL LIMITED Director 2012-10-19 CURRENT 2011-06-22 Liquidation
PHILIPPA MARY JENNINGS MOYNE SHELF COMPANY (NO. 365) LIMITED Director 2018-04-05 CURRENT 2018-04-05 Liquidation
PHILIPPA MARY JENNINGS STONETHORN HOLDINGS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
PHILIPPA MARY JENNINGS CROMAC SQUARE LIMITED Director 2015-06-18 CURRENT 2015-04-07 Active
PHILIPPA MARY JENNINGS CAULDHILL LIMITED Director 2014-11-24 CURRENT 2012-12-18 Active
PHILIPPA MARY JENNINGS BALLYCROCHAN FINANCE LIMITED Director 2013-08-14 CURRENT 2011-06-01 Dissolved 2017-05-30
PHILIPPA MARY JENNINGS STONETHORN HOMES LIMITED Director 2013-08-14 CURRENT 2011-06-28 Active
PHILIPPA MARY JENNINGS BALLYGILBERT TRADING LIMITED Director 2013-08-14 CURRENT 2011-05-23 Active
PHILIPPA MARY JENNINGS INCHBERVIS LIMITED Director 2013-07-01 CURRENT 2011-06-28 Active
PHILIPPA MARY JENNINGS GLENMAYNE LIMITED Director 2013-05-14 CURRENT 2013-04-12 Active
PHILIPPA MARY JENNINGS FAUGHILL LIMITED Director 2012-10-19 CURRENT 2011-06-22 Liquidation
THOMAS FRANCIS GERALD JENNINGS CROMAC SQUARE LIMITED Director 2015-06-18 CURRENT 2015-04-07 Active
THOMAS FRANCIS GERALD JENNINGS CAULDHILL LIMITED Director 2014-11-24 CURRENT 2012-12-18 Active
THOMAS FRANCIS GERALD JENNINGS CROMAC QUAY LIMITED Director 2013-10-18 CURRENT 2013-07-03 Active
THOMAS FRANCIS GERALD JENNINGS BALLYCROCHAN FINANCE LIMITED Director 2013-08-14 CURRENT 2011-06-01 Dissolved 2017-05-30
THOMAS FRANCIS GERALD JENNINGS STONETHORN HOMES LIMITED Director 2013-08-14 CURRENT 2011-06-28 Active
THOMAS FRANCIS GERALD JENNINGS BALLYGILBERT TRADING LIMITED Director 2013-08-14 CURRENT 2011-05-23 Active
THOMAS FRANCIS GERALD JENNINGS INCHBERVIS LIMITED Director 2013-07-01 CURRENT 2011-06-28 Active
THOMAS FRANCIS GERALD JENNINGS GLENMAYNE LIMITED Director 2013-05-14 CURRENT 2013-04-12 Active
THOMAS FRANCIS GERALD JENNINGS FAUGHILL LIMITED Director 2012-10-19 CURRENT 2011-06-22 Liquidation

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
2025-02-05CONFIRMATION STATEMENT MADE ON 04/02/25, WITH NO UPDATES
2025-01-07Termination of appointment of Patrick Francis Brady on 2025-01-01
2024-06-2530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-07-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-09-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0047140007
2019-06-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-02-11PSC05Change of details for Glenmayne Limited as a person with significant control on 2018-07-01
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-07-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 4600
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 4600
2016-02-29AR0104/02/16 ANNUAL RETURN FULL LIST
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0047140007
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 4600
2015-02-25AR0104/02/15 ANNUAL RETURN FULL LIST
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 4600
2014-02-28AR0104/02/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-20AA01Change of accounting reference date
2013-08-21AP01DIRECTOR APPOINTED PHILIPPA MARY JENNINGS
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES JENNINGS
2013-08-21AP01DIRECTOR APPOINTED THOMAS FRANCIS GERALD JENNINGS
2013-08-21AP01DIRECTOR APPOINTED JOHN RICHARD GERALD JENNINGS
2013-08-07TM02Termination of appointment of Roy Wilson Booth on 2013-07-23
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/13 FROM Second Floor Pilot Point 21 Clarendon Road Belfast BT1 3BG
2013-08-07AP03Appointment of Patrick Francis Brady as company secretary on 2013-07-23
2013-02-12AR0104/02/13 ANNUAL RETURN FULL LIST
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-06AR0104/02/12 ANNUAL RETURN FULL LIST
2011-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-15AA01PREVEXT FROM 30/09/2010 TO 31/03/2011
2011-02-09AR0104/02/11 FULL LIST
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-15AR0104/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES JENNINGS CBE / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS GERALD JENNINGS / 15/02/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / ROY WILSON BOOTH / 15/02/2010
2009-07-07AC(NI)30/09/08 ANNUAL ACCTS
2009-02-22371S(NI)04/02/09 ANNUAL RETURN SHUTTLE
2008-07-03AC(NI)30/09/07 ANNUAL ACCTS
2008-02-17371S(NI)04/02/08 ANNUAL RETURN SHUTTLE
2007-10-08295(NI)CHANGE IN SIT REG ADD
2007-07-27AC(NI)30/09/06 ANNUAL ACCTS
2007-02-06371S(NI)04/02/07 ANNUAL RETURN SHUTTLE
2006-07-05AC(NI)30/09/05 ANNUAL ACCTS
2006-01-28371S(NI)14/01/06 ANNUAL RETURN SHUTTLE
2005-07-26AC(NI)30/09/04 ANNUAL ACCTS
2005-04-19371S(NI)04/02/05 ANNUAL RETURN SHUTTLE
2005-01-28296(NI)CHANGE OF DIRS/SEC
2004-08-06AC(NI)30/09/03 ANNUAL ACCTS
2004-05-04371S(NI)04/02/04 ANNUAL RETURN SHUTTLE
2004-03-31296(NI)CHANGE OF DIRS/SEC
2003-02-26AURES(NI)AUDITOR RESIGNATION
2003-02-20371S(NI)04/02/03 ANNUAL RETURN SHUTTLE
2003-02-18AC(NI)30/09/02 ANNUAL ACCTS
2002-06-20295(NI)CHANGE IN SIT REG ADD
2002-04-30AC(NI)30/09/01 ANNUAL ACCTS
2002-02-04371S(NI)04/02/02 ANNUAL RETURN SHUTTLE
2001-03-14AC(NI)30/09/00 ANNUAL ACCTS
2001-03-14296(NI)CHANGE OF DIRS/SEC
2001-03-10371S(NI)04/02/01 ANNUAL RETURN SHUTTLE
2000-08-01AC(NI)30/09/99 ANNUAL ACCTS
2000-05-04371S(NI)04/02/00 ANNUAL RETURN SHUTTLE
1999-07-31AC(NI)30/09/98 ANNUAL ACCTS
1999-03-06371S(NI)04/02/99 ANNUAL RETURN SHUTTLE
1998-11-04295(NI)CHANGE IN SIT REG ADD
1998-07-31AC(NI)30/09/97 ANNUAL ACCTS
1998-03-08371S(NI)04/02/98 ANNUAL RETURN SHUTTLE
1997-07-06AC(NI)30/09/96 ANNUAL ACCTS
1997-03-04371S(NI)04/02/97 ANNUAL RETURN SHUTTLE
1996-06-13296(NI)CHANGE OF DIRS/SEC
1996-05-29AC(NI)30/09/95 ANNUAL ACCTS
1996-05-02296(NI)CHANGE OF DIRS/SEC
1996-02-26371S(NI)04/02/96 ANNUAL RETURN SHUTTLE
1995-07-21AC(NI)30/09/94 ANNUAL ACCTS
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 STONETHORN STUD FARMS 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 STONETHORN STUD FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of STONETHORN STUD FARMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-09-30

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 STONETHORN STUD FARMS LIMITED

Intangible Assets
Patents
We have not found any records of STONETHORN STUD FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONETHORN STUD FARMS LIMITED
Trademarks
We have not found any records of STONETHORN STUD FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONETHORN STUD FARMS 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 STONETHORN STUD FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STONETHORN STUD FARMS 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 STONETHORN STUD FARMS 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 STONETHORN STUD FARMS 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.