General information

Name:

Cranford Bloodstock Limited

Office Address:

135 High Street Great Abington CB21 6AE Cambridge

Number: 06003532

Incorporation date: 2006-11-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cranford Bloodstock is a business with it's headquarters at CB21 6AE Cambridge at 135 High Street. This business has been operating since 2006 and is established as reg. no. 06003532. This business has been actively competing on the UK market for 18 years now and the state is active. The firm's SIC code is 1430 which means Raising of horses and other equines. Its latest annual accounts cover the period up to Sun, 30th Apr 2023 and the most current confirmation statement was filed on Wed, 30th Nov 2022.

Currently, the business is directed by a solitary managing director: Jonathan M., who was designated to this position 17 years ago. Moreover, the director's duties are backed by a secretary - Rebecca M., who was selected by the business 14 years ago.

Jonathan M. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Rebecca M.

Role: Secretary

Appointed: 12 May 2010

Latest update: 17 April 2024

Jonathan M.

Role: Director

Appointed: 16 January 2007

Latest update: 17 April 2024

People with significant control

Jonathan M.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 February 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 January 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 27 February 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023-11-30 (CS01)
filed on: 5th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Trillium Place Birdcage Walk

Post code:

CB8 0NE

City / Town:

Newmarket

Search other companies

Services (by SIC Code)

  • 1430 : Raising of horses and other equines
17
Company Age

Closest Companies - by postcode