Company NameBrendan Boyle Bloodstock Ltd
DirectorBrendan Patrick Boyle
Company StatusActive - Proposal to Strike off
Company Number09062499
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Director

Director NameMr Brendan Patrick Boyle
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Stud Tuddenham Road
Herringswell
Bury St. Edmunds
Suffolk
IP28 6SW

Contact

Websitewww.brendanboyle.net

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brendan Patrick Boyle
100.00%
Ordinary

Financials

Year2014
Net Worth£147
Cash£466
Current Liabilities£156,489

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return29 May 2021 (2 years, 10 months ago)
Next Return Due12 June 2022 (overdue)

Filing History

29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
26 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
3 July 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
6 June 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
6 July 2017Notification of Brendan Patrick Boyle as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Brendan Patrick Boyle as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
20 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 20 June 2017 (1 page)
20 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 20 June 2017 (1 page)
4 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 June 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Director's details changed for Mr Brendan Patrick Boyle on 29 May 2016 (2 pages)
6 July 2016Director's details changed for Mr Brendan Patrick Boyle on 29 May 2016 (2 pages)
6 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 September 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
14 September 2015Registered office address changed from 3 Morleys Place Sawston Cambridge CB22 3TG United Kingdom to 82C East Hill Colchester Essex CO1 2QW on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from 3 Morleys Place Sawston Cambridge CB22 3TG United Kingdom to 82C East Hill Colchester Essex CO1 2QW on 14 September 2015 (2 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(25 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(25 pages)