Biddestone Stud Ltd MALMESBURY


Biddestone Stud started in year 2009 as Private Limited Company with registration number 06972686. The Biddestone Stud company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Malmesbury at Oatridge Farm. Postal code: SN16 9HR.

At present there are 2 directors in the the firm, namely Simon D. and Timothy B.. In addition one secretary - Timothy B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Biddestone Stud Ltd Address / Contact

Office Address Oatridge Farm
Office Address2 Eastcourt
Town Malmesbury
Post code SN16 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06972686
Date of Incorporation Sat, 25th Jul 2009
Industry Raising of horses and other equines
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Timothy B.

Position: Secretary

Appointed: 01 March 2017

Simon D.

Position: Director

Appointed: 19 January 2016

Timothy B.

Position: Director

Appointed: 21 January 2014

Gillian B.

Position: Director

Appointed: 24 October 2012

Resigned: 21 January 2014

Ian B.

Position: Secretary

Appointed: 30 March 2010

Resigned: 05 February 2016

Tareq A.

Position: Director

Appointed: 25 July 2009

Resigned: 19 January 2016

John C.

Position: Director

Appointed: 25 July 2009

Resigned: 25 July 2009

Frank F.

Position: Secretary

Appointed: 25 July 2009

Resigned: 30 March 2010

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 25 July 2009

Resigned: 25 July 2009

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Simon D. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Timothy B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Simon D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Timothy B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-1 364 618-2 344 959       
Balance Sheet
Cash Bank On Hand   311 660308 768144 207195 822364 945192 783
Current Assets2 548 9071 240 0971 527 0911 733 2651 873 7711 616 2731 541 4791 532 7221 521 150
Debtors532 206173 624 379 194429 168282 385226 493231 640277 705
Net Assets Liabilities  3 274 0332 999 680-2 873 121-2 941 0013 034 3692 798 434-2 987 139
Property Plant Equipment   30 11415 5988 9493 681549302
Total Inventories   1 179 2871 135 8351 189 6811 210 4121 114 7081 050 662
Cash Bank In Hand262 17418 711       
Net Assets Liabilities Including Pension Asset Liability-1 364 618-2 344 959       
Stocks Inventory1 754 5271 047 762       
Tangible Fixed Assets1 242 0481 282 720       
Reserves/Capital
Called Up Share Capital365 281365 281       
Profit Loss Account Reserve-1 729 899-2 710 240       
Shareholder Funds-1 364 618-2 344 959       
Other
Accumulated Depreciation Impairment Property Plant Equipment   71 94355 85762 50665 71968 85169 098
Average Number Employees During Period   544113
Creditors  5 907 8524 815 7664 762 5904 566 2234 600 2654 468 5434 508 591
Disposals Decrease In Depreciation Impairment Property Plant Equipment    27 550 2 469  
Disposals Property Plant Equipment    31 282 2 613  
Fixed Assets1 242 0481 282 8001 485 27430 21415 6988 9493 681549302
Increase From Depreciation Charge For Year Property Plant Equipment    11 4646 6495 682 247
Investments Fixed Assets 80 100100    
Net Current Assets Liabilities1 817 1211 012 2324 237 7962 945 625-2 888 819-2 949 9502 967 5382 757 250-2 987 441
Property Plant Equipment Gross Cost   102 05771 45571 45569 40069 40069 400
Total Additions Including From Business Combinations Property Plant Equipment    680 558  
Total Assets Less Current Liabilities3 059 1692 295 0322 752 5222 915 411-2 873 121-2 941 0012 963 8572 756 701-2 987 139
Accrued Liabilities Not Expressed Within Creditors Subtotal  177 76184 269  70 51241 733 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal175 665251 955142 965136 876  91 248178 571 
Creditors Due After One Year4 423 7874 639 991       
Creditors Due Within One Year907 451479 820       
Tangible Fixed Assets Additions 79 138       
Tangible Fixed Assets Cost Or Valuation1 329 9741 409 112       
Tangible Fixed Assets Depreciation87 926126 392       
Tangible Fixed Assets Depreciation Charged In Period 38 466       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (3 pages)

Company search

Advertisements