Anthony Stroud Bloodstock Limited NEWMARKET


Anthony Stroud Bloodstock started in year 1986 as Private Limited Company with registration number 02014917. The Anthony Stroud Bloodstock company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Newmarket at Lushington House. Postal code: CB8 9AE. Since Thu, 22nd Jul 1999 Anthony Stroud Bloodstock Limited is no longer carrying the name Diana Hunter.

There is a single director in the firm at the moment - Howard S., appointed on 1 June 2016. In addition, a secretary was appointed - Robert L., appointed on 1 April 2008. 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.

Anthony Stroud Bloodstock Limited Address / Contact

Office Address Lushington House
Office Address2 119 High Street
Town Newmarket
Post code CB8 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02014917
Date of Incorporation Mon, 28th Apr 1986
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Howard S.

Position: Director

Appointed: 01 June 2016

Robert L.

Position: Secretary

Appointed: 01 April 2008

Richard V.

Position: Secretary

Appointed: 30 June 1999

Resigned: 01 May 2008

Howard S.

Position: Director

Appointed: 30 June 1999

Resigned: 10 June 2016

Celia M.

Position: Secretary

Appointed: 01 April 1994

Resigned: 01 July 1999

Diane A.

Position: Secretary

Appointed: 01 July 1991

Resigned: 30 April 1993

Joanna C.

Position: Secretary

Appointed: 29 May 1991

Resigned: 01 July 1991

Graham M.

Position: Director

Appointed: 29 May 1991

Resigned: 01 July 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Howard S. This PSC and has 75,01-100% shares.

Howard S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Diana Hunter July 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 327 8712 720 6102 760 8543 323 0673 188 3923 303 4413 842 948
Current Assets3 397 1373 893 3484 314 5364 859 5894 877 9305 129 9915 676 276
Debtors164 266115 738192 68233 522210 538398 550351 328
Net Assets Liabilities3 157 9343 430 5603 788 0844 269 3674 298 8644 541 5725 049 504
Property Plant Equipment2 0001 6503 7004 3853 7853 4602 800
Total Inventories905 0001 057 0001 361 0001 503 0001 479 0001 428 0001 482 000
Other
Accumulated Depreciation Impairment Property Plant Equipment3 2303 5802 2942 7783 3783 7034 363
Average Number Employees During Period  46665
Creditors241 203464 438530 152594 607582 851591 879629 572
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 250    
Disposals Property Plant Equipment  2 250    
Fixed Assets2 0001 6503 7004 3853 7853 4602 800
Increase From Depreciation Charge For Year Property Plant Equipment 350964484600325660
Net Current Assets Liabilities3 155 9343 428 9103 784 3844 264 9824 295 0794 538 1125 046 704
Property Plant Equipment Gross Cost5 2305 2305 9947 1637 1637 1637 163
Total Additions Including From Business Combinations Property Plant Equipment  3 0141 169   
Total Assets Less Current Liabilities3 157 9343 430 5603 788 0844 269 3674 298 8644 541 5725 049 504

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, November 2017
Free Download (5 pages)

Company search

Advertisements