Broughton Stud Limited BIERTON


Broughton Stud started in year 2015 as Private Limited Company with registration number 09373278. The Broughton Stud company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bierton at 89 Aylesbury Road. Postal code: HP22 5BT.

At present there are 3 directors in the the firm, namely David S., Charlotte M. and Alison J.. In addition one secretary - Alison J. - is with the company. As of 27 April 2024, there were 2 ex directors - David S., David S. and others listed below. There were no ex secretaries.

Broughton Stud Limited Address / Contact

Office Address 89 Aylesbury Road
Town Bierton
Post code HP22 5BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09373278
Date of Incorporation Mon, 5th Jan 2015
Industry Raising of horses and other equines
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

David S.

Position: Director

Appointed: 22 August 2019

Charlotte M.

Position: Director

Appointed: 27 November 2018

Alison J.

Position: Secretary

Appointed: 05 January 2015

Alison J.

Position: Director

Appointed: 05 January 2015

David S.

Position: Director

Appointed: 05 January 2015

Resigned: 05 January 2015

David S.

Position: Director

Appointed: 05 January 2015

Resigned: 27 November 2018

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Alison J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Charlotte M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison J.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Charlotte M.

Notified on 27 November 2018
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 30 June 2016
Ceased on 27 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2       
Balance Sheet
Cash Bank On Hand21 1668 9184 1903621 36613 62910 991
Current Assets261 79665 58780 52373 76781 155106 648109 857
Debtors 8 6304 6696 3333 4054 0393 2693 866
Net Assets Liabilities21 209-15 603-33 767-67 744-86 366-105 090-164 433
Other Debtors 8 6304 6696 3333 4054 0393 2693 866
Property Plant Equipment 38 87467 129136 321154 486145 740203 467246 090
Total Inventories 52 00052 00070 00070 00075 75089 75095 000
Cash Bank In Hand2       
Net Assets Liabilities Including Pension Asset Liability2       
Reserves/Capital
Shareholder Funds2       
Other
Accrued Liabilities 1 0801 0801 0801 0802 1601 0802 160
Accumulated Amortisation Impairment Intangible Assets 3 4006 80010 20013 60017 00017 00017 000
Accumulated Depreciation Impairment Property Plant Equipment 3 9959 69921 51831 62040 36651 33475 681
Additions Other Than Through Business Combinations Intangible Assets 17 000      
Additions Other Than Through Business Combinations Property Plant Equipment 42 86933 95981 01128 267 68 69566 970
Amounts Owed To Related Parties 111 981      
Average Number Employees During Period   11111
Bank Borrowings     44 16744 16739 273
Creditors 113 061158 519257 411299 39744 16744 16739 273
Fixed Assets 52 47477 329143 121157 886145 740  
Increase From Amortisation Charge For Year Intangible Assets 3 4003 4003 4003 4003 400  
Increase From Depreciation Charge For Year Property Plant Equipment 3 9955 70411 81910 1028 74610 96824 347
Intangible Assets 13 60010 2006 8003 400   
Intangible Assets Gross Cost 17 00017 00017 00017 00017 00017 00017 000
Net Current Assets Liabilities2-51 265-92 932-176 888-225 630-187 939-264 390-371 250
Number Shares Issued Fully Paid22222222
Other Creditors 111 981157 439256 331298 317261 101362 472471 461
Other Inventories 52 00052 00070 00070 00075 75089 75095 000
Par Value Share11111111
Property Plant Equipment Gross Cost 42 86976 828157 839186 106186 106254 801321 771
Total Assets Less Current Liabilities    -67 744-42 199-60 923-125 160
Total Borrowings     44 16744 16739 273
Trade Creditors Trade Payables      2 5922 592
Number Shares Allotted2       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 6th, February 2024
Free Download (3 pages)

Company search

Advertisements