Mike Channon Bloodstock Limited NEWBURY


Mike Channon Bloodstock started in year 1973 as Private Limited Company with registration number 01122298. The Mike Channon Bloodstock company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Newbury at West Ilsley Stables. Postal code: RG20 7AE.

Currently there are 5 directors in the the firm, namely Jack C., Gillian H. and Michael C. and others. In addition one secretary - Gillian H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Westwood Secretaries Limited who worked with the the firm until 30 March 1993.

This company operates within the RG20 7AE postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0209238 . It is located at West Ilsley Stables, West Ilsley, Newbury with a total of 3 cars.

Mike Channon Bloodstock Limited Address / Contact

Office Address West Ilsley Stables
Office Address2 West Ilsley
Town Newbury
Post code RG20 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01122298
Date of Incorporation Thu, 12th Jul 1973
Industry Raising of horses and other equines
Industry Activities of racehorse owners
End of financial Year 25th December
Company age 51 years old
Account next due date Wed, 25th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Jack C.

Position: Director

Appointed: 01 April 2020

Gillian H.

Position: Secretary

Appointed: 13 January 2006

Gillian H.

Position: Director

Appointed: 01 October 1999

Michael C.

Position: Director

Appointed: 01 July 1995

Jill C.

Position: Director

Appointed: 18 October 1994

Michael C.

Position: Director

Appointed: 15 February 1982

Jonathan L.

Position: Director

Appointed: 23 February 2006

Resigned: 28 September 2023

Charter Court Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 May 2003

Resigned: 13 January 2006

Mark W.

Position: Director

Appointed: 01 October 1999

Resigned: 19 August 2002

Secretarial Law Limited

Position: Corporate Secretary

Appointed: 30 March 1993

Resigned: 01 May 2003

Westwood Secretaries Limited

Position: Secretary

Appointed: 30 March 1992

Resigned: 30 March 1993

John C.

Position: Director

Appointed: 30 March 1992

Resigned: 12 April 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Michael C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand32 177178 27930 05826 54720 2422 278 260148 426
Current Assets1 813 7752 627 1653 133 4283 574 8063 279 2865 113 5014 736 962
Debtors1 115 7781 608 9331 950 0052 710 6592 501 9582 228 9573 963 223
Net Assets Liabilities2 442 6942 503 6442 584 7632 258 2042 018 0344 173 6903 739 601
Other Debtors272 391356 813519 106441 805281 381258 3081 751 878
Property Plant Equipment4 317 5804 263 1144 154 8614 103 9544 058 5051 949 1221 932 657
Total Inventories665 820839 9531 153 365837 600757 086606 284625 313
Other
Accumulated Depreciation Impairment Property Plant Equipment1 319 7781 357 1221 313 2651 338 9551 351 8181 284 1321 260 277
Additions Other Than Through Business Combinations Property Plant Equipment 141 6286 9744 0787 82415 24618 240
Average Number Employees During Period45444346404030
Bank Borrowings2 275 5852 710 9552 584 8642 459 6012 333 37628 53598 210
Creditors2 275 5852 710 9552 584 8642 459 6012 333 3762 888 9332 930 018
Disposals Decrease In Depreciation Impairment Property Plant Equipment -39 688-98 889-26 795-40 035-105 482-55 810
Disposals Property Plant Equipment -158 750-159 084-29 295-40 410-2 192 315-58 560
Finance Lease Liabilities Present Value Total127 620108 93529 00918 1317 252  
Financial Commitments Other Than Capital Commitments1 630      
Increase From Depreciation Charge For Year Property Plant Equipment 77 03255 03252 48552 89837 79631 955
Net Current Assets Liabilities412 298963 0841 014 766613 851292 9052 224 5681 806 944
Other Creditors473 100975 9791 438 2211 326 3511 183 1601 239 1511 541 994
Other Inventories21 23615 99117 70223 22616 85115 4357 606
Prepayments57 22543 06841 26037 87272 19727 28249 779
Property Plant Equipment Gross Cost5 637 3585 620 2365 468 1265 442 9095 410 3233 233 2543 192 934
Provisions For Liabilities Balance Sheet Subtotal11 59911 599     
Raw Materials Consumables644 584823 9621 135 663814 374740 235590 849617 707
Taxation Social Security Payable79 922115 491159 666189 103328 245405 02429 658
Total Assets Less Current Liabilities4 729 8785 226 1985 169 6274 717 8054 351 4104 173 690 
Total Borrowings2 275 5852 710 9552 584 8642 459 6012 333 37628 53598 210
Trade Creditors Trade Payables514 963337 631292 7821 277 6681 260 4661 216 2231 260 156
Trade Debtors Trade Receivables786 1621 209 0521 389 6392 230 9822 148 3801 943 3672 161 566
Amount Specific Advance Or Credit Directors     -161 7961 192 524
Amount Specific Advance Or Credit Made In Period Directors      1 465 005
Amount Specific Advance Or Credit Repaid In Period Directors      -110 685

Transport Operator Data

West Ilsley Stables
Address West Ilsley
City Newbury
Post code RG20 7AE
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements