GLEADHILL HOUSE STUD LIMITED - CHORLEY
Company Profile | Company Filings |
Overview
GLEADHILL HOUSE STUD LIMITED is a Private Limited Company from CHORLEY ENGLAND and has the status: Active.
GLEADHILL HOUSE STUD LIMITED was incorporated 35 years ago on 14/10/1988 and has the registered number: 02305515. The accounts status is SMALL and accounts are next due on 31/12/2024.
GLEADHILL HOUSE STUD LIMITED was incorporated 35 years ago on 14/10/1988 and has the registered number: 02305515. The accounts status is SMALL and accounts are next due on 31/12/2024.
GLEADHILL HOUSE STUD LIMITED - CHORLEY
This company is listed in the following categories:
01430 - Raising of horses and other equines
01430 - Raising of horses and other equines
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
DOWER HOUSE DAWBERS LANE
CHORLEY
LANCASHIRE
PR7 6ED
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK LORIMER WIDDERS | Aug 1960 | British | Director | 2015-06-29 | CURRENT |
MISS KATHRYN REVITT | Oct 1964 | British | Director | 2009-01-08 | CURRENT |
MR PETER GRAHAM HEMMINGS | Aug 1955 | British | Director | 2019-11-22 | CURRENT |
MRS OLIVIA LINDSEY BLYTHE | Secretary | 2022-03-01 | CURRENT | ||
MR FREDERICK JOSEPH LIVESEY | Jul 1942 | Director | RESIGNED | ||
MR JOHN CLEMENT KAY | Jan 1953 | British | Director | 2000-09-14 UNTIL 2017-11-21 | RESIGNED |
TREVOR JAMES HEMMINGS | Jun 1935 | British | Director | RESIGNED | |
MRS EVA HEMMINGS | Aug 1932 | British | Director | RESIGNED | |
MRS JOANNE PATEL | Secretary | 2015-02-05 UNTIL 2015-08-26 | RESIGNED | ||
MR FREDERICK JOSEPH LIVESEY | Jul 1942 | Secretary | RESIGNED | ||
MRS ANNE KELLEHER | Secretary | 2015-08-26 UNTIL 2022-03-01 | RESIGNED | ||
MRS PAMELA ANN CLARE | Jun 1960 | British | Secretary | 2009-03-23 UNTIL 2012-04-17 | RESIGNED |
JOHN DAVID HOLDEN | Secretary | 2012-04-17 UNTIL 2015-02-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Robert Jelski | 2023-09-20 | 2/2023 | Chorley Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Robert Antony Eugenuisz Jelski | 2021-10-11 - 2023-09-20 | 12/1947 | Chorley Lancashire | Significant influence or control |
Ms Kathryn Revitt | 2021-10-11 | 10/1964 | Chorley Lancashire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Trevor James Hemmings | 2016-04-06 - 2023-09-20 | 6/1935 | Andreas |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Gleadhill House Stud Limited - Limited company accounts 23.1 | 2023-07-20 | 31-03-2023 | £58 Cash £-6,396 equity |
Gleadhill House Stud Limited - Limited company accounts 20.1 | 2022-07-20 | 31-03-2022 | £115 Cash £-5,637 equity |