GLEADHILL HOUSE STUD LIMITED
Overview
| Company Name | GLEADHILL HOUSE STUD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02305515 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLEADHILL HOUSE STUD LIMITED?
- Raising of horses and other equines (01430) / Agriculture, Forestry and Fishing
Where is GLEADHILL HOUSE STUD LIMITED located?
| Registered Office Address | Dower House Dawbers Lane Euxton PR7 6ED Chorley Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLEADHILL HOUSE STUD LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXPERTHURRY LIMITED | Oct 14, 1988 | Oct 14, 1988 |
What are the latest accounts for GLEADHILL HOUSE STUD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GLEADHILL HOUSE STUD LIMITED?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for GLEADHILL HOUSE STUD LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
legacy | 3 pages | RP01PSC01 | ||||||
Statement of capital following an allotment of shares on Oct 06, 2025
| 3 pages | SH01 | ||||||
Termination of appointment of Peter Graham Hemmings as a director on Jul 24, 2025 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2025 | 16 pages | AA | ||||||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jun 14, 2025 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Aug 15, 2024
| 3 pages | SH01 | ||||||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||
Notification of Michael Robert Jelski as a person with significant control on Sep 20, 2023 | 3 pages | PSC01 | ||||||
| ||||||||
Cessation of Robert Antony Eugenuisz Jelski as a person with significant control on Sep 20, 2023 | 1 pages | PSC07 | ||||||
Change of details for Ms Kathryn Revitt as a person with significant control on Sep 20, 2023 | 2 pages | PSC04 | ||||||
Cessation of Trevor James Hemmings as a person with significant control on Sep 20, 2023 | 1 pages | PSC07 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||
Notification of Kathryn Revitt as a person with significant control on Oct 11, 2021 | 2 pages | PSC01 | ||||||
Notification of Robert Antony Eugenuisz Jelski as a person with significant control on Oct 11, 2021 | 2 pages | PSC01 | ||||||
Accounts for a small company made up to Mar 31, 2022 | 16 pages | AA | ||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Olivia Lindsey Blythe as a secretary on Mar 01, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Anne Kelleher as a secretary on Mar 01, 2022 | 1 pages | TM02 | ||||||
Accounts for a small company made up to Mar 31, 2021 | 17 pages | AA | ||||||
Confirmation statement made on Jun 14, 2021 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Sep 22, 2020
| 4 pages | SH01 | ||||||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||||||
Who are the officers of GLEADHILL HOUSE STUD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLYTHE, Olivia Lindsey | Secretary | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | 293175740001 | |||||||
| REVITT, Kathryn | Director | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | Isle Of Man | British | 49315020002 | |||||
| WIDDERS, Mark Lorimer | Director | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | England | British | 2272770002 | |||||
| CLARE, Pamela Ann | Secretary | Dawbers Lane Euxton PR7 6EA Chorley Gleadhill House Lancashire England | British | 137191580001 | ||||||
| HOLDEN, John David | Secretary | Lynton House Ackhurst Park Foxhole Road PR7 1NL Chorley Lancashire | 168419770001 | |||||||
| KELLEHER, Anne | Secretary | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | 200496120001 | |||||||
| LIVESEY, Frederick Joseph | Secretary | Wal Mar Dawbers Lane, Euxton PR7 6ED Chorley Lancashire | British | 32145610004 | ||||||
| PATEL, Joanne | Secretary | Lynton House Ackhurst Park Foxhole Road PR7 1NL Chorley Lancashire | 194751660001 | |||||||
| HEMMINGS, Eva | Director | Gleadhill Danbers Lane Elixton PR7 6EA Chorley Lancs | British | 11643840001 | ||||||
| HEMMINGS, Peter Graham | Director | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | England | British | 214257240001 | |||||
| HEMMINGS, Trevor James | Director | The Penthouse Retraite De La Mielle Route De La Haule St Brelade JE3 8BA Jersey Channel Islands | United Kingdom | British | 65090920001 | |||||
| KAY, John Clement | Director | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | England | British | 27891540001 | |||||
| LIVESEY, Frederick Joseph | Director | Wal Mar Dawbers Lane, Euxton PR7 6ED Chorley Lancashire | British | 32145610004 |
Who are the persons with significant control of GLEADHILL HOUSE STUD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Robert Jelski | Sep 20, 2023 | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
| Mr Robert Antony Eugenuisz Jelski | Oct 11, 2021 | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | Yes |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
| Ms Kathryn Revitt | Oct 11, 2021 | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
| Mr Trevor James Hemmings | Apr 06, 2016 | Andreas Road IM7 4EN Andreas Ballaseyr Stud Isle Of Man | Yes |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0