DENFORD STUD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDENFORD STUD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02871703
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DENFORD STUD LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DENFORD STUD LIMITED located?

    Registered Office Address
    2 Old Bath Road
    RG14 1QL Newbury
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DENFORD STUD LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELGRAVE BLOODSTOCK LIMITEDNov 15, 1993Nov 15, 1993

    What are the latest accounts for DENFORD STUD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DENFORD STUD LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2026
    Next Confirmation Statement DueJan 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2025
    OverdueNo

    What are the latest filings for DENFORD STUD LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Nicholas Henry Dudley Ryder on Apr 30, 2025

    2 pagesCH01

    Change of details for Hrh Prince Faisal Bin Salman Al Saud as a person with significant control on Apr 30, 2025

    2 pagesPSC04

    Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to 2 Old Bath Road Newbury Berkshire RG14 1QL on Apr 30, 2025

    1 pagesAD01

    Termination of appointment of James Cowper Trustees Limited as a secretary on Apr 30, 2025

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Confirmation statement made on Jan 06, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Jan 06, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Jan 06, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Jan 06, 2022 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jan 06, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 23, 2020

    • Capital: GBP 27,449,978
    3 pagesSH01

    Confirmation statement made on Sep 25, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Notification of Faisal Bin Salman Al Saud as a person with significant control on Jan 13, 2020

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jan 21, 2020

    2 pagesPSC09

    Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on Jan 09, 2020

    1 pagesAD01

    Secretary's details changed for James Cowper Trustees Limited on Nov 25, 2019

    1 pagesCH04

    Confirmation statement made on Sep 25, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Nov 15, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Who are the officers of DENFORD STUD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYDER, Nicholas Henry Dudley
    Old Bath Road
    RG14 1QL Newbury
    2
    Berkshire
    England
    Director
    Old Bath Road
    RG14 1QL Newbury
    2
    Berkshire
    England
    EnglandBritishBanker164302940001
    HODGSON, Anita Joy
    31 Nuns Lane
    AL1 2HS St Albans
    Hertfordshire
    Secretary
    31 Nuns Lane
    AL1 2HS St Albans
    Hertfordshire
    British61921300001
    JOHNSON, Ruth Elizabeth
    1
    Kirtlington Stud
    OX5 3EU Kirtlington
    Salthouse
    Oxfordshire
    England
    Secretary
    1
    Kirtlington Stud
    OX5 3EU Kirtlington
    Salthouse
    Oxfordshire
    England
    BritishSecretary82165490002
    LEE-MOXOM, Sarah Katherine
    122 Lancaster Road
    AL1 4ES St Albans
    Hertfordshire
    Secretary
    122 Lancaster Road
    AL1 4ES St Albans
    Hertfordshire
    British46488490001
    HARBEN REGISTRARS LIMITED
    37 Warren Street
    W1P 5PD London
    Nominee Secretary
    37 Warren Street
    W1P 5PD London
    900001570001
    JAMES COWPER TRUSTEES LIMITED
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Secretary
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number04117467
    116477540004
    BUDGETT, Christopher Maitland
    Soulcombe
    Kirtlington
    OX5 3EU Kidlington
    Oxfordshire
    Director
    Soulcombe
    Kirtlington
    OX5 3EU Kidlington
    Oxfordshire
    United KingdomBritishStud Farm Manager78626820001
    GARDINER, Mark Desmond
    606 Willow Glen Road
    Kennett Square
    Philadelphia
    Pennsylvania Pa 19348
    Usa
    Director
    606 Willow Glen Road
    Kennett Square
    Philadelphia
    Pennsylvania Pa 19348
    Usa
    BritishCompany Director31484930002
    HARBEN NOMINEES LIMITED
    37 Warren Street
    W1P 5PD London
    Nominee Director
    37 Warren Street
    W1P 5PD London
    900001560001

    Who are the persons with significant control of DENFORD STUD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hrh Prince Faisal Bin Salman Al Saud
    Old Bath Road
    RG14 1QL Newbury
    2
    Berkshire
    England
    Jan 13, 2020
    Old Bath Road
    RG14 1QL Newbury
    2
    Berkshire
    England
    No
    Nationality: Saudi Arabian
    Country of Residence: Saudi Arabia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DENFORD STUD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 15, 2016Jan 13, 2020The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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