Company NamePetra Bloodstock Agency Limited
DirectorsMatthew Mark Vincent Newell and Alison Elizabeth Evans
Company StatusActive
Company Number01527664
CategoryPrivate Limited Company
Incorporation Date11 November 1980(43 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameMatthew Mark Vincent Newell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(25 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleChartering Broker
Country of ResidenceEngland
Correspondence Address6th Floor Queen Annes Gate
London
SW1H 9BU
Director NameAlison Elizabeth Evans
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(27 years after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaxonbury
Ingrams Green Ninfield
Battle
East Sussex
TN33 9EE
Secretary NameAlison Elizabeth Evans
NationalityBritish
StatusCurrent
Appointed03 December 2007(27 years after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaxonbury
Ingrams Green Ninfield
Battle
East Sussex
TN33 9EE
Director NameJames McNaught
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(11 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 July 1992)
RoleGeneral Manager
Correspondence AddressAnnandale Farm
East Hoathly
East Sussex
Director NameRoy Francis Potter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(11 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address6 Brixham Gardens
Ilford
Essex
IG3 9AZ
Director NameLucie Thornycroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(11 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2007)
RoleSecretary
Correspondence Address32 Church Marks Lane
East Hoathly
Lewes
East Sussex
BN8 6EQ
Secretary NameLucie Thornycroft
NationalityBritish
StatusResigned
Appointed05 May 1992(11 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address32 Church Marks Lane
East Hoathly
Lewes
East Sussex
BN8 6EQ

Location

Registered Address6th Floor Queen Annes Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500k at £1Chestnut Investment Corp.
100.00%
Ordinary
1 at £1Chestnut Investment Corp. & Dimitrios K. Katsaras
0.00%
Ordinary

Financials

Year2014
Net Worth-£11,143,321
Cash£481,479
Current Liabilities£172,612

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Filing History

15 November 2023Withdrawal of a person with significant control statement on 15 November 2023 (2 pages)
15 November 2023Registered office address changed from 3rd Floor 27 Queen Anne's Gate London SW1H 9BU to 6th Floor Queen Annes Gate London SW1H 9BU on 15 November 2023 (1 page)
15 November 2023Director's details changed for Matthew Mark Vincent Newell on 1 October 2023 (2 pages)
15 November 2023Notification of Peter John Goulandris as a person with significant control on 10 November 2023 (2 pages)
4 October 2023Notification of a person with significant control statement (2 pages)
4 October 2023Cessation of Chestnut Investment Corporation as a person with significant control on 21 September 2023 (1 page)
3 October 2023Notification of Chestnut Investment Corporation as a person with significant control on 21 September 2023 (2 pages)
26 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
25 September 2023Cessation of Chryssanthie Ioanna Goulandris as a person with significant control on 23 August 2023 (1 page)
10 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
12 May 2022Change of details for Ms Chryssanthie Ioanna Goulandri as a person with significant control on 1 January 2022 (2 pages)
11 May 2022Change of details for Ms Chrysanthi Ioanna Goulandri as a person with significant control on 1 May 2022 (2 pages)
10 May 2022Register inspection address has been changed to Saxonbury Saxonbury, Ingrams Green Ninfield Battle South East TN33 9EE (1 page)
9 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
11 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
20 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,000
(5 pages)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,000
(5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500,000
(5 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500,000
(5 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500,000
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 500,000
(5 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 500,000
(5 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 500,000
(5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
9 May 2013Register(s) moved to registered office address (1 page)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
9 May 2013Register(s) moved to registered office address (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
10 May 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
10 May 2011Register inspection address has been changed (1 page)
10 May 2011Register inspection address has been changed (1 page)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
8 February 2011Registered office address changed from Hesmonds Stud East Hoathly Lewes East Sussex BN8 6EL England on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Hesmonds Stud East Hoathly Lewes East Sussex BN8 6EL England on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Hesmonds Stud East Hoathly Lewes East Sussex BN8 6EL England on 8 February 2011 (1 page)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 May 2010Director's details changed for Alison Elizabeth Evans on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Alison Elizabeth Evans on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Alison Elizabeth Evans on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 May 2009Return made up to 05/05/09; full list of members (4 pages)
7 May 2009Return made up to 05/05/09; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from 5 high street edenbridge kent TN8 5AB (1 page)
9 January 2009Registered office changed on 09/01/2009 from 5 high street edenbridge kent TN8 5AB (1 page)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 May 2008Return made up to 05/05/08; full list of members (4 pages)
15 May 2008Return made up to 05/05/08; full list of members (4 pages)
31 March 2008Appointment terminated director lucie thornycroft (1 page)
31 March 2008Appointment terminated director lucie thornycroft (1 page)
14 February 2008Registered office changed on 14/02/08 from: st. Paul's house warwick lane london EC4M 7BP (1 page)
14 February 2008Registered office changed on 14/02/08 from: st. Paul's house warwick lane london EC4M 7BP (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007New secretary appointed;new director appointed (2 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 05/05/07; full list of members (3 pages)
4 June 2007Return made up to 05/05/07; full list of members (3 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
9 May 2006Return made up to 05/05/06; full list of members (3 pages)
9 May 2006Return made up to 05/05/06; full list of members (3 pages)
21 December 2005Full accounts made up to 31 December 2004 (12 pages)
21 December 2005Full accounts made up to 31 December 2004 (12 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 July 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(3 pages)
1 July 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(3 pages)
3 May 2005Amended full accounts made up to 31 December 2003 (11 pages)
3 May 2005Amended full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
14 June 2004Return made up to 05/05/04; full list of members (5 pages)
14 June 2004Return made up to 05/05/04; full list of members (5 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
25 June 2003Return made up to 05/05/03; full list of members (5 pages)
25 June 2003Return made up to 05/05/03; full list of members (5 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
28 May 2002Return made up to 05/05/02; full list of members (5 pages)
28 May 2002Return made up to 05/05/02; full list of members (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2001Return made up to 05/05/01; full list of members (4 pages)
6 June 2001Return made up to 05/05/01; full list of members (4 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
6 July 2000Return made up to 05/05/00; full list of members (5 pages)
6 July 2000Location of register of members (1 page)
6 July 2000Location of register of members (1 page)
6 July 2000Return made up to 05/05/00; full list of members (5 pages)
6 July 2000Location of debenture register (1 page)
6 July 2000Location of debenture register (1 page)
26 October 1999Full accounts made up to 31 December 1998 (10 pages)
26 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 May 1999Secretary's particulars changed;director's particulars changed (1 page)
12 May 1999Secretary's particulars changed;director's particulars changed (1 page)
10 May 1999Return made up to 05/05/99; full list of members (6 pages)
10 May 1999Return made up to 05/05/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
11 May 1998Return made up to 05/05/98; full list of members (6 pages)
11 May 1998Return made up to 05/05/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 May 1997Return made up to 05/05/97; full list of members (6 pages)
14 May 1997Return made up to 05/05/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
12 May 1996Return made up to 05/05/96; full list of members (6 pages)
12 May 1996Return made up to 05/05/96; full list of members (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (10 pages)
25 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)