Background WavePink WaveYellow Wave

MIKE CHANNON BLOODSTOCK LIMITED (01122298)

MIKE CHANNON BLOODSTOCK LIMITED (01122298) is an active UK company. incorporated on 12 July 1973. with registered office in Newbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430) and 1 other business activities. MIKE CHANNON BLOODSTOCK LIMITED has been registered for 52 years. Current directors include CHANNON, Jack Alexander, CHANNON, Jill Margaret, CHANNON, Michael John and 2 others.

Company Number
01122298
Status
active
Type
ltd
Incorporated
12 July 1973
Age
52 years
Address
West Ilsley Stables, Newbury, RG20 7AE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
CHANNON, Jack Alexander, CHANNON, Jill Margaret, CHANNON, Michael John, CHANNON, Michael Roger, HEDLEY, Gillian Helen
SIC Codes
01430, 93191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIKE CHANNON BLOODSTOCK LIMITED

MIKE CHANNON BLOODSTOCK LIMITED is an active company incorporated on 12 July 1973 with the registered office located in Newbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430) and 1 other business activity. MIKE CHANNON BLOODSTOCK LIMITED was registered 52 years ago.(SIC: 01430, 93191)

Status

active

Active since 52 years ago

Company No

01122298

LTD Company

Age

52 Years

Incorporated 12 July 1973

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

MIKE CHANNON LIMITED
From: 12 July 1973To: 28 January 1987
Contact
Address

West Ilsley Stables West Ilsley Newbury, RG20 7AE,

Timeline

3 key events • 2015 - 2023

Funding Officers Ownership
Loan Secured
Oct 15
Director Joined
Apr 20
Director Left
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

HEDLEY, Gillian Helen

Active
Stag Hill, HungerfordRG17 0TS
Secretary
Appointed 13 Jan 2006

CHANNON, Jack Alexander

Active
West Ilsley Stables, NewburyRG20 7AE
Born June 1993
Director
Appointed 01 Apr 2020

CHANNON, Jill Margaret

Active
Hodcott House, NewburyRG20 7AE
Born April 1957
Director
Appointed 18 Oct 1994

CHANNON, Michael John

Active
Hodcott Cottages, NewburyRG20 7AE
Born November 1974
Director
Appointed 01 Jul 1995

CHANNON, Michael Roger

Active
Hodcott House West Ilsley Stables, NewburyRG20 7AE
Born November 1948
Director
Appointed 15 Feb 1982

HEDLEY, Gillian Helen

Active
Stag Hill, HungerfordRG17 0TS
Born March 1959
Director
Appointed 01 Oct 1999

CHARTER COURT SECRETARIES LTD

Resigned
Charter Court, SouthamptonSO15 0LE
Corporate secretary
Appointed 01 May 2003
Resigned 13 Jan 2006

SECRETARIAL LAW LIMITED

Resigned
Charter Court, SouthamptonSO15 0AP
Corporate secretary
Appointed N/A
Resigned 01 May 2003

WESTWOOD SECRETARIES LIMITED

Resigned
Numerica Secretaries Limited, LondonW1U 2HQ
Corporate secretary
Appointed N/A
Resigned 30 Mar 1993

CHANNON, John Ernest

Resigned
2 Watcombe Row, SalisburySP3
Born August 1916
Director
Appointed N/A
Resigned 12 Apr 2001

LISBY, Jonathan Edward

Resigned
West Ilsley Stables, NewburyRG20 7AE
Born June 1952
Director
Appointed 23 Feb 2006
Resigned 28 Sept 2023

WALLACE, Mark Julian

Resigned
West Isley Stables, NewburyRG20 7AE
Born October 1972
Director
Appointed 01 Oct 1999
Resigned 19 Aug 2002

Persons with significant control

1

Mr Michael Roger Channon

Active
West Ilsley Stables, NewburyRG20 7AE
Born November 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Made Up Date
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Accounts With Made Up Date
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Made Up Date
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Made Up Date
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Made Up Date
28 October 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Accounts With Made Up Date
10 February 2009
AAAnnual Accounts
Accounts With Made Up Date
15 August 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
26 June 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
15 May 2006
363aAnnual Return
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 March 2006
AAAnnual Accounts
Legacy
30 January 2006
287Change of Registered Office
Legacy
30 January 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
4 August 2005
AUDAUD
Legacy
14 April 2005
363aAnnual Return
Accounts With Made Up Date
2 August 2004
AAAnnual Accounts
Legacy
7 May 2004
363aAnnual Return
Legacy
7 May 2004
287Change of Registered Office
Accounts With Made Up Date
30 July 2003
AAAnnual Accounts
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
363aAnnual Return
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
26 November 2002
288cChange of Particulars
Legacy
15 October 2002
288cChange of Particulars
Legacy
27 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
12 April 2002
363aAnnual Return
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
363aAnnual Return
Legacy
17 April 2001
288cChange of Particulars
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
14 April 2000
363aAnnual Return
Legacy
14 April 2000
288cChange of Particulars
Legacy
14 April 2000
288cChange of Particulars
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
7 June 1999
AAAnnual Accounts
Legacy
15 April 1999
288cChange of Particulars
Legacy
15 April 1999
363aAnnual Return
Legacy
15 May 1998
363aAnnual Return
Accounts With Made Up Date
12 February 1998
AAAnnual Accounts
Accounts With Made Up Date
27 March 1997
AAAnnual Accounts
Legacy
24 March 1997
363aAnnual Return
Accounts With Made Up Date
21 June 1996
AAAnnual Accounts
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
363aAnnual Return
Legacy
12 August 1995
395Particulars of Mortgage or Charge
Legacy
21 July 1995
288288
Legacy
10 April 1995
363x363x
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
15 April 1994
288288
Legacy
25 March 1994
363x363x
Legacy
5 May 1993
363x363x
Accounts With Made Up Date
30 April 1993
AAAnnual Accounts
Legacy
4 January 1993
288288
Legacy
19 August 1992
395Particulars of Mortgage or Charge
Legacy
5 June 1992
363x363x
Accounts With Made Up Date
13 April 1992
AAAnnual Accounts
Accounts With Made Up Date
4 November 1991
AAAnnual Accounts
Legacy
4 September 1991
363x363x
Accounts With Made Up Date
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Accounts With Made Up Date
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
17 October 1989
363363
Legacy
18 August 1989
288288
Legacy
21 February 1989
363363
Accounts With Made Up Date
4 February 1989
AAAnnual Accounts
Legacy
26 August 1987
363363
Legacy
11 July 1987
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
30 June 1987
AAAnnual Accounts
Legacy
17 March 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363