Background WavePink WaveYellow Wave

GLEADHILL HOUSE STUD LIMITED (02305515)

GLEADHILL HOUSE STUD LIMITED (02305515) is an active UK company. incorporated on 14 October 1988. with registered office in Chorley. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). GLEADHILL HOUSE STUD LIMITED has been registered for 37 years. Current directors include REVITT, Kathryn, WIDDERS, Mark Lorimer.

Company Number
02305515
Status
active
Type
ltd
Incorporated
14 October 1988
Age
37 years
Address
Dower House Dawbers Lane, Chorley, PR7 6ED
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
REVITT, Kathryn, WIDDERS, Mark Lorimer
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEADHILL HOUSE STUD LIMITED

GLEADHILL HOUSE STUD LIMITED is an active company incorporated on 14 October 1988 with the registered office located in Chorley. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). GLEADHILL HOUSE STUD LIMITED was registered 37 years ago.(SIC: 01430)

Status

active

Active since 37 years ago

Company No

02305515

LTD Company

Age

37 Years

Incorporated 14 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

EXPERTHURRY LIMITED
From: 14 October 1988To: 12 December 1988
Contact
Address

Dower House Dawbers Lane Euxton Chorley, PR7 6ED,

Previous Addresses

Lynton House Ackhurst Park Foxhole Road Chorley Lancashire PR7 1NL
From: 14 October 1988To: 8 June 2017
Timeline

15 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Joined
Jun 15
Director Left
Nov 17
Director Joined
Nov 19
Funding Round
Oct 20
New Owner
May 23
New Owner
May 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Funding Round
Aug 24
Director Left
Jul 25
Funding Round
Oct 25
3
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BLYTHE, Olivia Lindsey

Active
Dawbers Lane, ChorleyPR7 6ED
Secretary
Appointed 01 Mar 2022

REVITT, Kathryn

Active
Dawbers Lane, ChorleyPR7 6ED
Born October 1964
Director
Appointed 08 Jan 2009

WIDDERS, Mark Lorimer

Active
Dawbers Lane, ChorleyPR7 6ED
Born August 1960
Director
Appointed 29 Jun 2015

CLARE, Pamela Ann

Resigned
Dawbers Lane, ChorleyPR7 6EA
Secretary
Appointed 23 Mar 2009
Resigned 17 Apr 2012

HOLDEN, John David

Resigned
Lynton House, ChorleyPR7 1NL
Secretary
Appointed 17 Apr 2012
Resigned 05 Feb 2015

KELLEHER, Anne

Resigned
Dawbers Lane, ChorleyPR7 6ED
Secretary
Appointed 26 Aug 2015
Resigned 01 Mar 2022

LIVESEY, Frederick Joseph

Resigned
Wal Mar, ChorleyPR7 6ED
Secretary
Appointed N/A
Resigned 23 Mar 2009

PATEL, Joanne

Resigned
Lynton House, ChorleyPR7 1NL
Secretary
Appointed 05 Feb 2015
Resigned 26 Aug 2015

HEMMINGS, Eva

Resigned
Gleadhill Danbers Lane, ChorleyPR7 6EA
Born August 1932
Director
Appointed N/A
Resigned 16 Jun 1992

HEMMINGS, Peter Graham

Resigned
Dawbers Lane, ChorleyPR7 6ED
Born August 1955
Director
Appointed 22 Nov 2019
Resigned 24 Jul 2025

HEMMINGS, Trevor James

Resigned
The Penthouse Retraite De La Mielle, JerseyJE3 8BA
Born June 1935
Director
Appointed N/A
Resigned 06 Jan 2009

KAY, John Clement

Resigned
Dawbers Lane, ChorleyPR7 6ED
Born January 1953
Director
Appointed 14 Sept 2000
Resigned 21 Nov 2017

LIVESEY, Frederick Joseph

Resigned
Wal Mar, ChorleyPR7 6ED
Born July 1942
Director
Appointed N/A
Resigned 23 Mar 2009

Persons with significant control

4

2 Active
2 Ceased

Mr Michael Robert Jelski

Active
Dawbers Lane, ChorleyPR7 6ED
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2023

Mr Robert Antony Eugenuisz Jelski

Ceased
Dawbers Lane, ChorleyPR7 6ED
Born December 1947

Nature of Control

Significant influence or control
Notified 11 Oct 2021
Ceased 20 Sept 2023

Ms Kathryn Revitt

Active
Dawbers Lane, ChorleyPR7 6ED
Born October 1964

Nature of Control

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
Notified 11 Oct 2021

Mr Trevor James Hemmings

Ceased
Andreas Road, AndreasIM7 4EN
Born June 1935

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
Ceased 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

145

Legacy
2 December 2025
RP01PSC01RP01PSC01
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Resolution
3 April 2009
RESOLUTIONSResolutions
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
395Particulars of Mortgage or Charge
Legacy
9 March 2009
395Particulars of Mortgage or Charge
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Auditors Resignation Company
27 October 2002
AUDAUD
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 August 1994
363sAnnual Return (shuttle)
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Legacy
28 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
20 October 1993
395Particulars of Mortgage or Charge
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
8 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
10 December 1990
88(2)R88(2)R
Legacy
28 November 1990
363363
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
13 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
11 January 1990
88(2)R88(2)R
Legacy
24 January 1989
288288
Memorandum Articles
16 December 1988
MEM/ARTSMEM/ARTS
Resolution
16 December 1988
RESOLUTIONSResolutions
Legacy
12 December 1988
123Notice of Increase in Nominal Capital
Resolution
12 December 1988
RESOLUTIONSResolutions
Resolution
12 December 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1988
288288
Legacy
8 December 1988
288288
Legacy
8 December 1988
287Change of Registered Office
Incorporation Company
14 October 1988
NEWINCIncorporation