Background WavePink WaveYellow Wave

BULLARD BLOODSTOCK LIMITED (04513592)

BULLARD BLOODSTOCK LIMITED (04513592) is an active UK company. incorporated on 16 August 2002. with registered office in Fordham Ely. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of racehorse owners. BULLARD BLOODSTOCK LIMITED has been registered for 23 years. Current directors include BULLARD, Samuel Robert.

Company Number
04513592
Status
active
Type
ltd
Incorporated
16 August 2002
Age
23 years
Address
Suite 3 Unit 2 Fordham House, Fordham Ely, CB7 5LL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of racehorse owners
Directors
BULLARD, Samuel Robert
SIC Codes
93191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLARD BLOODSTOCK LIMITED

BULLARD BLOODSTOCK LIMITED is an active company incorporated on 16 August 2002 with the registered office located in Fordham Ely. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of racehorse owners. BULLARD BLOODSTOCK LIMITED was registered 23 years ago.(SIC: 93191)

Status

active

Active since 23 years ago

Company No

04513592

LTD Company

Age

23 Years

Incorporated 16 August 2002

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Suite 3 Unit 2 Fordham House 46 Newmarket Road Fordham Ely, CB7 5LL,

Previous Addresses

90 High Street Newmarket Suffolk CB8 8FE
From: 8 February 2011To: 1 April 2025
Suite 103 54 Clarendon Road Watford Hertfordshire WD17 1DU
From: 16 August 2002To: 8 February 2011
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Aug 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KETTLE, June Anne

Active
Fordham House, Fordham ElyCB7 5LL
Secretary
Appointed 16 Aug 2002

BULLARD, Samuel Robert

Active
Fordham House, Fordham ElyCB7 5LL
Born June 1959
Director
Appointed 16 Aug 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Aug 2002
Resigned 16 Aug 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Aug 2002
Resigned 16 Aug 2002

Persons with significant control

1

Mr Samuel Robert Bullard

Active
Fordham House, Fordham ElyCB7 5LL
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
6 June 2009
287Change of Registered Office
Legacy
27 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
225Change of Accounting Reference Date
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Incorporation Company
16 August 2002
NEWINCIncorporation