Background WavePink WaveYellow Wave

ALLBARNONE BLOODSTOCKS LIMITED (06042594)

ALLBARNONE BLOODSTOCKS LIMITED (06042594) is an active UK company. incorporated on 5 January 2007. with registered office in Cheshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). ALLBARNONE BLOODSTOCKS LIMITED has been registered for 19 years. Current directors include KINSEY, Julia, KINSEY, William Richard.

Company Number
06042594
Status
active
Type
ltd
Incorporated
5 January 2007
Age
19 years
Address
Peel Hall, Ashton, Cheshire, CH3 8AY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
KINSEY, Julia, KINSEY, William Richard
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLBARNONE BLOODSTOCKS LIMITED

ALLBARNONE BLOODSTOCKS LIMITED is an active company incorporated on 5 January 2007 with the registered office located in Cheshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). ALLBARNONE BLOODSTOCKS LIMITED was registered 19 years ago.(SIC: 01430)

Status

active

Active since 19 years ago

Company No

06042594

LTD Company

Age

19 Years

Incorporated 5 January 2007

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Peel Hall, Ashton Nr Chester Cheshire, CH3 8AY,

Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Aug 11
Director Left
Mar 12
Director Joined
May 14
Director Left
May 14
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Nov 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KINSEY, Julia

Active
Peel Hall, Ashton, CheshireCH3 8AY
Born January 1956
Director
Appointed 18 Nov 2024

KINSEY, William Richard

Active
Ashton, CheshireCH3 8AY
Born June 1981
Director
Appointed 06 Jan 2023

HARRIS, Peter John

Resigned
10 Shotwick Park, ChesterCH1 6GA
Secretary
Appointed 05 Jan 2007
Resigned 06 Oct 2023

ASTON, Richard Kenneth

Resigned
Goldford Stud, ChesterSY14 8LN
Born October 1945
Director
Appointed 05 Jan 2007
Resigned 31 Jan 2012

KINSEY, Julia

Resigned
Ashton, Near ChesterCH3 8AY
Born January 1956
Director
Appointed 01 May 2014
Resigned 06 Jan 2023

KINSEY, Thomas Richard

Resigned
Ashton, CheshireCH3 8AY
Born April 1948
Director
Appointed 05 Jan 2007
Resigned 06 Jan 2023

PARRINGTON, Simon Hugh

Resigned
Ashton, Nr ChesterCH3 8AY
Born August 1950
Director
Appointed 14 Jul 2011
Resigned 30 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
Ashton, CheshireCH3 8AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2023

Mrs Julia Kinsey

Ceased
Gongar Lane, ChesterCH3 8AY
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
31 March 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Legacy
17 September 2010
MG01MG01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Legacy
13 May 2008
123Notice of Increase in Nominal Capital
Resolution
13 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 April 2008
AAAnnual Accounts
Legacy
10 January 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
363aAnnual Return
Legacy
22 August 2007
88(2)R88(2)R
Legacy
9 May 2007
88(2)R88(2)R
Legacy
15 January 2007
88(2)R88(2)R
Incorporation Company
5 January 2007
NEWINCIncorporation