Background WavePink WaveYellow Wave

PEEL BLOODSTOCK LIMITED (07271484)

PEEL BLOODSTOCK LIMITED (07271484) is an active UK company. incorporated on 2 June 2010. with registered office in Chester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). PEEL BLOODSTOCK LIMITED has been registered for 15 years. Current directors include KINSEY, Julia, KINSEY, William Richard.

Company Number
07271484
Status
active
Type
ltd
Incorporated
2 June 2010
Age
15 years
Address
Peel Hall Gongar Lane, Chester, 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
P

PEEL BLOODSTOCK LIMITED

PEEL BLOODSTOCK LIMITED is an active company incorporated on 2 June 2010 with the registered office located in Chester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). PEEL BLOODSTOCK LIMITED was registered 15 years ago.(SIC: 01430)

Status

active

Active since 15 years ago

Company No

07271484

LTD Company

Age

15 Years

Incorporated 2 June 2010

Size

N/A

Accounts

ARD: 31/3

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Peel Hall Gongar Lane Ashton Chester, CH3 8AY,

Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Sept 10
Funding Round
Nov 10
Funding Round
Jan 12
Loan Secured
Jun 18
Director Joined
Nov 24
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KINSEY, Julia

Active
Gongar Lane, ChesterCH3 8AY
Born January 1956
Director
Appointed 18 Nov 2024

KINSEY, William Richard

Active
Gongar Lane, ChesterCH3 8AY
Born June 1981
Director
Appointed 02 Jun 2010

HARRIS, Peter

Resigned
Shotwick Park, ChesterCH1 6GA
Secretary
Appointed 02 Jun 2010
Resigned 06 Oct 2023

Persons with significant control

1

Mr William Richard Kinsey

Active
Gongar Lane, ChesterCH3 8AY
Born June 1981

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2012
AR01AR01
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2010
NEWINCIncorporation