Background WavePink WaveYellow Wave

BRIGHTWALTON STUD LIMITED (08467045)

BRIGHTWALTON STUD LIMITED (08467045) is an active UK company. incorporated on 28 March 2013. with registered office in Newbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. BRIGHTWALTON STUD LIMITED has been registered for 13 years. Current directors include BELL, Adam, HOBBY, Jeffrey Robert, HOBBY, Phoebe and 1 others.

Company Number
08467045
Status
active
Type
ltd
Incorporated
28 March 2013
Age
13 years
Address
Brightwalton House, Newbury, RG20 7BZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BELL, Adam, HOBBY, Jeffrey Robert, HOBBY, Phoebe, SOUTO, Tomas Francisco
SIC Codes
01500, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTWALTON STUD LIMITED

BRIGHTWALTON STUD LIMITED is an active company incorporated on 28 March 2013 with the registered office located in Newbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. BRIGHTWALTON STUD LIMITED was registered 13 years ago.(SIC: 01500, 68209)

Status

active

Active since 13 years ago

Company No

08467045

LTD Company

Age

13 Years

Incorporated 28 March 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

BRIGHTWALTON BLOODSTOCK LIMITED
From: 28 March 2013To: 23 October 2024
Contact
Address

Brightwalton House Brightwalton Newbury, RG20 7BZ,

Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 15
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Oct 17
Director Left
Aug 18
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Oct 23
Loan Secured
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BELL, Adam

Active
Brightwalton, NewburyRG20 7BZ
Born April 1990
Director
Appointed 24 Apr 2025

HOBBY, Jeffrey Robert

Active
Brightwalton, NewburyRG20 7BZ
Born August 1968
Director
Appointed 28 Mar 2013

HOBBY, Phoebe

Active
Brightwalton, NewburyRG20 7BZ
Born May 1968
Director
Appointed 07 Jun 2024

SOUTO, Tomas Francisco

Active
Brightwalton, NewburyRG20 7BZ
Born December 1988
Director
Appointed 22 Feb 2022

ALCOCK, George Warren

Resigned
Wickham, NewburyRG20 8HD
Born January 1978
Director
Appointed 26 Feb 2015
Resigned 09 Nov 2016

GIBBON, Mark Ian

Resigned
Brightwalton, NewburyRG20 7BZ
Born March 1978
Director
Appointed 20 Dec 2021
Resigned 17 Oct 2023

JONES, Matthew

Resigned
Brightwalton, NewburyRG20 7BZ
Born November 1978
Director
Appointed 19 Oct 2017
Resigned 29 Aug 2018

KEANE, Sean Emmet

Resigned
Brightwalton, NewburyRG20 7BZ
Born August 1975
Director
Appointed 01 Oct 2019
Resigned 17 Dec 2021

LLOYD, Richard

Resigned
Brightwalton, NewburyRG20 7BZ
Born January 1974
Director
Appointed 21 Jan 2016
Resigned 13 Feb 2019

MCNEILE, William

Resigned
Brightwalton, NewburyRG20 7BZ
Born June 1993
Director
Appointed 15 Mar 2022
Resigned 07 Jun 2024

Persons with significant control

1

Brightwalton, NewburyRG20 7BZ

Nature of Control

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

Filing History

50

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
10 April 2025
GUARANTEE2GUARANTEE2
Legacy
10 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
23 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
9 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Incorporation Company
28 March 2013
NEWINCIncorporation