Background WavePink WaveYellow Wave

STREETS BLOODSTOCK ACCOUNTANTS LIMITED (10374441)

STREETS BLOODSTOCK ACCOUNTANTS LIMITED (10374441) is an active UK company. incorporated on 14 September 2016. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STREETS BLOODSTOCK ACCOUNTANTS LIMITED has been registered for 9 years. Current directors include BRADSHAW, Mark Philip John, DAY, Jonathan, DIPLOCK, Andrew and 6 others.

Company Number
10374441
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRADSHAW, Mark Philip John, DAY, Jonathan, DIPLOCK, Andrew, ENDERSBY, Alan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, TUTIN, Paul Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS BLOODSTOCK ACCOUNTANTS LIMITED

STREETS BLOODSTOCK ACCOUNTANTS LIMITED is an active company incorporated on 14 September 2016 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STREETS BLOODSTOCK ACCOUNTANTS LIMITED was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

10374441

LTD Company

Age

9 Years

Incorporated 14 September 2016

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 29 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

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

STREETS PARKER INTERNATIONAL LIMITED
From: 14 September 2016To: 17 December 2020
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Apr 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Feb 23
Director Left
May 25
Director Left
May 25
Director Left
May 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 17 Feb 2021

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 17 Feb 2021

DIPLOCK, Andrew

Active
Lucy Tower Street, LincolnLN1 1XW
Born August 1987
Director
Appointed 01 Oct 2021

ENDERSBY, Alan

Active
Lucy Tower Street, LincolnLN1 1XW
Born February 1983
Director
Appointed 20 Jul 2021

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 17 Feb 2021

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 17 Feb 2021

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 17 Feb 2021

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 17 Feb 2021

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 14 Sept 2016

BLAKE, Alan Ronald

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born August 1952
Director
Appointed 17 Feb 2021
Resigned 22 May 2025

BROPHY, Paul David

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born August 1967
Director
Appointed 17 Feb 2021
Resigned 30 Jun 2022

MOOR, Richard Michael

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born June 1979
Director
Appointed 17 Feb 2021
Resigned 22 May 2025

THARBY, Shane Leigh

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born August 1976
Director
Appointed 17 Feb 2021
Resigned 22 May 2025

WATKINS, Sarah Louise

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born June 1981
Director
Appointed 14 Apr 2021
Resigned 27 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2021
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2021
Ceased 16 Jun 2021

Mr Paul Frederick Tutin

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2016
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Resolution
17 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Incorporation Company
14 September 2016
NEWINCIncorporation