Company NameMondial Bloodstock Limited
DirectorCaroline Anne Green
Company StatusActive
Company Number08632360
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMs Caroline Anne Green
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland

Location

Registered AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Caroline Green
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
1 November 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
4 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
7 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
20 December 2019Registered office address changed from C/O Rennie Welch Llp Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN England to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 20 December 2019 (1 page)
20 December 2019Change of details for Ms Caroline Anne Green as a person with significant control on 4 November 2019 (2 pages)
20 December 2019Director's details changed for Ms Caroline Anne Green on 4 November 2019 (2 pages)
9 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
14 June 2016Registered office address changed from Sunnyside Millington York YO42 1TX to C/O Rennie Welch Llp Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Sunnyside Millington York YO42 1TX to C/O Rennie Welch Llp Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN on 14 June 2016 (1 page)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
14 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
14 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 1
(27 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 1
(27 pages)