CORMAC MCCORMACK BLOODSTOCK LIMITED

Register to unlock more data on OkredoRegister

CORMAC MCCORMACK BLOODSTOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03132083

Incorporation date

29/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3 Unit 2 Fordham House, 46 Newmarket Road, Fordham Ely, Cambs CB7 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1995)
dot icon21/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon13/01/2026
Notification of June Anne Kettle as a person with significant control on 2026-01-09
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/05/2025
Director's details changed for Cormac Mccormack on 2025-05-22
dot icon03/04/2025
Registered office address changed from 90 High Street Newmarket Suffolk CB8 8FE to Suite 3 Unit 2 Fordham House 46 Newmarket Road Fordham Ely Cambs CB7 5LL on 2025-04-03
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon08/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon06/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Registered office address changed from Suite 103 54 Clarendon Road Watford Hertfordshire WD17 1DU on 2012-02-23
dot icon13/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon13/01/2012
Secretary's details changed for Mrs June Anne Kettle on 2012-01-13
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon14/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon14/01/2010
Director's details changed for Cormac Mccormack on 2009-12-01
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/06/2009
Registered office changed on 06/06/2009 from suite 103 54 clarendon road watford hertfordshire WD17 1DU
dot icon27/05/2009
Registered office changed on 27/05/2009 from peter gregory & associates 1 mark road hemel hempstead hertfordshire HP2 7BN
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 29/11/08; full list of members
dot icon04/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 29/11/07; full list of members
dot icon13/12/2006
Return made up to 29/11/06; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/12/2005
Return made up to 29/11/05; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/12/2004
Return made up to 29/11/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/12/2003
Return made up to 29/11/03; full list of members
dot icon10/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon28/11/2002
Return made up to 29/11/02; full list of members
dot icon06/12/2001
Return made up to 29/11/01; full list of members
dot icon27/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/02/2001
Return made up to 29/11/00; full list of members
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon15/03/2000
Full accounts made up to 1999-03-31
dot icon16/12/1999
Return made up to 29/11/99; full list of members
dot icon16/12/1999
Ad 09/12/99--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon02/12/1998
Return made up to 29/11/98; no change of members
dot icon11/12/1997
Return made up to 29/11/97; no change of members
dot icon01/10/1997
Full accounts made up to 1997-03-31
dot icon11/08/1997
Secretary resigned
dot icon11/08/1997
New secretary appointed
dot icon22/07/1997
Accounting reference date extended from 30/11/96 to 31/03/97
dot icon17/02/1997
Return made up to 29/11/96; full list of members
dot icon02/03/1996
New director appointed
dot icon16/02/1996
New secretary appointed
dot icon15/02/1996
Director resigned
dot icon15/02/1996
Secretary resigned
dot icon30/01/1996
Resolutions
dot icon15/12/1995
Certificate of change of name
dot icon13/12/1995
Registered office changed on 13/12/95 from: classic house 174-180 old street london EC1V 9BP
dot icon29/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-10.78 % *

* during past year

Cash in Bank

£138,414.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.88K
-
0.00
164.93K
-
2022
1
52.05K
-
0.00
155.15K
-
2023
1
57.20K
-
0.00
138.41K
-
2023
1
57.20K
-
0.00
138.41K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

57.20K £Ascended9.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.41K £Descended-10.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cormac Mccormack
Director
06/12/1995 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/11/1995 - 06/12/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
29/11/1995 - 06/12/1995
36021
Kettle, June Anne
Secretary
01/08/1997 - Present
13
Mcdonnell, Richard Angus
Secretary
06/12/1995 - 01/08/1997
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORMAC MCCORMACK BLOODSTOCK LIMITED

CORMAC MCCORMACK BLOODSTOCK LIMITED is an(a) Active company incorporated on 29/11/1995 with the registered office located at Suite 3 Unit 2 Fordham House, 46 Newmarket Road, Fordham Ely, Cambs CB7 5LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORMAC MCCORMACK BLOODSTOCK LIMITED?

toggle

CORMAC MCCORMACK BLOODSTOCK LIMITED is currently Active. It was registered on 29/11/1995 .

Where is CORMAC MCCORMACK BLOODSTOCK LIMITED located?

toggle

CORMAC MCCORMACK BLOODSTOCK LIMITED is registered at Suite 3 Unit 2 Fordham House, 46 Newmarket Road, Fordham Ely, Cambs CB7 5LL.

What does CORMAC MCCORMACK BLOODSTOCK LIMITED do?

toggle

CORMAC MCCORMACK BLOODSTOCK LIMITED operates in the Activities of racehorse owners (93.19/1 - SIC 2007) sector.

How many employees does CORMAC MCCORMACK BLOODSTOCK LIMITED have?

toggle

CORMAC MCCORMACK BLOODSTOCK LIMITED had 1 employees in 2023.

What is the latest filing for CORMAC MCCORMACK BLOODSTOCK LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-11-29 with no updates.