ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mill Farm Stud Limited

Mill Farm Stud Limited is an active company incorporated on 9 October 2013 with the registered office located in Grantham, Lincolnshire. Mill Farm Stud Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08724591
Private limited company
Age
11 years
Incorporated 9 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 October 2024 (11 months ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Kempton House Kempton Way
Dysart Road
Grantham
NG31 7LE
England
Address changed on 11 Mar 2024 (1 year 6 months ago)
Previous address was Kempton House Dysart Road Grantham NG31 7LE England
Telephone
01400250318
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1959
Director • British • Lives in England • Born in Nov 1950
Totemic (2014) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Totemic Property Limited
Lesley Elizabeth Rann and Gordon Philip Dale Rann are mutual people.
Active
Totemic (2014) Holdings Limited
Lesley Elizabeth Rann and Gordon Philip Dale Rann are mutual people.
Active
Positive Money Solutions Limited
Gordon Philip Dale Rann and Lesley Elizabeth Rann are mutual people.
Active
Totemic (2024) Holdings Limited
Gordon Philip Dale Rann and Lesley Elizabeth Rann are mutual people.
Active
2 Choose 1 Limited
Gordon Philip Dale Rann is a mutual person.
Active
Just A Bank Limited
Gordon Philip Dale Rann is a mutual person.
Active
Financial Makeover Limited
Gordon Philip Dale Rann is a mutual person.
Active
Payplan Solutions Limited
Gordon Philip Dale Rann is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£310
Decreased by £1.53K (-83%)
Turnover
£94.16K
Increased by £73.72K (+361%)
Employees
3
Decreased by 3 (-50%)
Total Assets
£116.27K
Decreased by £126.15K (-52%)
Total Liabilities
-£3.06M
Increased by £140.85K (+5%)
Net Assets
-£2.94M
Decreased by £267K (+10%)
Debt Ratio (%)
2632%
Increased by 1427.97% (+119%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 10 Dec 2024
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 6 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 22 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
Confirmation Submitted
1 Year 10 Months Ago on 25 Oct 2023
Full Accounts Submitted
2 Years 8 Months Ago on 15 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 19 Oct 2022
Get Credit Report
Discover Mill Farm Stud Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 10 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 10 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 10 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Dec 2024
Confirmation statement made on 9 October 2024 with no updates
Submitted on 31 Oct 2024
Registered office address changed from Kempton House Dysart Road Grantham NG31 7LE England to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 11 March 2024
Submitted on 11 Mar 2024
Registered office address changed from Kempton House Kempton Way Grantham NG31 0EA England to Kempton House Dysart Road Grantham NG31 7LE on 6 March 2024
Submitted on 6 Mar 2024
Registered office address changed from Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ England to Kempton House Kempton Way Grantham NG31 0EA on 23 February 2024
Submitted on 23 Feb 2024
Registered office address changed from Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA to Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on 22 February 2024
Submitted on 22 Feb 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/21
Submitted on 25 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year