UKBizDB.co.uk

FEDERATION OF BLOODSTOCK AGENTS (G.B.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Federation Of Bloodstock Agents (g.b.) Limited. The company was founded 46 years ago and was given the registration number 01356417. The firm's registered office is in . You can find them at 115c Milton Road, Cambridge, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FEDERATION OF BLOODSTOCK AGENTS (G.B.) LIMITED
Company Number:01356417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:115c Milton Road, Cambridge, CB4 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Elms Stud, Horton Road, Denton, Northampton, United Kingdom, NN7 1DY

Secretary03 May 2018Active
21 The Green, Tuddenham St Mary, Bury St Edmunds, IP28 6SD

Director30 April 1998Active
6a, Rous Road, Newmarket, United Kingdom, CB8 8DL

Director12 April 2011Active
Somerville Rooms, Queensberry Road, Newmarket, England, CB8 9AU

Director02 May 2019Active
Kennet House 19, High Street, Hungerford, England, RG17 0NL

Director01 April 2017Active
Richmond House, High Street, Newmarket, CB8 9AE

Director26 July 2001Active
Exhibition Farmhouse, Skippers Lane, Withersfield, CB9 7SJ

Director01 May 2007Active
115c Milton Road, Cambridge, CB4 1XE

Director02 May 2019Active
18 Hurlingham Studios, Ranelagh Gardens, London, England, SW6 3PA

Director10 January 2015Active
115c Milton Road, Cambridge, CB4 1XE

Director05 May 2021Active
Tweenhills Farm, & Stud, Gloucester Road Hartpury, Gloucester, United Kingdom, GL19 3BG

Director26 February 2010Active
The Old Brewery, Hampton Street, Tetbury, GL8 8PG

Secretary-Active
Greenmeadows, High Street, Great Chesterford, Saffron Walden, CB10 1PL

Secretary01 November 1995Active
Cuttings, 9 Paddocks Drive, Newmarket, CB8 9BE

Secretary01 January 1999Active
Blackthorn House, Pyrford Road, West Byfleet, KT14 6QY

Director09 February 2006Active
Appleacre House, Church Lane, Cheveley, Newmarket, CB8 9DJ

Director18 April 2000Active
Hurstcroft Market Street, Fordham, Ely, CB7 5LQ

Director16 April 1996Active
Mill Farm Higham, Bury St Edmunds, IP28 6NZ

Director18 April 1995Active
44 Conway Road, London, N15 3BA

Director-Active
Fairwinter Farm, Singleborough, Great Horwood, MK17 0RB

Director-Active
Manor Barn The Street, Dalham, Newmarket, CB8 8TF

Director22 November 2005Active
Long Barrow, Farmington, Cheltenham, GL54 3NQ

Director27 November 2001Active
Chapel Lodge, Chapel Row, Ashley, Newmarket, CB8 9ED

Director18 April 2000Active
7 Black Bear Court, High Street, Newmarket, CB8 9AF

Director13 April 1993Active
Cuttings, 9 Paddocks Drive, Newmarket, CB8 9BE

Director08 May 1997Active
The Little House, Boxford, Newbury, RG20 8DP

Director-Active
Badgers Barn, Wickhambrook, Newmarket, United Kingdom, CB8 8UT

Director12 May 2010Active
Trainers House, Moulton Paddocks, Newmarket, CB8 7PJ

Director-Active
Highclere Stud, Burghclere, Newbury, RG20 9LT

Director28 June 2000Active
Highclere Stud, Burghclere, Newbury, RG20 9LT

Director-Active
Crossways 23 The Avenue, Newmarket, CB8 9AA

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-02-14Accounts

Change account reference date company previous shortened.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Appoint person secretary company with name date.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2016-05-12Accounts

Accounts with accounts type total exemption full.

Download
2016-05-05Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.