UKBizDB.co.uk

NEWMARKET STUD FARMERS' ASSOCIATION LIMITED

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

This company is commonly known as Newmarket Stud Farmers' Association Limited. The company was founded 11 years ago and was given the registration number 08152077. The firm's registered office is in NEWMARKET. You can find them at Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, Suffolk. This company's SIC code is 01430 - Raising of horses and other equines.

Company Information

Name:NEWMARKET STUD FARMERS' ASSOCIATION LIMITED
Company Number:08152077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01430 - Raising of horses and other equines

Office Address & Contact

Registered Address:Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, Suffolk, United Kingdom, CB8 8AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR

Secretary20 July 2012Active
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR

Director09 December 2014Active
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR

Director12 December 2017Active
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR

Director11 December 2018Active
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR

Director20 July 2012Active
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR

Director11 December 2018Active
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR

Director11 December 2018Active
Shadwell Estate Company Ltd, Nunnery Stud, Thetford, United Kingdom, IP24 2QE

Director08 December 2016Active
The Stud Office, Dalham Hall Stud, Duchess Drive, Newmarket, United Kingdom, CB8 9HE

Director08 December 2016Active
136, High Street, Newmarket, United Kingdom, CB8 8JP

Director08 December 2016Active
Beaufort House, 136 High Street, Newmarket, England, CB8 8JP

Director20 July 2012Active
Beaufort House, 136 High Street, Newmarket, England, CB8 8JP

Director20 July 2012Active
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR

Director12 December 2017Active
Beaufort House, 136 High Street, Newmarket, United Kingdom, UB8 8JP

Director08 December 2016Active
Beaufort House, 136 High Street, Newmarket, England, CB8 8JP

Director20 July 2012Active
Beaufort House, 136 High Street, Newmarket, England, CB8 8JP

Director20 July 2012Active
Beaufort House, 136 High Street, Newmarket, United Kingdom, CB8 8JP

Director09 December 2014Active
Beaufort House, 136 High Street, Newmarket, England, CB8 8JP

Director20 July 2012Active
Beaufort House, 136 High Street, Newmarket, England, CB8 8JP

Director20 July 2012Active
Beaufort House, 136 High Street, Newmarket, England, CB8 8JP

Director20 July 2012Active

People with Significant Control

Mr Brian James Angus-Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:Beaufort House, 136 High Street, Newmarket, CB8 8JP
Nature of control:
  • Significant influence or control
Mr Andrew John Mcgladdery
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Beaufort House, 136 High Street, Newmarket, CB8 8JP
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-26Officers

Termination director company with name termination date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-11Resolution

Resolution.

Download
2023-07-11Incorporation

Memorandum articles.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Change person director company with change date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.