This company is commonly known as The British Bloodstock Agency Limited. The company was founded 31 years ago and was given the registration number 02795794. The firm's registered office is in NEWMARKET. You can find them at Richmond House 127, High Street, Newmarket, Suffolk. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE BRITISH BLOODSTOCK AGENCY LIMITED |
---|---|---|
Company Number | : | 02795794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House 127, High Street, Newmarket, Suffolk, CB8 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosalie Farm, Cowlinge, Newmarket, CB8 9HU | Director | 18 October 2010 | Active |
Lanwades Stud, Moulton, Newmarket, CB8 8QS | Director | 18 October 2010 | Active |
1, Westbury Avenue, Bury St Edmunds, IP33 3PZ | Secretary | 10 April 1995 | Active |
8a Granta Vale Lonsdale, Linton, Cambridge, CB1 6LB | Secretary | 16 April 1993 | Active |
Place Farm, Newmarket Road Kirtling, Newmarket, CB8 9PA | Secretary | 28 February 2002 | Active |
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY | Secretary | 04 March 1993 | Active |
25, Manchester Square, London, England, W1U 3PY | Corporate Secretary | 06 March 2006 | Active |
Appleacre House, Church Lane, Cheveley, Newmarket, CB8 9DJ | Director | 25 September 1997 | Active |
Hurstcroft Market Street, Fordham, Ely, CB7 5LQ | Director | 16 April 1993 | Active |
24 Kinnerton Street, London, SW1X 8ES | Director | 16 April 1993 | Active |
The Old Hall, Colton, Norwich, NR9 5DG | Director | 01 February 1995 | Active |
21 The Green, Tuddenham St Mary, Bury St Edmunds, IP28 6SD | Director | 12 April 2000 | Active |
Pratts Green Farmhouse, Kirtling, Newmarket, CB8 9HH | Director | 16 April 1993 | Active |
1, Westbury Avenue, Bury St Edmunds, IP33 3PZ | Director | 14 April 1997 | Active |
9, South Street, London, W1K 2XA | Director | 11 August 2010 | Active |
Rosalie Farm, Cowlinge, Newmarket, CB8 9HU | Director | 14 April 1997 | Active |
34 Campbell Road, London, W7 3EB | Director | 06 March 2006 | Active |
The Red House, Denston, Newmarket, CB8 8PW | Director | 01 April 1996 | Active |
8a Granta Vale Lonsdale, Linton, Cambridge, CB1 6LB | Director | 16 April 1993 | Active |
Place Farm, Newmarket Road Kirtling, Newmarket, CB8 9PA | Director | 06 July 2001 | Active |
Antwick House Letcombe Regis, Wantage, OX12 9LH | Director | 16 April 1993 | Active |
Owls Hall Chimney Street, Hundon, Sudbury, CO10 8DX | Nominee Director | 04 March 1993 | Active |
Greenmeadows, High Street, Great Chesterford, Saffron Walden, CB10 1PL | Director | 16 April 1993 | Active |
Bloomfields Farm, Cowlinge, Newmarket, | Director | 01 April 1995 | Active |
Lophams Hall, Carlton, Newmarket, CB8 9LD | Director | 16 April 1993 | Active |
Garden Cottage, Old Hall Farm, Higham, Bury St Edmunds, IP28 6NZ | Director | 01 April 1995 | Active |
The Little House, Boxford, Newbury, RG20 8DP | Director | 16 April 1993 | Active |
Pattles Grove House, Whepstead, Bury St. Edmunds, IP29 4SU | Director | 14 April 1997 | Active |
Lofts Hall, Elmdon, Saffron Walden, CB11 4UN | Director | 16 April 1993 | Active |
Lem Pecule, Champery 1874, Switzerland, | Director | 11 July 2001 | Active |
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY | Director | 04 March 1993 | Active |
Miss Eva Kirsten Elisabet Rausing | ||
Notified on | : | 28 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | Lushington House, 119 High Street, Newmarket, England, CB8 9AE |
Nature of control | : |
|
Mr Richard Lionel William Frisby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lushington House, 119 High Street, Newmarket, England, CB8 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.