UKBizDB.co.uk

THE BRITISH BLOODSTOCK AGENCY LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Richmond House 127, High Street, Newmarket, Suffolk, CB8 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosalie Farm, Cowlinge, Newmarket, CB8 9HU

Director18 October 2010Active
Lanwades Stud, Moulton, Newmarket, CB8 8QS

Director18 October 2010Active
1, Westbury Avenue, Bury St Edmunds, IP33 3PZ

Secretary10 April 1995Active
8a Granta Vale Lonsdale, Linton, Cambridge, CB1 6LB

Secretary16 April 1993Active
Place Farm, Newmarket Road Kirtling, Newmarket, CB8 9PA

Secretary28 February 2002Active
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY

Secretary04 March 1993Active
25, Manchester Square, London, England, W1U 3PY

Corporate Secretary06 March 2006Active
Appleacre House, Church Lane, Cheveley, Newmarket, CB8 9DJ

Director25 September 1997Active
Hurstcroft Market Street, Fordham, Ely, CB7 5LQ

Director16 April 1993Active
24 Kinnerton Street, London, SW1X 8ES

Director16 April 1993Active
The Old Hall, Colton, Norwich, NR9 5DG

Director01 February 1995Active
21 The Green, Tuddenham St Mary, Bury St Edmunds, IP28 6SD

Director12 April 2000Active
Pratts Green Farmhouse, Kirtling, Newmarket, CB8 9HH

Director16 April 1993Active
1, Westbury Avenue, Bury St Edmunds, IP33 3PZ

Director14 April 1997Active
9, South Street, London, W1K 2XA

Director11 August 2010Active
Rosalie Farm, Cowlinge, Newmarket, CB8 9HU

Director14 April 1997Active
34 Campbell Road, London, W7 3EB

Director06 March 2006Active
The Red House, Denston, Newmarket, CB8 8PW

Director01 April 1996Active
8a Granta Vale Lonsdale, Linton, Cambridge, CB1 6LB

Director16 April 1993Active
Place Farm, Newmarket Road Kirtling, Newmarket, CB8 9PA

Director06 July 2001Active
Antwick House Letcombe Regis, Wantage, OX12 9LH

Director16 April 1993Active
Owls Hall Chimney Street, Hundon, Sudbury, CO10 8DX

Nominee Director04 March 1993Active
Greenmeadows, High Street, Great Chesterford, Saffron Walden, CB10 1PL

Director16 April 1993Active
Bloomfields Farm, Cowlinge, Newmarket,

Director01 April 1995Active
Lophams Hall, Carlton, Newmarket, CB8 9LD

Director16 April 1993Active
Garden Cottage, Old Hall Farm, Higham, Bury St Edmunds, IP28 6NZ

Director01 April 1995Active
The Little House, Boxford, Newbury, RG20 8DP

Director16 April 1993Active
Pattles Grove House, Whepstead, Bury St. Edmunds, IP29 4SU

Director14 April 1997Active
Lofts Hall, Elmdon, Saffron Walden, CB11 4UN

Director16 April 1993Active
Lem Pecule, Champery 1874, Switzerland,

Director11 July 2001Active
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY

Director04 March 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption full.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption full.

Download
2014-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-07Accounts

Accounts with accounts type total exemption full.

Download
2013-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.