UKBizDB.co.uk

TRAKEHNER BREEDERS' FRATERNITY

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

This company is commonly known as Trakehner Breeders' Fraternity. The company was founded 23 years ago and was given the registration number 04110664. The firm's registered office is in BIGGLESWADE. You can find them at Holme Park Stud Bedford Road, Northill, Biggleswade, Bedfordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:TRAKEHNER BREEDERS' FRATERNITY
Company Number:04110664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Holme Park Stud Bedford Road, Northill, Biggleswade, Bedfordshire, SG18 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pistyll Llefrith, Llanboidy, Whitland, Wales, SA34 0LL

Secretary15 November 2023Active
Holme Park, Bedford Road, Northill, Biggleswade, England, SG18 9AL

Director30 October 2010Active
Holme Park Stud, Bedford Road, Northill, Biggleswade, SG18 9AL

Director15 November 2023Active
Braemar Equestrian, Fieldend Lane, Elstronwick, Hull, England, HU12 9BX

Director21 November 2015Active
Pistyll Llefrith, Llanboidy, Whitland, Wales, SA34 0LL

Director15 November 2023Active
Holme Park Stud, Bedford Road, Northill, Biggleswade, SG18 9AL

Director01 August 2019Active
Holme Park Stud, Bedford Road, Northill, Biggleswade, SG18 9AL

Secretary21 November 2014Active
Whitehouse Farm, Leamside, Houghton-Le-Spring, DH4 6QJ

Secretary02 February 2008Active
Cefn Farm, Llanvihangel Crucorney, Abergavenny, NP7 8EN

Secretary20 November 2000Active
Northlands Farm, Boat Lane, Great Ouseburn, York, YO26 9SJ

Secretary02 November 2009Active
Lower Lidham Hill Farm, North Lane, Guestling, TN35 4LX

Secretary15 November 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 November 2000Active
59, Isaacson Drive, Wavendon Gate, Milton Keynes, United Kingdom, MK7 7TL

Director17 October 2009Active
Willow Thatch, Duck End Lane, Maulden, MK45 2DL

Director08 November 2003Active
Holme Park Stud, Bedford Road, Northill, Biggleswade, SG18 9AL

Director17 October 2009Active
Holme Park Stud, Bedford Road, Northill, Biggleswade, United Kingdom, SG18 9AL

Director01 December 2011Active
Highfields, Withy Hill Road, Sutton Coldfield, B75 6JU

Director17 November 2001Active
Cefn Farm, Llanvihangel Crucorney, Abergavenny, NP7 8EN

Director17 November 2001Active
Cefn Farm, Llanvihangel Crucorney, Abergavenny, NP7 8EN

Director14 September 2002Active
Holme Park Stud, Bedford Road, Northill, Biggleswade, United Kingdom, SG18 9AL

Director01 December 2010Active
11 Campion Close, Uxbridge, UB8 3PY

Director25 November 2002Active
Greensway House, Kineton Road, Oxhill, Warwick, United Kingdom, CV35 0RH

Director17 October 2009Active
Lower Cowesfield Farm, Whiteparish, Salisbury, SP5 2QZ

Director20 November 2000Active
OX15

Director24 February 2007Active
Little Polvier, Old Milton Road, Thurleigh, Bedford, United Kingdom, MK44 2DH

Director17 October 2009Active
Lower Lidham Hill Farm, North Lane, Guestling, TN35 4LX

Director14 April 2007Active
Lower Lidham Hill Farm, North Lane, Guestling, Hastings, England, TN35 4LX

Director17 October 2009Active
Lower Lidham Hill Farm, North Lane, Guestling, TN35 4LX

Director15 November 2001Active
Harmsworth Farm Bungalow, Botley Road, Curbridge, SO30 2HB

Director08 November 2003Active
3 Thimelby Cottages, Irnham, NG33 4JD

Director11 August 2007Active
Hillington Barn, Woodredding, Ross On Wye, HR9 7RG

Director11 August 2007Active
Sandpit Hill Farm, Tingewick, MK18 4PQ

Director19 March 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 November 2000Active

People with Significant Control

Mrs Susan Barbara Attew
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Holme Park Stud, Bedford Road, Biggleswade, SG18 9AL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person secretary company with name date.

Download
2023-11-15Officers

Termination secretary company with name termination date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Officers

Termination director company with name termination date.

Download
2015-11-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.