THE BRITISH BLOODSTOCK AGENCY LIMITED - NEWMARKET


Company Profile Company Filings

Overview

THE BRITISH BLOODSTOCK AGENCY LIMITED is a Private Limited Company from NEWMARKET ENGLAND and has the status: Active.
THE BRITISH BLOODSTOCK AGENCY LIMITED was incorporated 31 years ago on 04/03/1993 and has the registered number: 02795794. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE BRITISH BLOODSTOCK AGENCY LIMITED - NEWMARKET

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LUSHINGTON HOUSE
NEWMARKET
SUFFOLK
CB8 9AE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE BRITISH BLOODSTOCK AGENCY (U.K.) LIMITED (until 26/10/2010)

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD LIONEL WILLIAM FRISBY May 1961 British Director 2010-10-18 CURRENT
MISS EVA KIRSTEN ELISABET RAUSING Jun 1952 Swedish Director 2010-10-18 CURRENT
MR ROSS GEORGE REASON May 1961 British Director 2001-07-11 UNTIL 2006-01-25 RESIGNED
MR IAN COWIE Nov 1946 British Secretary 1995-04-10 UNTIL 2002-02-28 RESIGNED
JOHN EDWARD HARVEY-BARNES May 1930 British Secretary 1993-04-16 UNTIL 1995-04-10 RESIGNED
SIMON SLATER GEORGE HAYES Apr 1961 British Secretary 2002-02-28 UNTIL 2006-03-06 RESIGNED
GLYNNE STANFIELD Apr 1961 British Secretary 1993-03-04 UNTIL 1993-04-16 RESIGNED
BRIAN MARSHALL Mar 1954 British Nominee Director 1993-03-04 UNTIL 1993-04-16 RESIGNED
MR SIMON JOHN MORLEY Mar 1946 British Director 1993-04-16 UNTIL 2001-06-30 RESIGNED
MAJOR JOHN HENRY PETER SEBASTIAN BEALE LEWIS Jul 1936 British Director 1993-04-16 UNTIL 2001-07-07 RESIGNED
MR JAMES EDWARD MARSHALL Jun 1936 Director 1993-04-16 UNTIL 1995-03-31 RESIGNED
WILLIAM DAVID CAPPER MINTON Jun 1950 British Director 1995-04-01 UNTIL 2001-06-25 RESIGNED
MR MARTIN ALDWYN PERCIVAL Feb 1955 British Director 1997-04-14 UNTIL 2007-12-21 RESIGNED
MR KEVIN MARK NEEDHAM Apr 1966 British Director 1995-04-01 UNTIL 2001-11-05 RESIGNED
SIR PHILIP FRANKLAND PAYNE-GALLWEY Mar 1935 British Director 1993-04-16 UNTIL 1996-11-30 RESIGNED
JOHN EDWARD HARVEY-BARNES May 1930 British Director 1993-04-16 UNTIL 1997-09-25 RESIGNED
MAJOR CHRISTOPHER ROLAND PHILIPSON Mar 1929 British Director 1993-04-16 UNTIL 2001-03-27 RESIGNED
MANCHESTER SQUARE REGINTRARS LIMITED Corporate Secretary 2006-03-06 UNTIL 2010-08-11 RESIGNED
SIMON SLATER GEORGE HAYES Apr 1961 British Director 2001-07-06 UNTIL 2006-03-06 RESIGNED
MR RICHARD LIONEL WILLIAM FRISBY May 1961 British Director 1997-04-14 UNTIL 2001-08-17 RESIGNED
MR CHARLES ALEXANDER HAMILTON Jan 1955 Director 1996-04-01 UNTIL 2001-06-08 RESIGNED
MR MICHAEL ANTONY GADSBY PEET Jan 1954 British Director 2006-03-06 UNTIL 2010-08-11 RESIGNED
MR RICHARD DORIAN FENHALLS Jul 1943 British Director 2010-08-11 UNTIL 2010-10-18 RESIGNED
MR IAN COWIE Nov 1946 British Director 1997-04-14 UNTIL 2002-02-28 RESIGNED
MR JOSLIN RICHARD COLLINS Apr 1947 British Director 1993-04-16 UNTIL 2001-08-03 RESIGNED
ANTHONY ROBERT BROMLEY Nov 1968 British Director 2000-04-12 UNTIL 2001-06-25 RESIGNED
MR COLIN HERBERT BOTHWAY Jul 1939 British Director 1995-02-01 UNTIL 1999-01-31 RESIGNED
PETER CHRISTOPHER BICKMORE Apr 1943 British Director 1993-04-16 UNTIL 1996-03-31 RESIGNED
LORD GRIMTHORPE Nov 1954 British Director 1993-04-16 UNTIL 1999-01-31 RESIGNED
JAMES ANTHONY JOHN BEAZLEY Nov 1957 British Director 1997-09-25 UNTIL 2001-04-18 RESIGNED
GLYNNE STANFIELD Apr 1961 British Director 1993-03-04 UNTIL 1993-04-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Eva Kirsten Elisabet Rausing 2021-11-28 6/1952 Newmarket   Suffolk Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Richard Lionel William Frisby 2016-04-06 5/1961 Newmarket   Suffolk Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVERSLIM SERVICES NORWICH Active ACCOUNTS TYPE NOT AVA 99999 - Dormant Company
CONSTELLATION HOMES (NO.45) LIMITED LITTLE MARLOW Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MILLFIELDS HOUSE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 7020 - Letting of own property
FRANCIS HOUSE TRUSTEES LIMITED NORWICH Dissolved... AUDIT EXEMPTION SUBSI 69102 - Solicitors
DAVENTRY THERMOFORMING (UK) LIMITED DAVENTRY Active TOTAL EXEMPTION FULL 22220 - Manufacture of plastic packing goods
CAIUS PROPERTY SERVICES LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
JESUS COLLEGE CAMBRIDGE PROPERTIES LIMITED CAMBRIDGE Active DORMANT 99999 - Dormant Company
KINGS ARMS YARD VCT PLC LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
DEVELOPMENT DELIVERY INTERNATIONAL LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BIOTICA TECHNOLOGY LIMITED NORWICH Dissolved... FULL 72110 - Research and experimental development on biotechnology
BROOMFIELD FOREST LIMITED CAMBRIDGE Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED CAMBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
CAMBRIDGE ARTS & SCIENCES LIMITED CAMBRIDGE ENGLAND Active FULL 85310 - General secondary education
MOVE WITH US LIMITED ST. IVES Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
MERTON ENTERPRISES LIMITED OXFORD Active SMALL 68202 - Letting and operating of conference and exhibition centres
CAMBRIDGE REVIEW COMMITTEE WETHERSFIELD Dissolved... TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
INSEARCH EDUCATION CAMBRIDGE Dissolved... TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
CITY LIT LONDON Active DORMANT 85410 - Post-secondary non-tertiary education
EDGE PERFORMANCE VCT PUBLIC LIMITED COMPANY LONDON ... FULL 82990 - Other business support service activities n.e.c.
ENVIRONMENTAL ASBESTOS SOLUTIONS LIMITED WITHAM Active TOTAL EXEMPTION FULL 43290 - Other construction installation

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JASON WEAVER LIMITED NEWMARKET Active MICRO ENTITY 96090 - Other service activities n.e.c.
HIGHFLYER BLOODSTOCK AGENCY LIMITED NEWMARKET ENGLAND Active UNAUDITED ABRIDGED 01430 - Raising of horses and other equines
LIGHTMANOR LIMITED NEWMARKET Active MICRO ENTITY 68100 - Buying and selling of own real estate
AMO RACING LIMITED NEWMARKET ENGLAND Active TOTAL EXEMPTION FULL 93191 - Activities of racehorse owners
HOUGHTON BLOODSTOCK UK LIMITED NEWMARKET Active UNAUDITED ABRIDGED 01430 - Raising of horses and other equines
VARIAN STABLE LIMITED NEWMARKET Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
FARM COVE THOROUGHBREDS LIMITED NEWMARKET Active MICRO ENTITY 01430 - Raising of horses and other equines
BARTON STALLIONS LIMITED NEWMARKET ENGLAND Active DORMANT 01430 - Raising of horses and other equines
DLF HOLDINGS LIMITED NEWMARKET ENGLAND Active NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.
EIC RACING LTD NEWMARKET UNITED KINGDOM Active NO ACCOUNTS FILED 93191 - Activities of racehorse owners