Company NameNewmarket Investments Plc
Company StatusDissolved
Company Number00118752
CategoryPublic Limited Company
Incorporation Date24 November 1911(112 years, 6 months ago)
Dissolution Date15 September 2016 (7 years, 7 months ago)
Previous NameBritish Bloodstock Agency Plc(The)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameExecutors Of John Plowden Carrington
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(90 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 15 September 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressOld Compton
Denchworth
Wantage
Oxfordshire
OX12 0DU
Director NameMr Michael Antony Gadsby Peet
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(94 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 15 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Campbell Road
London
W7 3EB
Director NameMr Jonathan Brett Cohen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(96 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 15 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Dovecot Close
Pinner
Middlesex
HA5 2RE
Director NameMr Alastair Graham Donald
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(96 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 15 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucks Hall Ducks Hall Lane
Cavendish
Sudbury
Suffolk
CO10 8AL
Director NameMr Andrew Stewart Ross Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(96 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 15 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Church Road
Catworth
Cambridgeshire
PE28 0PA
Secretary NameManchester Square Registrars Limited (Corporation)
StatusClosed
Appointed06 March 2006(94 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 15 September 2016)
Correspondence Address25 Manchester Square
London
W1U 3PY
Director NameMr James Edward Marshall
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(80 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressGreen Meadows High Street
Great Chesterford
Saffron Walden
Essex
CB10 1PL
Director NameMaj John Henry Peter Sebastian Beale Lewis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(80 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 July 2001)
RoleCompany Director
Correspondence AddressAntwick House Letcombe Regis
Wantage
Oxfordshire
OX12 9LH
Director NameMr Jonathan Hiatt Nicholson Dermot Irwin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed02 October 1992(80 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 January 1998)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGreisebank House
Ballitore
Co Kildare
Irish
Director NameJohn Edward Harvey-Barnes
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(80 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 September 1997)
RoleFinancial Director
Correspondence Address8a Granta Vale Lonsdale
Linton
Cambridge
Cambridgeshire
CB1 6LB
Director NameMr Simon John Morley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(80 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressLophams Hall
Carlton
Newmarket
Suffolk
CB8 9LD
Director NameMr Joslin Richard Collins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(80 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressPratts Green Farmhouse
Kirtling
Newmarket
Suffolk
CB8 9HH
Director NameMr Thomas Noel Ocallaghan
Date of BirthDecember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed02 October 1992(80 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressAubery House
Shankill
Co Dublin
Irish
Director NameMr Peter Christopher Bickmore
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(80 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1996)
RoleManaging Director
Correspondence Address24 Kinnerton Street
London
SW1X 8ES
Director NameLord  Beckett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(80 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressHurstcroft Market Street
Fordham
Ely
Cambridgeshire
CB7 5LQ
Director NameSir Philip Frankland Payne-Gallwey
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(80 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressThe Little House
Boxford
Newbury
Berkshire
RG20 8DP
Director NameMaj Christopher Roland Philipson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(80 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 March 2001)
RoleChairman
Correspondence AddressLofts Hall
Elmdon
Saffron Walden
Essex
CB11 4UN
Secretary NameJohn Edward Harvey-Barnes
NationalityBritish
StatusResigned
Appointed02 October 1992(80 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 September 1997)
RoleCompany Director
Correspondence Address8a Granta Vale Lonsdale
Linton
Cambridge
Cambridgeshire
CB1 6LB
Director NameKirsten Rausing
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed08 July 1994(82 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2001)
RoleStud Farm Owner Company Direct
Correspondence AddressLanwades Stud Moulton
Kennett
Newmarket
Suffolk
CB8 8QS
Director NameMr Colin Herbert Bothway
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(83 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Colton
Norwich
Norfolk
NR9 5DG
Director NameWilliam David Capper Minton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(83 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2001)
RoleBloodstock Dir
Country of ResidenceEngland
Correspondence AddressThe Mill House
Callaughton
Much Wenlock
Salop
TF13 6PT
Director NameMr Charles Alexander Hamilton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(84 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Red House
Denston
Newmarket
Suffolk
CB8 8PW
Director NameJames Anthony John Beazley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(85 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 April 2001)
RoleCompany Director
Correspondence AddressAppleacre House
Church Lane, Cheveley
Newmarket
Suffolk
CB8 9DJ
Secretary NameJames Anthony John Beazley
NationalityBritish
StatusResigned
Appointed04 September 1997(85 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2001)
RoleCompany Director
Correspondence AddressAppleacre House
Church Lane, Cheveley
Newmarket
Suffolk
CB8 9DJ
Director NameAdrian Michael Vere Nicoll
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1998(86 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2001)
RoleBloodstock Agent
Correspondence AddressFreynestown Stud
Dunlavin
Co. Wicklow
Irish
Director NameSir Stanley William Clarke
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(89 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2001)
RoleCompany Chairman
Correspondence AddressThe Knoll
Main Street
Barton Under Needwood
Staffordshire
DE13 8AB
Director NameSimon Slater George Hayes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(89 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address1 Mayes Meadow
Moulton
Newmarket
Suffolk
CB8 8SZ
Secretary NameHugh Gerard Devlin
NationalityBritish
StatusResigned
Appointed19 April 2001(89 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 March 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLocksfield
Ashes Lane
Hadlow
Kent
TN11 0AN
Director NameMr Ross George Reason
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(89 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 2006)
RoleC O O
Country of ResidenceUnited Kingdom
Correspondence AddressLem Pecule
Champery 1874
Switzerland
Director NameMr Piers Julian Dominic Pottinger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(89 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 2006)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Wixoe
Sudbury
Suffolk
CO10 8UG
Director NameMr Paul Douglas Foster
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(91 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House 24 London Road
Liphook
Hants
GU30 7AN
Director NameMr Philip Joseph Reid
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(94 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Taybridge Road
London
SW11 5PY
Director NameMr Shane Gerard Moloney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(94 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Clareville Road
Caterham
Surrey
CR3 6LA

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2010
Turnover£1,028,441
Gross Profit£963,979
Net Worth-£232,334
Cash£135,199
Current Liabilities£819,596

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

15 September 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Final Gazette dissolved following liquidation (1 page)
15 June 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
15 June 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
24 August 2015Liquidators' statement of receipts and payments to 29 July 2015 (16 pages)
24 August 2015Liquidators' statement of receipts and payments to 29 July 2015 (16 pages)
24 August 2015Liquidators statement of receipts and payments to 29 July 2015 (16 pages)
26 January 2015Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 26 January 2015 (2 pages)
15 September 2014Liquidators' statement of receipts and payments to 29 July 2014 (17 pages)
15 September 2014Liquidators statement of receipts and payments to 29 July 2014 (17 pages)
15 September 2014Liquidators' statement of receipts and payments to 29 July 2014 (17 pages)
2 January 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 January 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 November 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 November 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 November 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 November 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 August 2013Administrator's progress report to 30 July 2013 (18 pages)
8 August 2013Administrator's progress report to 30 July 2013 (18 pages)
30 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 February 2013Administrator's progress report to 20 February 2013 (17 pages)
27 February 2013Administrator's progress report to 20 February 2013 (17 pages)
29 November 2012Statement of affairs with form 2.14B (11 pages)
29 November 2012Statement of affairs with form 2.14B (11 pages)
27 September 2012Result of meeting of creditors (2 pages)
27 September 2012Result of meeting of creditors (2 pages)
11 September 2012Statement of administrator's proposal (22 pages)
11 September 2012Statement of administrator's proposal (22 pages)
31 August 2012Registered office address changed from 25 Manchester Square London W1U 3PY on 31 August 2012 (2 pages)
31 August 2012Registered office address changed from 25 Manchester Square London W1U 3PY on 31 August 2012 (2 pages)
30 August 2012Appointment of an administrator (1 page)
30 August 2012Appointment of an administrator (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Annual return made up to 2 October 2011 with bulk list of shareholders
Statement of capital on 2012-01-20
  • GBP 13,189,091
(18 pages)
20 January 2012Annual return made up to 2 October 2011 with bulk list of shareholders
Statement of capital on 2012-01-20
  • GBP 13,189,091
(18 pages)
20 January 2012Annual return made up to 2 October 2011 with bulk list of shareholders
Statement of capital on 2012-01-20
  • GBP 13,189,091
(18 pages)
12 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
12 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
26 April 2011Group of companies' accounts made up to 31 March 2010 (41 pages)
26 April 2011Group of companies' accounts made up to 31 March 2010 (41 pages)
31 March 2011Group of companies' accounts made up to 31 March 2009 (43 pages)
31 March 2011Group of companies' accounts made up to 31 March 2009 (43 pages)
29 December 2010Annual return made up to 2 October 2010 with bulk list of shareholders (18 pages)
29 December 2010Annual return made up to 2 October 2010 with bulk list of shareholders (18 pages)
29 December 2010Annual return made up to 2 October 2010 with bulk list of shareholders (18 pages)
2 December 2010Annual return made up to 2 October 2009 (17 pages)
2 December 2010Annual return made up to 2 October 2009 (17 pages)
2 December 2010Annual return made up to 2 October 2009 (17 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
16 March 2009Return made up to 02/10/08; bulk list available separately (7 pages)
16 March 2009Return made up to 02/10/08; bulk list available separately (7 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
29 October 2008Group of companies' accounts made up to 31 March 2008 (43 pages)
29 October 2008Group of companies' accounts made up to 31 March 2008 (43 pages)
10 September 2008Auditor's resignation (1 page)
10 September 2008Auditor's resignation (1 page)
28 August 2008Director appointed andrew stewart ross jones (2 pages)
28 August 2008Director appointed andrew stewart ross jones (2 pages)
27 May 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
27 May 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div/aquisition/co business 17/03/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(44 pages)
1 April 2008Gbp nc 4300000/8600000\17/03/08 (2 pages)
1 April 2008Nc inc already adjusted 29/04/04 (1 page)
1 April 2008Nc inc already adjusted 29/04/04 (1 page)
1 April 2008Gbp nc 4300000/8600000\17/03/08 (2 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div/aquisition/co business 17/03/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(44 pages)
26 March 2008Director appointed alastair graham donald (2 pages)
26 March 2008Director appointed alastair graham donald (2 pages)
25 March 2008Ad 17/03/08\gbp si [email protected]=16705\gbp ic 2265250/2281955\ (4 pages)
25 March 2008Ad 17/03/08\gbp si [email protected]=35250\gbp ic 2230000/2265250\ (4 pages)
25 March 2008Ad 17/03/08\gbp si [email protected]=7954.1\gbp ic 2281955/2289909.1\ (4 pages)
25 March 2008Ad 17/03/08\gbp si [email protected]=7954.1\gbp ic 2281955/2289909.1\ (4 pages)
25 March 2008Ad 18/03/08\gbp si [email protected]=85125\gbp ic 2289909.1/2375034.1\ (4 pages)
25 March 2008Ad 17/03/08\gbp si [email protected]=16705\gbp ic 2265250/2281955\ (4 pages)
25 March 2008Ad 18/03/08\gbp si [email protected]=85125\gbp ic 2289909.1/2375034.1\ (4 pages)
25 March 2008Ad 17/03/08\gbp si [email protected]=42500\gbp ic 2187500/2230000\ (4 pages)
25 March 2008Ad 17/03/08\gbp si [email protected]=42500\gbp ic 2187500/2230000\ (4 pages)
25 March 2008Ad 17/03/08\gbp si [email protected]=35250\gbp ic 2230000/2265250\ (4 pages)
20 March 2008Resolutions
  • RES13 ‐ General company activities 17/03/2008
(1 page)
20 March 2008S-div (1 page)
20 March 2008Resolutions
  • RES13 ‐ General company activities 17/03/2008
(1 page)
20 March 2008S-div (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
31 October 2007Return made up to 02/10/07; bulk list available separately (6 pages)
31 October 2007Return made up to 02/10/07; bulk list available separately (6 pages)
19 December 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
19 December 2006Return made up to 02/10/06; bulk list available separately (6 pages)
19 December 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
19 December 2006Return made up to 02/10/06; bulk list available separately (6 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 March 2006Director resigned (1 page)
27 March 2006Registered office changed on 27/03/06 from: 16 black bear court, newmarket, suffolk, CB8 9AF (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006Registered office changed on 27/03/06 from: 16 black bear court, newmarket, suffolk, CB8 9AF (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
20 February 2006£ nc 4250000/4062500 06/02/06 (1 page)
20 February 2006£ nc 4250000/4062500 06/02/06 (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Registered office changed on 06/02/06 from: st james's house, east street, farnham, surrey GU9 7UJ (1 page)
6 February 2006S-div 18/01/06 (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006S-div 18/01/06 (1 page)
6 February 2006Registered office changed on 06/02/06 from: st james's house, east street, farnham, surrey GU9 7UJ (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2005Return made up to 02/10/05; bulk list available separately (9 pages)
24 October 2005Return made up to 02/10/05; bulk list available separately (9 pages)
12 September 2005Resolutions
  • RES13 ‐ Market purchases S166 01/09/05
(1 page)
12 September 2005Resolutions
  • RES13 ‐ Market purchases S166 01/09/05
(1 page)
11 August 2005Group of companies' accounts made up to 31 March 2005 (34 pages)
11 August 2005Group of companies' accounts made up to 31 March 2005 (34 pages)
7 December 2004Return made up to 02/10/04; full list of members (13 pages)
7 December 2004Return made up to 02/10/04; full list of members (13 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
8 October 2004Registered office changed on 08/10/04 from: 10 st georges yard, farnham, surrey GU9 7LW (1 page)
8 October 2004Registered office changed on 08/10/04 from: 10 st georges yard, farnham, surrey GU9 7LW (1 page)
14 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2004Ad 30/04/04--------- £ si [email protected]=1233159 £ ic 1233159/2466318 (12 pages)
1 June 2004Ad 30/04/04--------- £ si [email protected]=1233159 £ ic 1233159/2466318 (12 pages)
13 May 2004Nc inc already adjusted 29/04/04 (1 page)
13 May 2004Memorandum and Articles of Association (42 pages)
13 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 May 2004Nc inc already adjusted 29/04/04 (1 page)
13 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 May 2004Memorandum and Articles of Association (42 pages)
8 April 2004Ad 09/01/04--------- £ si [email protected]=125000 £ ic 1108159/1233159 (2 pages)
8 April 2004Ad 09/01/04--------- £ si [email protected]=125000 £ ic 1108159/1233159 (2 pages)
5 April 2004Prospectus (130 pages)
5 April 2004Prospectus (130 pages)
11 February 2004Declaration of mortgage charge released/ceased (2 pages)
11 February 2004Declaration of mortgage charge released/ceased (2 pages)
9 February 2004Particulars of mortgage/charge (7 pages)
9 February 2004Particulars of mortgage/charge (7 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
17 October 2003Group of companies' accounts made up to 31 March 2003 (35 pages)
17 October 2003Group of companies' accounts made up to 31 March 2003 (35 pages)
10 October 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(13 pages)
10 October 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(13 pages)
21 July 2003Registered office changed on 21/07/03 from: millbridge house, frensham, farnham, surrey GU10 3AB (1 page)
21 July 2003Registered office changed on 21/07/03 from: millbridge house, frensham, farnham, surrey GU10 3AB (1 page)
21 January 2003Group of companies' accounts made up to 31 March 2002 (32 pages)
21 January 2003Group of companies' accounts made up to 31 March 2002 (32 pages)
15 October 2002Return made up to 02/10/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2002Return made up to 02/10/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2002Registered office changed on 07/10/02 from: queensberry house, 129 high street, newmarket, suffolk CB8 9WP (1 page)
7 October 2002Registered office changed on 07/10/02 from: queensberry house, 129 high street, newmarket, suffolk CB8 9WP (1 page)
13 September 2002Memorandum and Articles of Association (42 pages)
13 September 2002Memorandum and Articles of Association (42 pages)
9 September 2002Ad 12/08/02--------- £ si [email protected]=3507 £ ic 1019153/1022660 (4 pages)
9 September 2002Ad 12/08/02--------- £ si [email protected]=3507 £ ic 1019153/1022660 (4 pages)
2 September 2002Company name changed british bloodstock agency PLC(th e)\certificate issued on 02/09/02 (8 pages)
2 September 2002Company name changed british bloodstock agency PLC(th e)\certificate issued on 02/09/02 (8 pages)
14 May 2002£ ic 1051653/1019153 08/10/01 £ sr [email protected]=32500 (1 page)
14 May 2002£ ic 1051653/1019153 08/10/01 £ sr [email protected]=32500 (1 page)
3 May 2002Ad 23/04/02--------- £ si [email protected]=262289 £ ic 789364/1051653 (8 pages)
3 May 2002Ad 23/04/02--------- £ si [email protected]=262289 £ ic 789364/1051653 (8 pages)
26 April 2002New director appointed (3 pages)
26 April 2002New director appointed (3 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Memorandum and Articles of Association (34 pages)
20 December 2001Memorandum and Articles of Association (34 pages)
21 November 2001Return made up to 02/10/01; bulk list available separately (6 pages)
21 November 2001Return made up to 02/10/01; bulk list available separately (6 pages)
12 November 2001New director appointed (3 pages)
12 November 2001New director appointed (3 pages)
6 November 2001Nc inc already adjusted 14/09/01 (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Nc inc already adjusted 14/09/01 (1 page)
6 November 2001Director resigned (1 page)
2 November 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
2 November 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2001£ ic 837077/789364 05/10/01 £ sr [email protected]=47713 (1 page)
5 October 2001£ ic 837077/789364 05/10/01 £ sr [email protected]=47713 (1 page)
4 October 2001£ ic 1001040/837077 01/10/01 £ sr [email protected]=163963 (1 page)
4 October 2001£ ic 1001040/837077 01/10/01 £ sr [email protected]=163963 (1 page)
4 September 2001£ ic 1057596/1001040 24/08/01 £ sr [email protected]=56556 (1 page)
4 September 2001£ ic 1057596/1001040 24/08/01 £ sr [email protected]=56556 (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
16 May 2001Secretary resigned;director resigned (1 page)
16 May 2001Secretary resigned;director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
1 May 2001New director appointed (4 pages)
1 May 2001New director appointed (4 pages)
17 April 2001Ad 20/03/01--------- £ si [email protected]=2000 £ ic 1055596/1057596 (2 pages)
17 April 2001Ad 20/03/01--------- £ si [email protected]=2000 £ ic 1055596/1057596 (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
28 March 2001Ad 20/03/01--------- £ si [email protected]=2000 £ ic 1053596/1055596 (2 pages)
28 March 2001Ad 20/03/01--------- £ si [email protected]=2000 £ ic 1053596/1055596 (2 pages)
18 October 2000Return made up to 02/10/00; bulk list available separately (8 pages)
18 October 2000Return made up to 02/10/00; bulk list available separately (8 pages)
17 July 2000Full group accounts made up to 31 March 2000 (35 pages)
17 July 2000Full group accounts made up to 31 March 2000 (35 pages)
26 October 1999Return made up to 02/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Return made up to 02/10/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1999Full group accounts made up to 31 March 1999 (32 pages)
17 August 1999Full group accounts made up to 31 March 1999 (32 pages)
20 October 1998Return made up to 02/10/98; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
20 October 1998Return made up to 02/10/98; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
9 September 1998Full group accounts made up to 31 March 1998 (37 pages)
9 September 1998Full group accounts made up to 31 March 1998 (37 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
27 October 1997Return made up to 02/10/97; bulk list available separately (12 pages)
27 October 1997Full group accounts made up to 31 March 1997 (35 pages)
27 October 1997Return made up to 02/10/97; bulk list available separately (12 pages)
27 October 1997Full group accounts made up to 31 March 1997 (35 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
25 October 1996Return made up to 02/10/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 October 1996Return made up to 02/10/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 October 1996Full group accounts made up to 31 March 1996 (33 pages)
25 October 1996Full group accounts made up to 31 March 1996 (33 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
29 April 1996Ad 15/03/96--------- £ si [email protected] (2 pages)
29 April 1996Ad 15/03/96--------- £ si [email protected] (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
17 February 1996Ad 30/01/96--------- £ si [email protected]=4000 £ ic 1022102/1026102 (2 pages)
17 February 1996Ad 30/01/96--------- £ si [email protected]=4000 £ ic 1022102/1026102 (2 pages)
8 November 1995Full group accounts made up to 31 March 1995 (28 pages)
8 November 1995Full group accounts made up to 31 March 1995 (28 pages)
24 October 1995Return made up to 02/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 1995Return made up to 02/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 1995Statement of affairs (100 pages)
11 May 1995Statement of affairs (100 pages)
11 May 1995Ad 03/04/95--------- £ si [email protected] (2 pages)
11 May 1995Ad 03/04/95--------- £ si [email protected] (2 pages)
25 April 1995Ad 03/04/95--------- £ si [email protected]=46875 £ ic 975227/1022102 (2 pages)
25 April 1995Ad 03/04/95--------- £ si [email protected]=46875 £ ic 975227/1022102 (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
18 August 1992Particulars of mortgage/charge (3 pages)
18 August 1992Particulars of mortgage/charge (3 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
2 February 1989Wd 13/01/89 ad 03/01/89--------- £ si [email protected]=41158 (2 pages)
2 February 1989Wd 13/01/89 ad 03/01/89--------- £ si [email protected]=41158 (2 pages)
18 August 1988Particulars of mortgage/charge (3 pages)
18 August 1988Particulars of mortgage/charge (3 pages)
18 August 1988Particulars of mortgage/charge (3 pages)
18 August 1988Particulars of mortgage/charge (3 pages)
5 October 1984Change to share capital (1 page)
5 October 1984Change to share capital (1 page)
12 September 1984Certificate of re-registration from Private to Public Limited Company (1 page)
12 September 1984Certificate of re-registration from Private to Public Limited Company (1 page)
23 May 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 May 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 November 1911Certificate of incorporation (1 page)
24 November 1911Certificate of incorporation (1 page)