Hungerford
Berkshire
RG17 8RD
Director Name | Mr William Henry Sporborg |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crows Farm Wickhambrook Newmarket Suffolk CB8 8QA |
Secretary Name | William Henry Sporborg |
---|---|
Status | Closed |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerville Rooms Queensberry Road Newmarket Suffolk CB8 9AU |
Director Name | Mr Christopher Holdsworth Hunt |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2011(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 26 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hillsleigh Road London W8 7LE |
Website | breedingcapital.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0031385 |
Telephone region | Unknown |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
200k at £0.5 | Lord Andrew Lloyd Webber 9.29% Ordinary |
---|---|
200k at £0.5 | Mr David Rogers 9.29% Ordinary |
200k at £0.5 | Tattersalls LTD 9.29% Ordinary |
100k at £0.5 | Dr Philip Brown 4.65% Ordinary |
89.7k at £0.5 | Mr Christopher Holdworth Hunt 4.17% Ordinary |
- | OTHER 38.64% - |
60k at £0.5 | Mr Trevor Harris 2.79% Ordinary |
50k at £0.5 | Mr Malcolm Cooke 2.32% Ordinary |
45k at £0.5 | Mr Francis Kirkpatrick 2.09% Ordinary |
40.5k at £0.5 | Mr Jonathan Sissen 1.88% Ordinary |
40k at £0.5 | Mr John Raw 1.86% Ordinary |
35k at £0.5 | Mr Anthony Pye-jeary 1.63% Ordinary |
30.5k at £0.5 | Mrs Marie-josee Hunter 1.41% Ordinary |
30k at £0.5 | Fiona Elizabeth Visconntess Trenchard 1.39% Ordinary |
30k at £0.5 | Mr Kevan Watts 1.39% Ordinary |
30k at £0.5 | Mr Paul Abberley 1.39% Ordinary |
30k at £0.5 | Mr Timothy Vestey 1.39% Ordinary |
30k at £0.5 | Mrs Deodata Blyth Currie 1.39% Ordinary |
30k at £0.5 | Mrs Juliet Donald 1.39% Ordinary |
25k at £0.5 | Mr Michael Kerr-dineen 1.16% Ordinary |
25k at £0.5 | Mrs Joanne Holdworth Hunt 1.16% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,011,392 |
Gross Profit | -£1,507 |
Net Worth | £1,429,045 |
Cash | £720,107 |
Current Liabilities | £46,356 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 November 2016 | Registered office address changed from Somerville Rooms Queensberry Road Newmarket Suffolk CB8 9AU to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 9 November 2016 (2 pages) |
---|---|
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Resolutions
|
4 November 2016 | Declaration of solvency (3 pages) |
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
20 January 2016 | Full accounts made up to 31 August 2015 (18 pages) |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 February 2015 | Full accounts made up to 31 August 2014 (19 pages) |
3 March 2014 | Annual return made up to 17 February 2014 with bulk list of shareholders Statement of capital on 2014-03-03
|
28 January 2014 | Full accounts made up to 31 August 2013 (19 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (32 pages) |
28 January 2013 | Full accounts made up to 31 August 2012 (19 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with bulk list of shareholders (16 pages) |
2 February 2012 | Statement of capital following an allotment of shares on 20 May 2011
|
20 January 2012 | Full accounts made up to 31 August 2011 (19 pages) |
7 December 2011 | Director's details changed for Mr Christopher Holdsworth Hunt on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Christopher Holdsworth Hunt on 7 December 2011 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 May 2011 | Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
2 March 2011 | Memorandum and Articles of Association (76 pages) |
22 February 2011 | Sub-division of shares on 17 February 2011 (5 pages) |
22 February 2011 | Resolutions
|
21 February 2011 | Register inspection address has been changed (2 pages) |
21 February 2011 | Commence business and borrow (1 page) |
21 February 2011 | Register(s) moved to registered inspection location (2 pages) |
21 February 2011 | Trading certificate for a public company (3 pages) |
18 February 2011 | Trading certificate for a public company (3 pages) |
18 February 2011 | Commence business and borrow (1 page) |
18 February 2011 | Registered office address changed from Crows Farm Wickhambrook Newmarket Suffolk CB8 8QA United Kingdom on 18 February 2011 (2 pages) |
16 February 2011 | Appointment of Mr Christopher Holdsworth Hunt as a director (2 pages) |
14 January 2011 | Secretary's details changed for William Henry Sporborg on 1 January 2011 (3 pages) |
14 January 2011 | Secretary's details changed for William Henry Sporborg on 1 January 2011 (3 pages) |
17 February 2010 | Incorporation (67 pages) |