Background WavePink WaveYellow Wave

FEDERATION OF BLOODSTOCK AGENTS (G.B.) LIMITED (01356417)

FEDERATION OF BLOODSTOCK AGENTS (G.B.) LIMITED (01356417) is an active UK company. incorporated on 8 March 1978. with registered office in 115c Milton Road. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FEDERATION OF BLOODSTOCK AGENTS (G.B.) LIMITED has been registered for 48 years. Current directors include BROMLEY, Anthony Robert, BROWN, Richard Guy Whitney, COLEMAN, Matthew Peter and 7 others.

Company Number
01356417
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 1978
Age
48 years
Address
115c Milton Road, CB4 1XE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROMLEY, Anthony Robert, BROWN, Richard Guy Whitney, COLEMAN, Matthew Peter, DONALD, Alastair Charles, FRISBY, Richard Lionel, GAISFORD-ST LAWRENCE, Oliver James, KEMBLE, Louise Mary, LILLINGSTON, Luke, LLOYD, James Richard Martin, REDVERS, David John Luke
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERATION OF BLOODSTOCK AGENTS (G.B.) LIMITED

FEDERATION OF BLOODSTOCK AGENTS (G.B.) LIMITED is an active company incorporated on 8 March 1978 with the registered office located in 115c Milton Road. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FEDERATION OF BLOODSTOCK AGENTS (G.B.) LIMITED was registered 48 years ago.(SIC: 96090)

Status

active

Active since 48 years ago

Company No

01356417

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 8 March 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

115c Milton Road Cambridge , CB4 1XE,

Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
May 10
Director Joined
Jun 10
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jun 13
Director Left
May 15
Director Joined
May 15
Director Joined
May 17
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 20
Director Joined
Jun 21
Director Left
Apr 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

KEMBLE, Louise Mary

Active
Horton Road, NorthamptonNN7 1DY
Secretary
Appointed 03 May 2018

BROMLEY, Anthony Robert

Active
21 The Green, Bury St EdmundsIP28 6SD
Born November 1968
Director
Appointed 30 Apr 1998

BROWN, Richard Guy Whitney

Active
Rous Road, NewmarketCB8 8DL
Born November 1978
Director
Appointed 12 Apr 2011

COLEMAN, Matthew Peter

Active
Queensberry Road, NewmarketCB8 9AU
Born April 1978
Director
Appointed 02 May 2019

DONALD, Alastair Charles

Active
High Street, HungerfordRG17 0NL
Born February 1975
Director
Appointed 01 Apr 2017

FRISBY, Richard Lionel

Active
Richmond House, NewmarketCB8 9AE
Born May 1961
Director
Appointed 26 Jul 2001

GAISFORD-ST LAWRENCE, Oliver James

Active
Exhibition Farmhouse, WithersfieldCB9 7SJ
Born May 1965
Director
Appointed 01 May 2007

KEMBLE, Louise Mary

Active
115c Milton RoadCB4 1XE
Born March 1964
Director
Appointed 02 May 2019

LILLINGSTON, Luke

Active
Ranelagh Gardens, LondonSW6 3PA
Born May 1963
Director
Appointed 10 Jan 2015

LLOYD, James Richard Martin

Active
115c Milton RoadCB4 1XE
Born March 1981
Director
Appointed 05 May 2021

REDVERS, David John Luke

Active
& Stud, GloucesterGL19 3BG
Born June 1970
Director
Appointed 26 Feb 2010

BEALE, Frank Maurice, Lieutenant Colonel

Resigned
The Old Brewery, TetburyGL8 8PG
Secretary
Appointed N/A
Resigned 01 Nov 1995

MARSHALL, James Edward

Resigned
Greenmeadows, High Street, Saffron WaldenCB10 1PL
Secretary
Appointed 01 Nov 1995
Resigned 01 Jan 1999

MEAD, Andrew Eugene

Resigned
Cuttings, NewmarketCB8 9BE
Secretary
Appointed 01 Jan 1999
Resigned 31 Mar 2018

ALLAN, David George Walters

Resigned
Blackthorn House, West ByfleetKT14 6QY
Born February 1948
Director
Appointed 09 Feb 2006
Resigned 09 Oct 2009

BEAZLEY, James Anthony John

Resigned
Appleacre House, NewmarketCB8 9DJ
Born November 1957
Director
Appointed 18 Apr 2000
Resigned 01 Feb 2006

BECKETT, Lord

Resigned
Hurstcroft Market Street, ElyCB7 5LQ
Born November 1954
Director
Appointed 16 Apr 1996
Resigned 19 Jan 1999

BULLARD, Samuel Robert

Resigned
Mill Farm Higham, Bury St EdmundsIP28 6NZ
Born June 1959
Director
Appointed 18 Apr 1995
Resigned 01 Feb 2001

CAMERON, Susan Elizabeth

Resigned
44 Conway Road, LondonN15 3BA
Born December 1941
Director
Appointed N/A
Resigned 13 Apr 1993

EDMEADES, William James

Resigned
Fairwinter Farm, Great HorwoodMK17 0RB
Born February 1952
Director
Appointed N/A
Resigned 22 Nov 2005

GOFF, Robert Thomas Alexander

Resigned
Manor Barn The Street, NewmarketCB8 8TF
Born September 1966
Director
Appointed 22 Nov 2005
Resigned 12 Apr 2011

HOWSON, Geoffrey Marsden Ivan

Resigned
Long Barrow, CheltenhamGL54 3NQ
Born November 1945
Director
Appointed 27 Nov 2001
Resigned 05 May 2021

LAMB, Jill

Resigned
Chapel Lodge, NewmarketCB8 9ED
Born August 1952
Director
Appointed 18 Apr 2000
Resigned 14 Mar 2007

MCKEEVER, John Peter Hubert

Resigned
7 Black Bear Court, NewmarketCB8 9AF
Born March 1963
Director
Appointed 13 Apr 1993
Resigned 06 Feb 2007

MEAD, Andrew Eugene

Resigned
Cuttings, NewmarketCB8 9BE
Born November 1957
Director
Appointed 08 May 1997
Resigned 03 May 2018

PAYNE-GALLWEY, Philip Frankland, Sir

Resigned
The Little House, NewburyRG20 8DP
Born March 1935
Director
Appointed N/A
Resigned 03 Feb 2008

PRITCHARD-GORDON, Grant Simon

Resigned
Wickhambrook, NewmarketCB8 8UT
Born February 1951
Director
Appointed 12 May 2010
Resigned 24 Jun 2013

WADHAM, Justin John Wyndham

Resigned
Trainers House, NewmarketCB8 7PJ
Born February 1952
Director
Appointed N/A
Resigned 18 Apr 1995

WARREN, John Frederick Rufus

Resigned
Highclere Stud, NewburyRG20 9LT
Born October 1956
Director
Appointed 28 Jun 2000
Resigned 30 Apr 2015

WARREN, John Frederick Rufus

Resigned
Highclere Stud, NewburyRG20 9LT
Born October 1956
Director
Appointed N/A
Resigned 14 Jan 1997

WEBBER, Paul Richard

Resigned
Crossways 23 The Avenue, NewmarketCB8 9AA
Born August 1958
Director
Appointed N/A
Resigned 31 Dec 1995
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2002
AAAnnual Accounts
Resolution
15 May 2002
RESOLUTIONSResolutions
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
225Change of Accounting Reference Date
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
8 July 1996
287Change of Registered Office
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Resolution
6 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1994
AAAnnual Accounts
Legacy
22 June 1993
363aAnnual Return
Legacy
9 June 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
15 April 1993
287Change of Registered Office
Legacy
4 September 1992
363aAnnual Return
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
28 July 1991
363aAnnual Return
Legacy
7 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
15 June 1990
363363
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
8 January 1990
363363
Legacy
8 January 1990
363363
Legacy
8 January 1990
363363
Legacy
8 January 1990
363363
Legacy
8 January 1990
363363
Legacy
8 January 1990
363363
Legacy
8 January 1990
287Change of Registered Office
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Restoration Order Of Court
5 December 1989
AC92AC92
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Dissolved Company
11 February 1986
AC09AC09
Miscellaneous
8 March 1978
MISCMISC