HAMBLETON RACING STABLES LIMITED
THIRSK SHERWOOD RACING LIMITED

Hellopages » North Yorkshire » Hambleton » YO7 2HA

Company number 03915317
Status Active
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address HAMBLETON HOUSE, SUTTON BANK, THIRSK, NORTH YORKSHIRE, YO7 2HA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HAMBLETON RACING STABLES LIMITED are www.hambletonracingstables.co.uk, and www.hambleton-racing-stables.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Hambleton Racing Stables Limited is a Private Limited Company. The company registration number is 03915317. Hambleton Racing Stables Limited has been working since 28 January 2000. The present status of the company is Active. The registered address of Hambleton Racing Stables Limited is Hambleton House Sutton Bank Thirsk North Yorkshire Yo7 2ha. The company`s financial liabilities are £109.09k. It is £-52.42k against last year. And the total assets are £213.26k, which is £28k against last year. SMART, Victoria is a Secretary of the company. SMART, Bryan is a Director of the company. Secretary CUTHBERT, Bernice Margaret has been resigned. Secretary SMART, Victoria has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLARK, Patricia Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMART, Bryan has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


hambleton racing stables Key Finiance

LIABILITIES £109.09k
-33%
CASH n/a
TOTAL ASSETS £213.26k
+15%
All Financial Figures

Current Directors

Secretary
SMART, Victoria
Appointed Date: 30 November 2000

Director
SMART, Bryan
Appointed Date: 16 September 2002
69 years old

Resigned Directors

Secretary
CUTHBERT, Bernice Margaret
Resigned: 30 November 2000
Appointed Date: 22 February 2000

Secretary
SMART, Victoria
Resigned: 22 February 2000
Appointed Date: 28 January 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000

Director
CLARK, Patricia Ann
Resigned: 18 September 2002
Appointed Date: 28 January 2000
89 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000

Director
SMART, Bryan
Resigned: 22 February 2000
Appointed Date: 28 January 2000
69 years old

Persons With Significant Control

Bryan Smart
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Ruth Smart
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMBLETON RACING STABLES LIMITED Events

15 Mar 2017
Total exemption full accounts made up to 31 December 2016
26 Aug 2016
Confirmation statement made on 25 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

23 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
15 Feb 2000
New director appointed
15 Feb 2000
Registered office changed on 15/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Feb 2000
Secretary resigned
15 Feb 2000
Director resigned
28 Jan 2000
Incorporation

HAMBLETON RACING STABLES LIMITED Charges

15 November 2002
Legal charge
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Stables and land at hambleton house sutton thirsk north…
23 October 2002
Debenture
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2000
Debenture
Delivered: 31 March 2000
Status: Satisfied on 3 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H land k/a berkeley house stables upper lambourn…
16 March 2000
Legal charge
Delivered: 31 March 2000
Status: Satisfied on 3 December 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a berkeley house stables upper lambourn…