THE THOROUGHBRED AGENCY LTD
NORTHALLERTON THE THOROUGBRED AGENCY LTD RANCLIFF LTD

Hellopages » North Yorkshire » Hambleton » DL6 3QA

Company number 04662639
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address TRENHOLME HOUSE FARM, OSMOTHERLEY, NORTHALLERTON, NORTH YORKSHIRE, DL6 3QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2,500 . The most likely internet sites of THE THOROUGHBRED AGENCY LTD are www.thethoroughbredagency.co.uk, and www.the-thoroughbred-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The Thoroughbred Agency Ltd is a Private Limited Company. The company registration number is 04662639. The Thoroughbred Agency Ltd has been working since 11 February 2003. The present status of the company is Active. The registered address of The Thoroughbred Agency Ltd is Trenholme House Farm Osmotherley Northallerton North Yorkshire Dl6 3qa. . TUTTY, Karen Joy is a Secretary of the company. TUTTY, Nigel David is a Director of the company. TUTTY, Phillipa Louise is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TUTTY, Karen Joy
Appointed Date: 19 February 2003

Director
TUTTY, Nigel David
Appointed Date: 19 February 2003
65 years old

Director
TUTTY, Phillipa Louise
Appointed Date: 25 December 2015
35 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 February 2003
Appointed Date: 11 February 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Nigel David Tutty
Notified on: 4 February 2017
65 years old
Nature of control: Ownership of shares – 75% or more

THE THOROUGHBRED AGENCY LTD Events

17 Feb 2017
Confirmation statement made on 4 February 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,500

12 Jan 2016
Appointment of Phillipa Louise Tutty as a director on 25 December 2015
30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
28 Feb 2003
Company name changed rancliff LTD\certificate issued on 28/02/03
17 Feb 2003
Registered office changed on 17/02/03 from: 39A leicester road salford manchester M7 4AS
17 Feb 2003
Secretary resigned
17 Feb 2003
Director resigned
11 Feb 2003
Incorporation

THE THOROUGHBRED AGENCY LTD Charges

23 December 2004
Deed of charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 florence court ingleby barwick stockton on tees…
20 August 2004
Deed of charge
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 6 lowfields walk, ingleby barwick, stockton on…
7 May 2004
Deed of charge
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 28 ickworth court, ingleby barwick, stockton on tees.
30 April 2004
Deed of charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 cennon grove ingleby barwick stockton on tees fixed…
26 April 2004
Deed of charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 21 nevern crescent ingleby barwick stockton on tees fixed…
6 April 2004
Mortgage
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23 melford grove, ingleby barwick, stockton on tees fixed…
30 January 2004
Mortgage deed
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 7 newport close, ingleby barwick, stockton on tees.
30 January 2004
Mortgage deed
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 4 lowfields walk, ingleby barwick, stockton on tees.
12 January 2004
Legal charge
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The property being 4 stoneacre avenue ingleby barwick…
30 April 2003
Mortgage
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 39 ickworth court inglbey barwick stockton on tees…
30 April 2003
Mortgage
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 2 emmetts garden inglbey barwick stockton on tees.
28 March 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 7 ickworth court ingleby barwick stockton on tees.
28 March 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 14 raydale beck inglby barwick stockton-on-tees.
28 March 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 9 ickworth court ingleby barwick stockton-on-tees.