FARMFIELD BLOODSTOCK LIMITED
HITCHIN RIDGEBROOK LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG5 1NQ

Company number 04065739
Status Active
Incorporation Date 5 September 2000
Company Type Private Limited Company
Address FIRST FLOOR OFFICES, 99 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1NQ
Home Country United Kingdom
Nature of Business 93191 - Activities of racehorse owners
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 106,600 . The most likely internet sites of FARMFIELD BLOODSTOCK LIMITED are www.farmfieldbloodstock.co.uk, and www.farmfield-bloodstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Farmfield Bloodstock Limited is a Private Limited Company. The company registration number is 04065739. Farmfield Bloodstock Limited has been working since 05 September 2000. The present status of the company is Active. The registered address of Farmfield Bloodstock Limited is First Floor Offices 99 Bancroft Hitchin Hertfordshire Sg5 1nq. . HILL, Jeremy John is a Secretary of the company. HILL, Michael is a Director of the company. Secretary HILL, Ann Margaret has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Activities of racehorse owners".


Current Directors

Secretary
HILL, Jeremy John
Appointed Date: 04 August 2015

Director
HILL, Michael
Appointed Date: 11 September 2000
89 years old

Resigned Directors

Secretary
HILL, Ann Margaret
Resigned: 04 August 2015
Appointed Date: 11 September 2000

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 11 September 2000
Appointed Date: 05 September 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 11 September 2000
Appointed Date: 05 September 2000

Persons With Significant Control

Curtis Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rowan Hill Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Roxanne Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FARMFIELD BLOODSTOCK LIMITED Events

20 Sep 2016
Confirmation statement made on 5 September 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 30 September 2015
02 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 106,600

02 Oct 2015
Appointment of Mr Jeremy John Hill as a secretary on 4 August 2015
02 Oct 2015
Termination of appointment of Ann Margaret Hill as a secretary on 4 August 2015
...
... and 36 more events
05 Oct 2000
Director resigned
22 Sep 2000
Registered office changed on 22/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
22 Sep 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

08 Sep 2000
Company name changed ridgebrook LIMITED\certificate issued on 11/09/00
05 Sep 2000
Incorporation