JOSS SAVILLE RACING LIMITED
NR CLITHEROE GISBURN PARK BLOODSTOCK LIMITED

Hellopages » Lancashire » Ribble Valley » BB7 4TR
Company number 06298066
Status Active
Incorporation Date 2 July 2007
Company Type Private Limited Company
Address STANDRIDGE FARM, SLAIDBURN, NR CLITHEROE, LANCASHIRE, BB7 4TR
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 100,000 . The most likely internet sites of JOSS SAVILLE RACING LIMITED are www.josssavilleracing.co.uk, and www.joss-saville-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Joss Saville Racing Limited is a Private Limited Company. The company registration number is 06298066. Joss Saville Racing Limited has been working since 02 July 2007. The present status of the company is Active. The registered address of Joss Saville Racing Limited is Standridge Farm Slaidburn Nr Clitheroe Lancashire Bb7 4tr. The company`s financial liabilities are £52.37k. It is £0k against last year. The cash in hand is £0.16k. It is £0k against last year. And the total assets are £115.86k, which is £0k against last year. KENNY, Paul is a Director of the company. PORTMAN, Raymond is a Director of the company. Secretary SAVILLE, Ailsa Dawn Richardson has been resigned. Secretary SAVILLE, Joss Mccarthy has been resigned. Director SAVILLE, Joss Mccarthy has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


joss saville racing Key Finiance

LIABILITIES £52.37k
CASH £0.16k
TOTAL ASSETS £115.86k
All Financial Figures

Current Directors

Director
KENNY, Paul
Appointed Date: 27 September 2007
78 years old

Director
PORTMAN, Raymond
Appointed Date: 27 September 2007
72 years old

Resigned Directors

Secretary
SAVILLE, Ailsa Dawn Richardson
Resigned: 27 September 2007
Appointed Date: 02 July 2007

Secretary
SAVILLE, Joss Mccarthy
Resigned: 07 February 2008
Appointed Date: 27 September 2007

Director
SAVILLE, Joss Mccarthy
Resigned: 07 February 2008
Appointed Date: 02 July 2007
47 years old

Persons With Significant Control

Mr Paul Kenny
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOSS SAVILLE RACING LIMITED Events

05 Jul 2016
Confirmation statement made on 2 July 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100,000

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
14 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000

...
... and 29 more events
25 Jul 2007
Secretary's particulars changed
24 Jul 2007
Resolutions
  • ELRES ‐ Elective resolution

24 Jul 2007
Resolutions
  • ELRES ‐ Elective resolution

24 Jul 2007
Resolutions
  • ELRES ‐ Elective resolution

02 Jul 2007
Incorporation

JOSS SAVILLE RACING LIMITED Charges

14 December 2007
Debenture
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…