Rabbah Bloodstock Limited NEWMARKET


Rabbah Bloodstock started in year 1981 as Private Limited Company with registration number 01579301. The Rabbah Bloodstock company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Newmarket at Dalham Hall Stud. Postal code: CB8 9HE. Since 2006-07-21 Rabbah Bloodstock Limited is no longer carrying the name Gainsborough Stud Management.

At the moment there are 4 directors in the the company, namely James H., William O. and Jonathan M. and others. In addition one secretary - James H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rabbah Bloodstock Limited Address / Contact

Office Address Dalham Hall Stud
Office Address2 Duchess Drive
Town Newmarket
Post code CB8 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01579301
Date of Incorporation Tue, 11th Aug 1981
Industry Raising of horses and other equines
Industry Activities of racehorse owners
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

James H.

Position: Secretary

Appointed: 13 May 2022

James H.

Position: Director

Appointed: 26 January 2009

William O.

Position: Director

Appointed: 01 December 2008

Jonathan M.

Position: Director

Appointed: 04 September 2006

Bruce R.

Position: Director

Appointed: 04 September 2006

Andrew W.

Position: Director

Appointed: 03 March 2014

Resigned: 28 March 2019

Neil W.

Position: Secretary

Appointed: 26 July 2013

Resigned: 13 May 2022

Oliver T.

Position: Director

Appointed: 27 May 2010

Resigned: 14 November 2014

David G.

Position: Secretary

Appointed: 01 April 2010

Resigned: 26 July 2013

David G.

Position: Director

Appointed: 01 December 2008

Resigned: 17 July 2013

Lesley C.

Position: Secretary

Appointed: 01 December 2008

Resigned: 31 March 2010

Peter A.

Position: Director

Appointed: 01 December 2008

Resigned: 29 June 2012

Joseph O.

Position: Director

Appointed: 01 December 2008

Resigned: 26 January 2009

Stephen G.

Position: Secretary

Appointed: 26 October 2004

Resigned: 30 November 2008

Abdulla H.

Position: Secretary

Appointed: 10 October 1995

Resigned: 26 October 2004

Humaid A.

Position: Director

Appointed: 02 June 1995

Resigned: 17 July 2006

Khalifa S.

Position: Director

Appointed: 02 June 1995

Resigned: 26 October 2004

Abdulla H.

Position: Director

Appointed: 02 June 1995

Resigned: 26 October 2004

Hilal D.

Position: Director

Appointed: 09 December 1993

Resigned: 02 June 1995

Sultan M.

Position: Director

Appointed: 09 December 1993

Resigned: 12 June 1995

Michael G.

Position: Director

Appointed: 22 March 1993

Resigned: 26 March 2007

Stephen G.

Position: Director

Appointed: 01 January 1993

Resigned: 30 November 2008

Alastair G.

Position: Director

Appointed: 01 July 1992

Resigned: 05 February 1993

Richard D.

Position: Director

Appointed: 01 July 1992

Resigned: 10 October 1995

Company previous names

Gainsborough Stud Management July 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth-61 909 848-68 709 931
Balance Sheet
Cash Bank In Hand1 043 5351 953 546
Current Assets15 244 96616 595 027
Debtors1 658 3782 472 623
Net Assets Liabilities Including Pension Asset Liability-61 909 848-68 709 931
Stocks Inventory12 543 05312 168 858
Tangible Fixed Assets16 83578 303
Reserves/Capital
Called Up Share Capital99 000 00099 000 000
Profit Loss Account Reserve-82 909 848-89 709 931
Shareholder Funds-61 909 848-68 709 931
Other
Creditors Due After One Year71 682 73680 333 587
Creditors Due Within One Year5 510 2255 156 902
Fixed Assets16 83578 303
Net Current Assets Liabilities9 756 05311 545 353
Other Aggregate Reserves-99 000 000-99 000 000
Other Debtors Due After One Year820 686900 776
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal21 312107 228
Share Premium Account21 000 00021 000 000
Tangible Fixed Assets Additions 75 660
Tangible Fixed Assets Cost Or Valuation62 856138 516
Tangible Fixed Assets Depreciation46 02160 213
Tangible Fixed Assets Depreciation Charged In Period 14 192
Total Assets Less Current Liabilities9 772 88811 623 656

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 9th, October 2023
Free Download (22 pages)

Company search

Advertisements