Farmfield Bloodstock Limited HITCHIN


Farmfield Bloodstock Limited was formally closed on 2021-07-20. Farmfield Bloodstock was a private limited company that was located at First Floor Offices, 99 Bancroft, Hitchin, SG5 1NQ, Hertfordshire. Its net worth was estimated to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formally formed on 2000-09-05) was run by 1 director and 1 secretary.
Director Michael H. who was appointed on 11 September 2000.
Among the secretaries, we can name: Jeremy H. appointed on 04 August 2015.

The company was officially categorised as "activities of racehorse owners" (93191). According to the Companies House records, there was a name alteration on 2000-09-11 and their previous name was Ridgebrook. The last confirmation statement was filed on 2020-09-05 and last time the annual accounts were filed was on 30 September 2019. 2015-09-05 is the date of the most recent annual return.

Farmfield Bloodstock Limited Address / Contact

Office Address First Floor Offices
Office Address2 99 Bancroft
Town Hitchin
Post code SG5 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04065739
Date of Incorporation Tue, 5th Sep 2000
Date of Dissolution Tue, 20th Jul 2021
Industry Activities of racehorse owners
End of financial Year 30th September
Company age 21 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Sun, 19th Sep 2021
Last confirmation statement dated Sat, 5th Sep 2020

Company staff

Jeremy H.

Position: Secretary

Appointed: 04 August 2015

Michael H.

Position: Director

Appointed: 11 September 2000

Ann H.

Position: Secretary

Appointed: 11 September 2000

Resigned: 04 August 2015

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2000

Resigned: 11 September 2000

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 05 September 2000

Resigned: 11 September 2000

People with significant control

Curtis Trust Limited

First Floor Offices 99 Bancroft, Hitchin, Herts, SG5 1NQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 00318014
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rowan Hill Properties Limited

First Floor Offices 99 Bancroft, Hitchin, Herts, SG5 1NQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 00510570
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Roxanne Investments Limited

Suite 2 Fountain House 1a Elm Park, Stanmore, Middlesex, HA7 4AU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01051724
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ridgebrook September 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-30
Balance Sheet
Cash Bank On Hand15 24612 6011 031
Current Assets94 43445 71129 967
Debtors433 131
Net Assets Liabilities-995 086-1 042 202-1 054 581
Other Debtors353  
Total Inventories78 75533 11028 805
Other
Amounts Owed To Group Undertakings Participating Interests716 229717 229717 229
Creditors1 089 5201 087 9131 084 548
Net Current Assets Liabilities-995 086-1 042 202-1 054 581
Other Creditors350 053353 931349 002
Other Taxation Social Security Payable8 3464 8724 263
Total Assets Less Current Liabilities-995 086-1 042 202-1 054 581
Trade Creditors Trade Payables14 89211 88114 054
Trade Debtors Trade Receivables80 131
Advances Credits Directors348 457351 048347 779
Advances Credits Made In Period Directors39 24811 715 
Advances Credits Repaid In Period Directors34 93214 306 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2019-09-30
filed on: 18th, June 2020
Free Download (7 pages)

Company search

Advertisements