Federation Of Bloodstock Agents (g.b.) Limited


Federation Of Bloodstock Agents (g.b.) started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01356417. The Federation Of Bloodstock Agents (g.b.) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Cambridge (North) at 115c Milton Road. Postal code: CB4 1XE.

At the moment there are 10 directors in the the firm, namely James L., Louise K. and Matthew C. and others. In addition one secretary - Louise K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Federation Of Bloodstock Agents (g.b.) Limited Address / Contact

Office Address 115c Milton Road
Office Address2 Cambridge
Town Cambridge (North)
Post code CB4 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01356417
Date of Incorporation Wed, 8th Mar 1978
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

James L.

Position: Director

Appointed: 05 May 2021

Louise K.

Position: Director

Appointed: 02 May 2019

Matthew C.

Position: Director

Appointed: 02 May 2019

Louise K.

Position: Secretary

Appointed: 03 May 2018

Alastair D.

Position: Director

Appointed: 01 April 2017

Luke L.

Position: Director

Appointed: 10 January 2015

Richard B.

Position: Director

Appointed: 12 April 2011

David R.

Position: Director

Appointed: 26 February 2010

Oliver G.

Position: Director

Appointed: 01 May 2007

Richard F.

Position: Director

Appointed: 26 July 2001

Anthony B.

Position: Director

Appointed: 30 April 1998

Grant P.

Position: Director

Appointed: 12 May 2010

Resigned: 24 June 2013

David A.

Position: Director

Appointed: 09 February 2006

Resigned: 09 October 2009

Robert G.

Position: Director

Appointed: 22 November 2005

Resigned: 12 April 2011

Geoffrey H.

Position: Director

Appointed: 27 November 2001

Resigned: 05 May 2021

John W.

Position: Director

Appointed: 28 June 2000

Resigned: 30 April 2015

Jill L.

Position: Director

Appointed: 18 April 2000

Resigned: 14 March 2007

James B.

Position: Director

Appointed: 18 April 2000

Resigned: 01 February 2006

Andrew M.

Position: Secretary

Appointed: 01 January 1999

Resigned: 31 March 2018

Andrew M.

Position: Director

Appointed: 08 May 1997

Resigned: 03 May 2018

Lord B.

Position: Director

Appointed: 16 April 1996

Resigned: 19 January 1999

James M.

Position: Secretary

Appointed: 01 November 1995

Resigned: 01 January 1999

Samuel B.

Position: Director

Appointed: 18 April 1995

Resigned: 01 February 2001

John M.

Position: Director

Appointed: 13 April 1993

Resigned: 06 February 2007

Philip P.

Position: Director

Appointed: 30 April 1992

Resigned: 03 February 2008

William E.

Position: Director

Appointed: 30 April 1992

Resigned: 22 November 2005

Paul W.

Position: Director

Appointed: 30 April 1992

Resigned: 31 December 1995

Frank B.

Position: Secretary

Appointed: 30 April 1992

Resigned: 01 November 1995

Justin W.

Position: Director

Appointed: 30 April 1992

Resigned: 18 April 1995

John W.

Position: Director

Appointed: 30 April 1992

Resigned: 14 January 1997

Susan C.

Position: Director

Appointed: 30 April 1992

Resigned: 13 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 84034 93635 95535 54927 92421 01624 24217 360
Current Assets38 64735 58836 56037 07928 07921 17124 39717 870
Debtors8076526051 530155155155510
Other Debtors197197      
Other
Accrued Liabilities580620620640670758720720
Accrued Liabilities Deferred Income10 5259 81811 01310 66910 3104 5994 5093 755
Accumulated Depreciation Impairment Property Plant Equipment752752752752752752752 
Average Number Employees During Period88121111
Creditors12 11611 70612 20311 30910 9805 3575 2294 475
Net Current Assets Liabilities26 53123 88224 35725 77017 09915 81419 16813 395
Other Creditors1 0111 268305     
Property Plant Equipment Gross Cost752752752752752752752 
Total Assets Less Current Liabilities26 53123 88224 35725 77017 09915 81419 16813 395
Trade Creditors Trade Payables  265     
Trade Debtors Trade Receivables6104556051 530155155155510

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Resolution Restoration
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, May 2023
Free Download (7 pages)

Company search

Advertisements