TRAKEHNER BREEDERS' FRATERNITY - BIGGLESWADE


Company Profile Company Filings

Overview

TRAKEHNER BREEDERS' FRATERNITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BIGGLESWADE and has the status: Active.
TRAKEHNER BREEDERS' FRATERNITY was incorporated 23 years ago on 20/11/2000 and has the registered number: 04110664. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

TRAKEHNER BREEDERS' FRATERNITY - BIGGLESWADE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MRS SUSAN ATTEW
HOLME PARK STUD BEDFORD ROAD
BIGGLESWADE
BEDFORDSHIRE
SG18 9AL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/11/2023 04/12/2024

Map

MRS SUSAN ATTEW

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SIAN PROSSER Feb 1959 British Director 2023-11-15 CURRENT
MR PAUL ANDREW JANAWAY Mar 1964 British Director 2015-11-21 CURRENT
MISS SACHA ANDREA NAOMI SHAW Oct 1972 British Director 2019-08-01 CURRENT
MRS DIANE ELIZABETH GILBY Sep 1967 British Director 2023-11-15 CURRENT
MS SIAN PROSSER Secretary 2023-11-15 CURRENT
MRS SUSAN BARBARA ATTEW Feb 1960 British Director 2010-10-30 CURRENT
MISS HEATHER CAROLINE STACK Apr 1966 British Director 2005-03-19 UNTIL 2007-02-24 RESIGNED
FORM 10 DIRECTORS FD LTD Corporate Nominee Director 2000-11-20 UNTIL 2000-11-20 RESIGNED
TERENCE JAMES HYDE Dec 1946 British Director 2002-11-25 UNTIL 2016-05-31 RESIGNED
MARLEEN SMITH FEWTRELL Jun 1969 Danish Director 2007-08-11 UNTIL 2009-10-17 RESIGNED
SACHA ANDREA NAOMI SHAW Oct 1972 British Director 2007-08-11 UNTIL 2009-10-17 RESIGNED
SAMANTHA JANE RICHARDS May 1968 British Director 2003-11-08 UNTIL 2005-02-01 RESIGNED
MRS KAREN ANNE COLMAN Secretary 2009-11-02 UNTIL 2011-09-01 RESIGNED
MRS BEVERLEY JAYNE BROWN British Secretary 2008-02-02 UNTIL 2009-08-20 RESIGNED
FREDA MARY CLARK Jun 1943 British Secretary 2000-11-20 UNTIL 2001-11-16 RESIGNED
MRS SIAN ELLEN READE Feb 1959 British Secretary 2001-11-15 UNTIL 2008-01-14 RESIGNED
MRS SUSAN BARBARA ATTEW Secretary 2014-11-21 UNTIL 2023-11-15 RESIGNED
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 2000-11-20 UNTIL 2000-11-20 RESIGNED
MRS SIAN ELLEN READE Feb 1959 British Director 2009-10-17 UNTIL 2010-10-13 RESIGNED
MRS SIAN ELLEN READE Feb 1959 British Director 2001-11-15 UNTIL 2008-02-28 RESIGNED
MR MARK ROGER GRAHAM READE Dec 1962 British Director 2007-04-14 UNTIL 2007-08-30 RESIGNED
MS NICKY NASH Apr 1968 British Director 2009-10-17 UNTIL 2018-11-01 RESIGNED
CAROLINE MUHLENKAMP Feb 1965 American Director 2007-02-24 UNTIL 2009-10-15 RESIGNED
LOUISE KING Mar 1952 British Director 2000-11-20 UNTIL 2001-11-17 RESIGNED
MS JULIE ANNE KEATINGE Nov 1961 British Director 2009-10-17 UNTIL 2010-10-13 RESIGNED
INGRID CHRISTODOULOU Apr 1940 British Director 2001-11-17 UNTIL 2005-02-01 RESIGNED
MRS MARION FULLER Mar 1947 British Director 2010-12-01 UNTIL 2023-11-15 RESIGNED
FREDA MARY CLARK Jun 1943 British Director 2002-09-14 UNTIL 2007-05-14 RESIGNED
DAVID CLARK Apr 1944 British Director 2001-11-17 UNTIL 2009-10-17 RESIGNED
MRS HARRIETT BERG RUST Jan 1979 British Director 2011-12-01 UNTIL 2012-12-31 RESIGNED
MR RICHARD MAXWELL BAYSTON Apr 1979 British Director 2009-10-17 UNTIL 2015-11-21 RESIGNED
DENISE JANE BALLARD Aug 1962 British Director 2003-11-08 UNTIL 2007-02-24 RESIGNED
MS DENISE JANE BALLARD Aug 1962 British Director 2009-10-17 UNTIL 2010-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Susan Barbara Attew 2016-04-06 2/1960 Biggleswade   Bedfordshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATKISS STUDIOS LIMITED ST ALBANS Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
EXCEL LABELS LIMITED REDDITCH Active TOTAL EXEMPTION FULL 17230 - Manufacture of paper stationery
BIRMAN CONSULTANTS LTD LONDON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
EQUINE, PETS AND LIVESTOCK ANIMALCARE LIMITED TELFORD ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
WORMERS DIRECT LIMITED LONDON ENGLAND Dissolved... DORMANT 47910 - Retail sale via mail order houses or via Internet
HIDALGO PROFESSIONAL SERVICES LTD PONTEFRACT Active TOTAL EXEMPTION FULL 75000 - Veterinary activities
INTERNATIONAL MANAGEMENT RESOURCES LIMITED BATTLE Dissolved... DORMANT 96090 - Other service activities n.e.c.
LARKSHILL MANAGEMENT CONSULTANCY LTD BUCKINGHAM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
WISH VALLEY MEWS PROPERTIES COMPANY LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MANAGEMENT RESORCES LIMITED BATTLE Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
SHCIHY LIMITED LONDON Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
RESOURCES INTERNATIONAL LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
IT PEOPLE LIMITED BATTLE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 74990 - Non-trading company
LOWER LIDHAM HILL FARM LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 01500 - Mixed farming
BREEDING PARTNERSHIP LTD PULBOROUGH UNITED KINGDOM Active MICRO ENTITY 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
SPRINGS FARM DEVELOPMENTS LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WORMERS DIRECT LIMITED CARMARTHEN WALES Active NO ACCOUNTS FILED 75000 - Veterinary activities
EPLA GROUP LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
OBSESSION MARINE LIMITED LIABILITY PARTNERSHIP BATTLE Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Trakehner Breeders' Fraternity Accounts 2023-04-21 31-12-2022 £11,183 equity
Trakehner Breeders' Fraternity Accounts 2022-05-05 31-12-2021 £13,376 Cash £12,826 equity
Trakehner Breeders' Fraternity Accounts 2021-08-10 31-12-2020 £12,614 Cash £11,591 equity
Trakehner Breeders' Fraternity Accounts 2020-03-31 31-12-2019 £12,126 Cash £11,534 equity
Trakehner Breeders' Fraternity Accounts 2019-08-09 31-12-2018 £12,465 Cash £11,808 equity
Trakehner Breeders' Fraternity Accounts 2018-09-26 31-12-2017 £13,689 Cash £12,699 equity
Trakehner Breeders' Fraternity Accounts 2017-08-25 31-12-2016 £12,700 Cash £12,596 equity
Trakehner Breeders' Fraternity Accounts 2016-09-28 31-12-2015 £15,140 Cash £14,247 equity
Trakehner Breeders' Fraternity Limited - Abbreviated accounts 2015-06-23 31-12-2014 £15,670 Cash
Trakehner Breeders' Fraternity Limited - Abbreviated accounts 2014-09-23 31-12-2013 £15,919 Cash