About

Registered Number: 01579301
Date of Incorporation: 11/08/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: Dalham Hall Stud, Duchess Drive, Newmarket, Suffolk, CB8 9HE

 

Founded in 1981, Rabbah Bloodstock Ltd has its registered office in Newmarket in Suffolk, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 12 directors listed as Whiteside, Neil Barry, Hyland, James Martin, Raymond, Bruce Hunter, Chipper, Lesley Ann, Gray, David Alistair, Dumaithan, Hilal Bin Abdullah Bin, Garrow, Alastair Ian Alexander, Gill, Stephen, Goodbody, Michael Hardress, Gray, David Alistair, Mujrin, Sultan Bin, Osborne, Joseph for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYLAND, James Martin 26 January 2009 - 1
RAYMOND, Bruce Hunter 04 September 2006 - 1
DUMAITHAN, Hilal Bin Abdullah Bin 09 December 1993 02 June 1995 1
GARROW, Alastair Ian Alexander N/A 05 February 1993 1
GILL, Stephen 01 January 1993 30 November 2008 1
GOODBODY, Michael Hardress 22 March 1993 26 March 2007 1
GRAY, David Alistair 01 December 2008 17 July 2013 1
MUJRIN, Sultan Bin 09 December 1993 12 June 1995 1
OSBORNE, Joseph 01 December 2008 26 January 2009 1
Secretary Name Appointed Resigned Total Appointments
WHITESIDE, Neil Barry 26 July 2013 - 1
CHIPPER, Lesley Ann 01 December 2008 31 March 2010 1
GRAY, David Alistair 01 April 2010 26 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 11 June 2020
MR01 - N/A 12 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 June 2018
PSC09 - N/A 29 December 2017
PSC03 - N/A 21 December 2017
AAMD - Amended Accounts 28 September 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 04 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 July 2014
AP01 - Appointment of director 03 March 2014
AA - Annual Accounts 03 October 2013
AP03 - Appointment of secretary 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AR01 - Annual Return 18 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
CH03 - Change of particulars for secretary 17 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AP01 - Appointment of director 15 July 2011
AR01 - Annual Return 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AUD - Auditor's letter of resignation 17 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AP03 - Appointment of secretary 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 21 July 2009
RESOLUTIONS - N/A 15 July 2009
287 - Change in situation or address of Registered Office 16 April 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 30 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
123 - Notice of increase in nominal capital 08 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
AA - Annual Accounts 11 January 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
CERTNM - Change of name certificate 21 July 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 08 September 2005
363a - Annual Return 20 July 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 13 September 2004
363a - Annual Return 12 August 2004
AUD - Auditor's letter of resignation 04 August 2004
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 25 September 2003
OC138 - Order of Court 24 September 2003
363a - Annual Return 21 August 2003
AA - Annual Accounts 20 August 2003
123 - Notice of increase in nominal capital 18 July 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
AUD - Auditor's letter of resignation 13 February 2003
AA - Annual Accounts 07 August 2002
363a - Annual Return 04 July 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2001
AA - Annual Accounts 12 September 2001
363a - Annual Return 05 July 2001
288c - Notice of change of directors or secretaries or in their particulars 05 January 2001
AA - Annual Accounts 24 August 2000
363a - Annual Return 07 July 2000
AA - Annual Accounts 13 October 1999
363a - Annual Return 09 July 1999
AUD - Auditor's letter of resignation 05 January 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 December 1998
123 - Notice of increase in nominal capital 31 December 1998
RESOLUTIONS - N/A 30 December 1998
RESOLUTIONS - N/A 30 December 1998
RESOLUTIONS - N/A 30 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1998
MISC - Miscellaneous document 03 December 1998
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 30 November 1998
OC138 - Order of Court 30 November 1998
RESOLUTIONS - N/A 23 November 1998
RESOLUTIONS - N/A 23 November 1998
AA - Annual Accounts 28 September 1998
363a - Annual Return 20 July 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 May 1998
RESOLUTIONS - N/A 17 February 1998
RESOLUTIONS - N/A 17 February 1998
RESOLUTIONS - N/A 17 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 February 1998
123 - Notice of increase in nominal capital 17 February 1998
AA - Annual Accounts 22 September 1997
363a - Annual Return 23 July 1997
363a - Annual Return 02 October 1996
AA - Annual Accounts 19 September 1996
AA - Annual Accounts 15 March 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 November 1995
287 - Change in situation or address of Registered Office 24 November 1995
288 - N/A 21 November 1995
287 - Change in situation or address of Registered Office 06 November 1995
395 - Particulars of a mortgage or charge 04 August 1995
363x - Annual Return 10 July 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
MEM/ARTS - N/A 22 November 1994
AA - Annual Accounts 08 November 1994
363x - Annual Return 05 July 1994
288 - N/A 10 June 1994
288 - N/A 10 June 1994
AA - Annual Accounts 10 November 1993
RESOLUTIONS - N/A 09 November 1993
363x - Annual Return 28 June 1993
288 - N/A 26 April 1993
RESOLUTIONS - N/A 01 March 1993
RESOLUTIONS - N/A 01 March 1993
RESOLUTIONS - N/A 01 March 1993
RESOLUTIONS - N/A 01 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1993
123 - Notice of increase in nominal capital 01 March 1993
288 - N/A 18 February 1993
AA - Annual Accounts 06 November 1992
363x - Annual Return 18 August 1992
288 - N/A 31 March 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 22 July 1991
395 - Particulars of a mortgage or charge 29 June 1991
AAMD - Amended Accounts 14 December 1990
AA - Annual Accounts 19 November 1990
363 - Annual Return 17 September 1990
287 - Change in situation or address of Registered Office 16 July 1990
288 - N/A 13 June 1990
AA - Annual Accounts 15 February 1990
288 - N/A 18 December 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 29 November 1988
AA - Annual Accounts 09 February 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 05 October 1987
288 - N/A 20 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1986
363 - Annual Return 01 November 1986
AA - Annual Accounts 16 July 1986
CERTNM - Change of name certificate 30 October 1981
MISC - Miscellaneous document 11 August 1981
NEWINC - New incorporation documents 11 August 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

Deposit account security terms 17 July 1995 Fully Satisfied

N/A

Deposit account security terms 25 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.