About

Registered Number: 04662639
Date of Incorporation: 11/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Trenholme House Farm, Osmotherley, Northallerton, North Yorkshire, DL6 3QA

 

The Thoroughbred Agency Ltd was registered on 11 February 2003 and has its registered office in North Yorkshire. Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Tutty, Karen Joy, Tutty, Phillipa Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUTTY, Phillipa Louise 25 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
TUTTY, Karen Joy 19 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 25 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 04 February 2016
AP01 - Appointment of director 12 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 13 December 2013
AD01 - Change of registered office address 27 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 12 June 2012
AD01 - Change of registered office address 12 June 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 17 January 2006
AAMD - Amended Accounts 13 May 2005
363s - Annual Return 26 April 2005
395 - Particulars of a mortgage or charge 24 December 2004
AAMD - Amended Accounts 20 December 2004
AA - Annual Accounts 23 November 2004
225 - Change of Accounting Reference Date 15 November 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 08 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
363s - Annual Return 13 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 15 January 2004
395 - Particulars of a mortgage or charge 01 May 2003
395 - Particulars of a mortgage or charge 01 May 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
395 - Particulars of a mortgage or charge 03 April 2003
395 - Particulars of a mortgage or charge 03 April 2003
395 - Particulars of a mortgage or charge 03 April 2003
RESOLUTIONS - N/A 01 April 2003
123 - Notice of increase in nominal capital 01 April 2003
CERTNM - Change of name certificate 31 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
CERTNM - Change of name certificate 28 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 23 December 2004 Outstanding

N/A

Deed of charge 20 August 2004 Outstanding

N/A

Deed of charge 07 May 2004 Outstanding

N/A

Deed of charge 30 April 2004 Outstanding

N/A

Deed of charge 26 April 2004 Outstanding

N/A

Mortgage 06 April 2004 Outstanding

N/A

Mortgage deed 30 January 2004 Outstanding

N/A

Mortgage deed 30 January 2004 Outstanding

N/A

Legal charge 12 January 2004 Outstanding

N/A

Mortgage 30 April 2003 Outstanding

N/A

Mortgage 30 April 2003 Outstanding

N/A

Legal charge 28 March 2003 Outstanding

N/A

Legal charge 28 March 2003 Outstanding

N/A

Legal charge 28 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.