BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED

Register to unlock more data on OkredoRegister

BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05063976

Incorporation date

04/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2004)
dot icon06/09/2025
Final Gazette dissolved following liquidation
dot icon06/06/2025
Return of final meeting in a members' voluntary winding up
dot icon09/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon27/09/2024
Declaration of solvency
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Appointment of a voluntary liquidator
dot icon27/09/2024
Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-09-27
dot icon15/08/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon13/12/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon27/03/2023
Registered office address changed from Bennett House the Dean Alresford SO24 9BH England to Windover House St. Ann Street Salisbury SP1 2DR on 2023-03-27
dot icon24/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon16/03/2022
Director's details changed for Miss Nicola Suzanne Parsons on 2022-03-16
dot icon18/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon14/04/2020
Confirmation statement made on 2020-03-04 with updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/04/2018
Confirmation statement made on 2018-03-04 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon21/03/2017
Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA to Bennett House the Dean Alresford SO24 9BH on 2017-03-21
dot icon01/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon29/01/2016
Memorandum and Articles of Association
dot icon29/01/2016
Resolutions
dot icon14/01/2016
Particulars of variation of rights attached to shares
dot icon14/01/2016
Change of share class name or designation
dot icon11/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Stewart Tennant Hinchliffe as a director on 2014-06-04
dot icon30/03/2015
Director's details changed for Nicola Suzanne Parsons on 2014-06-30
dot icon30/03/2015
Registered office address changed from Orchard House 2nd Floor 167-169 Kensington High Street London W8 6SH to Marlow House 1a Lloyd's Avenue London EC3N 3AA on 2015-03-30
dot icon17/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Peter Christopher Bickmore as a director on 2014-02-21
dot icon10/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon21/03/2013
Director's details changed for Peter Christopher Bickmore on 2012-03-05
dot icon30/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon30/03/2010
Director's details changed for Nicola Suzanne Parsons on 2010-03-03
dot icon30/03/2010
Director's details changed for Stewart Tennant Hinchliffe on 2010-03-03
dot icon30/03/2010
Director's details changed for Peter Christopher Bickmore on 2010-03-03
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/03/2009
Return made up to 04/03/09; full list of members
dot icon20/01/2009
Director appointed nicola susanne parsons
dot icon20/01/2009
Appointment terminated secretary david simpson
dot icon20/01/2009
Appointment terminated director david simpson
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/03/2008
Return made up to 04/03/08; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/03/2007
Return made up to 04/03/07; full list of members
dot icon11/09/2006
Registered office changed on 11/09/06 from: 27 adam & eve mews london W8 6UG
dot icon07/06/2006
Return made up to 04/03/06; full list of members
dot icon07/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon04/10/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon17/03/2005
Return made up to 04/03/05; full list of members
dot icon28/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon30/09/2004
New secretary appointed
dot icon01/07/2004
Ad 10/06/04--------- £ si 999@1=999 £ ic 1/1000
dot icon25/06/2004
Registered office changed on 25/06/04 from: 30 chertsey road woking surrey GU21 5AJ
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon16/06/2004
Registered office changed on 16/06/04 from: unit 9 the glasshouse 49A goldhawk road london W12 8QP
dot icon15/06/2004
Secretary resigned
dot icon15/06/2004
Director resigned
dot icon04/06/2004
Certificate of change of name
dot icon04/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/03/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
276.79K
-
0.00
265.34K
-
2022
3
244.22K
-
0.00
291.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, David
Director
10/06/2004 - 15/01/2009
6
BRIGHTON SECRETARY LTD
Nominee Secretary
04/03/2004 - 15/06/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
04/03/2004 - 15/06/2004
12606
Bickmore, Peter Christopher
Director
10/06/2004 - 21/02/2014
7
Miss Nicola Suzanne Parsons
Director
15/01/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED

BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED is an(a) Dissolved company incorporated on 04/03/2004 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED?

toggle

BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED is currently Dissolved. It was registered on 04/03/2004 and dissolved on 06/09/2025.

Where is BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED located?

toggle

BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED do?

toggle

BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BLOODLINES THOROUGHBRED INSURANCE AGENCY LIMITED?

toggle

The latest filing was on 06/09/2025: Final Gazette dissolved following liquidation.