Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL STUD LIMITED
Company Information for

NATIONAL STUD LIMITED

THE NATIONAL STUD, NEWMARKET, SUFFOLK, CB8 0XE,
Company Registration Number
06411843
Private Limited Company
Active

Company Overview

About National Stud Ltd
NATIONAL STUD LIMITED was founded on 2007-10-29 and has its registered office in Suffolk. The organisation's status is listed as "Active". National Stud Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NATIONAL STUD LIMITED
 
Legal Registered Office
THE NATIONAL STUD
NEWMARKET
SUFFOLK
CB8 0XE
Other companies in CB8
 
Previous Names
JOCKEY CLUB STUD LIMITED03/03/2008
Filing Information
Company Number 06411843
Company ID Number 06411843
Date formed 2007-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB924786390  
Last Datalog update: 2023-12-05 15:53:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NATIONAL STUD LIMITED
The following companies were found which have the same name as NATIONAL STUD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONAL STUDENT RIGHTS COUNCIL, LTD. 75 EAST END AVENUE 11G NEW YORK NY 10028 Active Company formed on the 1991-09-17
NATIONAL STUDENTS' THEATER, INC. 567 FT. WASHINGTON AVENUE APT. 4H NEW YORK NY 10033 Active Company formed on the 1996-06-19
NATIONAL STUDY SERVICE, INCORPORATED 44 E. 23RD ST. New York NEW YORK NY 10010 Active Company formed on the 1966-01-03
NATIONAL STUDENT EMPLOYMENT ASSOCIATION (NSEA), INC. 975 OAK ST STE 800 EUGENE OR 97401 Active Company formed on the 2000-04-06
National Student Loan Group, LLC 8700 Turnpike Drive Suite 318 Westminster CO 80021 Voluntarily Dissolved Company formed on the 2006-07-31
NATIONAL STUDENT ATHLETE CHAMPIONSHIP INC. 5847 SAN FELIPE SUITE 1700 HOUSTON Texas 77057 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-01-26
NATIONAL STUDY OF SLEEP INSTITUTE, INC. 2504 RIDGE ROAD SUITE 100 ROCKWALL Texas 75087 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-02-11
National Student Clearinghouse 2300 DULLES STATION BLVD 1111 East Main Street HERNDON VA 20171 Active Company formed on the 1993-07-02
National Student Clearinghouse Research Center 2300 DULLES STATION BLVD HERNDON VA 20171 Active Company formed on the 2009-11-03
National Student Service Association 5026 Topcrest Dr South Jordan UT 84009 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-02-06
NATIONAL STUDENT LOAN LTD 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ Dissolved Company formed on the 2016-04-06
NATIONAL STUDENT CONSOLIDATION CORPORATION 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 1999-07-23
NATIONAL STUDENT LOAN SOLUTIONS INC. 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Active Company formed on the 2012-01-12
National Student Commonwealth Forum 1099 Chateau Cr ottawa Ontario K1C 2C9 Active Company formed on the 2016-08-16
NATIONAL STUDIOS LIMITED FORBES BUILDING HOMI STREET FORT MUMBAI Maharashtra LIQUIDATED Company formed on the 1939-08-02
NATIONAL STUDENT DEBT ADVISORY CORP. 8010 THIRTEENTH AVENUE KINGS BROOKLYN NEW YORK 11228 Active Company formed on the 2016-09-16
NATIONAL STUDENT STEAMERS INC. Ontario Unknown
NATIONAL STUDENT RELIEF CENTER LLC Default Company formed on the 2014-10-16
NATIONAL STUDENT PROCESSING LLC Dissolved Company formed on the 2014-12-09
NATIONAL STUDENT LEAGUE, LLC Active Company formed on the 2016-02-04

Company Officers of NATIONAL STUD LIMITED

Current Directors
Officer Role Date Appointed
LYNN CLARKE
Company Secretary 2017-02-15
ROBERT THOMAS ALEXANDER GOFF
Director 2013-01-01
CAMILLA ANNE HALIFAX
Director 2011-01-01
SIMON DAVID MARSH
Director 2015-01-01
PHILIP EDWARD HARRISON MITCHELL
Director 2016-01-01
BRIAN O ROURKE
Director 2008-10-01
BENJAMIN VERNON SANGSTER
Director 2009-01-01
NEVIN JOHN TRUESDALE
Director 2017-01-01
NICHOLAS HUGH TREMAYNE WRIGLEY
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER NORMAN FOSTER
Company Secretary 2007-10-29 2016-12-31
CHRISTOPHER NORMAN FOSTER
Director 2007-10-29 2016-12-31
GARY MIDDLEBROOK
Director 2009-01-01 2015-12-31
JULIAN HOWARD RICHMOND-WATSON
Director 2007-10-29 2015-12-31
CHRISTOPHER JOHN SPENCE
Director 2008-04-18 2011-12-31
CHRISTOPHER JOHN HARPER
Director 2007-10-31 2008-12-31
PETER HUGH CHARLES STANLEY
Director 2007-10-31 2008-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT THOMAS ALEXANDER GOFF BLANDFORD BLOODSTOCK LIMITED Director 2001-08-01 CURRENT 2001-06-04 Active
CAMILLA ANNE HALIFAX PONTEFRACT PARK RACE COMPANY LIMITED(THE) Director 2010-02-23 CURRENT 1919-10-18 Active
SIMON DAVID MARSH VINTAGE CAPITAL II LTD Director 2017-10-17 CURRENT 2016-02-09 Liquidation
SIMON DAVID MARSH DRAMATIS PLC Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2018-02-13
SIMON DAVID MARSH MAGDALANA LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2018-02-13
SIMON DAVID MARSH VINTAGE CAPITAL PLC Director 2012-08-14 CURRENT 2012-08-14 Liquidation
SIMON DAVID MARSH KINGSDOWN RACING LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2018-05-15
SIMON DAVID MARSH BREEDING CAPITAL V PLC Director 2010-02-17 CURRENT 2010-02-17 Liquidation
SIMON DAVID MARSH BREEDING CAPITAL IV LIMITED Director 2008-02-13 CURRENT 2008-02-13 Dissolved 2015-04-12
SIMON DAVID MARSH BREEDING CAPITAL II LIMITED Director 2007-11-22 CURRENT 2007-11-22 Dissolved 2015-03-30
SIMON DAVID MARSH BREEDING CAPITAL III LIMITED Director 2007-11-22 CURRENT 2007-11-22 Dissolved 2015-03-31
SIMON DAVID MARSH LAMBOURN VALLEY HOUSING TRUST Director 2003-07-24 CURRENT 1995-10-05 Active
SIMON DAVID MARSH MYRIAD BLOODSTOCK & COMMUNICATIONS LIMITED Director 1999-04-01 CURRENT 1999-04-01 Active
PHILIP EDWARD HARRISON MITCHELL SPECTRUM BLOODSTOCK LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active - Proposal to Strike off
BENJAMIN VERNON SANGSTER SWETTENHAM STUD (2015) LIMITED Director 2016-01-14 CURRENT 2015-03-26 Active
BENJAMIN VERNON SANGSTER CARMONA SEIS S.L. Director 2007-07-26 CURRENT 2006-02-17 Active
BENJAMIN VERNON SANGSTER ALKEL LIMITED Director 2007-04-20 CURRENT 2006-02-17 Active
BENJAMIN VERNON SANGSTER SANGSTER GROUP LIMITED Director 1995-03-27 CURRENT 1987-07-17 Dissolved 2016-11-08
BENJAMIN VERNON SANGSTER SWETTENHAM STUD Director 1992-01-02 CURRENT 1966-12-16 Dissolved 2016-11-08
BENJAMIN VERNON SANGSTER MANTON FARMING LIMITED Director 1991-09-25 CURRENT 1984-05-16 Dissolved 2016-11-08
NEVIN JOHN TRUESDALE JOCKEY CLUB ENTERPRISES LIMITED Director 2016-08-05 CURRENT 2004-07-15 Active
NEVIN JOHN TRUESDALE JOCKEY CLUB FARMING COMPANY LIMITED Director 2014-02-28 CURRENT 2012-11-06 Active
NEVIN JOHN TRUESDALE HUNTINGDON STEEPLECHASES LIMITED Director 2013-08-22 CURRENT 1992-03-19 Active
NEVIN JOHN TRUESDALE NEWMARKET RACECOURSES LIMITED Director 2013-08-22 CURRENT 1965-12-21 Active
NEVIN JOHN TRUESDALE NOTTINGHAM RACECOURSE COMPANY LIMITED Director 2013-08-22 CURRENT 1967-05-23 Active
NEVIN JOHN TRUESDALE MARKET RASEN RACECOURSE LIMITED Director 2013-08-22 CURRENT 1924-05-27 Active
NEVIN JOHN TRUESDALE EPSOM DOWNS RACECOURSE LIMITED Director 2013-08-19 CURRENT 1983-09-14 Active
NEVIN JOHN TRUESDALE EPSOM GRAND STAND ASSOCIATION LIMITED(THE) Director 2013-08-19 CURRENT 1904-05-16 Active
NEVIN JOHN TRUESDALE EPSOM RACECOURSE HOTEL COMPANY LIMITED Director 2013-08-19 CURRENT 2007-06-06 Active
NEVIN JOHN TRUESDALE KEMPTON PARK RACECOURSE COMPANY LIMITED(THE) Director 2013-08-19 CURRENT 1967-03-17 Active
NEVIN JOHN TRUESDALE RACECOURSE HOLDINGS TRUST LIMITED Director 2013-08-19 CURRENT 1966-01-05 Active
NEVIN JOHN TRUESDALE SANDOWN PARK LIMITED Director 2013-08-19 CURRENT 1885-01-01 Active
NEVIN JOHN TRUESDALE KEMPTON PARK HOLDING COMPANY LIMITED Director 2013-08-19 CURRENT 1877-08-29 Active
NEVIN JOHN TRUESDALE KEMPTON RACECOURSE INVESTMENTS LIMITED Director 2013-08-19 CURRENT 1969-07-09 Active
NEVIN JOHN TRUESDALE BARNARD & HILL LIMITED Director 2013-08-19 CURRENT 1930-10-30 Active
NEVIN JOHN TRUESDALE DEVON & EXETER RACECOURSE LIMITED Director 2013-08-12 CURRENT 2010-03-10 Active - Proposal to Strike off
NEVIN JOHN TRUESDALE JOCKEY CLUB RACECOURSES LIMITED Director 2013-08-12 CURRENT 1994-03-17 Active
NEVIN JOHN TRUESDALE WARWICK RACECOURSE COMPANY LIMITED Director 2013-08-12 CURRENT 1965-06-08 Active
NEVIN JOHN TRUESDALE WINCANTON RACES COMPANY LIMITED(THE) Director 2013-08-12 CURRENT 1912-12-06 Active
NEVIN JOHN TRUESDALE THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED Director 2013-08-12 CURRENT 1907-12-18 Active
NEVIN JOHN TRUESDALE JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED Director 2013-08-12 CURRENT 1964-05-26 Active
NICHOLAS HUGH TREMAYNE WRIGLEY BURTON AGNES STUD COMPANY LIMITED(THE) Director 2011-05-05 CURRENT 1962-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 29/10/23, WITH NO UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGER WEATHERBY
2023-11-27DIRECTOR APPOINTED DR FREDERIC BARRELET
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-08DIRECTOR APPOINTED MR STUART JOHN CLARK
2023-03-16Director's details changed for Ms Anita Patience Wigan on 2023-03-16
2023-02-09APPOINTMENT TERMINATED, DIRECTOR NEVIN JOHN TRUESDALE
2023-02-07APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID MARSH
2022-11-16DIRECTOR APPOINTED MS ANITA PATIENCE WIGAN
2022-11-16DIRECTOR APPOINTED MS ANITA PATIENCE WIGAN
2022-11-16CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-16AP01DIRECTOR APPOINTED MS ANITA PATIENCE WIGAN
2022-01-31Termination of appointment of Lynn Clarke on 2021-09-09
2022-01-31Termination of appointment of Lynn Clarke on 2021-09-09
2022-01-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GORDON LANE
2022-01-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GORDON LANE
2022-01-31DIRECTOR APPOINTED LORD EDWARD JOHN GRIMTHORPE
2022-01-31DIRECTOR APPOINTED LORD EDWARD JOHN GRIMTHORPE
2022-01-31APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGH TREMAYNE WRIGLEY
2022-01-31APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGH TREMAYNE WRIGLEY
2022-01-31APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD HARRISON MITCHELL
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GORDON LANE
2022-01-31AP01DIRECTOR APPOINTED LORD EDWARD JOHN GRIMTHORPE
2022-01-31TM02Termination of appointment of Lynn Clarke on 2021-09-09
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-13CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-09-08AP03Appointment of Mr Richard Attwell as company secretary on 2021-09-08
2021-01-25AP01DIRECTOR APPOINTED SIR JONATHAN ROGER WEATHERBY
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GUY DAVID INNES-KER
2019-02-08AP01DIRECTOR APPOINTED MRS DAWN MARGARET GOODFELLOW
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS ALEXANDER GOFF
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-19AP01DIRECTOR APPOINTED MR JOHN HARRY MARTIN GOSDEN
2018-01-23AP01DIRECTOR APPOINTED DUKE OF ROXBURGHE GUY DAVID INNES-KER
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN VERNON SANGSTER
2017-12-20AP01DIRECTOR APPOINTED MR TIMOTHY GORDON LANE
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN O ROURKE
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21AP03Appointment of Mrs Lynn Clarke as company secretary on 2017-02-15
2017-01-13AP01DIRECTOR APPOINTED MR NEVIN JOHN TRUESDALE
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN FOSTER
2017-01-13TM02Termination of appointment of Christopher Norman Foster on 2016-12-31
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 750001
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-22AP01DIRECTOR APPOINTED MR NICHOLAS HUGH TREMAYNE WRIGLEY
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RICHMOND-WATSON
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY MIDDLEBROOK
2016-02-18AP01DIRECTOR APPOINTED MR PHILIP EDWARD HARRISON MITCHELL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 750001
2015-12-07SH0101/11/15 STATEMENT OF CAPITAL GBP 750001
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0129/10/15 FULL LIST
2015-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064118430001
2015-02-26AP01DIRECTOR APPOINTED MR SIMON DAVID MARSH
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0129/10/14 FULL LIST
2014-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-30AR0129/10/13 FULL LIST
2013-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-29AP01DIRECTOR APPOINTED MR ROBERT THOMAS ALEXANDER GOFF
2012-11-08AR0129/10/12 FULL LIST
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCE
2012-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-10AR0129/10/11 FULL LIST
2011-11-10AP01DIRECTOR APPOINTED THE COUNTESS OF HALIFAX CAMILLA ANNE HALIFAX
2011-11-09AUDAUDITOR'S RESIGNATION
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-03AR0129/10/10 FULL LIST
2010-07-14RES01ADOPT ARTICLES 08/07/2010
2010-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-29AR0129/10/09 FULL LIST
2009-10-29AD02SAIL ADDRESS CHANGED FROM: WAVERTREE HOUSE THE NATIONAL STUD NEWMARKET SUFFOLK CB8 0XE UNITED KINGDOM
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN O ROURKE / 29/10/2009
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SPENCE / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN VERNON SANGSTER / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HOWARD RICHMOND-WATSON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MIDDLEBROOK / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NORMAN FOSTER / 29/10/2009
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10288aDIRECTOR APPOINTED GARY MIDDLEBROOK
2009-02-10288aDIRECTOR APPOINTED BENJAMIN EDMUND SANGSTER
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR PETER STANLEY
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HARPER
2008-10-30363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-3088(2)CAPITALS NOT ROLLED UP
2008-10-22288aDIRECTOR APPOINTED BRIAN O ROURKE
2008-04-22288aDIRECTOR APPOINTED CHRISTOPHER JOHN SPENCE
2008-03-03CERTNMCOMPANY NAME CHANGED JOCKEY CLUB STUD LIMITED CERTIFICATE ISSUED ON 03/03/08
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01430 - Raising of horses and other equines




Licences & Regulatory approval
We could not find any licences issued to NATIONAL STUD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL STUD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-26 Outstanding ALISON LE HEUP
Intangible Assets
Patents
We have not found any records of NATIONAL STUD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL STUD LIMITED
Trademarks
We have not found any records of NATIONAL STUD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL STUD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01430 - Raising of horses and other equines) as NATIONAL STUD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL STUD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL STUD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL STUD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CB8 0XE