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

THOROUGHBRED GRP LIMITED

12 FORBURY ROAD, READING, RG1 1SB,
Company Registration Number
05848596
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Thoroughbred Grp Ltd
THOROUGHBRED GRP LIMITED was founded on 2006-06-16 and has its registered office in Reading. The organisation's status is listed as "Active". Thoroughbred Grp Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THOROUGHBRED GRP LIMITED
 
Legal Registered Office
12 FORBURY ROAD
READING
RG1 1SB
Other companies in WC1V
 
Previous Names
HORSEMEN LIMITED02/09/2022
Filing Information
Company Number 05848596
Company ID Number 05848596
Date formed 2006-06-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB113059843  
Last Datalog update: 2023-11-06 09:01:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOROUGHBRED GRP LIMITED
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.

Company Officers of THOROUGHBRED GRP LIMITED

Current Directors
Officer Role Date Appointed
CHARLES OLIVER ANTHONY LIVERTON
Company Secretary 2015-12-31
RUPERT ARNOLD
Director 2006-06-16
NICHOLAS GEORGE COOPER
Director 2016-06-28
PHILIP WILLIAM FREEDMAN
Director 2013-01-01
GEORGE MCGRATH
Director 2013-01-01
JULIAN HOWARD RICHMOND-WATSON
Director 2012-03-01
PAUL MALCOLM STRUTHERS
Director 2012-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL DENE SERENA HOOD
Director 2012-03-01 2016-06-28
RICHARD WAYMAN
Company Secretary 2013-01-01 2015-12-31
PAUL JOSEPH DIXON
Director 2010-06-01 2012-12-31
ALAN WILLIAM MORCOMBE
Director 2010-04-26 2012-12-31
ROBERT SCOTT
Director 2012-03-01 2012-12-31
JAMES CORNELIUS
Director 2006-06-16 2012-07-01
HARRIS MICHAEL
Company Secretary 2006-06-16 2012-01-31
KEVIN PAUL DARLEY
Director 2009-06-01 2012-01-31
MICHAEL HARRIS
Director 2006-06-16 2012-01-31
LOUISE MARY KEMBLE
Director 2008-07-31 2012-01-31
JOSHUA APIAFI
Director 2006-06-16 2009-06-01
GAVIN ALEXANDER PRITCHARD GORDON
Director 2006-06-16 2008-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-06-16 2006-06-16
INSTANT COMPANIES LIMITED
Nominated Director 2006-06-16 2006-06-16
SWIFT INCORPORATIONS LIMITED
Director 2006-06-16 2006-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT ARNOLD HUNSLET LEISURE LIMITED Director 2013-03-05 CURRENT 2011-05-25 Active
RUPERT ARNOLD THE HUNSLET CLUB Director 2013-03-05 CURRENT 2008-03-11 Active
NICHOLAS GEORGE COOPER N & W INVESTMENTS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
NICHOLAS GEORGE COOPER STANHOPE COOPER LIMITED Director 2016-03-21 CURRENT 2016-03-21 Dissolved 2017-03-28
NICHOLAS GEORGE COOPER 3 CHEYNE TERRACE LIMITED Director 2016-01-26 CURRENT 2015-01-19 Active
NICHOLAS GEORGE COOPER 6 CHEYNE TERRACE LIMITED Director 2015-03-05 CURRENT 2015-01-19 Active
NICHOLAS GEORGE COOPER DELORES LIMITED Director 2015-02-19 CURRENT 2015-02-19 Liquidation
NICHOLAS GEORGE COOPER RACEHORSE OWNERS ASSOCIATION LIMITED(THE) Director 2015-02-05 CURRENT 1945-09-15 Active
NICHOLAS GEORGE COOPER PRIVATE INSURANCE PORTFOLIO LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2016-11-01
NICHOLAS GEORGE COOPER PRIVATE INSURANCE PORTFOLIO NOMINEES LIMITED Director 2006-01-26 CURRENT 2000-03-07 Dissolved 2016-11-01
NICHOLAS GEORGE COOPER STANHOPE COOPER INSURANCE BROKERS LIMITED Director 2005-12-29 CURRENT 2005-12-29 Active
NICHOLAS GEORGE COOPER COVÉA INSURANCE SERVICES LIMITED Director 1994-09-05 CURRENT 1994-09-05 Active
PHILIP WILLIAM FREEDMAN RACE HORSE TRADER LIMITED Director 2012-10-19 CURRENT 2012-06-07 Active - Proposal to Strike off
PHILIP WILLIAM FREEDMAN NO. 6 THE AVENUE MANAGEMENT COMPANY LIMITED Director 2008-04-15 CURRENT 2006-07-20 Active
PHILIP WILLIAM FREEDMAN CLIVEDEN BLOODSTOCK LIMITED Director 1992-12-21 CURRENT 1970-03-09 Active
PHILIP WILLIAM FREEDMAN CLIVEDEN STUD LIMITED Director 1992-12-01 CURRENT 1942-10-15 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
2024-01-30Memorandum articles filed
2024-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-04Memorandum articles filed
2023-10-1030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26DIRECTOR APPOINTED MR NICHOLAS ATTENBOROUGH
2023-06-26CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-20Termination of appointment of Charles Oliver Anthony Liverton on 2023-06-19
2023-06-12SECRETARY'S DETAILS CHNAGED FOR MR CHARLES OLIVER ANTHONY LIVERTON on 2023-06-12
2023-06-12APPOINTMENT TERMINATED, DIRECTOR IAN MCMAHON
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05DIRECTOR APPOINTED MR IAN MCMAHON
2022-09-05AP01DIRECTOR APPOINTED MR IAN MCMAHON
2022-09-02APPOINTMENT TERMINATED, DIRECTOR DALE RICHARD GIBSON
2022-09-02Company name changed horsemen LIMITED\certificate issued on 02/09/22
2022-09-02CERTNMCompany name changed horsemen LIMITED\certificate issued on 02/09/22
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DALE RICHARD GIBSON
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-04-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09DIRECTOR APPOINTED MR PAUL JOHNSON
2022-02-09AP01DIRECTOR APPOINTED MR PAUL JOHNSON
2022-01-19DIRECTOR APPOINTED MR DALE RICHARD GIBSON
2022-01-19AP01DIRECTOR APPOINTED MR DALE RICHARD GIBSON
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JEREMY ARNOLD
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PAUL MALCOLM STRUTHERS
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM 75 High Holborn London WC1V 6LS
2020-07-20AP01DIRECTOR APPOINTED MR CHARLIE PARKER
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM FREEDMAN
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-20AAMDAmended account full exemption
2017-10-03PSC08Notification of a person with significant control statement
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DENE SERENA HOOD
2016-09-27AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE COOPER
2016-06-30AR0116/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AP03Appointment of Mr Charles Oliver Anthony Liverton as company secretary on 2015-12-31
2016-03-02TM02Termination of appointment of Richard Wayman on 2015-12-31
2015-06-25AR0116/06/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10AR0116/06/14 ANNUAL RETURN FULL LIST
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM STRUTHERS / 16/06/2014
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HOWARD RICHMOND-WATSON / 16/06/2014
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCGRATH / 16/06/2014
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ARNOLD / 16/06/2014
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0116/06/13 ANNUAL RETURN FULL LIST
2013-03-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AP01DIRECTOR APPOINTED MR PHILIP WILLIAM FREEDMAN
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON
2013-02-25AP01DIRECTOR APPOINTED MR GEORGE MCGRATH
2013-02-25AP03SECRETARY APPOINTED MR RICHARD WAYMAN
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORCOMBE
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CORNELIUS
2012-07-04AR0116/06/12 NO MEMBER LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-02AP01DIRECTOR APPOINTED MS RACHEL DENE SERENA HOOD
2012-03-02AP01DIRECTOR APPOINTED MR ROBERT SCOTT
2012-03-02AP01DIRECTOR APPOINTED MR JULIAN HOWARD RICHMOND-WATSON
2012-02-27AP01DIRECTOR APPOINTED MR PAUL MALCOLM STRUTHERS
2012-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KEMBLE
2012-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2012-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DARLEY
2012-02-18TM02APPOINTMENT TERMINATED, SECRETARY HARRIS MICHAEL
2011-07-05AR0116/06/11 NO MEMBER LIST
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-28AR0116/06/10 NO MEMBER LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ARNOLD / 01/10/2009
2010-06-16AP01DIRECTOR APPOINTED ALAN WILLIAM MORCOMBE
2010-06-10AP01DIRECTOR APPOINTED PAUL JOSEPH DIXON
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 4TH FLOOR 60 ST JAMES'S STREET LONDON SW1A 1LE
2009-07-14363aANNUAL RETURN MADE UP TO 16/06/09
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR JOSHUA APIAFI
2009-07-02288aDIRECTOR APPOINTED KEVIN DARLEY
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-10-14288aDIRECTOR APPOINTED MISS LOUISE MARY KEMBLE
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR GAVIN PRITCHARD GORDON
2008-07-14363aANNUAL RETURN MADE UP TO 16/06/08
2007-10-11363aANNUAL RETURN MADE UP TO 16/06/07
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288aNEW SECRETARY APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288bSECRETARY RESIGNED
2006-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THOROUGHBRED GRP 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 THOROUGHBRED GRP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THOROUGHBRED GRP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due After One Year 2012-07-01 £ 699,990
Creditors Due Within One Year 2012-07-01 £ 21,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOROUGHBRED GRP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 171,903
Current Assets 2012-07-01 £ 173,004
Debtors 2012-07-01 £ 1,101
Shareholder Funds 2012-07-01 £ 547,986

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THOROUGHBRED GRP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOROUGHBRED GRP LIMITED
Trademarks
We have not found any records of THOROUGHBRED GRP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOROUGHBRED GRP 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THOROUGHBRED GRP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THOROUGHBRED GRP 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 THOROUGHBRED GRP 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 THOROUGHBRED GRP 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.