UKBizDB.co.uk

HORSEHAGE MARKETING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Horsehage Marketing Limited. The company was founded 32 years ago and was given the registration number 02664289. The firm's registered office is in DONCASTER. You can find them at Old House Farm, Stubbs Walden, Doncaster, S Yorkshire. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:HORSEHAGE MARKETING LIMITED
Company Number:02664289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:Old House Farm, Stubbs Walden, Doncaster, S Yorkshire, DN6 9BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cole Green Farm, Brent Pelham, Buntingford, SG9 0AS

Director20 November 1991Active
Manor Farm, Stubbs Walden, Doncaster, DN6 9BU

Director01 September 2003Active
Love Lane Farm, Marldon, Paignton, United Kingdom, TQ3 1SP

Director01 May 2023Active
Love Lane Farm, Marldon, Paignton, TQ3 1SP

Director01 May 1992Active
2 Mill Cross, Rattery, South Brent, TQ10 9LB

Secretary20 October 1992Active
Yew Tree Farm, Balne, Goole, DN14 0EN

Secretary20 November 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 November 1991Active
Tullynaskeagh Farm 22 Tullynaskeagh Road, Downpatrick, N Ireland, BT30 7EU

Director01 May 1992Active
Old House Farm, Stubbs Walden, Doncaster, DN6 9BU

Director01 May 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 November 1991Active
Oakleigh House, Derriaghy Road, Lisburn, BT28 3SF

Director01 October 2000Active
684 Old Dalkeith Road, Edinburgh, EH22 1RR

Director01 May 1992Active
Love Lane Farm, Marldon, Paignton, TQ3 1SP

Director01 May 1992Active
Tregembo, Penzance, TR20 9EW

Director01 May 1992Active

People with Significant Control

Mr. Mark Oliver Westaway
Notified on:01 May 2023
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:Love Lane Farm, Marldon, Paignton, England, TQ3 1SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Major Leslie Christopher Tar
Notified on:05 April 2018
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:Love Lane Farm, Marldon, Paignton, United Kingdom, TQ3 1SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Mark Shadwell Westaway
Notified on:05 April 2018
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Love Lane Farm, Marldon, Paignton, United Kingdom, TQ3 1SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Andrew Philip John Cooke
Notified on:05 April 2018
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Old House Farm, Stubbs Walden, Doncaster, England, DN6 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Robert Charles William Barclay
Notified on:05 April 2018
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Cole Green Farm, Brent Pelham, Buntingford, United Kingdom, SG9 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.