THOROUGHBRED GRP LIMITED

THOROUGHBRED GRP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHOROUGHBRED GRP LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05848596
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THOROUGHBRED GRP LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is THOROUGHBRED GRP LIMITED located?

    Registered Office Address
    12 Forbury Road
    RG1 1SB Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THOROUGHBRED GRP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HORSEMEN LIMITEDJun 16, 2006Jun 16, 2006

    What are the latest accounts for THOROUGHBRED GRP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THOROUGHBRED GRP LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for THOROUGHBRED GRP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    8 pagesMA

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Attenborough as a director on Jun 15, 2023

    2 pagesAP01

    Termination of appointment of Charles Oliver Anthony Liverton as a secretary on Jun 19, 2023

    1 pagesTM02

    Termination of appointment of Ian Mcmahon as a director on Jun 05, 2023

    1 pagesTM01

    Secretary's details changed for Mr Charles Oliver Anthony Liverton on Jun 12, 2023

    1 pagesCH03

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Appointment of Mr Ian Mcmahon as a director on Mar 29, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed horsemen LIMITED\certificate issued on 02/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 02, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 29, 2022

    RES15

    Termination of appointment of Dale Richard Gibson as a director on Apr 11, 2022

    1 pagesTM01

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA

    Appointment of Mr Paul Johnson as a director on Jan 26, 2022

    2 pagesAP01

    Appointment of Mr Dale Richard Gibson as a director on Jan 17, 2022

    2 pagesAP01

    Termination of appointment of Paul Malcolm Struthers as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Rupert Jeremy Arnold as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Registered office address changed from 75 High Holborn London WC1V 6LS to 12 Forbury Road Reading RG1 1SB on Sep 08, 2020

    1 pagesAD01

    Who are the officers of THOROUGHBRED GRP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTENBOROUGH, Nicholas
    Kingfisher Court
    RG14 5SJ Newbury
    39b Kingfisher Court, Hambridge Road,
    England
    Director
    Kingfisher Court
    RG14 5SJ Newbury
    39b Kingfisher Court, Hambridge Road,
    England
    EnglandBritishRetired310586170001
    JOHNSON, Paul Daniel
    Forbury Road
    RG1 1SB Reading
    12
    England
    Director
    Forbury Road
    RG1 1SB Reading
    12
    England
    EnglandBritishCompany Director292367170001
    MCGRATH, George
    The New Astley Club
    Fred Archer Way
    CB8 8NT Newmarket
    National Association Of Stable Staff
    Suffolk
    England
    Director
    The New Astley Club
    Fred Archer Way
    CB8 8NT Newmarket
    National Association Of Stable Staff
    Suffolk
    England
    EnglandIrishChief Executive176129360002
    PARKER, Charlie
    Crowle Road
    Lambourn
    RG17 8NR Berkshire
    Windsor House
    England
    Director
    Crowle Road
    Lambourn
    RG17 8NR Berkshire
    Windsor House
    England
    EnglandBritishDirector272180250001
    RICHMOND-WATSON, Julian Howard
    Stanstead House
    The Avenue
    CB8 9AA Newmarket
    Thoroughbred Breeders' Association
    Suffolk
    England
    Director
    Stanstead House
    The Avenue
    CB8 9AA Newmarket
    Thoroughbred Breeders' Association
    Suffolk
    England
    EnglandBritishCompany Director56568300002
    LIVERTON, Charles Oliver Anthony
    Forbury Road
    RG1 1SB Reading
    12
    England
    Secretary
    Forbury Road
    RG1 1SB Reading
    12
    England
    205681270001
    MICHAEL, Harris
    69 The Gallops
    SM2 5SA Sutton
    Surrex
    Secretary
    69 The Gallops
    SM2 5SA Sutton
    Surrex
    BritishCeo125085950001
    WAYMAN, Richard
    High Holborn
    WC1V 6LS London
    75
    Secretary
    High Holborn
    WC1V 6LS London
    75
    176128670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    APIAFI, Joshua
    Hillside House
    Hungerford Hill
    RG17 8NN Lambourn
    Berkshire
    Director
    Hillside House
    Hungerford Hill
    RG17 8NN Lambourn
    Berkshire
    United KingdomBritishCeo Of Jagb126456930001
    ARNOLD, Rupert Jeremy
    9 High Street
    Lambourn
    RG17 8XN Hungerford
    National Trainers Federation
    Berkshire
    England
    Director
    9 High Street
    Lambourn
    RG17 8XN Hungerford
    National Trainers Federation
    Berkshire
    England
    EnglandBritishCe Of National Trainers Federa177701160001
    COOPER, Nicholas George
    High Holborn
    WC1V 6LS London
    75
    Director
    High Holborn
    WC1V 6LS London
    75
    United KingdomBritishCompany Director2925330001
    CORNELIUS, James
    Round Hill
    Sydenham
    SE26 4RF London
    19
    Director
    Round Hill
    Sydenham
    SE26 4RF London
    19
    United KingdomBritishHr Consultant75365940002
    DARLEY, Kevin Paul
    Ascot House
    Lower Dunsforth
    YO26 9RZ York
    Director
    Ascot House
    Lower Dunsforth
    YO26 9RZ York
    UkBritishCeo Of Professional Jockeys Association149270360001
    DIXON, Paul Joseph
    High Holborn
    WC1V 6LS London
    75
    Director
    High Holborn
    WC1V 6LS London
    75
    United KingdomBritishNone81773780001
    FREEDMAN, Philip William
    .
    Ball Hill
    RG20 0NT Newbury
    Oakhurst House
    Berkshire
    England
    Director
    .
    Ball Hill
    RG20 0NT Newbury
    Oakhurst House
    Berkshire
    England
    EnglandBritishBloodstock Breeder59367630005
    GIBSON, Dale Richard
    Forbury Road
    RG1 1SB Reading
    12
    England
    Director
    Forbury Road
    RG1 1SB Reading
    12
    England
    EnglandBritishCompany Director217275280001
    HARRIS, Michael
    69 The Gallops
    SM2 5SA Sutton
    Sussex
    Director
    69 The Gallops
    SM2 5SA Sutton
    Sussex
    Great BritainBritishCeo125085980001
    HOOD, Rachel Dene Serena
    High Holborn
    WC1V 6LS London
    75
    Director
    High Holborn
    WC1V 6LS London
    75
    EnglandBritishLawyer102162790004
    KEMBLE, Louise Mary
    The Elms
    Horton Road, Denton
    NN7 1DY Northampton
    Northamptonshire
    Director
    The Elms
    Horton Road, Denton
    NN7 1DY Northampton
    Northamptonshire
    EnglandBritishChief Executive Of The Tba70961280001
    MCMAHON, Ian
    Kingfisher Court
    Hambridge Road
    RG14 5SJ Newbury
    39b Kingfisher Court
    Berkshire
    England
    Director
    Kingfisher Court
    Hambridge Road
    RG14 5SJ Newbury
    39b Kingfisher Court
    Berkshire
    England
    EnglandBritishChief Executive Professional Jockeys Association299744400001
    MORCOMBE, Alan William
    75 High Holborn
    WC1V 6LS London
    1st Floor
    Director
    75 High Holborn
    WC1V 6LS London
    1st Floor
    United KingdomBritishChief Executive32807230005
    PRITCHARD GORDON, Gavin Alexander
    Rookery Farm
    Genesis Green
    CB8 8UX Wickhambrook
    Suffolk
    Director
    Rookery Farm
    Genesis Green
    CB8 8UX Wickhambrook
    Suffolk
    BritishPresident Of The Tba74554330002
    SCOTT, Robert
    High Holborn
    WC1V 6LS London
    75
    Director
    High Holborn
    WC1V 6LS London
    75
    United KingdomBritishStud Owner136596290001
    STRUTHERS, Paul Malcolm
    396 Kingfisher Court
    Hambridge Road
    RG14 5SJ Newbury
    Professional Jockeys Association
    Berkshire
    England
    Director
    396 Kingfisher Court
    Hambridge Road
    RG14 5SJ Newbury
    Professional Jockeys Association
    Berkshire
    England
    EnglandBritishChief Executive Pja166714430002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001

    What are the latest statements on persons with significant control for THOROUGHBRED GRP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0