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

HORSESENSE LIMITED

WOODLAND GRANARIES NARROW LANE, WYMESWOLD, LOUGHBOROUGH, LE12 6SD,
Company Registration Number
00441507
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Horsesense Ltd
HORSESENSE LIMITED was founded on 1947-08-30 and has its registered office in Loughborough. The organisation's status is listed as "Active - Proposal to Strike off". Horsesense Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HORSESENSE LIMITED
 
Legal Registered Office
WOODLAND GRANARIES NARROW LANE
WYMESWOLD
LOUGHBOROUGH
LE12 6SD
Other companies in FY8
 
Previous Names
DAY,SON & HEWITT LIMITED31/07/2007
Filing Information
Company Number 00441507
Company ID Number 00441507
Date formed 1947-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 31/07/2021
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-06-01 18:14:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORSESENSE 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.
Companies with same name HORSESENSE LIMITED
The following companies were found which have the same name as HORSESENSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HORSESENSE FARMS LIMITED HILL BARN FARM IRELANDS LANE HENLEY-IN-ARDEN WARWICKSHIRE B95 5SA Active Company formed on the 1995-06-05
HORSESENSE HOLDINGS LIMITED HILL BARN FARM IRELANDS LANE HENLEY-IN-ARDEN WARWICKSHIRE B95 5SA Active Company formed on the 2006-09-19
HORSESENSE SADDLERS LIMITED THE COTERIE PRESTON BAGOT HENLEY IN ARDEN WARWICKSHIRE B95 5DZ Active Company formed on the 1995-06-05
HORSESENSE LLC PO BOX 506 New York DELHI NY 13753 Active Company formed on the 2001-05-08
HORSESENSE TRADING LLC 3910 HIDDEN VALLEY RD Sedalia CO 80135 Administratively Dissolved Company formed on the 2002-03-20
Horsesense, Inc. 32500 Agua Dulce Canyon Rd Santa Clarita CA 91390 Active Company formed on the 2016-05-05
HORSESENSE RIDING ACADEMY INCORPORATED Georgia Unknown
HORSESENSE INCORPORATED New Jersey Unknown
HORSESENSE THERAPEUTIC RIDING CENTER A NJ NONPROFIT CORPORATION New Jersey Unknown
HORSESENSE LLC New Jersey Unknown
HORSESENSE INC North Carolina Unknown
Horsesense Valet LLC Connecticut Unknown
HORSESENSE RIDING ACADEMY INCORPORATED Georgia Unknown
HORSESENSE RACING STABLES, LLC 17034 HARPERS WAY CONROE TX 77385 Active Company formed on the 2020-11-24

Company Officers of HORSESENSE LIMITED

Current Directors
Officer Role Date Appointed
SHARON HAYTHORNTHWAITE
Company Secretary 2006-09-28
DAVID ALAN HAYTHORNTHWAITE
Director 2006-09-28
SHARON HAYTHORNTHWAITE
Director 2006-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
L L M NOMINEES LIMITED
Company Secretary 2003-11-26 2006-09-28
ANDREW MICHAEL STOCKFORD
Director 2000-07-20 2006-09-28
RONALD STOCKFORD
Director 1991-10-16 2006-09-28
HL SECRETARIES LIMITED
Company Secretary 2001-04-23 2003-11-26
FRANCES MARGARET STOCKFORD
Director 1991-10-16 2001-12-31
COLIN PHILIP HYSON
Company Secretary 1991-10-16 2001-04-23
ELISABETH JEAN CHIPPERFIELD
Director 1991-10-16 1999-04-09
TOM MAURICE FELL
Director 1991-10-16 1999-02-16
CHRISTINE HELEN BLAKE
Director 1991-10-16 1999-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON HAYTHORNTHWAITE CARR & DAY & MARTIN INTERNATIONAL Company Secretary 2007-04-26 CURRENT 2007-04-26 Active
SHARON HAYTHORNTHWAITE W.H.COWIE LIMITED Company Secretary 2006-09-28 CURRENT 2000-04-20 Active - Proposal to Strike off
SHARON HAYTHORNTHWAITE CARR & DAY & MARTIN Company Secretary 2006-09-28 CURRENT 1990-12-03 Active
SHARON HAYTHORNTHWAITE QUAY EQUESTRIAN LIMITED Company Secretary 2006-09-28 CURRENT 2000-04-20 Active - Proposal to Strike off
SHARON HAYTHORNTHWAITE AGRI-LLOYD INTERNATIONAL LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Active
SHARON HAYTHORNTHWAITE VET PLUS INTERNATIONAL LIMITED Company Secretary 2004-03-02 CURRENT 2004-03-02 Active
SHARON HAYTHORNTHWAITE ADVANCED BIOTICS LIMITED Company Secretary 2003-09-12 CURRENT 2000-03-23 Active
SHARON HAYTHORNTHWAITE VET PLUS HOLLAND LIMITED Company Secretary 2003-06-27 CURRENT 2003-06-27 Active
DAVID ALAN HAYTHORNTHWAITE MILL FARM SPORTS VILLAGE LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
DAVID ALAN HAYTHORNTHWAITE SAPPHIRE DEVELOPMENTS (LYTHAM) LIMITED Director 2014-11-14 CURRENT 2014-10-21 Active
DAVID ALAN HAYTHORNTHWAITE MILL FARM VENTURES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
DAVID ALAN HAYTHORNTHWAITE H M INOCULANT LIMITED Director 2011-12-19 CURRENT 1998-05-14 Active
DAVID ALAN HAYTHORNTHWAITE HSF THE HAYTHORNTHWAITE SPORTS FOUNDATION Director 2008-09-02 CURRENT 2008-09-02 Active
DAVID ALAN HAYTHORNTHWAITE CARR & DAY & MARTIN INTERNATIONAL Director 2007-07-26 CURRENT 2007-04-26 Active
DAVID ALAN HAYTHORNTHWAITE W.H.COWIE LIMITED Director 2006-09-28 CURRENT 2000-04-20 Active - Proposal to Strike off
DAVID ALAN HAYTHORNTHWAITE CARR & DAY & MARTIN Director 2006-09-28 CURRENT 1990-12-03 Active
DAVID ALAN HAYTHORNTHWAITE QUAY EQUESTRIAN LIMITED Director 2006-09-28 CURRENT 2000-04-20 Active - Proposal to Strike off
DAVID ALAN HAYTHORNTHWAITE AGRI-LLOYD INTERNATIONAL LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active
DAVID ALAN HAYTHORNTHWAITE VET PLUS INTERNATIONAL LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
DAVID ALAN HAYTHORNTHWAITE VET PLUS HOLLAND LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
DAVID ALAN HAYTHORNTHWAITE ADVANCED BIOTICS LIMITED Director 2000-03-23 CURRENT 2000-03-23 Active
DAVID ALAN HAYTHORNTHWAITE V.P. NOMINEE COMPANY LIMITED Director 1998-07-30 CURRENT 1996-03-15 Active
DAVID ALAN HAYTHORNTHWAITE AGRILLOYD LIMITED Director 1998-07-27 CURRENT 1998-07-27 Active
DAVID ALAN HAYTHORNTHWAITE NUTRIMIX LIMITED Director 1997-07-17 CURRENT 1997-07-17 Active
DAVID ALAN HAYTHORNTHWAITE SPORTS ONE LIMITED Director 1995-11-20 CURRENT 1995-04-20 Active
DAVID ALAN HAYTHORNTHWAITE VET PLUS LIMITED Director 1995-11-20 CURRENT 1995-07-06 Active
DAVID ALAN HAYTHORNTHWAITE TANGERINE HOLDINGS LIMITED Director 1995-11-20 CURRENT 1994-10-07 Active
DAVID ALAN HAYTHORNTHWAITE DAY,SON & HEWITT Director 1995-11-20 CURRENT 1995-04-20 Active
DAVID ALAN HAYTHORNTHWAITE PETSENSE LIMITED Director 1995-11-20 CURRENT 1995-05-24 Active
DAVID ALAN HAYTHORNTHWAITE FARMSENSE LIMITED Director 1992-04-29 CURRENT 1991-03-08 Active
SHARON HAYTHORNTHWAITE MILL FARM SPORTS VILLAGE LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
SHARON HAYTHORNTHWAITE W.H.COWIE LIMITED Director 2006-09-28 CURRENT 2000-04-20 Active - Proposal to Strike off
SHARON HAYTHORNTHWAITE CARR & DAY & MARTIN Director 2006-09-28 CURRENT 1990-12-03 Active
SHARON HAYTHORNTHWAITE QUAY EQUESTRIAN LIMITED Director 2006-09-28 CURRENT 2000-04-20 Active - Proposal to Strike off
SHARON HAYTHORNTHWAITE VET PLUS INTERNATIONAL LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
SHARON HAYTHORNTHWAITE VET PLUS HOLLAND LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
SHARON HAYTHORNTHWAITE FARMSENSE LIMITED Director 2000-03-17 CURRENT 1991-03-08 Active
SHARON HAYTHORNTHWAITE SPORTS ONE LIMITED Director 2000-03-17 CURRENT 1995-04-20 Active
SHARON HAYTHORNTHWAITE VET PLUS LIMITED Director 2000-03-17 CURRENT 1995-07-06 Active
SHARON HAYTHORNTHWAITE V.P. NOMINEE COMPANY LIMITED Director 2000-03-17 CURRENT 1996-03-15 Active
SHARON HAYTHORNTHWAITE NUTRIMIX LIMITED Director 2000-03-17 CURRENT 1997-07-17 Active
SHARON HAYTHORNTHWAITE TANGERINE HOLDINGS LIMITED Director 2000-03-17 CURRENT 1994-10-07 Active
SHARON HAYTHORNTHWAITE PETSENSE LIMITED Director 2000-03-17 CURRENT 1995-05-24 Active
SHARON HAYTHORNTHWAITE AGRILLOYD LIMITED Director 2000-03-17 CURRENT 1998-07-27 Active
SHARON HAYTHORNTHWAITE DAY,SON & HEWITT Director 2000-02-17 CURRENT 1995-04-20 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
2021-07-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-05-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-01DS01Application to strike the company off the register
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN HAYTHORNTHWAITE
2020-03-12AP01DIRECTOR APPOINTED MR GARETH JOSEPH CONNOLLY
2020-03-11AA01Current accounting period extended from 30/06/20 TO 31/10/20
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Docklands Dock Road Lytham FY8 5AQ
2020-03-11TM02Termination of appointment of Sharon Haythornthwaite on 2020-03-05
2020-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 158000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 158000
2015-11-02AR0116/10/15 ANNUAL RETURN FULL LIST
2015-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 158000
2014-11-05AR0116/10/14 ANNUAL RETURN FULL LIST
2014-11-05CH03SECRETARY'S DETAILS CHNAGED FOR SHARON HAYTHORNTHWAITE on 2014-11-05
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON HAYTHORNTHWAITE / 05/11/2014
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN HAYTHORNTHWAITE / 05/11/2014
2014-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 158000
2013-10-31AR0116/10/13 ANNUAL RETURN FULL LIST
2013-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-11-30AR0116/10/12 ANNUAL RETURN FULL LIST
2012-08-28MISCSect 519
2012-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-10-24AR0116/10/11 ANNUAL RETURN FULL LIST
2011-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-11-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2010-10-27AR0116/10/10 ANNUAL RETURN FULL LIST
2010-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-10-16AR0116/10/09 ANNUAL RETURN FULL LIST
2009-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-05363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-25363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-07-31CERTNMCOMPANY NAME CHANGED DAY,SON & HEWITT LIMITED CERTIFICATE ISSUED ON 31/07/07
2007-05-23225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-28AUDAUDITOR'S RESIGNATION
2006-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/06
2006-11-17363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: C/O LOCKETT LOVEDAY MCMAHON 4 OXFORD COURT MANCHESTER M2 3WQ
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13288bSECRETARY RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-13RES13APPROVAL OF DOCUMENTS 28/09/06
2006-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-09288cSECRETARY'S PARTICULARS CHANGED
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: ST GEORGE'S QUAY LANCASTER LANCASHIRE LA1 5QJ
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-02363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-04363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: LOCKETT LOVEDAY MCMAHON ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: ST JAMESS COURT BROWN STREET MANCHESTER M2 2JF
2003-12-02288aNEW SECRETARY APPOINTED
2003-12-02288bSECRETARY RESIGNED
2003-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-05363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-05363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-06-02AUDAUDITOR'S RESIGNATION
2002-01-10288bDIRECTOR RESIGNED
2001-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/01
2001-10-27363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-03288bSECRETARY RESIGNED
2001-05-03288aNEW SECRETARY APPOINTED
2000-10-20363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-05395PARTICULARS OF MORTGAGE/CHARGE
2000-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HORSESENSE 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 HORSESENSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OF INTELLECTUAL PROPERTY 2006-10-06 Outstanding CHRISTINE HELEN BLAKE, GARY DUNSTAN, ELIZABETH JEAN FELL, DAVID BRIAN SILVESTER, ANDREW MICHAELSTOCKFORD, MATTHEW STOCKFORD, FRANCES MARGARET S
DEBENTURE 2006-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-08-04 Satisfied VENTURE FINANCE PLC
DEBENTURE 2000-07-21 Satisfied HOLT LLOYD INTERNATIONAL LIMITED
MORTGAGE DEBENTURE 1990-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-02-28 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-03-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 HORSESENSE LIMITED

Intangible Assets
Patents
We have not found any records of HORSESENSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORSESENSE LIMITED
Trademarks
We have not found any records of HORSESENSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORSESENSE 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 (74990 - Non-trading company) as HORSESENSE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HORSESENSE 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 HORSESENSE 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 HORSESENSE 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.