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

SEAHORSE RATING LIMITED

OFFICE M, ANCHOR HOUSE, BATH ROAD, LYMINGTON, HAMPSHIRE, SO41 3YJ,
Company Registration Number
02041269
Private Limited Company
Active

Company Overview

About Seahorse Rating Ltd
SEAHORSE RATING LIMITED was founded on 1986-07-28 and has its registered office in Lymington. The organisation's status is listed as "Active". Seahorse Rating Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEAHORSE RATING LIMITED
 
Legal Registered Office
OFFICE M, ANCHOR HOUSE
BATH ROAD
LYMINGTON
HAMPSHIRE
SO41 3YJ
Other companies in SO41
 
Filing Information
Company Number 02041269
Company ID Number 02041269
Date formed 1986-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB497523407  
Last Datalog update: 2024-01-06 14:44:40
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.

Company Officers of SEAHORSE RATING LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIE NEWTON
Company Secretary 2001-09-27
STEVEN JOHN ANDERSON
Director 2017-11-23
ANDREW MC IRVINE
Director 2012-12-03
EDWARD WARDEN OWEN
Director 2008-02-04
DEREK ANDREW SHAKESPEARE
Director 2011-01-28
JASON SMITHWICK
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK BOYD
Director 2016-03-09 2017-11-20
JAMES JOHN DADD
Director 2015-09-01 2017-02-28
MICHAEL JOHN URWIN
Director 2003-12-04 2015-08-31
MICHAEL GORDON SCOTT GREVILLE
Director 1999-12-08 2014-12-02
CHRISTOPHER GUTHRIE LITTLE
Director 2003-01-01 2012-12-03
ANDREW MCIRVINE
Director 2006-11-29 2011-11-28
COLIN GRUAR
Director 2006-09-29 2007-01-26
GERY TRENTESAUX
Director 2004-12-02 2006-11-29
PETER CHARLES WYKEHAM-MARTIN
Director 2002-01-31 2006-09-29
CHRISTOPHER ROBERT HOWARD BULL
Director 2003-12-05 2004-12-02
DAVID OWEN AISHER
Director 1996-12-12 2003-12-04
DAVID WILLIAMS
Director 2002-09-02 2003-02-28
PETER RUTTER
Director 1999-12-08 2002-12-31
JOHN WARREN
Director 1993-09-06 2002-09-02
DAVID JOHN MINORDS
Director 1990-12-17 2002-01-31
CHERYL ANN JEAN DIMMER
Company Secretary 1999-12-08 2001-09-27
DAVID JOHN MINORDS
Company Secretary 1991-06-11 1999-12-08
TERRENCE JOHN ROBINSON
Director 1995-12-06 1999-12-08
JOHN BOURKE
Director 1993-12-07 1996-12-12
DONALD HENRY MORETON
Director 1994-01-01 1996-12-12
JOHN ASHTON DARE
Director 1991-06-11 1993-12-07
FREDERICK ANTHONY HERBERT ASHMEAD
Director 1991-06-11 1993-09-06
ANDREW GORDON CHEYNE
Director 1991-06-11 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIE NEWTON SEAHORSE YACHTS LIMITED Company Secretary 2001-09-27 CURRENT 1997-10-14 Active
ANNE MARIE NEWTON SEAHORSE HOLDINGS LIMITED Company Secretary 2001-09-27 CURRENT 1985-04-17 Active
STEVEN JOHN ANDERSON SEAHORSE YACHTS LIMITED Director 2017-11-23 CURRENT 1997-10-14 Active
STEVEN JOHN ANDERSON SEAHORSE HOLDINGS LIMITED Director 2017-11-23 CURRENT 1985-04-17 Active
STEVEN JOHN ANDERSON AEOLUS GROUP LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
STEVEN JOHN ANDERSON RCYC (COWES) LIMITED Director 2015-11-23 CURRENT 1992-07-17 Active
STEVEN JOHN ANDERSON ROYAL OCEAN RACING CLUB LIMITED Director 2015-11-23 CURRENT 2006-12-21 Active
ANDREW MC IRVINE SEAHORSE YACHTS LIMITED Director 2012-12-03 CURRENT 1997-10-14 Active
ANDREW MC IRVINE ROYAL OCEAN RACING CLUB LIMITED Director 2012-12-03 CURRENT 2006-12-21 Active
ANDREW MC IRVINE SEAHORSE HOLDINGS LIMITED Director 2012-12-03 CURRENT 1985-04-17 Active
EDWARD WARDEN OWEN COWES WEEK LIMITED Director 2016-11-18 CURRENT 2007-07-12 Active
EDWARD WARDEN OWEN COWES COMBINED CLUBS LIMITED Director 2008-04-18 CURRENT 2002-06-26 Active
EDWARD WARDEN OWEN ROYAL OCEAN RACING CLUB LIMITED Director 2008-02-04 CURRENT 2006-12-21 Active
EDWARD WARDEN OWEN SEAHORSE HOLDINGS LIMITED Director 2008-02-04 CURRENT 1985-04-17 Active
DEREK ANDREW SHAKESPEARE HORDLE HOUSE SCHOOL TRUST LIMITED Director 2017-01-25 CURRENT 1971-02-23 Dissolved 2018-02-13
DEREK ANDREW SHAKESPEARE RCYC (COWES) LIMITED Director 2015-11-23 CURRENT 1992-07-17 Active
DEREK ANDREW SHAKESPEARE WALHAMPTON SCHOOL TRUST LTD Director 2014-06-21 CURRENT 1966-02-16 Active
DEREK ANDREW SHAKESPEARE SEAHORSE YACHTS LIMITED Director 2011-07-21 CURRENT 1997-10-14 Active
DEREK ANDREW SHAKESPEARE SEAHORSE HOLDINGS LIMITED Director 2011-07-21 CURRENT 1985-04-17 Active
DEREK ANDREW SHAKESPEARE ROYAL OCEAN RACING CLUB LIMITED Director 2010-12-08 CURRENT 2006-12-21 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
2024-03-21DIRECTOR APPOINTED DR DEBORAH FISH
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM Seahorse Buildings Bath Road Lymington Hampshire. SO41 3SE
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-06-27CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2022-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WARDEN OWEN
2021-04-08AP01DIRECTOR APPOINTED MR JEREMY RICHARD TALBOT WILTON
2020-12-22AP01DIRECTOR APPOINTED BARON ERIC DE TURCKHEIM
2020-12-08AP01DIRECTOR APPOINTED MR JAMES ROBERT NEVILLE
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN ANDERSON
2020-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-11-07PSC09Withdrawal of a person with significant control statement on 2019-11-07
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-05AP01DIRECTOR APPOINTED MR MICHAEL GREVILLE
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MC IRVINE
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MC IRVINE / 20/03/2018
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MC IRVINE / 20/03/2018
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SMITHWICK / 20/03/2018
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANDREW SHAKESPEARE / 20/03/2018
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WARDEN OWEN / 20/03/2018
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN ANDERSON / 20/03/2018
2018-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MS ANNE MARIE NEWTON on 2018-03-20
2018-03-20PSC02Notification of Royal Ocean Racing Club Limited as a person with significant control on 2016-04-06
2017-11-23AP01DIRECTOR APPOINTED MR STEVEN JOHN ANDERSON
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK BOYD
2017-07-04AP01DIRECTOR APPOINTED MR JASON SMITHWICK
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN DADD
2016-12-09AUDAUDITOR'S RESIGNATION
2016-11-21AUDAUDITOR'S RESIGNATION
2016-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0111/06/16 ANNUAL RETURN FULL LIST
2016-03-09AP01DIRECTOR APPOINTED MR MICHAEL BOYD
2015-09-01AP01DIRECTOR APPOINTED MR JAMES JOHN DADD
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL URWIN
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0111/06/15 FULL LIST
2015-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREVILLE
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0111/06/14 FULL LIST
2014-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-06-13AR0111/06/13 FULL LIST
2013-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-12-06AP01DIRECTOR APPOINTED MR ANDREW MC IRVINE
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LITTLE
2012-06-19AR0111/06/12 FULL LIST
2012-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCIRVINE
2011-06-13AR0111/06/11 FULL LIST
2011-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-01-28AP01DIRECTOR APPOINTED MR DEREK ANDREW SHAKESPEARE
2010-06-16AR0111/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN URWIN / 11/06/2010
2010-06-03AP01DIRECTOR APPOINTED EDWARD WARDEN OWEN
2010-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-06-11363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-06-24363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/07
2007-07-18363sRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-02-10288bDIRECTOR RESIGNED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-07-03363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-06-20363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-05-13288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-07288aNEW DIRECTOR APPOINTED
2005-01-28288bDIRECTOR RESIGNED
2004-10-26288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-03-10AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-02-25288aNEW DIRECTOR APPOINTED
2003-12-17288bDIRECTOR RESIGNED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-10-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-28225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03
2003-06-24363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-04-12288bDIRECTOR RESIGNED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288bDIRECTOR RESIGNED
2003-01-09288bDIRECTOR RESIGNED
2003-01-09288aNEW DIRECTOR APPOINTED
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-01363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-02-18288bDIRECTOR RESIGNED
2002-02-18288aNEW DIRECTOR APPOINTED
2001-09-28288aNEW SECRETARY APPOINTED
2001-09-28288bSECRETARY RESIGNED
2001-09-05288cDIRECTOR'S PARTICULARS CHANGED
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-29363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-29363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-04-05225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEAHORSE RATING 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 SEAHORSE RATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SEAHORSE RATING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SEAHORSE RATING LIMITED registering or being granted any patents
Domain Names

SEAHORSE RATING LIMITED owns 1 domain names.

ircrating.co.uk  

Trademarks
We have not found any records of SEAHORSE RATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAHORSE RATING 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 (94990 - Activities of other membership organizations n.e.c.) as SEAHORSE RATING LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SEAHORSE RATING 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 SEAHORSE RATING 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 SEAHORSE RATING 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.