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

THOROUGHBRED HOMES LIMITED

TRENHOLME HOUSE FARM, OSMOTHERLEY, NORTHALLERTON, NORTH YORKSHIRE, DL6 3QA,
Company Registration Number
03275550
Private Limited Company
Active

Company Overview

About Thoroughbred Homes Ltd
THOROUGHBRED HOMES LIMITED was founded on 1996-11-08 and has its registered office in Northallerton. The organisation's status is listed as "Active". Thoroughbred Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THOROUGHBRED HOMES LIMITED
 
Legal Registered Office
TRENHOLME HOUSE FARM
OSMOTHERLEY
NORTHALLERTON
NORTH YORKSHIRE
DL6 3QA
Other companies in DL6
 
Filing Information
Company Number 03275550
Company ID Number 03275550
Date formed 1996-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB698245091  
Last Datalog update: 2023-12-06 16:32:25
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.
Companies with same name THOROUGHBRED HOMES LIMITED
The following companies were found which have the same name as THOROUGHBRED HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOROUGHBRED HOMES CORP. 1 BRIAN COURT Suffolk MIDDLE ISLAND NY 11953 Active Company formed on the 2006-06-29
THOROUGHBRED HOMES INC. 255 17 AVE SW CALGARY ALBERTA T2S 2T8 Dissolved Company formed on the 2005-12-14
THOROUGHBRED HOMES, LLC NV Dissolved Company formed on the 2006-09-19
THOROUGHBRED HOMES PTY. LTD. Active Company formed on the 1988-04-21
THOROUGHBRED HOMES, INC. 8680 SW HWY 200 OCALA FL 34481 Active Company formed on the 2004-03-10
THOROUGHBRED HOMES INC Delaware Unknown
THOROUGHBRED HOMES INC Georgia Unknown
THOROUGHBRED HOMESTEADS CONDOMINIUM ASSOCIATION Michigan UNKNOWN
THOROUGHBRED HOMES LLC New Jersey Unknown
THOROUGHBRED HOMES LLC California Unknown
THOROUGHBRED HOMES LLC California Unknown
Thoroughbred Homes Inc Maryland Unknown
THOROUGHBRED HOMES, LLC 3816 INGERSOLL AVE DES MOINES IA 50312 Active Company formed on the 2021-06-14

Company Officers of THOROUGHBRED HOMES LIMITED

Current Directors
Officer Role Date Appointed
KAREN JOY TUTTY
Director 2014-06-02
NIGEL DAVID TUTTY
Director 1997-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS TUTTY
Company Secretary 1997-01-24 2011-03-17
NICHOLAS STEPHEN TUTTY
Director 1997-04-10 1999-04-01
KAREN JOY TUTTY
Director 1997-01-21 1997-04-10
STEPHEN JOHN SCOTT
Nominated Secretary 1996-11-08 1997-01-22
JACQUELINE SCOTT
Nominated Director 1996-11-08 1997-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID TUTTY FOOTPRINT ENERGY SOLUTIONS LTD Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2016-06-04
NIGEL DAVID TUTTY MONKSFIELD MANAGEMENT COMPANY LIMITED Director 2007-06-04 CURRENT 2007-06-04 Active
NIGEL DAVID TUTTY SWAIN COURT MANAGEMENT COMPANY LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active
NIGEL DAVID TUTTY THE THOROUGHBRED AGENCY LTD Director 2003-02-19 CURRENT 2003-02-11 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
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-20CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-20CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-05-24Amended mirco entity accounts made up to 2021-03-31
2022-05-24AAMDAmended mirco entity accounts made up to 2021-03-31
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032755500019
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032755500020
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032755500021
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032755500022
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032755500024
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032755500024
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032755500025
2020-11-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032755500025
2020-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032755500023
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2018-12-19CH01Director's details changed for Mrs Karen Joy Tutty on 2018-12-19
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 2500
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-06-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 2500
2015-12-07AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032755500024
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032755500023
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032755500022
2015-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2500
2014-12-03AR0108/11/14 ANNUAL RETURN FULL LIST
2014-06-02AP01DIRECTOR APPOINTED MRS KAREN JOY TUTTY
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2500
2013-12-06AR0108/11/13 ANNUAL RETURN FULL LIST
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15TM01TERMINATE DIR APPOINTMENT
2013-10-15TM01TERMINATE DIR APPOINTMENT
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TUTTY
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SCOTT
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TUTTY
2013-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032755500021
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032755500020
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH ENGLAND
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032755500019
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-12-05AR0108/11/12 FULL LIST
2012-12-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-18AR0108/11/11 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID TUTTY / 18/01/2012
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM TRENHOLME HOUSE FARM OSMOTHERLEY NORTHALLERTON NORTH YORKSHIRE DL6 3QA
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY DENNIS TUTTY
2010-12-02AR0108/11/10 FULL LIST
2010-10-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-08AR0108/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID TUTTY / 01/11/2009
2008-11-19363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-05-29AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-10363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-23363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-17363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-10-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-21363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-17363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-12363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-03-28288bSECRETARY RESIGNED
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-11RES04£ NC 1000/50000 31/12/
2002-01-11123NC INC ALREADY ADJUSTED 31/12/01
2001-12-11363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-11-01395PARTICULARS OF MORTGAGE/CHARGE
2001-09-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to THOROUGHBRED HOMES 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 HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-06 Outstanding CG ROBINSON LIMITED AND CJ LEONARD & SONS LIMITED
2015-09-22 Outstanding FUNDING CIRCLE PROPERTY FINANCE LIMITED
2015-09-22 Outstanding FUNDING CIRCLE PROPERTY FINANCE LIMITED
2013-07-17 Outstanding LLOYDS TSB BANK PLC
2013-07-03 Outstanding LLOYDS TSB BANK PLC
2013-05-10 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2010-06-18 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-10-11 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-10-03 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-11-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-01-20 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-01-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2004-02-24 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-11-01 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-09-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-12-08 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-12-08 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-12-08 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2000-11-16 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2000-04-20 Satisfied MORTGAGE GUARANTEE LIMITED
LEGAL CHARGE 2000-04-20 Satisfied MORTGAGE GUARANTEE LIMITED
LEGAL CHARGE 1999-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-07-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 567,959
Creditors Due Within One Year 2012-04-01 £ 214,680

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2,500
Cash Bank In Hand 2012-04-01 £ 1,435
Current Assets 2012-04-01 £ 1,171,930
Debtors 2012-04-01 £ 9,049
Fixed Assets 2012-04-01 £ 88,470
Shareholder Funds 2012-04-01 £ 477,761
Stocks Inventory 2012-04-01 £ 919,546
Tangible Fixed Assets 2012-04-01 £ 88,470

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THOROUGHBRED HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOROUGHBRED HOMES LIMITED
Trademarks
We have not found any records of THOROUGHBRED HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOROUGHBRED HOMES 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 (41202 - Construction of domestic buildings) as THOROUGHBRED HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where THOROUGHBRED HOMES 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 HOMES 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 HOMES 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.