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

IHSGB LIMITED

45 HIGH STREET, HAVERFORDWEST, PEMBROKESHIRE, SA61 2BP,
Company Registration Number
03974594
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ihsgb Ltd
IHSGB LIMITED was founded on 2000-04-12 and has its registered office in Haverfordwest. The organisation's status is listed as "Active". Ihsgb Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IHSGB LIMITED
 
Legal Registered Office
45 HIGH STREET
HAVERFORDWEST
PEMBROKESHIRE
SA61 2BP
Other companies in CA10
 
Charity Registration
Charity Number 1101183
Charity Address 52 BURRIDGE ROAD, BURRIDGE, SOUTHAMPTON, SO31 1BT
Charter IHSGB LTD IS AN EQUINE BREED SOCIETY. WE ARE AN EQUINE PASSPORT ISSUING ORGANISATION. WE HOLD EVENTS INVOLVING ICELANDIC HORSES, INCLUDING BREEDING ASSESSMENTS AND THE BRITISH CHAMPIONSHIPS FOR ICELANDIC HORSES. WE HAVE A YOUTH SECTION WHICH ORGANISES TRAINING EVENTS FOR YOUNG RIDERS. WE ARRANGE SEMINARS ON TOPICS RELATED TO ICELANDIC HORSES. WE SELECT TEAMS TO REPRESENT GB INTERNATIONALLY.
Filing Information
Company Number 03974594
Company ID Number 03974594
Date formed 2000-04-12
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IHSGB 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.

Company Officers of IHSGB LIMITED

Current Directors
Officer Role Date Appointed
JEMIMAH ADAMS
Director 2013-11-16
MICHAEL ADAMS
Director 2013-11-16
ELLEN ANGELIKA BRIMBLE
Director 2015-11-14
KIRSTY CARSON
Director 2016-11-12
FREIJA GWENDOLYN GLANSDORP
Director 2012-11-10
NICOLA GUENIGAULT
Director 2017-11-18
DAVID SAVAGE
Director 2015-11-14
KAREN ANN SMITH
Director 2017-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTINA CHRISTOF
Director 2013-11-16 2017-11-18
JAMES BOAS FAULKNER
Director 2015-03-10 2015-11-14
TIMOTHY JAMES HUTCHINSON
Director 2007-11-24 2015-11-14
JAN PAYNE
Director 2013-11-16 2014-08-12
KIRSTY CARSON
Director 2008-09-02 2013-11-16
MICHAEL GEORGE EDWARDS
Director 2000-09-07 2013-11-16
FIONA JANE PUGH
Director 2011-07-12 2013-11-16
IRIS ASHMAN
Director 2008-01-08 2011-07-12
ELAINE RANNIE
Company Secretary 2008-03-01 2010-05-01
LAURA AGNES CURRAN
Director 2007-11-24 2010-03-30
JANET LOUISE FENTIMAN
Director 2005-11-05 2009-11-28
IAN RICHARD PUGH
Director 2000-09-07 2009-11-28
JULIA REEVES
Director 2005-11-05 2008-08-18
MICHELLE ROSEMARY RUSHEN
Director 2006-04-01 2008-04-05
HEATHER DUNN
Company Secretary 2000-04-12 2008-03-01
JOHN CHARLES JESSOP
Director 2006-11-05 2008-01-20
MICHAEL CHARLES ADAMS
Director 2003-11-15 2008-01-05
PATRICIA BRONWEN BARBER
Director 2001-10-27 2007-11-24
GERALDINE LUCY NORVAL
Director 2000-09-07 2004-11-20
KAREN MARK
Director 2004-02-01 2004-05-17
JANICE ELIZABETH HUTCHINSON
Director 2000-09-07 2003-11-15
MICHAEL CHARLES ADAMS
Director 2000-04-12 2002-11-16
PENELOPE JANE CLARK
Director 2000-09-07 2001-10-27
HEATHER DUNN
Director 2000-09-07 2001-10-27
NICHOLAS FOOT
Director 2000-09-07 2001-10-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-04-12 2000-04-12
LONDON LAW SERVICES LIMITED
Nominated Director 2000-04-12 2000-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLEN ANGELIKA BRIMBLE ROSSINI U.K. LIMITED Director 2008-12-24 CURRENT 1990-07-20 Active
ELLEN ANGELIKA BRIMBLE ELLEN BRIMBLE & ASSOCIATES LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active
KIRSTY CARSON HORSEPLAY EQUESTRIAN CLOTHING LTD. Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off

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
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM 45 High Street 45 High Street Haverfordwest Pembrodkeshire SA61 2BP Wales
2024-04-01REGISTERED OFFICE CHANGED ON 01/04/24 FROM C/O C/O Commander Tim Hutchinson F.A.O. Chair Ihsgb Midfield Farm Gaisgill Tebay Penrith Cumbria CA10 3UH England
2023-12-11CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR TORBEN ALEXANDER REES
2022-12-14CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-06AP01DIRECTOR APPOINTED MS KATHRYN WOGAN
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAY
2022-12-05AP01DIRECTOR APPOINTED MRS MARTINE BYE-DUKE
2022-10-20AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12AP01DIRECTOR APPOINTED MR TORBEN ALEXANDER REES
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE HUGHES
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-03AP01DIRECTOR APPOINTED DR CHARLOTTE DAY
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS
2021-10-15AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR FREIJA GWENDOLYN GLANSDORP
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-10-20AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR THALIA LOUISE COLYER
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-02AP01DIRECTOR APPOINTED MRS THALIA LOUISE COLYER
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GUENIGAULT
2019-10-18AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04AP01DIRECTOR APPOINTED MISS REBECCA LOUISE HUGHES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-11-20AP01DIRECTOR APPOINTED MR PETER JOHN HEATHCOTE
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY CARSON
2018-10-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-12-12AP01DIRECTOR APPOINTED MRS KAREN ANN SMITH
2017-12-12AP01DIRECTOR APPOINTED MRS NICOLA GUENIGAULT
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINA CHRISTOF
2017-11-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-07AP01DIRECTOR APPOINTED MRS KIRSTY CARSON
2016-10-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-27AR0112/04/16 ANNUAL RETURN FULL LIST
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM C/O Commander Tim Hutchinson Midfield Farm Gaisgill Tebay Penrith Cumbria CA10 3UH
2015-11-23CH01Director's details changed for Mr David Savage on 2015-11-20
2015-11-20AP01DIRECTOR APPOINTED MRS ELLEN ANGELIKA BRIMBLE
2015-11-20AP01DIRECTOR APPOINTED MR DAVID SAVAGE
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUTCHINSON
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAULKNER
2015-10-26AA31/07/15 TOTAL EXEMPTION FULL
2015-06-12RES01ALTER ARTICLES 10/11/2012
2015-05-06AP01DIRECTOR APPOINTED MR JAMES BOAS FAULKNER
2015-04-24AR0112/04/15 NO MEMBER LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JAN PAYNE
2014-11-12AA31/07/14 TOTAL EXEMPTION FULL
2014-04-14AR0112/04/14 NO MEMBER LIST
2013-12-23AA31/07/13 TOTAL EXEMPTION FULL
2013-12-10AP01DIRECTOR APPOINTED MS KRISTINA CHRISTOF
2013-12-10AP01DIRECTOR APPOINTED MRS JAN PAYNE
2013-12-10AP01DIRECTOR APPOINTED MS JEMIMAH ADAMS
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN SAVAGE
2013-12-10AP01DIRECTOR APPOINTED MR MICHAEL ADAMS
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA PUGH
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY CARSON
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM HOMEFIELD HOUSE 52 BURRIDGE ROAD BURRIDGE SOUTHAMPTON HAMPSHIRE SO31 1BT
2013-04-12AR0112/04/13 NO MEMBER LIST
2013-02-07AA31/07/12 TOTAL EXEMPTION FULL
2012-11-26AP01DIRECTOR APPOINTED DR FREIJA GWENDOLYN GLANSDORP
2012-11-26AP01DIRECTOR APPOINTED MRS ANN SAVAGE
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA STANLEY
2012-04-23AR0112/04/12 NO MEMBER LIST
2011-11-23AA31/07/11 TOTAL EXEMPTION FULL
2011-11-18AP01DIRECTOR APPOINTED MRS FIONA JANE PUGH
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GUNDULA SHARMAN
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IRIS ASHMAN
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA WEDEL
2011-05-10AR0112/04/11 NO MEMBER LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMANDER TIMOTHY JAMES HUTCHINSON / 30/10/2010
2011-05-09AP01DIRECTOR APPOINTED MS EMMA STANLEY
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA WEDEL
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GUNDULA MARIA SHARMAN / 30/10/2010
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE EDWARDS / 30/10/2010
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CURRAN
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY CARSON / 30/10/2010
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IRIS ASHMAN / 30/10/2010
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY ELAINE RANNIE
2011-04-05AA31/07/10 TOTAL EXEMPTION FULL
2010-05-17AR0112/04/10
2010-04-27AA31/07/09 TOTAL EXEMPTION FULL
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN PUGH
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET FENTIMAN
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM, 111 OLD HILLS DEBLINS GREEN, CALLOW END, WORCESTER, WR2 4UE
2009-04-17AA31/07/08 TOTAL EXEMPTION FULL
2009-04-14363aANNUAL RETURN MADE UP TO 12/04/09
2008-10-15288aDIRECTOR APPOINTED KIRSTY CARSON
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / JANET FENTIMAN / 28/08/2008
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR JULIA REEVES
2008-04-15363aANNUAL RETURN MADE UP TO 12/04/08
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / MOIRA WEDEL / 01/04/2008
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE RUSHEN
2008-03-11288aSECRETARY APPOINTED ELAINE RANNIE
2008-03-07AA31/07/07 TOTAL EXEMPTION FULL
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARDS / 01/03/2008
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / IAN PUGH / 01/03/2008
2008-03-03288bAPPOINTMENT TERMINATED SECRETARY HEATHER DUNN
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-21288cSECRETARY'S PARTICULARS CHANGED
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09288bDIRECTOR RESIGNED
2007-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-02288aNEW DIRECTOR APPOINTED
2007-12-02288aNEW DIRECTOR APPOINTED
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 IHSGB 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 IHSGB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IHSGB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of IHSGB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IHSGB LIMITED
Trademarks
We have not found any records of IHSGB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IHSGB 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 IHSGB 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 IHSGB 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 IHSGB 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 IHSGB 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.