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

THE BRITISH THOROUGHBRED RETRAINING CENTRE LIMITED

WHINNEY HILL, AUGHTON ROAD, HALTON, LANCASHIRE, LA2 6PQ,
Company Registration Number
04104341
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The British Thoroughbred Retraining Centre Ltd
THE BRITISH THOROUGHBRED RETRAINING CENTRE LIMITED was founded on 2000-11-08 and has its registered office in Halton. The organisation's status is listed as "Active". The British Thoroughbred Retraining Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
THE BRITISH THOROUGHBRED RETRAINING CENTRE LIMITED
 
Legal Registered Office
WHINNEY HILL
AUGHTON ROAD
HALTON
LANCASHIRE
LA2 6PQ
Other companies in LA2
 
Previous Names
THE THOROUGHBRED REHABILITATION CENTRE LIMITED08/02/2017
Charity Registration
Charity Number 1089564
Charity Address 35 SOUTH GROVE, MORECAMBE, LA4 5RL
Charter THE THOROUGHBRED REHABILITATION CENTRE WORKS FOR THE WELFARE OF THOROUGHBRED EX-RACEHORSES. THE TRC ASSESSES AND THEN REHABILITATES AND RE-HOMES THESE HORSES TO PERMANENT LOAN HOMES THROUGHOUT THE UK WHERE THEY ARE REGULARLY MONITORED. THE TRC NEVER BUYS OR SELLS HORSES - THE HORSES ARE DONATED TO THE CHARITY AND REMAIN IN THE TRC'S OWNERSHIP FOR THE REST OF THEIR LIVES.
Filing Information
Company Number 04104341
Company ID Number 04104341
Date formed 2000-11-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:51:54
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 THE BRITISH THOROUGHBRED RETRAINING CENTRE LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ELAINE BELL
Director 2009-10-20
MICHAEL ROWLAND DAVIS
Director 2012-10-25
MICHELLE LOUISE METZ
Director 2011-01-18
SUSAN MARGARET SCOTT
Director 2017-09-18
JOHN STUART SEXTON
Director 2011-01-18
KEITH SINCLAIR THOMAS
Director 2017-09-18
PHILIP ROBERT WOODCOCK-JONES
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HICK
Director 2013-04-16 2017-08-01
KAY FRANCES KENT
Director 2013-04-16 2016-01-01
ELISABETH JOANNE FALKINGHAM
Director 2013-10-22 2015-12-01
BRIAN MARTIN ACOTT
Director 2005-03-23 2015-08-27
NICOLA SIOBHAN MCDONALD
Company Secretary 2012-10-25 2014-10-08
PAULA LESLEY WARBURTON
Director 2012-10-25 2013-09-17
JENNIFER ANN CHRYSS
Director 2008-03-19 2012-10-25
JAMES BARRY JOHNSON
Director 2008-03-19 2012-10-15
HELENA SARAH LAVIN
Company Secretary 2008-10-01 2012-04-16
HELENA SARAH LAVIN
Director 2008-10-01 2012-04-16
SANDRA JANE ELDER
Director 2003-08-13 2010-10-12
RICHARD WILLIAM WITT
Director 2000-11-08 2010-10-12
LAWRENCE JOEL FREDERICK TARLO
Director 2000-11-08 2009-10-20
PENELOPE JANE SAVILLE MCPHILLIPS
Company Secretary 2000-11-08 2008-10-01
SIMON ALEXANDER BABINGTON BLACKWELL
Director 2005-12-07 2008-10-01
PHILIPPA HALL
Director 2005-06-22 2008-10-01
ROBERT IAN SIMS
Director 2006-06-21 2008-03-19
BERNARD DONIGAN
Director 2000-11-08 2006-09-13
JOSEPH MCNALLY
Director 2002-10-12 2005-03-23
JACK BERRY
Director 2004-02-12 2004-12-03
NICOLA SIOBHAN BUCKLEY
Director 2000-11-08 2004-02-12
ROGER WILLIAM GILBERTSON
Director 2000-11-08 2004-02-12
SUE MCMULLEN
Director 2000-11-08 2003-08-13

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
2024-01-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWLAND DAVIS
2023-07-27REGISTRATION OF A CHARGE / CHARGE CODE 041043410003
2023-06-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19Memorandum articles filed
2023-05-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-03Director's details changed for Barbara Elaine Bell on 2023-01-01
2023-01-03Director's details changed for Philip Robert Woodcock-Jones on 2023-01-01
2023-01-03Director's details changed for Michael Rowland Davis on 2023-01-01
2023-01-03Director's details changed for Mrs Susan Margaret Scott on 2023-01-01
2023-01-03Director's details changed for Mr John Stuart Sexton on 2023-01-01
2023-01-03Director's details changed for Michelle Louise Metz on 2023-01-01
2023-01-03Director's details changed for Mr Keith Sinclair Thomas on 2023-01-01
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-10-1131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CH01Director's details changed for Philip Robert Woodcock-Jones on 2022-03-20
2021-12-13CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14AP01DIRECTOR APPOINTED MR KEITH SINCLAIR THOMAS
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HICK
2017-11-16AP01DIRECTOR APPOINTED PHILIP ROBERT WOODCOCK-JONES
2017-11-01AP01DIRECTOR APPOINTED SUSAN MARGARET SCOTT
2017-11-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08RES15CHANGE OF COMPANY NAME 28/12/22
2017-02-08CERTNMCOMPANY NAME CHANGED THE THOROUGHBRED REHABILITATION CENTRE LIMITED CERTIFICATE ISSUED ON 08/02/17
2017-01-19RES13Resolutions passed:
  • Change of name 16/01/2016
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-11-30NM06Change of name with request to seek comments from relevant body
2016-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KAY KENT
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH FALKINGHAM
2016-11-09AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-11-09AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-27AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN ACOTT
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-05AR0108/11/14 NO MEMBER LIST
2014-10-14TM02APPOINTMENT TERMINATED, SECRETARY NICOLA MCDONALD
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID / 14/10/2014
2014-01-31AP01DIRECTOR APPOINTED ELISABETH JOANNE FALKINGHAM
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-17AR0108/11/13 NO MEMBER LIST
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULA WARBURTON
2013-05-22AP01DIRECTOR APPOINTED JAMES HICK
2013-05-01AP01DIRECTOR APPOINTED KAY FRANCES KENT
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-19AP01DIRECTOR APPOINTED MRS PAULA LESLEY WARBURTON
2012-11-19AR0108/11/12 NO MEMBER LIST
2012-11-13AP03SECRETARY APPOINTED NICOLA SIOBHAN MCDONALD
2012-11-08AP01DIRECTOR APPOINTED MICHAEL DAVID
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHRYSS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR HELENA LAVIN
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY HELENA LAVIN
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA SARAH LAVIN / 01/12/2011
2011-11-11AR0108/11/11 NO MEMBER LIST
2011-03-24AP01DIRECTOR APPOINTED JOHN STUART SEXTON
2011-02-04RES03EXEMPTION FROM APPOINTING AUDITORS
2011-02-04RES01ALTER ARTICLES 12/10/2010
2011-01-25AP01DIRECTOR APPOINTED MICHELLE LOUISE METZ
2011-01-21AP01DIRECTOR APPOINTED BARBARA BELL
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-02AR0108/11/10 NO MEMBER LIST
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ELDER
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WITT
2010-07-01MISCSECTION 519
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE TARLO
2009-11-24AR0108/11/09 NO MEMBER LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA SARAH LAVIN / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES BARRY JOHNSON / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANE ELDER / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN CHRYSS / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARTIN ACOTT / 01/10/2009
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-13363aANNUAL RETURN MADE UP TO 08/11/08
2008-10-06288aSECRETARY APPOINTED MS HELENA SARAH LAVIN
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPA HALL
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR SIMON BLACKWELL
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY PENELOPE MCPHILLIPS
2008-10-06288aDIRECTOR APPOINTED MS HELENA SARAH LAVIN
2008-04-02288aDIRECTOR APPOINTED JENNIFER ANN CHRYSS
2008-03-26288aDIRECTOR APPOINTED DR JAMES BARRY JOHNSON
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SIMS
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15363aANNUAL RETURN MADE UP TO 08/11/07
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363sANNUAL RETURN MADE UP TO 08/11/06
2006-11-20288bDIRECTOR RESIGNED
2006-11-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-10-05288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/05
2005-11-22363sANNUAL RETURN MADE UP TO 08/11/05
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BRITISH THOROUGHBRED RETRAINING CENTRE 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 THE BRITISH THOROUGHBRED RETRAINING CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-16 Outstanding RETRAINING OF RECEHORSES
Intangible Assets
Patents
We have not found any records of THE BRITISH THOROUGHBRED RETRAINING CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH THOROUGHBRED RETRAINING CENTRE LIMITED
Trademarks
We have not found any records of THE BRITISH THOROUGHBRED RETRAINING CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH THOROUGHBRED RETRAINING CENTRE 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 (82990 - Other business support service activities n.e.c.) as THE BRITISH THOROUGHBRED RETRAINING CENTRE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH THOROUGHBRED RETRAINING CENTRE 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 THE BRITISH THOROUGHBRED RETRAINING CENTRE 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 THE BRITISH THOROUGHBRED RETRAINING CENTRE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1