Background WavePink WaveYellow Wave

HORSEHAGE MARKETING LIMITED (02664289)

HORSEHAGE MARKETING LIMITED (02664289) is an active UK company. incorporated on 20 November 1991. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. HORSEHAGE MARKETING LIMITED has been registered for 34 years. Current directors include BARCLAY, Frederick William, Mr., COOKE, Andrew Philip John, Mr., WESTAWAY, Mark Oliver, Mr. and 1 others.

Company Number
02664289
Status
active
Type
ltd
Incorporated
20 November 1991
Age
34 years
Address
Old House Farm, Doncaster, DN6 9BU
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
BARCLAY, Frederick William, Mr., COOKE, Andrew Philip John, Mr., WESTAWAY, Mark Oliver, Mr., WESTAWAY, Mark Shadwell
SIC Codes
46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSEHAGE MARKETING LIMITED

HORSEHAGE MARKETING LIMITED is an active company incorporated on 20 November 1991 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. HORSEHAGE MARKETING LIMITED was registered 34 years ago.(SIC: 46110)

Status

active

Active since 34 years ago

Company No

02664289

LTD Company

Age

34 Years

Incorporated 20 November 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Old House Farm Stubbs Walden Doncaster, DN6 9BU,

Timeline

13 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Nov 91
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Mar 24
Director Left
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BARCLAY, Frederick William, Mr.

Active
Brent Pelham, BuntingfordSG9 0AS
Born April 1994
Director
Appointed 12 Mar 2026

COOKE, Andrew Philip John, Mr.

Active
Manor Farm, DoncasterDN6 9BU
Born April 1962
Director
Appointed 01 Sept 2003

WESTAWAY, Mark Oliver, Mr.

Active
Marldon, PaigntonTQ3 1SP
Born May 1992
Director
Appointed 01 May 2023

WESTAWAY, Mark Shadwell

Active
Love Lane Farm, PaigntonTQ3 1SP
Born July 1952
Director
Appointed 01 May 1992

BOORMAN, Sally Ann

Resigned
2 Mill Cross, South BrentTQ10 9LB
Secretary
Appointed 20 Oct 1992
Resigned 17 Dec 2014

DAVIES, Guy Robert

Resigned
Yew Tree Farm, GooleDN14 0EN
Secretary
Appointed 20 Nov 1991
Resigned 18 Jun 1992

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Nov 1991
Resigned 20 Nov 1991

BARCLAY, Robert Charles William

Resigned
Cole Green Farm, BuntingfordSG9 0AS
Born December 1957
Director
Appointed 20 Nov 1991
Resigned 12 Mar 2026

CHAMBERS, Alan Lewis

Resigned
Tullynaskeagh Farm 22 Tullynaskeagh Road, DownpatrickBT30 7EU
Born May 1946
Director
Appointed 01 May 1992
Resigned 01 Sept 2006

COOKE, John Christopher

Resigned
Old House Farm, DoncasterDN6 9BU
Born February 1933
Director
Appointed 01 May 1992
Resigned 14 May 2003

NICHOLSON, Ivan

Resigned
Oakleigh House, LisburnBT28 3SF
Born September 1941
Director
Appointed 01 Oct 2000
Resigned 01 Sept 2006

NISBETT, George Alan More

Resigned
684 Old Dalkeith Road, EdinburghEH22 1RR
Born December 1940
Director
Appointed 01 May 1992
Resigned 01 Sept 1997

TAR, Leslie Christopher

Resigned
Love Lane Farm, PaigntonTQ3 1SP
Born April 1949
Director
Appointed 01 May 1992
Resigned 30 Apr 2023

WIEGERSMA, Hendrick Jacob

Resigned
Tregembo, PenzanceTR20 9EW
Born May 1950
Director
Appointed 01 May 1992
Resigned 01 Jul 1996

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Nov 1991
Resigned 20 Nov 1991

Persons with significant control

6

4 Active
2 Ceased

Mr. Frederick William Barclay

Active
Brent Pelham, BuntingfordSG9 0AS
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 14 Nov 2025

Mr. Mark Oliver Westaway

Active
Marldon, PaigntonTQ3 1SP
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2023

Mr. Robert Charles William Barclay

Ceased
Brent Pelham, BuntingfordSG9 0AS
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Apr 2018
Ceased 14 Nov 2025

Major Leslie Christopher Tar

Ceased
Marldon, PaigntonTQ3 1SP
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Apr 2018
Ceased 30 Apr 2023

Mr. Mark Shadwell Westaway

Active
Marldon, PaigntonTQ3 1SP
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Apr 2018

Mr. Andrew Philip John Cooke

Active
Stubbs Walden, DoncasterDN6 9BU
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
287Change of Registered Office
Accounts With Accounts Type Small
23 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2005
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
2 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
8 March 2000
88(2)R88(2)R
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
21 July 1998
88(2)R88(2)R
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
2 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
363sAnnual Return (shuttle)
Legacy
1 July 1994
225(1)225(1)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
22 March 1993
288288
Legacy
18 December 1992
363sAnnual Return (shuttle)
Resolution
7 May 1992
RESOLUTIONSResolutions
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
88(2)R88(2)R
Legacy
7 May 1992
224224
Legacy
10 December 1991
287Change of Registered Office
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Incorporation Company
20 November 1991
NEWINCIncorporation