Background WavePink WaveYellow Wave

HORSEWAY HOLDINGS LIMITED (08272100)

HORSEWAY HOLDINGS LIMITED (08272100) is an active UK company. incorporated on 29 October 2012. with registered office in Chatteris. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). HORSEWAY HOLDINGS LIMITED has been registered for 13 years. Current directors include ALLPRESS, Nicholas Lenton, ALLPRESS, Patrick William, WARBY, Terry Neil.

Company Number
08272100
Status
active
Type
ltd
Incorporated
29 October 2012
Age
13 years
Address
Hollyhouse Farm, Chatteris, PE16 6XQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
ALLPRESS, Nicholas Lenton, ALLPRESS, Patrick William, WARBY, Terry Neil
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSEWAY HOLDINGS LIMITED

HORSEWAY HOLDINGS LIMITED is an active company incorporated on 29 October 2012 with the registered office located in Chatteris. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). HORSEWAY HOLDINGS LIMITED was registered 13 years ago.(SIC: 01130)

Status

active

Active since 13 years ago

Company No

08272100

LTD Company

Age

13 Years

Incorporated 29 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

GAG368 LIMITED
From: 29 October 2012To: 3 October 2013
Contact
Address

Hollyhouse Farm Horseway Chatteris, PE16 6XQ,

Previous Addresses

80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England
From: 29 October 2012To: 17 September 2013
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Apr 17
Share Issue
Apr 17
Loan Secured
Jan 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Sept 25
Director Left
Sept 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WARBY, Terry Neil

Active
Hollyhouse Farm, ChatterisPE16 6XQ
Secretary
Appointed 30 Aug 2013

ALLPRESS, Nicholas Lenton

Active
Hollyhouse Farm, ChatterisPE16 6XQ
Born March 1961
Director
Appointed 30 Aug 2013

ALLPRESS, Patrick William

Active
New House, ChatterisPE16 6XQ
Born November 1964
Director
Appointed 30 Aug 2013

WARBY, Terry Neil

Active
Hollyhouse Farm, ChatterisPE16 6XQ
Born February 1968
Director
Appointed 17 Oct 2019

ALLPRESS, Jeremy Benjamin

Resigned
Hollyhouse Farm, ChatterisPE16 6XQ
Born March 1961
Director
Appointed 17 Oct 2019
Resigned 31 Aug 2025

MILLS, Lyndon John

Resigned
Hollyhouse Farm, ChatterisPE16 6XQ
Born October 1945
Director
Appointed 17 Oct 2019
Resigned 31 Aug 2025

RATCLIFFE, Simon Timothy James

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1972
Director
Appointed 29 Oct 2012
Resigned 30 Aug 2013

WALMSLEY, Neil Roderick

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1966
Director
Appointed 29 Oct 2012
Resigned 30 Aug 2013

Persons with significant control

2

Mr Nicholas Lenton Allpress

Active
Hollyhouse Farm, ChatterisPE16 6XQ
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Patrick William Allpress

Active
Hollyhouse Farm, ChatterisPE16 6XQ
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Group
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
16 April 2024
AAMDAAMD
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Certificate Change Of Name Company
3 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 September 2013
RESOLUTIONSResolutions
Memorandum Articles
17 September 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Resolution
11 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
11 September 2013
CONNOTConfirmation Statement Notification
Incorporation Company
29 October 2012
NEWINCIncorporation