Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Horseshoe (Chipping Sodbury) Limited
The Horseshoe (Chipping Sodbury) Limited is an active company incorporated on 23 September 2022 with the registered office located in Bristol, Bristol. The Horseshoe (Chipping Sodbury) Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14372389
Private limited company
Age
3 years
Incorporated
23 September 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
10 December 2024
(10 months ago)
Next confirmation dated
10 December 2025
Due by
24 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about The Horseshoe (Chipping Sodbury) Limited
Contact
Update Details
Address
Boyces Building 40-42 Regent Street
Clifton
Bristol
BS8 4HU
United Kingdom
Same address since
incorporation
Companies in BS8 4HU
Telephone
Unreported
Email
Unreported
Website
Agi.global
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Matthew Robert Lewis
Director • British • Lives in UK • Born in Feb 1994
Stephen John Sands
Director • British • Lives in England • Born in Nov 1968
Anthony Paul Wigginton
Director • British • Lives in UK • Born in Feb 1976
Agi Property Holdings Limited
PSC
Mrs Sarah Jayne Wigginton
PSC • British • Lives in UK • Born in Aug 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SWF Properties Limited
Stephen John Sands and Anthony Paul Wigginton are mutual people.
Active
Wigginton Sands Investments Limited
Stephen John Sands and Anthony Paul Wigginton are mutual people.
Active
No.41 Limited
Stephen John Sands and Anthony Paul Wigginton are mutual people.
Active
Agi World Cargo Limited
Stephen John Sands and Anthony Paul Wigginton are mutual people.
Active
Wsi Supercar Hire Limited
Stephen John Sands and Anthony Paul Wigginton are mutual people.
Active
Agi Property Holdings Limited
Stephen John Sands is a mutual person.
Active
Agi Global Logistics (NCL) Limited
Anthony Paul Wigginton is a mutual person.
Active
Agi Global Logistics (LHR) Limited
Anthony Paul Wigginton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£24.24K
Increased by £10.74K (+80%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£146.84K
Decreased by £5.09K (-3%)
Total Liabilities
-£199.37K
Decreased by £784 (-0%)
Net Assets
-£52.54K
Decreased by £4.31K (+9%)
Debt Ratio (%)
136%
Increased by 4.03% (+3%)
See 10 Year Full Financials
Latest Activity
Wigginton Sands Investments Limited (PSC) Appointed
10 Months Ago on 12 Dec 2024
Agi Property Holdings Limited (PSC) Resigned
10 Months Ago on 12 Dec 2024
Confirmation Submitted
10 Months Ago on 10 Dec 2024
Full Accounts Submitted
11 Months Ago on 29 Nov 2024
Mr Stephen John Sands Details Changed
11 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 29 Sep 2023
Sarah Jayne Wigginton (PSC) Appointed
2 Years 10 Months Ago on 15 Dec 2022
Atlantic Group International Limited (PSC) Resigned
2 Years 11 Months Ago on 29 Nov 2022
Get Alerts
Get Credit Report
Discover The Horseshoe (Chipping Sodbury) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Agi Property Holdings Limited as a person with significant control on 12 December 2024
Submitted on 16 Dec 2024
Notification of Wigginton Sands Investments Limited as a person with significant control on 12 December 2024
Submitted on 16 Dec 2024
Second filing for the notification of Agi Property Holdings Limited as a person with significant control
Submitted on 10 Dec 2024
Confirmation statement made on 10 December 2024 with updates
Submitted on 10 Dec 2024
Second filing for the cessation of Atlantic Group International Limited as a person with significant control
Submitted on 10 Dec 2024
Memorandum and Articles of Association
Submitted on 3 Dec 2024
Resolutions
Submitted on 3 Dec 2024
Second filing of Confirmation Statement dated 22 September 2024
Submitted on 2 Dec 2024
Change of share class name or designation
Submitted on 30 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs