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

HORTONS' ESTATE LIMITED

LATHAM HOUSE 4TH FLOOR, 33-34 PARADISE STREET, BIRMINGHAM, B1 2AJ,
Company Registration Number
00490726
Private Limited Company
Active

Company Overview

About Hortons' Estate Ltd
HORTONS' ESTATE LIMITED was founded on 1951-01-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Hortons' Estate Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HORTONS' ESTATE LIMITED
 
Legal Registered Office
LATHAM HOUSE 4TH FLOOR
33-34 PARADISE STREET
BIRMINGHAM
B1 2AJ
Other companies in B1
 
Filing Information
Company Number 00490726
Company ID Number 00490726
Date formed 1951-01-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 11:22:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORTONS' ESTATE 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 HORTONS' ESTATE LIMITED

Current Directors
Officer Role Date Appointed
ANTONY CHARLES GREEN
Company Secretary 2000-05-02
DAVID ALLAN FREEMAN
Director 2017-09-28
ANTONY CHARLES GREEN
Director 2000-05-02
SIMON JAMES GULLIFORD
Director 2015-05-01
HENRY EDWARD TOMBS HORTON
Director 2008-05-01
PETER MICHAEL HORTON
Director 2001-10-01
PETER JOHN GORRINGE LEE
Director 2015-03-31
RICHARD JACKSON CORBAN NORGROVE
Director 2009-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARKHAM SAMUDA
Director 2004-10-01 2015-04-30
RICHARD CHARLES KIRBY
Director 1996-10-01 2015-03-31
RICHARD IAN CAMBRAY
Director 2008-05-01 2009-05-18
ROBERT EDWARD BLYTH
Director 1993-02-07 2009-01-31
MICHAEL TOMBS HORTON
Director 1993-02-07 2008-03-31
GRAHAM BUTLER HORTON
Director 1993-02-07 2006-03-31
PETER DUNCAN TAYLOR
Director 1993-02-07 2004-09-30
MICHAEL SCOFIELD HORTON
Director 1993-02-07 2002-01-14
RICHARD TOMBS HORTON
Director 1993-02-07 2000-07-15
ROBERT EDWARD BLYTH
Company Secretary 1999-12-01 2000-05-01
ROBERT EDWARD BLYTH
Company Secretary 1999-12-01 2000-01-27
RAFE NAPIER ROWLATT
Company Secretary 1993-02-07 1999-11-30
RAFE NAPIER ROWLATT
Director 1993-02-07 1999-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY CHARLES GREEN ASHCHURCH 9 LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
ANTONY CHARLES GREEN HORTONS' ESTATE (GRAND HOTEL) LIMITED Company Secretary 2005-03-16 CURRENT 2004-12-20 Active
ANTONY CHARLES GREEN BUSINESS HOMES MIDLANDS LIMITED Company Secretary 2002-10-09 CURRENT 2002-07-31 Active - Proposal to Strike off
ANTONY CHARLES GREEN HORTELLUX LIMITED Company Secretary 2000-05-02 CURRENT 1904-10-28 Active
DAVID ALLAN FREEMAN LIEUIN LIMITED Director 2018-09-05 CURRENT 2017-03-22 Active
DAVID ALLAN FREEMAN HORTONS' ESTATE DEVELOPMENTS LIMITED Director 2017-09-28 CURRENT 2005-02-01 Active
DAVID ALLAN FREEMAN HORTONS' ESTATE (GRAND HOTEL) LIMITED Director 2017-09-28 CURRENT 2004-12-20 Active
ANTONY CHARLES GREEN LIEUIN LIMITED Director 2018-03-19 CURRENT 2017-03-22 Active
ANTONY CHARLES GREEN COLMORE BUSINESS DISTRICT LIMITED Director 2014-07-23 CURRENT 2008-10-23 Active
ANTONY CHARLES GREEN BUSINESS HOMES MIDLANDS LIMITED Director 2009-01-30 CURRENT 2002-07-31 Active - Proposal to Strike off
ANTONY CHARLES GREEN HORTELLUX LIMITED Director 2009-01-30 CURRENT 1904-10-28 Active
ANTONY CHARLES GREEN ASHCHURCH 9 LIMITED Director 2009-01-26 CURRENT 2007-11-08 Active - Proposal to Strike off
ANTONY CHARLES GREEN CORNEX LIMITED Director 2007-07-05 CURRENT 1908-11-04 Active
ANTONY CHARLES GREEN HORTONS' ESTATE (GRAND HOTEL) LIMITED Director 2005-03-16 CURRENT 2004-12-20 Active
ANTONY CHARLES GREEN HORTONS' ESTATE DEVELOPMENTS LIMITED Director 2005-02-02 CURRENT 2005-02-01 Active
SIMON JAMES GULLIFORD GULLIFORD DEVELOPMENT LTD Director 2016-06-22 CURRENT 2016-06-22 Active
SIMON JAMES GULLIFORD HENDY AUTOMOTIVE LIMITED Director 2016-06-03 CURRENT 2015-11-19 Active
SIMON JAMES GULLIFORD SCOTTISH EQUITABLE HOLDINGS LIMITED Director 2012-10-01 CURRENT 1993-05-14 Active
SIMON JAMES GULLIFORD SCOTTISH EQUITABLE PLC Director 2012-10-01 CURRENT 1993-05-14 Active
SIMON JAMES GULLIFORD LINN PRODUCTS LIMITED Director 2009-05-01 CURRENT 1973-02-19 Active
RICHARD JACKSON CORBAN NORGROVE ASHCHURCH 9 LIMITED Director 2009-10-13 CURRENT 2007-11-08 Active - Proposal to Strike off
RICHARD JACKSON CORBAN NORGROVE RETAIL BIRMINGHAM LIMITED Director 2009-10-13 CURRENT 2007-03-23 Active
RICHARD JACKSON CORBAN NORGROVE BUSINESS HOMES MIDLANDS LIMITED Director 2009-09-30 CURRENT 2002-07-31 Active - Proposal to Strike off
RICHARD JACKSON CORBAN NORGROVE KINGS COURT KETTERING MANAGEMENT COMPANY LIMITED Director 2009-01-30 CURRENT 2007-06-19 Active
RICHARD JACKSON CORBAN NORGROVE HORTONS' ESTATE DEVELOPMENTS LIMITED Director 2009-01-30 CURRENT 2005-02-01 Active
RICHARD JACKSON CORBAN NORGROVE CORNEX LIMITED Director 2009-01-30 CURRENT 1908-11-04 Active
RICHARD JACKSON CORBAN NORGROVE HORTONS' ESTATE (GRAND HOTEL) LIMITED Director 2009-01-30 CURRENT 2004-12-20 Active

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
2024-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-04-09DIRECTOR APPOINTED MR JOSEPH SEBASTIAN HORTON GLOVER
2024-04-09AP01DIRECTOR APPOINTED MR JOSEPH SEBASTIAN HORTON GLOVER
2024-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004907260031
2023-06-05DIRECTOR APPOINTED MS SARAH WYSE
2023-06-05AP01DIRECTOR APPOINTED MS SARAH WYSE
2023-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-04-05RP04CS01
2023-02-17CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2023-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 004907260029
2022-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004907260029
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004907260028
2022-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-11CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 004907260026
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 004907260027
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 004907260027
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON CORBAN NORGROVE
2021-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004907260025
2020-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004907260020
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 004907260023
2019-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-03AP03Appointment of Mr David Allan Freeman as company secretary on 2019-04-01
2019-04-03TM02Termination of appointment of Antony Charles Green on 2019-03-31
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES GREEN
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR IAN GEOFFREY GREAVES
2019-01-08AP01DIRECTOR APPOINTED MR STEPHEN ROBIN CLAYTON BENSON
2018-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 1668076
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-10-12AP01DIRECTOR APPOINTED MR DAVID ALLAN FREEMAN
2017-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004907260021
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1668076
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1668076
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1668076
2016-08-23SH0128/07/16 STATEMENT OF CAPITAL GBP 1668076
2016-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1658276
2016-03-04AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-13SH0128/01/16 STATEMENT OF CAPITAL GBP 1658276.00
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1638532
2015-08-14SH0123/07/15 STATEMENT OF CAPITAL GBP 1638532
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARKHAM SAMUDA
2015-05-15AP01DIRECTOR APPOINTED SIMON JAMES GULLIFORD
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-04-16AP01DIRECTOR APPOINTED PETER JOHN GORRINGE LEE
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRBY
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1630102
2015-03-09AR0107/02/15 FULL LIST
2015-02-24SH0129/01/15 STATEMENT OF CAPITAL GBP 1630102
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004907260020
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004907260019
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004907260018
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004907260017
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004907260016
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACKSON CORBAN NORGROVE / 16/09/2014
2014-08-08SH0124/07/14 STATEMENT OF CAPITAL GBP 1613385
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM LATHAM HOUSE,4TH FLOOR 33-34 PARADISE STREET BIRMINGHAM B1 2BJ UNITED KINGDOM
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 31A COLMORE ROW BIRMINGHAM B3 2BU
2014-02-26AR0107/02/14 FULL LIST
2014-02-12SH0130/01/14 STATEMENT OF CAPITAL GBP 1602043.00
2013-10-08MEM/ARTSARTICLES OF ASSOCIATION
2013-10-08RES01ALTER ARTICLES 25/09/2013
2013-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-15AR0107/02/13 FULL LIST
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-02AR0107/02/12 FULL LIST
2011-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-03AR0117/02/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARKHAM SAMUDA / 15/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACKSON CORBAN NORGROVE / 15/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES KIRBY / 15/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL HORTON / 15/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EDWARD TOMBS HORTON / 15/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES GREEN / 15/02/2011
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY CHARLES GREEN / 15/02/2011
2011-02-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-08RES01ADOPT ARTICLES 27/01/2011
2010-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-29AR0107/02/10 FULL LIST
2010-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CAMBRAY
2009-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS HENRY EDWARD TOMBS HORTON LOGGED FORM
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS RICHARD IAN CAMBRAY LOGGED FORM
2009-03-12363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-13RES13SECTION 175 29/01/2009
2009-02-13RES01ADOPT ARTICLES 29/01/2009
2009-02-10288aDIRECTOR APPOINTED MR RICHARD JACKSON CORBAN NORGROVE
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BLYTH
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-01-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-20288aDIRECTOR APPOINTED MR HENRY EDWARD TOMBS HORTON
2008-05-16288aDIRECTOR APPOINTED MR RICHARD IAN CAMBRAY
2008-05-07RES13PROPOSED CONTRACT 19/03/2008
2008-05-07RES13PROPOSED CONTRACT 19/03/2008
2008-05-07RES13PROPOSED CONTRACT 19/03/2007
2008-05-07RES13PROPOSED CONTRACT 19/03/2008
2008-04-30169GBP IC 1672213/1578333 18/04/08 GBP SR 93880@1=93880
2008-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HORTON
2008-02-18363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS; AMEND
2007-02-17363aRETURN MADE UP TO 07/02/07; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to HORTONS' ESTATE 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 HORTONS' ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-11-28 Outstanding HSBC BANK PLC
2014-11-28 Outstanding HSBC BANK PLC
2014-11-28 Outstanding HSBC BANK PLC
2014-11-28 Outstanding HSBC BANK PLC
2014-11-28 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-09-14 Satisfied ACTION FOR CHILDREN
LEGAL MORTGAGE 2012-05-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-05-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-05-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-05-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-03-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-03-23 Outstanding HSBC BANK PLC
THIRD PARTY LEGAL CHARGE 2009-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2007-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2007-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2002-12-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-02-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-12-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-12-14 Outstanding HSBC BANK PLC
LEGAL CHARGE 1995-05-16 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORTONS' ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of HORTONS' ESTATE LIMITED registering or being granted any patents
Domain Names

HORTONS' ESTATE LIMITED owns 2 domain names.

hortonsestate.co.uk   hortons.co.uk  

Trademarks
We have not found any records of HORTONS' ESTATE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 5
THIRD PARTY LEGAL CHARGE 2
RENT DEPOSIT CHARGE 1

We have found 8 mortgage charges which are owed to HORTONS' ESTATE LIMITED

Income
Government Income

Government spend with HORTONS' ESTATE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Council 2013-10 GBP £7,995
Walsall Council 2013-9 GBP £42,528
Walsall Council 2013-8 GBP £4,073
Walsall Council 2013-7 GBP £2,226
Walsall Council 2013-6 GBP £47,132
Walsall Council 2013-4 GBP £4,052
Walsall Council 2013-3 GBP £53,094
Walsall Council 2013-2 GBP £313,557
Walsall Council 2013-1 GBP £36,565
Walsall Council 2012-12 GBP £9,560
Walsall Council 2012-11 GBP £1,493
Walsall Council 2012-10 GBP £1,524
Walsall Council 2012-9 GBP £24,487
Walsall Council 2012-7 GBP £26,607
Walsall Council 2012-5 GBP £7,684
Walsall Council 2012-4 GBP £22,839
Walsall Council 2012-3 GBP £11,956
Walsall Council 2012-2 GBP £80,534
Walsall Council 2012-1 GBP £22,029
Walsall Council 2011-12 GBP £4,087
Walsall Council 2011-11 GBP £5,050
Walsall Council 2011-10 GBP £7,051
Walsall Council 2011-8 GBP £4,776
Walsall Metropolitan Borough Council 2011-7 GBP £3,526 Building Refurbishment & Restoration Contractors
Walsall Metropolitan Borough Council 2011-6 GBP £6,654 Works - Construction, Repair & Maintenance - Buildings
Walsall Metropolitan Borough Council 2011-5 GBP £7,049 Works - Construction, Repair & Maintenance - Buildings
Walsall Metropolitan Borough Council 2011-4 GBP £3,172 Works - Construction, Repair & Maintenance - Buildings
Walsall Metropolitan Borough Council 2011-3 GBP £8,551 Works - Construction, Repair & Maintenance - Buildings
Walsall Metropolitan Borough Council 2011-2 GBP £6,827 Works - Construction, Repair & Maintenance - Buildings
Walsall Metropolitan Borough Council 2011-1 GBP £2,264 Works - Construction, Repair & Maintenance - Buildings
Coventry City Council 2010-12 GBP £736 External Income
Walsall Metropolitan Borough Council 2010-12 GBP £6,587 Works - Construction, Repair & Maintenance - Buildings
Walsall Metropolitan Borough Council 2010-11 GBP £7,276 Works - Construction, Repair & Maintenance - Buildings
Walsall Metropolitan Borough Council 2010-10 GBP £2,276 Works - Construction, Repair & Maintenance - Buildings
Walsall Metropolitan Borough Council 2010-9 GBP £6,816
Walsall Metropolitan Borough Council 2010-8 GBP £1,469
Walsall Metropolitan Borough Council 2010-7 GBP £4,142

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HORTONS' ESTATE 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 HORTONS' ESTATE 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 HORTONS' ESTATE 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.