Company Information for HORTECH LIMITED
The Long Barn, Moddershall, Stone, STAFFORDSHIRE, ST15 8TQ,
|
Company Registration Number
02117682
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
HORTECH LIMITED | |||
Legal Registered Office | |||
The Long Barn Moddershall Stone STAFFORDSHIRE ST15 8TQ Other companies in ST15 | |||
| |||
Company Number | 02117682 | |
---|---|---|
Company ID Number | 02117682 | |
Date formed | 1987-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2023-12-15 | |
Return next due | 2024-12-29 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB462534059 |
Last Datalog update: | 2024-05-13 16:25:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HORTECH CLEANING LLP | THE STATION HOUSE 15 STATION ROAD ST IVES CAMBRIDGESHIRE PE27 5BH | Active | Company formed on the 2024-03-06 | |
HORTECH CORPORATION | NV | Permanently Revoked | Company formed on the 2004-03-08 | |
HORTECH INTERNATIONAL LIMITED | 17/19 PARK STREET LYTHAM ST ANNES LANCASHIRE FY8 5LU | Active - Proposal to Strike off | Company formed on the 1997-03-12 | |
HORTECH INCORPORATED | Michigan | UNKNOWN | ||
HORTECH LANDSCAPE CONTRACTOR, INC. | 2751 ENTERPRISE RD ORANGE CITY FL 32763 | Active | Company formed on the 2017-12-11 | |
HORTECH LLC | Georgia | Unknown | ||
HORTECH LLC | Georgia | Unknown | ||
HORTECH PROPERTY LLC | Michigan | UNKNOWN | ||
HORTECH PTY LTD | Active | Company formed on the 2020-12-08 | ||
HORTECH RESOURCES PTY. LTD. | QLD 4069 | Active | Company formed on the 1988-08-16 | |
HORTECH SERVICES PTY. LTD. | QLD 4352 | Active | Company formed on the 1993-06-07 | |
HORTECH SOLUTIONS LIMITED | THE RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD HEREFORD HR2 6FE | Liquidation | Company formed on the 2004-02-04 | |
HORTECH SYSTEMS LIMITED | HALL GATE HOLBECH SPALDING LINCOLNSHIRE PE12 7LG | Active | Company formed on the 1989-03-14 | |
HORTECHULTURE LIMITED | 16 RAYMOND ROAD LONDON SW19 4AP | Active | Company formed on the 2014-08-30 |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN JONES |
||
RICHARD POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DILYS MARGARET POWELL |
Company Secretary | ||
DILYS MARGARET POWELL |
Director | ||
JANE ELIZABETH WINSTANLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANAVAX LIMITED | Director | 2018-01-24 | CURRENT | 2012-12-17 | Active | |
CANAVAX LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES | |
PSC07 | CESSATION OF RICHARD POWELL AS A PERSON OF SIGNIFICANT CONTROL | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
SH06 | Cancellation of shares. Statement of capital on 2015-09-30 GBP 209,900 | |
SH03 | Purchase of own shares | |
LATEST SOC | 22/12/17 STATEMENT OF CAPITAL;GBP 209900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD POWELL | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 217450 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 217450 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Powell on 2015-06-04 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 217450 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021176820005 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JONES | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 217450 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DILYS POWELL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DILYS POWELL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/02/13 | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 | |
AR01 | 15/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 15/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POWELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DILYS MARGARET POWELL / 01/11/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD POWELL / 15/12/1990 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 | |
122 | £ SR 27500@1 27/06/05 | |
363s | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/04 FROM: THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/02 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL | |
363s | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 16/12/98 | |
123 | NC INC ALREADY ADJUSTED 16/12/98 | |
SRES04 | £ NC 80000/280000 16/12 | |
88(2)R | AD 16/12/98--------- £ SI 200000@1=200000 £ IC 59900/259900 | |
363s | RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/09/98 FROM: UNIT 3 ALDERFLAT DRIVE NEWSTEAD IND ESTATE TRENTHAM STOKE ON TRENT ST4 8HX | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/98 | |
363s | RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0264147 | Active | Licenced property: MODDERSHALL THE NURSERIES STONE GB ST15 8TQ. |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 HORTECH LIMITED
HORTECH LIMITED owns 1 domain names.
hortech.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Birmingham City Council | |
|
|
Lichfield District Council | |
|
Other Fees & Expenses |
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Walsall Metropolitan Borough Council | |
|
01006-SITE WORKS MAIN CONTRACTORS |
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Birmingham City Council | |
|
|
Walsall Council | |
|
|
Dudley Borough Council | |
|
|
Walsall Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Walsall Council | |
|
|
Dudley Borough Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Lambeth | |
|
BUILDING CONTRACT CERTS/INVS |
Dudley Borough Council | |
|
|
Cumbria County Council | |
|
|
London Borough of Havering | |
|
|
Lichfield District Council | |
|
Other Fees & Expenses |
Dudley Borough Council | |
|
|
Birmingham City Council | |
|
|
Dudley Borough Council | |
|
|
Cannock Chase Council | |
|
|
Birmingham City Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Birmingham City Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Brighton & Hove City Council | |
|
Open Spaces |
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Lichfield District Council | |
|
Other Fees & Expenses |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
London Borough of Lambeth | |
|
BUILDING CONTRACT CERTS/INVS |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Newcastle-under-Lyme Borough Council | |
|
Premises-Related Expenditure |
Dudley Borough Council | |
|
|
Kettering Borough Council | |
|
|
Dudley Borough Council | |
|
|
Lichfield District Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Lichfield District Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Cannock Chase Council | |
|
|
London Borough of Merton | |
|
|
East Staffordshire Borough Council | |
|
Open Spaces - Burton & Uttoxeter |
London Borough of Merton | |
|
New Const, Conv & Renvtion |
Lichfield District Council | |
|
|
Middlesbrough Council | |
|
Planned Maintenance |
Middlesbrough Council | |
|
Planned Maintenance |
Dudley Metropolitan Council | |
|
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Birmingham City Council | Landscaping work for parks | 2013/01/15 | |
Minor specialist landscape works. |
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. |