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

HORTECH LIMITED

The Long Barn, Moddershall, Stone, STAFFORDSHIRE, ST15 8TQ,
Company Registration Number
02117682
Private Limited Company
Active

Company Overview

About Hortech Ltd
HORTECH LIMITED was founded on 1987-03-31 and has its registered office in Stone. The organisation's status is listed as "Active". Hortech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HORTECH LIMITED
 
Legal Registered Office
The Long Barn
Moddershall
Stone
STAFFORDSHIRE
ST15 8TQ
Other companies in ST15
 
Telephone01513568613
 
Filing Information
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
Primary Source:Companies House
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.
Companies with same name HORTECH LIMITED
The following companies were found which have the same name as HORTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of HORTECH LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JONES
Director 2014-05-12
RICHARD POWELL
Director 1990-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DILYS MARGARET POWELL
Company Secretary 1990-12-15 2013-01-22
DILYS MARGARET POWELL
Director 1990-12-15 2013-01-22
JANE ELIZABETH WINSTANLEY
Director 1998-06-01 1998-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JONES CANAVAX LIMITED Director 2018-01-24 CURRENT 2012-12-17 Active
RICHARD POWELL CANAVAX LIMITED Director 2012-12-17 CURRENT 2012-12-17 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
2024-04-24Purchase of own shares
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-05-19SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-17CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-19CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2020-01-07PSC07CESSATION OF RICHARD POWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-23RES13Resolutions passed:
  • Removing auditors 11/09/2019
2019-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-13SH06Cancellation of shares. Statement of capital on 2015-09-30 GBP 209,900
2018-03-12SH03Purchase of own shares
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 209900
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD POWELL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 217450
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2017-01-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 217450
2016-01-12AR0115/12/15 ANNUAL RETURN FULL LIST
2015-06-04CH01Director's details changed for Mr Richard Powell on 2015-06-04
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 217450
2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
2014-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021176820005
2014-05-15AP01DIRECTOR APPOINTED MR DUNCAN JONES
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 217450
2014-01-13AR0115/12/13 ANNUAL RETURN FULL LIST
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DILYS POWELL
2013-04-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY DILYS POWELL
2013-02-15MEM/ARTSARTICLES OF ASSOCIATION
2013-02-15RES01ADOPT ARTICLES 15/02/13
2013-01-31AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-02-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-12-22AR0115/12/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-22AR0115/12/10 FULL LIST
2009-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-12-16AR0115/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POWELL / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DILYS MARGARET POWELL / 01/11/2009
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD POWELL / 15/12/1990
2009-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-01-06363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-02-07363sRETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS
2007-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-02363sRETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS
2006-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-02-22122£ SR 27500@1 27/06/05
2006-01-04363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-12-20363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG
2003-12-22363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-02-11363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL
2002-01-17363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2002-01-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-21363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-10363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-06-15395PARTICULARS OF MORTGAGE/CHARGE
1999-03-05395PARTICULARS OF MORTGAGE/CHARGE
1998-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-22SRES01ADOPT MEM AND ARTS 16/12/98
1998-12-22123NC INC ALREADY ADJUSTED 16/12/98
1998-12-22SRES04£ NC 80000/280000 16/12
1998-12-2288(2)RAD 16/12/98--------- £ SI 200000@1=200000 £ IC 59900/259900
1998-12-09363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-16288bDIRECTOR RESIGNED
1998-09-11287REGISTERED OFFICE CHANGED ON 11/09/98 FROM: UNIT 3 ALDERFLAT DRIVE NEWSTEAD IND ESTATE TRENTHAM STOKE ON TRENT ST4 8HX
1998-05-21288aNEW DIRECTOR APPOINTED
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/98
1998-01-12363sRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0264147 Active Licenced property: MODDERSHALL THE NURSERIES STONE GB ST15 8TQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HORTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-02-25 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1991-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2021-09-30

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 HORTECH LIMITED

Intangible Assets
Patents
We have not found any records of HORTECH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HORTECH LIMITED owns 1 domain names.

hortech.co.uk  

Trademarks
We have not found any records of HORTECH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HORTECH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-9 GBP £3,096
Lichfield District Council 2015-9 GBP £0
Lichfield District Council 2015-8 GBP £7,500
Sandwell Metroplitan Borough Council 2015-2 GBP £1,805
Sandwell Metroplitan Borough Council 2015-1 GBP £8,118
Dudley Borough Council 2014-11 GBP £134,985
Birmingham City Council 2014-11 GBP £1,979
Lichfield District Council 2014-10 GBP £6,800 Other Fees & Expenses
Dudley Borough Council 2014-10 GBP £36,107
Sandwell Metroplitan Borough Council 2014-10 GBP £4,324
Dudley Borough Council 2014-9 GBP £18,048
Walsall Metropolitan Borough Council 2014-9 GBP £36,621 01006-SITE WORKS MAIN CONTRACTORS
Birmingham City Council 2014-9 GBP £5,266
Sandwell Metroplitan Borough Council 2014-9 GBP £1,509
Birmingham City Council 2014-8 GBP £8,910
Dudley Borough Council 2014-8 GBP £12,596
Dudley Borough Council 2014-7 GBP £3,532
Sandwell Metroplitan Borough Council 2014-7 GBP £27,835
Dudley Borough Council 2014-6 GBP £34,349
Birmingham City Council 2014-6 GBP £8,147
Walsall Council 2014-5 GBP £38,304
Dudley Borough Council 2014-5 GBP £2,500
Walsall Council 2014-4 GBP £46,222
Birmingham City Council 2014-4 GBP £125,513
Birmingham City Council 2014-3 GBP £91,042
Birmingham City Council 2014-2 GBP £6,123
Walsall Council 2014-2 GBP £52,447
Dudley Borough Council 2014-2 GBP £16,136
London Borough of Havering 2014-1 GBP £5,512
London Borough of Lambeth 2014-1 GBP £3,597 BUILDING CONTRACT CERTS/INVS
Dudley Borough Council 2013-12 GBP £11,325
Cumbria County Council 2013-12 GBP £680
London Borough of Havering 2013-12 GBP £1,980
Lichfield District Council 2013-10 GBP £5,440 Other Fees & Expenses
Dudley Borough Council 2013-10 GBP £1,785
Birmingham City Council 2013-10 GBP £603
Dudley Borough Council 2013-9 GBP £8,061
Cannock Chase Council 2013-9 GBP £3,948
Birmingham City Council 2013-8 GBP £620
Dudley Borough Council 2013-8 GBP £1,400
Dudley Borough Council 2013-7 GBP £2,940
Birmingham City Council 2013-7 GBP £4,188
Newcastle-under-Lyme Borough Council 2013-5 GBP £2,196 Premises-Related Expenditure
Brighton & Hove City Council 2013-4 GBP £4,750 Open Spaces
Cannock Chase Council 2013-3 GBP £810
Cannock Chase Council 2012-12 GBP £11,259
Newcastle-under-Lyme Borough Council 2012-10 GBP £15,510 Premises-Related Expenditure
Lichfield District Council 2012-9 GBP £2,210 Other Fees & Expenses
Newcastle-under-Lyme Borough Council 2012-8 GBP £123,101 Premises-Related Expenditure
London Borough of Lambeth 2012-8 GBP £2,966 BUILDING CONTRACT CERTS/INVS
Newcastle-under-Lyme Borough Council 2012-5 GBP £59,836 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-4 GBP £31,223 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-3 GBP £28,052 Premises-Related Expenditure
Dudley Borough Council 2012-3 GBP £22,521
Kettering Borough Council 2012-2 GBP £5,903
Dudley Borough Council 2012-1 GBP £21,001
Lichfield District Council 2012-1 GBP £1,160
Dudley Borough Council 2011-12 GBP £2,450
Dudley Borough Council 2011-11 GBP £8,372
Lichfield District Council 2011-11 GBP £3,685
Dudley Borough Council 2011-10 GBP £14,185
Dudley Borough Council 2011-9 GBP £5,634
Dudley Borough Council 2011-8 GBP £14,177
Cannock Chase Council 2011-8 GBP £2,124
London Borough of Merton 2011-8 GBP £19,348
East Staffordshire Borough Council 2011-3 GBP £7,484 Open Spaces - Burton & Uttoxeter
London Borough of Merton 2011-2 GBP £13,290 New Const, Conv & Renvtion
Lichfield District Council 2010-9 GBP £4,260
Middlesbrough Council 2010-9 GBP £549 Planned Maintenance
Middlesbrough Council 2010-7 GBP £1,129 Planned Maintenance
Dudley Metropolitan Council 0-0 GBP £76,974

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Birmingham City Council Landscaping work for parks 2013/01/15

Minor specialist landscape works.

Outgoings
Business Rates/Property Tax
No properties were found where HORTECH 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 HORTECH 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 HORTECH 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.