HORTICULTURAL TRADES ASSOCIATION(THE)

Horticulture House Horticulture House, Didcot, OX11 0RN, Oxfordshire, England
StatusACTIVE
Company No.00169606
Category
Incorporated12 Aug 1920
Age103 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

HORTICULTURAL TRADES ASSOCIATION(THE) is an active with number 00169606. It was incorporated 103 years, 9 months, 10 days ago, on 12 August 1920. The company address is Horticulture House Horticulture House, Didcot, OX11 0RN, Oxfordshire, England.



Company Fillings

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Fraser

Termination date: 2023-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Frances Alison Barnes

Appointment date: 2023-03-22

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Boyd John Douglas-Davies

Cessation date: 2022-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Edward Down

Notification date: 2022-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-12

Officer name: Mr William Bell Armitage

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Edward Down

Appointment date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-22

Officer name: Kenneth John William White

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Michael Avery

Termination date: 2021-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Caesar

Appointment date: 2021-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-25

Officer name: Mr Neil Stuart Grant

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: Robert John Hewitt

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: Alexander James Shepherd

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Michael Avery

Appointment date: 2020-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-18

Officer name: Mrs Jane Elizabeth Crosland

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Anne Nuttall

Appointment date: 2020-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth John William White

Appointment date: 2020-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-18

Officer name: Richard Michael Pyrah

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-11

Psc name: Boyd John Douglas-Davies

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-11

Psc name: Timothy James Kentish Barnes

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Edwin John Taylor

Cessation date: 2019-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-11

Officer name: Adam William Wigglesworth

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-19

Officer name: Mr Timothy James Kentish Barnes

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Donald Fraser

Appointment date: 2018-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boyd John Douglas-Davies

Appointment date: 2018-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Bent

Appointment date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Pyrah

Appointment date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Ramsden

Termination date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: Kenneth John William White

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-12

Psc name: Adam Edwin John Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-12

Psc name: Adam William Wigglesworth

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2017

Action Date: 30 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carol Paris

Cessation date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoff Caesar

Termination date: 2017-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Mr Simon John Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley John Green

Termination date: 2017-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Paris

Termination date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-06

Officer name: The Hon Adam Edwin John Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Ramsden

Appointment date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: Mark Desmond Thomas Pearson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Anne Elizabeth Owen

Termination date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Norman

Termination date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: Adam Martin Frost

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: Ian John Ashton

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-30

Officer name: Mr Mark Desmond Thomas Pearson

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-30

Officer name: Mrs Caroline Anne Elizabeth Owen

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Norman

Change date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Hewitt

Change date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stanley John Green

Change date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-30

Officer name: Mr Ian John Ashton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: Horticulture House Chilton Didcot Oxfordshire OX11 0RN

Old address: 19 High Street Theale Reading Berks RG7 5AH

Change date: 2016-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandria Christine Vick

Appointment date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Mr Kenneth White

Documents

View document PDF

Resolution

Date: 26 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Termination director company

Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoff Caesar

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Geoff Caesar

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Barnard

Termination date: 2015-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Basham

Termination date: 2015-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Martin Frost

Appointment date: 2015-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: John Richard Lord

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-10

Officer name: Mr Alexander James Shepherd

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cook

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam William Wigglesworth

Documents

View document PDF

Resolution

Date: 19 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Paris

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Basham

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Barnard

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Cook

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Hewitt

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Desmond Thomas Pearson

Documents

View document PDF

Resolution

Date: 16 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Frost

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Paris

Documents

View document PDF

Termination secretary company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Gwyther

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gregory

Documents

View document PDF


Some Companies

AFLIER LTD

81 HARPS AVENUE,MINSTER,ME12 3PL

Number:11686559
Status:ACTIVE
Category:Private Limited Company

ASVINCE LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10634964
Status:ACTIVE
Category:Private Limited Company

GROVE DEVELOPMENTS LIMITED

WORLD BUSINESS CENTRE 3 NEWALL ROAD,HOUNSLOW,TW6 2TA

Number:07459482
Status:ACTIVE
Category:Private Limited Company

LA LINKS LIMITED

94-96 HIGH STREET,SHOREHAM BY SEA,BN43 5DB

Number:10663399
Status:ACTIVE
Category:Private Limited Company

RB TECHNICAL SERVICES LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09923895
Status:ACTIVE
Category:Private Limited Company

TEAM HALL RACING LTD

27 ST CUTHBERTS STREET ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:11712692
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source