About

Registered Number: 02117682
Date of Incorporation: 31/03/1987 (38 years ago)
Company Status: Active
Registered Address: The Long Barn, Moddershall, Stone, Staffordshire, ST15 8TQ

 

Hortech Ltd was setup in 1987, it's status is listed as "Active". This organisation has 2 directors listed as Jones, Duncan, Winstanley, Jane Elizabeth at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Duncan 12 May 2014 - 1
WINSTANLEY, Jane Elizabeth 01 June 1998 09 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 08 January 2020
PSC07 - N/A 07 January 2020
RESOLUTIONS - N/A 23 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 15 May 2018
SH06 - Notice of cancellation of shares 13 March 2018
SH03 - Return of purchase of own shares 12 March 2018
CS01 - N/A 22 December 2017
PSC01 - N/A 22 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 12 January 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 04 June 2015
AR01 - Annual Return 16 December 2014
MR04 - N/A 18 July 2014
MR01 - N/A 21 May 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 05 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
RESOLUTIONS - N/A 15 February 2013
MEM/ARTS - N/A 15 February 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 18 December 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 20 December 2009
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 04 June 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
363s - Annual Return 02 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2006
AA - Annual Accounts 26 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 20 December 2004
395 - Particulars of a mortgage or charge 08 October 2004
AA - Annual Accounts 20 July 2004
287 - Change in situation or address of Registered Office 26 May 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 11 February 2003
287 - Change in situation or address of Registered Office 17 December 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 28 December 2000
363s - Annual Return 21 December 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 10 January 2000
395 - Particulars of a mortgage or charge 15 June 1999
395 - Particulars of a mortgage or charge 05 March 1999
RESOLUTIONS - N/A 22 December 1998
RESOLUTIONS - N/A 22 December 1998
MEM/ARTS - N/A 22 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1998
123 - Notice of increase in nominal capital 22 December 1998
363s - Annual Return 09 December 1998
AA - Annual Accounts 02 December 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
287 - Change in situation or address of Registered Office 11 September 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 04 February 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 12 March 1996
287 - Change in situation or address of Registered Office 01 March 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 14 February 1995
363s - Annual Return 18 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 April 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 22 February 1993
363s - Annual Return 18 February 1993
RESOLUTIONS - N/A 03 February 1993
RESOLUTIONS - N/A 03 February 1993
RESOLUTIONS - N/A 03 February 1993
MEM/ARTS - N/A 03 February 1993
RESOLUTIONS - N/A 04 June 1992
RESOLUTIONS - N/A 04 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1992
123 - Notice of increase in nominal capital 04 June 1992
AA - Annual Accounts 16 December 1991
363s - Annual Return 16 December 1991
395 - Particulars of a mortgage or charge 02 May 1991
AA - Annual Accounts 04 January 1991
363a - Annual Return 04 January 1991
AA - Annual Accounts 30 July 1990
363 - Annual Return 08 June 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 11 May 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
287 - Change in situation or address of Registered Office 01 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1987
288 - N/A 15 April 1987
287 - Change in situation or address of Registered Office 15 April 1987
CERTINC - N/A 31 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2014 Outstanding

N/A

Legal charge 27 September 2004 Fully Satisfied

N/A

Legal charge 03 June 1999 Fully Satisfied

N/A

Debenture 25 February 1999 Fully Satisfied

N/A

Mortgage debenture 30 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.