UKBizDB.co.uk

HORTICULTURAL TRADES ASSOCIATION(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Horticultural Trades Association(the). The company was founded 103 years ago and was given the registration number 00169606. The firm's registered office is in DIDCOT. You can find them at Horticulture House, Chilton, Didcot, Oxfordshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:HORTICULTURAL TRADES ASSOCIATION(THE)
Company Number:00169606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Horticulture House, Chilton, Didcot, Oxfordshire, England, OX11 0RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director12 May 2022Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director22 March 2023Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director19 March 2019Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director26 June 2018Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director25 March 2021Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director18 June 2020Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director11 September 2018Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director12 May 2022Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director11 September 2018Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director25 March 2021Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director18 June 2020Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director06 December 2016Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director21 July 2016Active
19 High Street, Theale, Reading, RG7 5AH

Secretary22 May 2013Active
The Vale, Lower Stoke, Limpley Stoke, Bath, BA2

Secretary01 November 1996Active
11 Spring Meadow, Bracknell, RG12 2JP

Secretary-Active
Newlyn Tubwell Lane, Jarvis Brook, Crowborough, TN6 3RJ

Director10 October 1993Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director16 October 2007Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director05 August 2020Active
19 High Street, Theale, Reading, RG7 5AH

Director22 May 2013Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director01 September 2015Active
2, March Square, Chichester, United Kingdom, PO19 5AN

Director09 October 2012Active
Crowther Nurseries Ongar Road, Abridge, Romford, RM4 1AA

Director21 October 2003Active
Haskins Garden Centre Ltd, H.O. Building, Longham, Ferndown, United Kingdom, BH22 9DJ

Director21 October 2009Active
Pinewood Park House Pinewood Park, Countesswells Road, Aberdeen, AB15 8AT

Director-Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director12 September 2017Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director12 January 2015Active
The Studio, Barnsdale Gardens, The Avenue Exton, Oakham, England, LE15 8AH

Director03 December 2009Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director16 October 2007Active
Pondover House, Lyne Road, Virginia Water, United Kingdom, GU25 4EG

Director20 January 2010Active
Horticulture House, Chilton, Didcot, England, OX11 0RN

Director09 October 2012Active
Crookhill Farm Braishfield, Romsey, SO51 0QB

Director-Active
60 James Street, Selsey, Chichester, PO20 0JG

Director13 October 1995Active
Poplars Nursery, Harlington Road, Toddington Dunstable, LU5 6HE

Director26 October 1999Active
John Wood Nurseries Ltd, Main Road, Pettistree, Woodbridge, United Kingdom, IP13 0HH

Director21 October 2009Active

People with Significant Control

Mr Alan Edward Down
Notified on:09 September 2022
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Horticulture House, Chilton, Didcot, England, OX11 0RN
Nature of control:
  • Significant influence or control
Mr Boyd John Douglas-Davies
Notified on:11 September 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Horticulture House, Chilton, Didcot, England, OX11 0RN
Nature of control:
  • Significant influence or control
Mr Timothy James Kentish Barnes
Notified on:11 September 2019
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Horticulture House, Chilton, Didcot, England, OX11 0RN
Nature of control:
  • Significant influence or control
The Hon Adam Edwin John Taylor
Notified on:12 September 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Horticulture House, Chilton, Didcot, England, OX11 0RN
Nature of control:
  • Significant influence or control
Mrs Alexandria Christine Vick
Notified on:20 July 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Horticulture House, Chilton, Didcot, England, OX11 0RN
Nature of control:
  • Significant influence or control
Mr Adam William Wigglesworth
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Horticulture House, Chilton, Didcot, England, OX11 0RN
Nature of control:
  • Significant influence or control
Mrs Carol Paris
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Horticulture House, Chilton, Didcot, England, OX11 0RN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Termination director company with name termination date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2022-10-25Incorporation

Memorandum articles.

Download
2022-10-25Resolution

Resolution.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.