Hortec Grow With Technology Limited NEAR WARWICK


Hortec Grow With Technology started in year 2000 as Private Limited Company with registration number 04075781. The Hortec Grow With Technology company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Near Warwick at Orchard Farm Nursery. Postal code: CV35 0BU. Since Thu, 28th Sep 2000 Hortec Grow With Technology Limited is no longer carrying the name Hortec Growth With Technology.

The firm has 2 directors, namely Benjamin M., Steven D.. Of them, Benjamin M., Steven D. have been with the company the longest, being appointed on 21 September 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mary T. who worked with the the firm until 21 September 2021.

Hortec Grow With Technology Limited Address / Contact

Office Address Orchard Farm Nursery
Office Address2 Lower Tysoe
Town Near Warwick
Post code CV35 0BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04075781
Date of Incorporation Thu, 21st Sep 2000
Industry Installation of industrial machinery and equipment
Industry Repair of machinery
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Benjamin M.

Position: Director

Appointed: 21 September 2021

Steven D.

Position: Director

Appointed: 21 September 2021

Thomas E.

Position: Director

Appointed: 22 August 2002

Resigned: 31 October 2005

Mary T.

Position: Secretary

Appointed: 21 September 2000

Resigned: 21 September 2021

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 21 September 2000

Resigned: 21 September 2000

Ian T.

Position: Director

Appointed: 21 September 2000

Resigned: 21 September 2021

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 21 September 2000

Resigned: 21 September 2000

Mary T.

Position: Director

Appointed: 21 September 2000

Resigned: 21 September 2021

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Hortec Engineering Limited from Rugby, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ian T. This PSC owns 25-50% shares. Moving on, there is Mary T., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Hortec Engineering Limited

The Hollies Main Street, Easenhall, Rugby, CV23 0JA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13520460
Notified on 21 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian T.

Notified on 6 April 2016
Ceased on 21 September 2021
Nature of control: 25-50% shares

Mary T.

Notified on 6 April 2016
Ceased on 21 September 2021
Nature of control: 25-50% shares

Company previous names

Hortec Growth With Technology September 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth267 136337 388       
Balance Sheet
Cash Bank On Hand 247 756256 583225 666216 785229 232382 089811 244340 251
Current Assets460 498493 725547 424471 465497 128594 799747 6921 433 9811 018 030
Debtors64 81572 986107 70495 637108 23476 190176 008385 704415 864
Net Assets Liabilities  361 639405 001424 878380 272479 691556 370686 794
Other Debtors 6 4384 5216 36110 4775 39531 17362 11927 940
Property Plant Equipment 37 29545 95470 53075 75882 53288 158117 176204 929
Total Inventories 172 983183 137150 162172 109289 377189 595237 033261 915
Cash Bank In Hand213 652247 756       
Net Assets Liabilities Including Pension Asset Liability267 136337 388       
Stocks Inventory182 031172 983       
Tangible Fixed Assets49 49737 297       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve267 134337 386       
Shareholder Funds267 136337 388       
Other
Accumulated Depreciation Impairment Property Plant Equipment 110 990109 190132 700157 953166 043174 167195 207186 454
Amounts Owed To Group Undertakings        49 370
Average Number Employees During Period    46655
Corporation Tax Payable 27 50511 39822 35927 84911 26246 64735 44970 493
Creditors  9 0234 78111 93028 79529 01411 02225 936
Increase From Depreciation Charge For Year Property Plant Equipment  15 27423 51025 25327 51329 38636 22568 308
Net Current Assets Liabilities228 689305 095324 708339 252361 050342 216437 297472 479546 673
Number Shares Issued Fully Paid   100     
Other Creditors 8 651222 7164 78111 93028 79529 01411 02225 936
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 073  19 42321 26115 18577 060
Other Disposals Property Plant Equipment  26 307  29 10033 70927 091105 906
Other Taxation Social Security Payable 45 96173 83651 68868 34296 75883 687117 40099 598
Par Value Share 1 1     
Property Plant Equipment Gross Cost 148 287155 144203 230233 711248 575262 326312 382391 383
Provisions For Liabilities Balance Sheet Subtotal     15 68116 75022 26338 872
Total Additions Including From Business Combinations Property Plant Equipment  33 16548 08630 48143 96447 46077 147184 907
Total Assets Less Current Liabilities278 186342 392370 662409 782436 808424 748525 455589 655751 602
Trade Creditors Trade Payables 106 514117 74649 77825 57947 38647 799247 24273 884
Trade Debtors Trade Receivables 66 551103 18389 27697 75770 795144 835323 585387 924
Creditors Due After One Year11 0505 004       
Creditors Due Within One Year231 809188 630       
Fixed Assets49 49737 297       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 10 662       
Tangible Fixed Assets Cost Or Valuation159 625148 287       
Tangible Fixed Assets Depreciation110 128110 990       
Tangible Fixed Assets Depreciation Charged In Period 10 487       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 625       
Tangible Fixed Assets Disposals 22 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, June 2023
Free Download (11 pages)

Company search

Advertisements