Horticultural Trades Association(the) DIDCOT


Horticultural Trades Association(the) started in year 1920 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 00169606. The Horticultural Trades Association(the) company has been functioning successfully for 104 years now and its status is active. The firm's office is based in Didcot at Horticulture House. Postal code: OX11 0RN.

The company has 13 directors, namely Frances B., Alan D. and William A. and others. Of them, Alexandria V. has been with the company the longest, being appointed on 21 July 2016 and Frances B. has been with the company for the least time - from 22 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Horticultural Trades Association(the) Address / Contact

Office Address Horticulture House
Office Address2 Chilton
Town Didcot
Post code OX11 0RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00169606
Date of Incorporation Thu, 12th Aug 1920
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 104 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Frances B.

Position: Director

Appointed: 22 March 2023

Alan D.

Position: Director

Appointed: 12 May 2022

William A.

Position: Director

Appointed: 12 May 2022

Neil G.

Position: Director

Appointed: 25 March 2021

Geoffrey C.

Position: Director

Appointed: 25 March 2021

Victoria N.

Position: Director

Appointed: 18 June 2020

Jane C.

Position: Director

Appointed: 18 June 2020

Timothy B.

Position: Director

Appointed: 19 March 2019

Brian F.

Position: Director

Appointed: 11 September 2018

Boyd D.

Position: Director

Appointed: 11 September 2018

Matthew B.

Position: Director

Appointed: 26 June 2018

Adam T.

Position: Director

Appointed: 06 December 2016

Alexandria V.

Position: Director

Appointed: 21 July 2016

Brett A.

Position: Director

Appointed: 05 August 2020

Resigned: 08 October 2021

Kenneth W.

Position: Director

Appointed: 18 June 2020

Resigned: 22 December 2021

Richard P.

Position: Director

Appointed: 26 June 2018

Resigned: 18 June 2020

Simon F.

Position: Director

Appointed: 12 September 2017

Resigned: 15 December 2023

Christopher R.

Position: Director

Appointed: 06 December 2016

Resigned: 26 June 2018

Kenneth W.

Position: Director

Appointed: 04 November 2015

Resigned: 19 March 2018

Geoff C.

Position: Director

Appointed: 01 September 2015

Resigned: 26 September 2017

Adam F.

Position: Director

Appointed: 12 January 2015

Resigned: 06 December 2016

Alexander S.

Position: Director

Appointed: 10 September 2014

Resigned: 10 December 2020

Adam W.

Position: Director

Appointed: 21 March 2014

Resigned: 11 September 2019

Carol P.

Position: Director

Appointed: 24 September 2013

Resigned: 09 March 2017

Paul B.

Position: Secretary

Appointed: 22 May 2013

Resigned: 11 September 2015

Richard B.

Position: Director

Appointed: 22 May 2013

Resigned: 20 October 2015

Peter C.

Position: Director

Appointed: 09 October 2012

Resigned: 26 June 2014

Robert H.

Position: Director

Appointed: 09 October 2012

Resigned: 10 December 2020

Mark P.

Position: Director

Appointed: 09 October 2012

Resigned: 06 December 2016

Mark G.

Position: Director

Appointed: 20 January 2010

Resigned: 04 July 2012

Adam F.

Position: Director

Appointed: 03 December 2009

Resigned: 26 September 2012

John L.

Position: Director

Appointed: 21 October 2009

Resigned: 01 December 2014

Philip E.

Position: Director

Appointed: 21 October 2009

Resigned: 12 October 2011

Carol P.

Position: Director

Appointed: 16 October 2007

Resigned: 10 August 2012

Charles T.

Position: Director

Appointed: 16 October 2007

Resigned: 21 October 2009

Caroline O.

Position: Director

Appointed: 16 October 2007

Resigned: 06 December 2016

David N.

Position: Director

Appointed: 16 October 2007

Resigned: 06 December 2016

Stanley G.

Position: Director

Appointed: 16 October 2007

Resigned: 12 September 2017

Ian A.

Position: Director

Appointed: 16 October 2007

Resigned: 06 December 2016

Andrew R.

Position: Director

Appointed: 18 October 2005

Resigned: 12 October 2011

Kenneth C.

Position: Director

Appointed: 21 October 2003

Resigned: 21 October 2009

Timothy W.

Position: Director

Appointed: 23 October 2001

Resigned: 16 October 2007

John L.

Position: Director

Appointed: 26 October 1999

Resigned: 18 October 2005

Brian P.

Position: Director

Appointed: 26 October 1999

Resigned: 15 October 2007

Dougal P.

Position: Director

Appointed: 30 September 1997

Resigned: 21 October 2003

David G.

Position: Secretary

Appointed: 01 November 1996

Resigned: 25 November 2011

John L.

Position: Director

Appointed: 13 October 1995

Resigned: 23 October 2001

John R.

Position: Director

Appointed: 19 September 1995

Resigned: 26 October 1999

Douglas A.

Position: Director

Appointed: 10 October 1993

Resigned: 30 September 1997

John H.

Position: Director

Appointed: 24 October 1991

Resigned: 10 October 1993

John F.

Position: Director

Appointed: 24 October 1991

Resigned: 26 October 1999

Alan S.

Position: Secretary

Appointed: 24 October 1991

Resigned: 31 October 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 7 names. As BizStats found, there is Timothy B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Alan D. This PSC has significiant influence or control over the company,. Moving on, there is Alexandria V., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Timothy B.

Notified on 11 September 2019
Nature of control: significiant influence or control

Alan D.

Notified on 9 September 2022
Nature of control: significiant influence or control

Alexandria V.

Notified on 20 July 2016
Nature of control: significiant influence or control

Boyd D.

Notified on 11 September 2019
Ceased on 9 September 2022
Nature of control: significiant influence or control

Adam T.

Notified on 12 September 2017
Ceased on 11 September 2019
Nature of control: significiant influence or control

Adam W.

Notified on 6 April 2016
Ceased on 12 September 2017
Nature of control: significiant influence or control

Carol P.

Notified on 6 April 2016
Ceased on 30 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 354 3169 335 652
Current Assets28 266 39227 461 709
Debtors10 499 8507 037 678
Net Assets Liabilities3 434 6202 674 495
Other Debtors5 482 864934 231
Property Plant Equipment5 272 5595 273 411
Total Inventories83 36885 022
Other
Audit Fees Expenses36 30042 500
Accrued Liabilities Deferred Income261 011448 199
Accumulated Amortisation Impairment Intangible Assets537 219408 119
Accumulated Depreciation Impairment Property Plant Equipment574 085566 627
Additions Other Than Through Business Combinations Intangible Assets 66 413
Additions Other Than Through Business Combinations Property Plant Equipment 75 541
Administrative Expenses3 862 7474 873 277
Amortisation Expense Intangible Assets85 673140 807
Average Number Employees During Period4948
Comprehensive Income Expense1 116 824-760 125
Corporation Tax Payable66 841 
Corporation Tax Recoverable 32 482
Cost Sales774 295757 897
Creditors30 041 26229 900 287
Current Asset Investments11 328 85811 003 357
Current Tax For Period67 285 
Deferred Income1 729 3531 792 757
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -135
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws52 814-135
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences91 85421 120
Depreciation Expense Property Plant Equipment167 988160 532
Finished Goods Goods For Resale83 36885 022
Fixed Assets5 671 942 
Further Item Dividend Income Component Total Dividend Income393 230349 697
Further Item Tax Increase Decrease Component Adjusting Items-193 035-31 128
Gain Loss On Disposals Property Plant Equipment2 881-6
Gain Loss On Financial Assets Fair Value Through Profit Or Loss144 378-649 578
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income85 92985 929
Impairment Loss Reversal On Investments-50 883867 348
Income Tax Expense Credit On Components Other Comprehensive Income36 130 
Increase Decrease In Current Tax From Adjustment For Prior Periods-445-32 483
Increase From Amortisation Charge For Year Intangible Assets 140 807
Increase From Depreciation Charge For Year Property Plant Equipment 160 532
Intangible Assets399 383323 099
Intangible Assets Gross Cost936 602731 218
Interest Income On Bank Deposits5402 993
Investments11 328 85811 003 357
Net Current Assets Liabilities-1 774 870-2 438 578
Net Finance Income Costs393 770352 690
Operating Profit Loss 462 452
Other Creditors27 103 18026 682 713
Other Disposals Decrease In Amortisation Impairment Intangible Assets 269 907
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 82 061
Other Disposals Intangible Assets 271 797
Other Disposals Property Plant Equipment 82 147
Other Operating Income Format195 571102 691
Other Taxation Social Security Payable450 063435 237
Pension Other Post-employment Benefit Costs Other Pension Costs86 52191 334
Prepayments Accrued Income347 590268 783
Profit Loss1 067 025-846 054
Profit Loss On Ordinary Activities Before Tax1 278 610-857 552
Property Plant Equipment Gross Cost5 846 6445 840 038
Research Development Expense Recognised In Profit Or Loss98 81454 695
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -85 929
Social Security Costs187 174204 857
Staff Costs Employee Benefits Expense2 118 8832 342 751
Taxation Including Deferred Taxation Balance Sheet Subtotal462 452483 437
Tax Decrease Increase From Effect Revenue Exempt From Taxation5 19713 756
Tax Expense Credit Applicable Tax Rate242 936-162 935
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss523 
Tax Tax Credit On Profit Or Loss On Ordinary Activities211 585-11 498
Total Assets Less Current Liabilities3 897 0723 157 932
Total Current Tax Expense Credit66 917-32 483
Total Deferred Tax Expense Credit144 66820 985
Trade Creditors Trade Payables430 814541 381
Trade Debtors Trade Receivables4 669 3965 802 182
Turnover Revenue5 375 4285 185 589
Wages Salaries1 845 1882 046 560

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, September 2023
Free Download (29 pages)

Company search

Advertisements